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

Mr Stuart John Mccaffer

    Related profiles found in government register
  • Mr Stuart John Mccaffer
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Brand Street, Glasgow, G51 1DG

      IIF 1
    • Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 2 IIF 3
    • 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 4
    • 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 5 IIF 6
    • 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 7
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 8
    • 12, Stanhope Gate, London, W1K 1AW, England

      IIF 9
    • C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 10
  • Mccaffer, Stuart John
    British accountant born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 11
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 12
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 13
    • C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 14
  • Mccaffer, Stuart John
    British chartered accountants born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 15
  • Mccaffer, Stuart John
    British company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 16
    • 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 17
    • 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 18
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, United Kingdom

      IIF 19
    • The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]

      IIF 20
    • Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 21
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 22
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 23 IIF 24 IIF 25
  • Mccaffer, Stuart John
    British company director & company sec born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 26
  • Mccaffer, Stuart John
    British company secretary and director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bath Road/sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 27
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 28
  • Mccaffer, Stuart John
    British director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccaffer, Stuart John
    British financial director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 68
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 69
  • Mccaffer, Stuart John
    born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 70
    • 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 71
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 72
    • Bowfell, 52 Peel Road Thorntonhall, Glasgow, G74 5AG

      IIF 73 IIF 74 IIF 75
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 78
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

    Registered addresses and corresponding companies
    • 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 79 IIF 80
  • Mccaffer, Stuart John
    British company director born in April 1964

    Registered addresses and corresponding companies
    • 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 81
  • Mccaffer, Stuart John
    British company secretary/director born in April 1964

    Registered addresses and corresponding companies
    • 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 82
  • Mccaffer, Stuart John
    British director born in April 1964

    Registered addresses and corresponding companies
    • 52 Peel Road, Thorntenhall, Lanarkshire, G74

      IIF 83
  • Mccaffer, Stuart John
    British

    Registered addresses and corresponding companies
    • 40 Brand Street, Glasgow, G51 1DG

      IIF 84
    • 63, Bath Road, Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 85
    • Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 86
  • Mccaffer, Stuart John
    British chartered accountant

    Registered addresses and corresponding companies
    • C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 87
    • C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 88
  • Mccaffer, Stuart John
    British chartered accountants

    Registered addresses and corresponding companies
    • C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 89
  • Mccaffer, Stuart John
    British company director

    Registered addresses and corresponding companies
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 90 IIF 91
  • Mccaffer, Stuart John
    British company secretary and director

    Registered addresses and corresponding companies
    • Bath Road/sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 92
  • Mccaffer, Stuart John
    British company secretary director

    Registered addresses and corresponding companies
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 93
  • Mccaffer, Stuart John
    British director

    Registered addresses and corresponding companies
  • Mccaffer, Stuart John
    British financial director

    Registered addresses and corresponding companies
    • Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 111
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 112
  • Mccaffer, Stuart John

    Registered addresses and corresponding companies
    • 40 Brand Street, Glasgow, G51 1DG

      IIF 113
    • 50, Lothian Road, Edinburgh, EH3 9WJ, Scotland

      IIF 114
    • 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 115
    • 40, Brand Street, Glasgow, G51 1DG

      IIF 116
    • 40, Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 117
    • Bdl Management Ltd, 40 Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 118
    • 12, Stanhope Gate, London, W1K 1AW, England

