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

Reeley, Robert

    Related profiles found in government register
  • Reeley, Robert
    British born in September 1965

    Resident in Scotland

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

      IIF 1
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
  • Reeley, Rob
    British director born in September 1965

    Resident in Scotland

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

      IIF 4 IIF 5
  • Reeley, Robert Norman
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 6 IIF 7
    • Sc747879 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 8
    • Sc790753 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 9
    • Viewfield, Station Road, Lauder, Scottish Borders, TD2 6PW, Scotland

      IIF 10
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 11
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, United Kingdom

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
  • Reeley, Robert Norman
    British company director born in September 1965

    Resident in Scotland

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

      IIF 14
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Reeley, Robert Norman
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Aberlady Inn, West Main Street, Aberlady, East Lothian, EH32 0RF, Scotland

      IIF 16
    • Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 17
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 18
    • Goblin Ha'hotel, Main Street, Haddington, EH41 4QH, Scotland

      IIF 19
    • Main Street, Gifford, Haddington, EH41 4QH, Scotland

      IIF 20
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 21
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

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

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Reeley, Robert Norman
    British managing director born in September 1965

    Resident in Scotland

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

      IIF 25
  • Mr Rob Reeley
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Reeley
    British born in September 1965

    Resident in Scotland

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

      IIF 29
    • C/o Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

      IIF 30
    • Carfraemill Hotel, Oxton, Lauder, TD2 6RA, Scotland

      IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32 IIF 33 IIF 34
    • 3, 3 More Place, London, SE1 2RE, England

      IIF 35
  • Reeley, Rob
    British born in September 1965

    Resident in United Kingdom

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

      IIF 36
  • Reeley, Rob
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goblin Ha'hotel, Main Street, Gifford, EH41 4QH, Scotland

      IIF 37
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 38
  • Robert Reeley
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 39
  • Mr Robert Norman Reeley
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 40 IIF 41 IIF 42
    • Sc747879 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 43
    • Sc790753 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 44
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, Scotland

      IIF 45
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 46 IIF 47
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 48 IIF 49
  • Robert, Reeley
    British born in September 1965

    Resident in United Kingdom

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

      IIF 50
  • Mr Rob Reeley
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 51
    • 12, George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 52
    • Goblin Ha'hotel, Main Street, Gifford, EH41 4QH, Scotland

      IIF 53
    • Carfrae, Oxton, Lauder, TD2 6RA, Scotland

      IIF 54
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 55 IIF 56
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 57
  • Reeley, Rob

    Registered addresses and corresponding companies
    • Old Aberlady Inn, West Main Street, Aberlady, East Lothian, EH32 0RF, Scotland

