logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Douglas, Michael

    Related profiles found in government register
  • Douglas, Michael
    British developer born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Douglas, Michael
    British property developer born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Bank Street, Aberfeldy, Perthshire, PH15 2BB, Scotland

      IIF 2
  • Douglas, Michael
    Scottish property developer born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
  • Douglas, Michael
    British designer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive House, Severn Road, Welshpool, SY21 7AL, England

      IIF 4
  • Douglas, Michael
    British developer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlewoods, Windsor House, Cheltenham, GL50 3AT, England

      IIF 5
  • Douglas, Michael
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Prince Of Wales Road, Norwich, Norfolk, NR1 1NY, United Kingdom

      IIF 6
  • Douglas, Michael
    British developer born in September 1947

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 7
  • Douglas, Michael
    Scottish developer born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch 6, Stepney Bank, Newcastle - Upon -tyne, NE1 2NP, United Kingdom

      IIF 8
  • Douglas, William Michael
    Scottish designer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 9
  • Douglas, William Michael
    Scottish developer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Douglas, Michael

    Registered addresses and corresponding companies
    • icon of address Hazlewoods, Windsor House, Cheltenham, GL50 3AT, England

      IIF 16
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • icon of address 23 Bank Street, Aberfeldy, Perthshire, PH152BB, Scotland

      IIF 18
  • Mr Michael Douglas
    British born in October 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 19
  • Mr Michael Douglas
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlewoods, Windsor House, Cheltenham, GL50 3AT, England

      IIF 20
  • Douglas, William Michael
    Scottish developer born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 21
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Arch 6, Stepney Bank, Newcastle - Upon -tyne, NE1 2NP, United Kingdom

      IIF 28
  • Mr William Michael Douglas
    Scottish born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 29
  • Mr William Michael Douglas
    Scottish born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 30 IIF 31
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 32
  • Mr Michael Douglas
    Scottish born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, Devon, EX1 3LJ, England

      IIF 33 IIF 34
  • Mr William Michael Douglas
    Scottish born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 35
    • icon of address Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-11-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address Brabners Horton House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    CARLTON GREEN PROPERTIES LIMITED - 2021-02-01
    icon of address Brabners Horton House, Exchange Flags, Liverpool, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    DRUMMOND HOUSE LIMITED - 2024-07-02
    LORNE HOUSE HOTEL LIMITED - 2023-12-06
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Hazlewoods, Windsor House, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-08-08 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address 4385, 10448888: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 102 Prince Of Wales Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 6 - Director → ME
  • 9
    THE MANOR HOTEL AND SPA LIMITED - 2023-05-23
    KIRKLEVINGTON HALL LIMITED - 2023-04-11
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address The Apex 2 Sheriffs Orchard, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 4 - Director → ME
  • 11
    CARLTON GREEN HOLDINGS LIMITED - 2021-05-21
    icon of address Arch 6 Stepney Bank, Newcastle - Upon -tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 3 - Director → ME
  • 15
    THE POSH HOTEL (TS15) LIMITED - 2023-04-11
    THE POSH HOTEL (KIRKLEVINGTON) LIMITED - 2022-12-29
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 18
    THE POSH INN (THE QUEENS ARMS) COMPANY LIMITED - 2022-04-19
    THE POSH HOTEL COMPANY LIMITED - 2022-04-14
    THE POSH HOTEL COMPANY LIMITED LIMITED - 2021-11-17
    THE VERY POSH HOTEL (NEW) COMPANY LIMITED - 2021-11-01
    CAMERON BLAIN LIMITED - 2019-04-03
    icon of address Brabners Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address Arch 6 Stepney Bank, Newcastle - Upon -tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 28 - Director → ME
Ceased 7
  • 1
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2014-11-10
    IIF 18 - Secretary → ME
  • 2
    icon of address Brabners Horton House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-02-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    CARLTON GREEN CAPITAL LIMITED - 2021-02-09
    HAMILTON CHASE LIMITED - 2019-12-23
    icon of address Brabners Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2022-02-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-02-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    icon of address 23 Bank Street Aberfeldy, Perthshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-11 ~ 2014-12-15
    IIF 2 - Director → ME
  • 5
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-12-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-12-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    THE POSH HOTEL (MK45) LIMITED - 2023-06-24
    THE POSH INNS LIMITED - 2022-08-26
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-04-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-04-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.