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

Mccaffer, Stuart John

    Related profiles found in government register
  • Mccaffer, Stuart John

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

      IIF 1
    • icon of address 50, Lothian Road, Edinburgh, EH3 9WJ, Scotland

      IIF 2
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 3
    • icon of address 40, Brand Street, Glasgow, G51 1DG

      IIF 4
    • icon of address 40, Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 5
    • icon of address Bdl Management Ltd, 40 Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 6
    • icon of address 12, Stanhope Gate, London, W1K 1AW, England

      IIF 7
    • icon of address 7, Albemarle Street, London, W1S 4HQ, England

      IIF 8 IIF 9
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 10
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 11
    • icon of address Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mccaffer, Stuart John
    British

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

      IIF 15
    • icon of address 63, Bath Road, Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 16
    • icon of address Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 17
  • Mccaffer, Stuart John
    British chartered accountant

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

      IIF 18
    • icon of address C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 19
  • Mccaffer, Stuart John
    British chartered accountants

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

      IIF 20
  • Mccaffer, Stuart John
    British company director

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

      IIF 21 IIF 22
  • Mccaffer, Stuart John
    British company secretary and director

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

      IIF 23
  • Mccaffer, Stuart John
    British company secretary director

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

      IIF 24
  • Mccaffer, Stuart John
    British director

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

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

      IIF 42
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 43
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

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

      IIF 44 IIF 45
  • Mccaffer, Stuart John
    British company director born in April 1964

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

      IIF 46
  • Mccaffer, Stuart John
    British company secretary/director born in April 1964

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

      IIF 47
  • Mccaffer, Stuart John
    British director born in April 1964

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

      IIF 48
  • Mccaffer, Stuart John
    born in April 1964

    Resident in Scotland

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

      IIF 49
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 50
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 51
    • icon of address Bowfell, 52 Peel Road Thorntonhall, Glasgow, G74 5AG

      IIF 52 IIF 53 IIF 54
    • icon of address The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 57
  • Mccaffer, Stuart John
    British accountant born in April 1964

    Resident in Scotland

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

      IIF 58
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 59
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

    Resident in Scotland

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

      IIF 60
    • icon of address C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 61
  • Mccaffer, Stuart John
    British chartered accountants born in April 1964

    Resident in Scotland

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

      IIF 62
  • Mccaffer, Stuart John
    British company director born in April 1964

    Resident in Scotland

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

      IIF 63
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 64
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 65
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, United Kingdom

      IIF 66
    • icon of address The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]

      IIF 67
    • icon of address Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 68
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 69
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 70 IIF 71 IIF 72
  • Mccaffer, Stuart John
    British company director & company sec born in April 1964

    Resident in Scotland

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

      IIF 73
  • Mccaffer, Stuart John
    British company secretary and director born in April 1964

    Resident in Scotland

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

      IIF 74
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 75
  • 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
    • icon of address Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 115
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 116
  • Mr Stuart John Mccaffer
    British born in April 1964

    Resident in Scotland

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

      IIF 117
    • icon of address Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 118 IIF 119
    • icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 120
    • icon of address 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 121 IIF 122
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 123
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 124
    • icon of address 12, Stanhope Gate, London, W1K 1AW, England

