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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reeley, Julie-ann Ann

    Related profiles found in government register
  • Reeley, Julie-ann Ann
    British company secretary born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 1
  • Reeley, Julie-ann Ann
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 2
    • Goblin Ha'hotel, Main Street, Haddington, EH41 4QH, Scotland

      IIF 3
    • Main Street, Gifford, Haddington, EH41 4QH, Scotland

      IIF 4
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 5
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 6
    • Viewfield, Station Road, Oxton, TD2 6PW, Scotland

      IIF 7
  • Reeley, Julie Ann
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 8
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, United Kingdom

      IIF 9
  • Reeley, Julie Ann
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 10
  • Reeley, Julie Ann
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 11
    • 12 George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 12
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13 IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15 IIF 16 IIF 17
  • Reeley, Julie-ann
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Reeley, Julieann
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Reeley, Julieann
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66 Hatton Garden, 5th Floor, Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 21
  • Mrs Julie-ann Reeley
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 22
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 23
  • Mrs Julie Ann Reeley
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 24
    • 12, 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 25
    • 12 George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 26
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, United Kingdom

      IIF 27
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28 IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30 IIF 31 IIF 32
  • Mrs Julieann Reeley
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
  • Reeley, Julie Ann
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carfraemill Hotel, Oxton, Lauder, TD2 6RA, United Kingdom

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
  • Reeley, Julie Ann
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
  • Reeley, Julie Ann
    British director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
  • Reeley, Julie Ann
    British manager born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, 3 More Place, London, SE1 2RE, England

      IIF 38
  • Reeley, Julie-ann
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 39
  • Reeley, Julie-ann Ann
    British

    Registered addresses and corresponding companies
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 40
  • Reeley, Julie-ann Ann
    British company secretary

    Registered addresses and corresponding companies
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 41
  • Mrs Julie-ann Reeley
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
  • Mrs Julie Ann Reeley
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 44 IIF 45 IIF 46
    • 3, 3 More Place, London, SE1 2RE, England