      IIF 119
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 120 IIF 121
    • C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 122
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 123
    • Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 124 IIF 125 IIF 126
child relation
Offspring entities and appointments
Active 21
  • 1
    20 Rutland Square, Edinburgh
    Dissolved corporate (59 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 70 - llp-member → ME
  • 2
    PACIFIC SHELF 870 LIMITED - 1999-12-01
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    1999-11-30 ~ dissolved
    IIF 37 - director → ME
    1999-11-30 ~ dissolved
    IIF 98 - secretary → ME
  • 3
    BDL HOTELS LIMITED - 1999-12-01
    MACROCOM (320) LIMITED - 1997-08-12
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    1999-05-01 ~ dissolved
    IIF 31 - director → ME
    1999-05-01 ~ dissolved
    IIF 97 - secretary → ME
  • 4
    40 Brand Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 71 - llp-designated-member → ME
  • 5
    40 Brand Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 76 - llp-designated-member → ME
  • 6
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 21 - director → ME
  • 7
    PACIFIC SHELF 1148 LIMITED - 2002-10-21
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 33 - director → ME
    2002-10-08 ~ dissolved
    IIF 84 - secretary → ME
  • 8
    PACIFIC SHELF 999 LIMITED - 2000-12-12
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2000-11-23 ~ dissolved
    IIF 36 - director → ME
    2000-11-23 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    BDL LEEDS LIMITED - 2005-09-13
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    40 Brand Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 30 - director → ME
    2004-11-10 ~ dissolved
    IIF 99 - secretary → ME
  • 10
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2008-03-07 ~ dissolved
    IIF 53 - director → ME
    2008-03-07 ~ dissolved
    IIF 104 - secretary → ME
  • 11
    CONTINENTAL SHELF 441 LIMITED - 2008-05-19
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 15 - director → ME
    2008-05-07 ~ dissolved
    IIF 89 - secretary → ME
  • 12
    PACIFIC SHELF 1689 LIMITED - 2012-03-15
    40 Brand Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 43 - director → ME
  • 13
    40 Brand Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 35 - director → ME
    2005-07-15 ~ dissolved
    IIF 95 - secretary → ME
  • 14
    7-11 Melville Street, Edinburgh
    Dissolved corporate (18 parents)
    Officer
    2005-12-12 ~ dissolved
    IIF 77 - llp-designated-member → ME
  • 15
    The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved corporate (3 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 20 - director → ME
  • 16
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2008-04-04 ~ dissolved
    IIF 13 - director → ME
    2008-04-04 ~ dissolved
    IIF 87 - secretary → ME
  • 17
    REVILO INNS LIMITED - 1987-02-27
    PATEN HOTELS LIMITED - 1987-02-27
    C/o Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 14 - director → ME
    2008-04-04 ~ dissolved
    IIF 88 - secretary → ME
  • 18
    MACROCOM (933) LIMITED - 2006-09-11
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (5 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 22 - director → ME
  • 19
    ROBCOCK LIMITED - 2006-02-14
    Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF 28 - director → ME
    2006-12-06 ~ dissolved
    IIF 93 - secretary → ME
  • 20
    Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 21
    MBB CAPITAL LIMITED - 2019-07-19
    C/o Turcan Connell, 12 Stanhope Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 52 - director → ME
    2019-07-16 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 52
  • 1
    SOMERSTON HOTELS (BEDFORD) LIMITED - 2015-02-23
    MANGO HOTELS (BEDFORD) LIMITED - 2005-11-08
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents)
    Officer
    2003-05-15 ~ 2005-10-31
    IIF 12 - director → ME
    2004-07-30 ~ 2005-10-31
    IIF 106 - secretary → ME
  • 2
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    BDL CAMBRIDGE LIMITED - 2005-11-09
    MACROCOM (784) LIMITED - 2002-09-27
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2002-09-27 ~ 2005-10-31
    IIF 57 - director → ME
    2002-09-27 ~ 2005-10-31
    IIF 110 - secretary → ME
  • 3
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    BDL INVESTMENTS LIMITED - 2005-11-08
    CONTINENTAL SHELF 275 LIMITED - 2003-08-05
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-07-24 ~ 2005-10-31
    IIF 61 - director → ME
    2003-07-24 ~ 2005-10-31
    IIF 109 - secretary → ME
  • 4
    SOMERSTON HOTELS (PROPERTIES) LIMITED - 2015-02-23
    BDL PROPERTIES LIMITED - 2005-11-08
    CONTINENTAL SHELF 125 LIMITED - 2000-05-24
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents)
    Officer
    1999-07-01 ~ 2005-10-31
    IIF 60 - director → ME
    1999-07-01 ~ 2005-10-31
    IIF 105 - secretary → ME
  • 5