      IIF 125
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 126
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 49 - LLP Member → ME
  • 2
    PACIFIC SHELF 870 LIMITED - 1999-12-01
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 1999-11-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    BDL HOTELS LIMITED - 1999-12-01
    MACROCOM (320) LIMITED - 1997-08-12
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1999-05-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 1999-05-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 5
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 6
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 68 - Director → ME
  • 7
    PACIFIC SHELF 1148 LIMITED - 2002-10-21
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2002-10-08 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    PACIFIC SHELF 999 LIMITED - 2000-12-12
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2000-11-23 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2000-11-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 9
    BDL LEEDS LIMITED - 2005-09-13
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2004-11-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2008-03-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    CONTINENTAL SHELF 441 LIMITED - 2008-05-19
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2008-05-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    PACIFIC SHELF 1689 LIMITED - 2012-03-15
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 90 - Director → ME
  • 13
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2005-07-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 15
    icon of address The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 67 - Director → ME
  • 16
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 17
    REVILO INNS LIMITED - 1987-02-27
    PATEN HOTELS LIMITED - 1987-02-27
    icon of address C/o Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 18
    MACROCOM (933) LIMITED - 2006-09-11
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 69 - Director → ME
  • 19
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 20
    icon of address Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 21
    MBB CAPITAL LIMITED - 2019-07-19
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2019-07-16 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
Ceased 52
  • 1
    SOMERSTON HOTELS (BEDFORD) LIMITED - 2015-02-23
    MANGO HOTELS (BEDFORD) LIMITED - 2005-11-08
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-10-31
    IIF 59 - Director → ME
    icon of calendar 2004-07-30 ~ 2005-10-31
    IIF 37 - Secretary → ME
  • 2
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    BDL CAMBRIDGE LIMITED - 2005-11-09
    MACROCOM (784) LIMITED - 2002-09-27
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2005-10-31
    IIF 104 - Director → ME
    icon of calendar 2002-09-27 ~ 2005-10-31
    IIF 41 - Secretary → ME
  • 3
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    BDL INVESTMENTS LIMITED - 2005-11-08
    CONTINENTAL SHELF 275 LIMITED - 2003-08-05
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-24 ~ 2005-10-31
    IIF 108 - Director → ME
    icon of calendar 2003-07-24 ~ 2005-10-31
    IIF 40 - Secretary → ME
  • 4
    SOMERSTON HOTELS (PROPERTIES) LIMITED - 2015-02-23
    BDL PROPERTIES LIMITED - 2005-11-08
    CONTINENTAL SHELF 125 LIMITED - 2000-05-24
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2005-10-31
    IIF 107 - Director → ME
    icon of calendar 1999-07-01 ~ 2005-10-31
    IIF 36 - Secretary → ME
  • 5
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    MACROCOM (808) LIMITED - 2003-01-17
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2005-10-31
    IIF 105 - Director → ME
    icon of calendar 2003-01-22 ~ 2005-10-31
    IIF 38 - Secretary → ME
  • 6
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED - 2005-11-09
    MACROCOM (635) LIMITED - 2000-09-15
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2005-10-31
    IIF 71 - Director → ME
    icon of calendar 2000-09-15 ~ 2005-10-31
    IIF 22 - Secretary → ME
  • 7
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2014-04-23
    IIF 54 - LLP Designated Member → ME
  • 8
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2013-05-15
    IIF 74 - Director → ME
    icon of calendar 2004-11-24 ~ 2013-05-15
    IIF 23 - Secretary → ME
  • 9
    icon of address The Mille, 1000 Great West Road, Brentford, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2005-02-07 ~ 2021-08-06
    IIF 86 - Director → ME
    icon of calendar 2005-02-07 ~ 2021-08-06
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 120 - Ownership of shares – 75% or more OE
  • 10
    PACIFIC SHELF 1677 LIMITED - 2011-11-18
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2021-08-06
    IIF 93 - Director → ME
  • 11
    PACIFIC SHELF 1688 LIMITED - 2012-03-15
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2021-08-06
    IIF 101 - Director → ME
  • 12
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 115 - Director → ME
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 42 - Secretary → ME
  • 13
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 116 - Director → ME
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 43 - Secretary → ME
  • 14
    BDL LIVERPOOL LIMITED - 2008-08-21
    MACROCOM (935) LIMITED - 2006-11-17
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-08-14
    IIF 109 - Director → ME
    icon of calendar 2006-12-19 ~ 2008-08-14
    IIF 11 - Secretary → ME
  • 15
    icon of address 2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -128,503 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2023-02-28
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
  • 16
    icon of address Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-11-30
    IIF 102 - Director → ME
  • 17
    COBCO (110) LIMITED - 1993-10-04
    icon of address 4385, 02848162 - Companies House Default Address, Cardiff
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 1998-09-24 ~ 1999-02-08
    IIF 47 - Director → ME
    icon of calendar 1998-09-24 ~ 1999-02-08
    IIF 3 - Secretary → ME
  • 18
    T F CONSTRUCTION LIMITED - 2001-05-03
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    506,263 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2015-03-10
    IIF 94 - Director → ME
    icon of calendar 2012-04-25 ~ 2015-03-10
    IIF 5 - Secretary → ME
  • 19
    GLENTURRET DISTILLERY LIMITED - 2019-09-03
    COSCO LIMITED - 1985-04-03