      IIF 47
  • Reeley, Julie

    Registered addresses and corresponding companies
    • Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    ABWICK LTD. - now
    RIVERHOUSE (WICK) LTD
    - 2023-01-18 14216725
    ALEXANDER BAIN (WICK) LIMITED
    - 2022-07-15 14216725
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ 2023-01-05
    IIF 16 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-01-05
    IIF 31 - Has significant influence or control OE
  • 2
    BHH (SC) LIMITED
    - now 12370441
    BOATHOUSEHOTEL LTD
    - 2023-01-18 12370441
    TERRACE BK LIMITED
    - 2020-11-13 12370441
    SQ BAR LTD
    - 2020-02-24 12370441
    25 North Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ 2023-10-17
    IIF 37 - Director → ME
    Person with significant control
    2019-12-18 ~ 2023-10-17
    IIF 45 - Has significant influence or control OE
  • 3
    CCPN LIMITED
    - now 13147980
    COAST & COUNTRY PUBS (NORTH) LTD
    - 2024-03-21 13147980
    INNTUITIVE GROUP (A) LTD
    - 2023-08-04 13147980 11796691... (more)
    WEIGH INN LIMITED
    - 2023-01-04 13147980
    25 Wilton Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-01-20 ~ 2023-09-15
    IIF 35 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 44 - Has significant influence or control OE
  • 4
    CFM (SC) LIMITED
    - now 12540371
    CARFRAEMILL LTD
    - 2023-01-18 12540371 15199707
    MELROSE MANAGEMENT SERVICES LIMITED
    - 2020-11-15 12540371
    3 3 More Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-31 ~ 2023-10-13
    IIF 38 - Director → ME
    Person with significant control
    2020-03-31 ~ 2023-10-13
    IIF 47 - Has significant influence or control OE
  • 5
    COAST & COUNTRY HOSPITALITY LTD
    - now 15138493
    HORAL LIMITED - 2024-01-31
    63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-06-05 ~ dissolved
    IIF 21 - Director → ME
  • 6
    COAST & COUNTRY PUBS (WICK) LIMITED
    - now 15360512
    SEAVIEW JOG LIMITED - 2024-03-01
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    CORRIEGARTH LTD
    SC541281
    Viewfield Station Road, Oxton, Lauder, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 27 - Has significant influence or control OE
  • 8
    EH1 MANAGEMENT LIMITED
    SC616023
    15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2019-02-01 ~ 2021-03-12
    IIF 8 - Director → ME
    Person with significant control
    2019-02-01 ~ 2022-05-18
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 9
    F&B CONSULTING LTD
    SC460017
    Goblin Ha Hotel Main Street, Gifford, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 4 - Director → ME
  • 10
    GROVESCOT LIMITED
    - now 13862075
    GROVE (THURSO) LIMITED
    - 2023-01-19 13862075
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 11
    IG BORDER LIMITED
    - now 11796691
    INNTUITIVE GROUP (B) LTD
    - 2023-09-29 11796691 13147980... (more)
    TD6 OPERATIONS LIMITED
    - 2023-01-04 11796691
    4385, 11796691: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-01-30 ~ 2023-12-04
    IIF 34 - Director → ME
    Person with significant control
    2019-01-30 ~ 2023-09-24
    IIF 43 - Has significant influence or control OE
  • 12
    IGSCOT LIMITED - now
    INNTUITIVE GROUP LTD
    - 2023-01-19 SC335282 11796691... (more)
    NACHOS FIESTA LTD
    - 2016-03-08 SC335282
    UNCHAINED PROPERTIES LTD
    - 2010-10-22 SC335282
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2007-12-13 ~ 2017-01-01
    IIF 5 - Director → ME
    2007-12-13 ~ 2016-09-04
    IIF 40 - Secretary → ME
  • 13
    INNDEPENDENT MANAGEMENT LIMITED
    SC615363
    12 George Iv Bridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 14
    INNDEPENDENT PUBS NORTH LTD
    - now 10369913
    CAMBRIAN LAIN LIMITED
    - 2017-09-12 10369913 06509698
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-12 ~ 2019-02-16
    IIF 10 - Director → ME
    Person with significant control
    2017-09-12 ~ 2019-02-16
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control OE
  • 15
    INNTUITIVE MANAGEMENT LIMITED
    10978788
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ 2020-01-12
    IIF 14 - Director → ME
    Person with significant control
    2017-09-25 ~ 2020-01-12
    IIF 29 - Has significant influence or control OE
  • 16
    INNTUITIVE PROPERTY LIMITED
    - now SC614895
    MELROSE HOSPITALITY LIMITED
    - 2023-01-19 SC614895 15199707
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Officer
    2018-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 22 - Has significant influence or control OE
  • 17
    JARE HOLDINGS LTD
    - now 14216676
    INNTUITIVE HOLDINGS LIMITED
    - 2023-07-24 14216676
    4385, 14216676 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2022-07-05 ~ 2023-09-12
    IIF 15 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-09-12
    IIF 30 - Has significant influence or control OE
  • 18
    KYLES MANAGEMENT LTD
    - now 09527521
    CHATTING SPOT LTD
    - 2017-10-17 09527521
    Dept 1689 196 High Road, Wood Green, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-14 ~ dissolved
    IIF 7 - Director → ME
  • 19
    NEW DAWN 25 LIMITED
    - now 15048714
    COAST & COUNTRY PUBS (SOUTH) LTD
    - 2025-09-12 15048714
    SALTOUN INN LIMITED
    - 2023-12-09 15048714
    Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 42 - Has significant influence or control OE
  • 20
    PINK TURTLE LIMITED
    10581253 07512354
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 11 - Director → ME
  • 21
    S & G HOTELS LIMITED
    11884031
    130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-15 ~ 2020-03-14
    IIF 13 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 28 - Has significant influence or control OE
  • 22
    SALTOUN SQ LTD
    - now 15199707
    CARFRAEMILL LTD
    - 2024-02-01 15199707 12540371
    MELROSE HOSPITALITY LIMITED
    - 2023-12-18 15199707 SC614895
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 19 - Director → ME
  • 23
    TIGHBAN LTD - now
    INNDEPENDENT DINING PUBS LTD
    - 2018-01-03 SC490603
    GOBLIN HA' LIMITED
    - 2016-07-20 SC490603
    C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ 2017-08-28
    IIF 3 - Director → ME
  • 24
    TUTTI GRILLE LTD
    08705162
    Unit 82 Freeport Village, Charter Way, Braintree
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 2 - Director → ME
    2013-09-25 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    UNCHAINED RESTAURANTS LIMITED
    - now 03923043
    FREEPORT CATERING SERVICES LIMITED
    - 2003-08-01 03923043
    ORDERPLACE LIMITED - 2000-03-03
    International House, 24 Holborn Viaduct, City Of London
    Dissolved Corporate (9 parents)
    Officer
    2003-07-31 ~ dissolved
    IIF 1 - Director → ME
    2003-07-31 ~ 2004-01-09
    IIF 41 - Secretary → ME
  • 26
    WALLACE COLLEGE LIMITED
    SC560951
    Kepstorn Solicitors 7 St James Terrace, Lochwinnoch Road, Kilmalcolm
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 27
    WALLACE SCHOOL LTD
    - now 13040932
    SCRABSTER LIMITED
    - 2021-11-15 13040932
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 46 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.