      IIF 58
  • Mr Robert Reeley
    British born in September 1965

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments
Active 24
  • 1
    Other registered number: SC452165
    Old Aberlady Inn, West Main Street, Aberlady, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 16 - Director → ME
    2016-04-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 2
    RIVERHOUSE (WICK) LTD - 2023-01-18
    ALEXANDER BAIN (WICK) LIMITED - 2022-07-15
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 3
    Tighban, Tighban, Tighnabruaich, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 4
    COAST & COUNTRY PUBS (NORTH) LTD - 2024-03-21
    INNTUITIVE GROUP (A) LTD - 2023-08-04
    Related registrations: 11796691, SC335282
    WEIGH INN LIMITED - 2023-01-04
    25 Wilton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,834 GBP2023-01-31
    Person with significant control
    2023-09-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ECOWAVE DYNAMICS LTD - 2024-09-13
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    HORAL LIMITED - 2024-01-31
    63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-01-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    RADIANTREVOLUTION LTD - 2024-09-30
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2024-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    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
  • 8
    SALTOUN INN LIMITED - 2023-12-09
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343,586 GBP2024-08-31
    Person with significant control
    2023-11-06 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
  • 9
    SEAVIEW JOG LIMITED - 2024-03-01
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Viewfield Station Road, Oxton, Lauder, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    438,798 GBP2023-12-31
    Person with significant control
    2016-07-27 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    Goblin Ha Hotel Main Street, Gifford, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 20 - Director → ME
  • 13
    GROVE (THURSO) LIMITED - 2023-01-19
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 14
    CAMBRIAN LAIN LIMITED - 2017-09-12
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-02-16 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 15
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Person with significant control
    2020-01-11 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 16
    MELROSE HOSPITALITY LIMITED - 2023-01-19
    Related registration: 15199707
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,089 GBP2023-12-31
    Person with significant control
    2020-12-02 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    DESIGN INK LTD - 2024-03-08
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 19
    CARFRAEMILL LTD - 2024-02-01
    Related registration: 12540371
    MELROSE HOSPITALITY LIMITED - 2023-12-18
    Related registration: SC614895
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    INNDEPENDENT DINING PUBS LTD - 2018-01-03
    GOBLIN HA' LIMITED - 2016-07-20
    C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,344 GBP2016-12-31
    Officer
    2014-11-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 21
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 22
    Unit 82 Freeport Village, Charter Way, Braintree
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 23
    FREEPORT CATERING SERVICES LIMITED - 2003-08-01
    ORDERPLACE LIMITED - 2000-03-03
    International House, 24 Holborn Viaduct, City Of London
    Dissolved Corporate (3 parents)
    Officer
    2003-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 24
    SCRABSTER LIMITED - 2021-11-15
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 48 - Has significant influence or controlOE
Ceased 15
  • 1
    BOATHOUSEHOTEL LTD - 2023-01-18
    TERRACE BK LIMITED - 2020-11-13
    SQ BAR LTD - 2020-02-24
    25 North Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,843 GBP2021-12-31
    Person with significant control
    2019-12-18 ~ 2023-10-17
    IIF 59 - Has significant influence or control OE
  • 2
    COAST & COUNTRY PUBS (NORTH) LTD - 2024-03-21
    INNTUITIVE GROUP (A) LTD - 2023-08-04
    Related registrations: 11796691, SC335282
    WEIGH INN LIMITED - 2023-01-04
    25 Wilton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,834 GBP2023-01-31
    Officer
    2023-03-21 ~ 2023-07-16
    IIF 36 - Director → ME
    2021-01-20 ~ 2021-03-20
    IIF 2 - Director → ME
    2024-03-11 ~ 2024-06-17
    IIF 12 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-07-16
    IIF 33 - Has significant influence or control OE
  • 3
    CARFRAEMILL LTD - 2023-01-18
    Related registration: 15199707
    MELROSE MANAGEMENT SERVICES LIMITED - 2020-11-15
    3 3 More Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,598 GBP2022-03-31
    Person with significant control
    2020-03-31 ~ 2023-10-13
    IIF 35 - Has significant influence or control OE
  • 4
    HORAL LIMITED - 2024-01-31
    63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-06-10
    IIF 23 - Director → ME
  • 5
    SEAVIEW JOG LIMITED - 2024-03-01
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ 2024-06-20
    IIF 13 - Director → ME
  • 6
    PET SIT LTD - 2024-03-25
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-22 ~ 2026-01-14
    IIF 8 - Director → ME
    Person with significant control
    2024-03-22 ~ 2026-01-05
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 7
    Viewfield Station Road, Oxton, Lauder, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    438,798 GBP2023-12-31
    Officer
    2016-07-27 ~ 2018-07-05
    IIF 22 - Director → ME
  • 8
    15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Officer
    2021-03-12 ~ 2022-05-18
    IIF 50 - Director → ME
    2018-12-12 ~ 2019-02-02
    IIF 11 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-05-18
    IIF 39 - Ownership of shares – 75% or more OE
    2018-12-12 ~ 2022-05-18
    IIF 46 - Has significant influence or control OE
  • 9
    GROVE (THURSO) LIMITED - 2023-01-19
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-03-01
    IIF 4 - Director → ME
  • 10
    INNTUITIVE GROUP (B) LTD - 2023-09-29
    Related registrations: 13147980, SC335282
    TD6 OPERATIONS LIMITED - 2023-01-04
    4385, 11796691: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -124,998 GBP2022-12-31
    Person with significant control
    2020-12-01 ~ 2023-12-04
    IIF 52 - Has significant influence or control OE
  • 11
    INNTUITIVE GROUP LTD - 2023-01-19
    Related registrations: 11796691, 13147980
    NACHOS FIESTA LTD - 2016-03-08
    UNCHAINED PROPERTIES LTD - 2010-10-22
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,592 GBP2020-12-31
    Officer
    2007-12-13 ~ 2023-01-25
    IIF 21 - Director → ME
    Person with significant control
    2016-04-09 ~ 2022-01-26
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CAMBRIAN LAIN LIMITED - 2017-09-12
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ 2017-09-12
    IIF 18 - Director → ME
  • 13
    INNTUITIVE HOLDINGS LIMITED - 2023-07-24
    4385, 14216676 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    2022-07-05 ~ 2024-04-12
    IIF 24 - Director → ME
    Person with significant control
    2022-07-05 ~ 2024-04-12
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CARFRAEMILL LTD - 2024-02-01
    Related registration: 12540371
    MELROSE HOSPITALITY LIMITED - 2023-12-18
    Related registration: SC614895
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ 2023-10-10
    IIF 3 - Director → ME
  • 15
    Kepstorn Solicitors 7 St James Terrace, Lochwinnoch Road, Kilmalcolm
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,683 GBP2021-06-30
    Officer
    2017-03-20 ~ 2017-09-05
    IIF 38 - Director → ME
    Person with significant control
    2017-03-20 ~ 2017-10-06
    IIF 55 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.