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    MACROCOM (808) LIMITED - 2003-01-17
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2003-01-22 ~ 2005-10-31
    IIF 58 - director → ME
    2003-01-22 ~ 2005-10-31
    IIF 107 - secretary → ME
  • 6
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED - 2005-11-09
    MACROCOM (635) LIMITED - 2000-09-15
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2000-09-15 ~ 2005-10-31
    IIF 24 - director → ME
    2000-09-15 ~ 2005-10-31
    IIF 91 - secretary → ME
  • 7
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2005-04-14 ~ 2014-04-23
    IIF 75 - llp-designated-member → ME
  • 8
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2004-11-24 ~ 2013-05-15
    IIF 27 - director → ME
    2004-11-24 ~ 2013-05-15
    IIF 92 - secretary → ME
  • 9
    The Mille, 1000 Great West Road, Brentford, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2005-02-07 ~ 2021-08-06
    IIF 39 - director → ME
    2005-02-07 ~ 2021-08-06
    IIF 101 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    PACIFIC SHELF 1677 LIMITED - 2011-11-18
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2011-11-16 ~ 2021-08-06
    IIF 46 - director → ME
  • 11
    PACIFIC SHELF 1688 LIMITED - 2012-03-15
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2012-03-13 ~ 2021-08-06
    IIF 54 - director → ME
  • 12
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2006-10-04 ~ 2013-05-15
    IIF 68 - director → ME
    2006-10-04 ~ 2013-05-15
    IIF 111 - secretary → ME
  • 13
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2006-10-04 ~ 2013-05-15
    IIF 69 - director → ME
    2006-10-04 ~ 2013-05-15
    IIF 112 - secretary → ME
  • 14
    BDL LIVERPOOL LIMITED - 2008-08-21
    MACROCOM (935) LIMITED - 2006-11-17
    Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (3 parents)
    Officer
    2006-12-19 ~ 2008-08-14
    IIF 62 - director → ME
    2006-12-19 ~ 2008-08-14
    IIF 123 - secretary → ME
  • 15
    2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -128,503 GBP2023-12-31
    Person with significant control
    2018-10-29 ~ 2023-02-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved corporate (5 parents)
    Officer
    2007-11-30 ~ 2011-11-30
    IIF 55 - director → ME
  • 17
    COBCO (110) LIMITED - 1993-10-04
    4385, 02848162 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Officer
    1998-09-24 ~ 1999-02-08
    IIF 82 - director → ME
    1998-09-24 ~ 1999-02-08
    IIF 115 - secretary → ME
  • 18
    T F CONSTRUCTION LIMITED - 2001-05-03
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    387,570 GBP2022-07-01 ~ 2023-06-30
    Officer
    2012-04-25 ~ 2015-03-10
    IIF 47 - director → ME
    2012-04-25 ~ 2015-03-10
    IIF 117 - secretary → ME
  • 19
    GLENTURRET DISTILLERY LIMITED - 2019-09-03
    COSCO LIMITED - 1985-04-03
    100 Queen Street, Glasgow
    Corporate (3 parents)
    Officer
    1995-08-29 ~ 1998-02-27
    IIF 79 - director → ME
  • 20
    Kirkland House, 11-15 Peterborough Road, Harrow, England
    Corporate (4 parents)
    Officer
    2000-11-22 ~ 2020-06-25
    IIF 29 - director → ME
    2005-05-31 ~ 2020-06-25
    IIF 94 - secretary → ME
  • 21
    Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 64 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 124 - secretary → ME
  • 22
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-04-24 ~ 2022-02-23
    IIF 72 - llp-member → ME
  • 23
    HIGHLAND DISTILLERS OPERATIONS LIMITED - 2001-04-05
    HIGHLAND MALT DISTILLING LIMITED - 1998-06-22
    M M & S (2274) LIMITED - 1995-07-20
    100 Queen Street, Glasgow, Scotland
    Corporate (4 parents, 8 offsprings)
    Officer
    1995-08-07 ~ 1998-02-27
    IIF 81 - director → ME
  • 24
    Sterling House, 20 Renfield Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-01-09 ~ 2011-04-01
    IIF 73 - llp-member → ME
  • 25
    40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2010-08-24 ~ 2013-05-15
    IIF 41 - director → ME
  • 26
    Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 65 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 126 - secretary → ME
  • 27
    Redefine Bdl Hotels, 40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2013-01-30 ~ 2013-05-15
    IIF 48 - director → ME
    2013-01-30 ~ 2013-05-15
    IIF 118 - secretary → ME
  • 28
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2010-11-23 ~ 2013-05-15
    IIF 67 - director → ME
    2010-11-23 ~ 2013-05-15
    IIF 86 - secretary → ME
  • 29
    Holiday Inn London-west, 4 Portal Way, London
    Corporate (4 parents)
    Officer
    2002-12-04 ~ 2012-02-29
    IIF 42 - director → ME
    2003-05-20 ~ 2012-02-29
    IIF 116 - secretary → ME
  • 30
    CLEVER SYSTEMS LIMITED - 2000-10-26
    17 Dominion Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,692 GBP2015-12-31
    Officer
    2000-10-19 ~ 2015-09-29
    IIF 59 - director → ME
  • 31
    17 Dominion Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2000-09-26 ~ 2015-09-29
    IIF 44 - director → ME