    icon of address 100 Queen Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-29 ~ 1998-02-27
    IIF 44 - Director → ME
  • 20
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2020-06-25
    IIF 76 - Director → ME
    icon of calendar 2005-05-31 ~ 2020-06-25
    IIF 25 - Secretary → ME
  • 21
    icon of address Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 111 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 12 - Secretary → ME
  • 22
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2022-02-23
    IIF 51 - 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
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1995-08-07 ~ 1998-02-27
    IIF 46 - Director → ME
  • 24
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2011-04-01
    IIF 52 - LLP Member → ME
  • 25
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2013-05-15
    IIF 88 - Director → ME
  • 26
    icon of address Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 112 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 14 - Secretary → ME
  • 27
    icon of address Redefine Bdl Hotels, 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-05-15
    IIF 95 - Director → ME
    icon of calendar 2013-01-30 ~ 2013-05-15
    IIF 6 - Secretary → ME
  • 28
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-05-15
    IIF 114 - Director → ME
    icon of calendar 2010-11-23 ~ 2013-05-15
    IIF 17 - Secretary → ME
  • 29
    icon of address Holiday Inn London-west, 4 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2012-02-29
    IIF 89 - Director → ME
    icon of calendar 2003-05-20 ~ 2012-02-29
    IIF 4 - Secretary → ME
  • 30
    CLEVER SYSTEMS LIMITED - 2000-10-26
    icon of address 17 Dominion Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,692 GBP2015-12-31
    Officer
    icon of calendar 2000-10-19 ~ 2015-09-29
    IIF 106 - Director → ME
  • 31
    icon of address 17 Dominion Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2015-09-29
    IIF 91 - Director → ME
    icon of calendar 2000-09-26 ~ 2015-09-29
    IIF 33 - Secretary → ME
  • 32
    icon of address 6th Floor 17a, Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,016 GBP2024-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 96 - Director → ME
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 33
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    56,145 GBP2023-10-31
    Officer
    icon of calendar 2014-08-18 ~ 2021-08-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-26
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Has significant influence or control OE
  • 34
    PORT TAWE HOTEL (SWANSEA) LIMITED - 2004-07-09
    icon of address 48 Rochester Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,166,513 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2004-06-11
    IIF 48 - Director → ME
  • 35
    MACROCOM (933) LIMITED - 2006-09-11
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2013-05-15
    IIF 79 - Director → ME
    icon of calendar 2006-09-19 ~ 2013-05-15
    IIF 27 - Secretary → ME
  • 36
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-03-06
    IIF 103 - Director → ME
    icon of calendar 2005-02-07 ~ 2006-04-07
    IIF 39 - Secretary → ME
  • 37
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    icon of address Suite 20 196 Rose Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2013-02-26
    IIF 87 - Director → ME
    icon of calendar 2007-01-26 ~ 2007-03-27
    IIF 73 - Director → ME
    icon of calendar 2007-01-26 ~ 2013-02-26
    IIF 2 - Secretary → ME
  • 38
    BIDEAWHILE 517 LIMITED - 2008-06-03
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2013-02-26
    IIF 98 - Director → ME
    icon of calendar 2008-05-21 ~ 2013-02-26
    IIF 8 - Secretary → ME
  • 39
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    MANCOCK LIMITED - 2006-02-14
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2013-02-26
    IIF 97 - Director → ME
    icon of calendar 2005-02-07 ~ 2013-02-26
    IIF 9 - Secretary → ME
  • 40
    REDEFINE BDL MANAGEMENT LIMITED - 2018-02-22
    BDL MANAGEMENT LIMITED - 2013-08-16
    PACIFIC SHELF 971 LIMITED - 2000-12-04
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2013-05-15
    IIF 81 - Director → ME
    icon of calendar 2000-08-16 ~ 2013-05-15
    IIF 1 - 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
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2013-05-15
    IIF 65 - Director → ME
    icon of calendar 2002-01-04 ~ 2013-05-15
    IIF 34 - Secretary → ME
  • 42
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2021-08-06
    IIF 53 - LLP Member → ME
  • 43
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-11-14
    IIF 92 - Director → ME
  • 44
    icon of address 2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200,455 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2021-08-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2023-02-28
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 45
    icon of address Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,639,219 GBP2023-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-08-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2023-02-28
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 46
    icon of address Savera Hotel Long Drive, Station Approach, South Ruislip, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,683,011 GBP2023-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 113 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 13 - Secretary → ME
  • 47
    icon of address Glasgow Academy, Colebrooke Street, Glasgow
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2017-11-10
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
  • 48
    MACALLAN - GLENLIVET P L C - 1998-01-13
    icon of address The Macallan Distillery, Craigellachie, Banffshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ 1998-02-27
    IIF 45 - Director → ME
  • 49
    CONTINENTAL SHELF 392 LIMITED - 2006-09-25
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2006-10-03
    IIF 70 - Director → ME
  • 50
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2006-10-03
    IIF 72 - Director → ME
    icon of calendar 2001-05-16 ~ 2006-10-03
    IIF 21 - Secretary → ME
  • 51
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ 2016-01-31
    IIF 57 - LLP Member → ME
  • 52
    HOTEL MANAGEMENT SOLUTIONS LTD - 2005-09-28
    BROOMCO (3593) LIMITED - 2005-02-08
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2013-05-15
    IIF 110 - Director → ME
    icon of calendar 2010-11-29 ~ 2013-05-15
    IIF 16 - Secretary → ME

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.