    2000-09-26 ~ 2015-09-29
    IIF 102 - secretary → ME
  • 32
    6th Floor 17a, Curzon Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    257,016 GBP2024-03-31
    Officer
    2019-07-19 ~ 2021-08-06
    IIF 49 - director → ME
    2019-07-19 ~ 2021-08-06
    IIF 119 - secretary → ME
    Person with significant control
    2019-07-19 ~ 2021-08-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 33
    3 Clairmont Gardens, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    56,145 GBP2023-10-31
    Officer
    2014-08-18 ~ 2021-08-06
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 34
    PORT TAWE HOTEL (SWANSEA) LIMITED - 2004-07-09
    48 Rochester Row, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,166,513 GBP2023-12-31
    Officer
    2003-06-30 ~ 2004-06-11
    IIF 83 - director → ME
  • 35
    MACROCOM (933) LIMITED - 2006-09-11
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (5 parents)
    Officer
    2006-09-19 ~ 2013-05-15
    IIF 32 - director → ME
    2006-09-19 ~ 2013-05-15
    IIF 96 - secretary → ME
  • 36
    ROBCOCK LIMITED - 2006-02-14
    Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2005-02-07 ~ 2006-03-06
    IIF 56 - director → ME
    2005-02-07 ~ 2006-04-07
    IIF 108 - secretary → ME
  • 37
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    Suite 20 196 Rose Street, Edinburgh, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-06 ~ 2013-02-26
    IIF 40 - director → ME
    2007-01-26 ~ 2007-03-27
    IIF 26 - director → ME
    2007-01-26 ~ 2013-02-26
    IIF 114 - secretary → ME
  • 38
    BIDEAWHILE 517 LIMITED - 2008-06-03
    2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Corporate (4 parents)
    Officer
    2008-05-21 ~ 2013-02-26
    IIF 51 - director → ME
    2008-05-21 ~ 2013-02-26
    IIF 120 - secretary → ME
  • 39
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    MANCOCK LIMITED - 2006-02-14
    2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Corporate (4 parents)
    Officer
    2005-02-07 ~ 2013-02-26
    IIF 50 - director → ME
    2005-02-07 ~ 2013-02-26
    IIF 121 - secretary → ME
  • 40
    REDEFINE BDL MANAGEMENT LIMITED - 2018-02-22
    BDL MANAGEMENT LIMITED - 2013-08-16
    PACIFIC SHELF 971 LIMITED - 2000-12-04
    40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2000-08-16 ~ 2013-05-15
    IIF 34 - director → ME
    2000-08-16 ~ 2013-05-15
    IIF 113 - secretary → ME
  • 41
    BDL MANAGEMENT (TWO) LIMITED - 2013-10-14
    WOK AROUND THE WORLD LIMITED - 2009-06-26
    PACIFIC SHELF 998 LIMITED - 2000-12-20
    40 Brand Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2003-10-22 ~ 2013-05-15
    IIF 18 - director → ME
    2002-01-04 ~ 2013-05-15
    IIF 103 - secretary → ME
  • 42
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved corporate (43 parents)
    Officer
    2006-09-07 ~ 2021-08-06
    IIF 74 - llp-member → ME
  • 43
    40 Brand Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-10-22 ~ 2013-11-14
    IIF 45 - director → ME
  • 44
    2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -197,427 GBP2023-12-31
    Officer
    2018-08-08 ~ 2021-08-06
    IIF 16 - director → ME
    Person with significant control
    2018-08-08 ~ 2023-02-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 45
    Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,639,219 GBP2023-12-31
    Officer
    2018-03-08 ~ 2021-08-06
    IIF 11 - director → ME
    Person with significant control
    2018-03-08 ~ 2023-02-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 46
    Savera Hotel Long Drive, Station Approach, South Ruislip, England
    Corporate (5 parents)
    Equity (Company account)
    11,683,011 GBP2023-12-31
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 66 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 125 - secretary → ME
  • 47
    Glasgow Academy, Colebrooke Street, Glasgow
    Corporate (15 parents, 2 offsprings)
    Officer
    2011-11-11 ~ 2017-11-10
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 48
    MACALLAN - GLENLIVET P L C - 1998-01-13
    The Macallan Distillery, Craigellachie, Banffshire
    Corporate (7 parents, 3 offsprings)
    Officer
    1996-09-20 ~ 1998-02-27
    IIF 80 - director → ME
  • 49
    CONTINENTAL SHELF 392 LIMITED - 2006-09-25
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Corporate (4 parents)
    Officer
    2006-09-21 ~ 2006-10-03
    IIF 23 - director → ME
  • 50
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Corporate (4 parents)
    Officer
    2001-05-16 ~ 2006-10-03
    IIF 25 - director → ME
    2001-05-16 ~ 2006-10-03
    IIF 90 - secretary → ME
  • 51
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-04-20 ~ 2016-01-31
    IIF 78 - llp-member → ME
  • 52
    HOTEL MANAGEMENT SOLUTIONS LTD - 2005-09-28
    BROOMCO (3593) LIMITED - 2005-02-08
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2010-11-29 ~ 2013-05-15
    IIF 63 - director → ME
    2010-11-29 ~ 2013-05-15
    IIF 85 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.