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
    • 40 Brand Street, Glasgow, G51 1DG

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

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

      IIF 3
    • 40, Brand Street, Glasgow, G51 1DG

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

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

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

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

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

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

      IIF 11
    • 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
    • 40 Brand Street, Glasgow, G51 1DG

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

      IIF 16
    • 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
    • C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 18
    • 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
    • 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
    • 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
    • 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
    • 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
    • Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 42
    • 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
    • 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
    • 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
    • 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

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

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

      IIF 48
  • Mccaffer, Stuart John
    born in April 1964

    Resident in Scotland

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

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

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

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

      IIF 52 IIF 53 IIF 54
    • 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
    • Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 58
    • 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
    • C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 60
    • 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
    • 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
    • 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

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

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

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

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

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

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

      IIF 69
    • 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
    • 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
    • Bath Road/sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

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

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

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

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

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

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

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

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

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

      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 49 - 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 84 - director → ME
    1999-11-30 ~ dissolved
    IIF 29 - 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 78 - director → ME
    1999-05-01 ~ dissolved
    IIF 28 - secretary → ME
  • 4
    40 Brand Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 5
    40 Brand Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 55 - llp-designated-member → ME
  • 6
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 68 - director → ME
  • 7
    PACIFIC SHELF 1148 LIMITED - 2002-10-21
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 80 - director → ME
    2002-10-08 ~ dissolved
    IIF 15 - 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 83 - director → ME
    2000-11-23 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    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
    40 Brand Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 77 - director → ME
    2004-11-10 ~ dissolved
    IIF 30 - 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 100 - director → ME
    2008-03-07 ~ dissolved
    IIF 35 - 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 62 - director → ME
    2008-05-07 ~ dissolved
    IIF 20 - secretary → ME
  • 12
    PACIFIC SHELF 1689 LIMITED - 2012-03-15
    40 Brand Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 90 - director → ME
  • 13
    40 Brand Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 82 - director → ME
    2005-07-15 ~ dissolved
    IIF 26 - secretary → ME
  • 14
    7-11 Melville Street, Edinburgh
    Dissolved corporate (18 parents)
    Officer
    2005-12-12 ~ dissolved
    IIF 56 - llp-designated-member → ME
  • 15
    The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved corporate (3 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 67 - 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 60 - director → ME
    2008-04-04 ~ dissolved
    IIF 18 - 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 61 - director → ME
    2008-04-04 ~ dissolved
    IIF 19 - 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 69 - 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 75 - director → ME
    2006-12-06 ~ dissolved
    IIF 24 - secretary → ME
  • 20
    Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 119 - 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 99 - director → ME
    2019-07-16 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    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
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents)
    Officer
    2003-05-15 ~ 2005-10-31
    IIF 59 - director → ME
    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
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2002-09-27 ~ 2005-10-31
    IIF 104 - director → ME
    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
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-07-24 ~ 2005-10-31
    IIF 108 - director → ME
    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
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents)
    Officer
    1999-07-01 ~ 2005-10-31
    IIF 107 - director → ME
    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
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2003-01-22 ~ 2005-10-31
    IIF 105 - director → ME
    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
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2000-09-15 ~ 2005-10-31
    IIF 71 - director → ME
    2000-09-15 ~ 2005-10-31
    IIF 22 - secretary → ME
  • 7
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2005-04-14 ~ 2014-04-23
    IIF 54 - 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 74 - director → ME
    2004-11-24 ~ 2013-05-15
    IIF 23 - 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 86 - director → ME
    2005-02-07 ~ 2021-08-06
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 120 - 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 93 - 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 101 - 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 115 - director → ME
    2006-10-04 ~ 2013-05-15
    IIF 42 - 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 116 - director → ME
    2006-10-04 ~ 2013-05-15
    IIF 43 - 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 109 - director → ME
    2006-12-19 ~ 2008-08-14
    IIF 11 - 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 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
    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 102 - 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 47 - director → ME
    1998-09-24 ~ 1999-02-08
    IIF 3 - 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 94 - director → ME
    2012-04-25 ~ 2015-03-10
    IIF 5 - 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 44 - director → ME
  • 20
    Kirkland House, 11-15 Peterborough Road, Harrow, England
    Corporate (4 parents)
    Officer
    2000-11-22 ~ 2020-06-25
    IIF 76 - director → ME
    2005-05-31 ~ 2020-06-25
    IIF 25 - 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 111 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 12 - 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 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
    100 Queen Street, Glasgow, Scotland
    Corporate (4 parents, 8 offsprings)
    Officer
    1995-08-07 ~ 1998-02-27
    IIF 46 - director → ME
  • 24
    Sterling House, 20 Renfield Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-01-09 ~ 2011-04-01
    IIF 52 - llp-member → ME
  • 25
    40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2010-08-24 ~ 2013-05-15
    IIF 88 - 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 112 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 14 - secretary → ME
  • 27
    Redefine Bdl Hotels, 40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2013-01-30 ~ 2013-05-15
    IIF 95 - director → ME
    2013-01-30 ~ 2013-05-15
    IIF 6 - 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 114 - director → ME
    2010-11-23 ~ 2013-05-15
    IIF 17 - secretary → ME
  • 29
    Holiday Inn London-west, 4 Portal Way, London
    Corporate (4 parents)
    Officer
    2002-12-04 ~ 2012-02-29
    IIF 89 - director → ME
    2003-05-20 ~ 2012-02-29
    IIF 4 - 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 106 - director → ME
  • 31
    17 Dominion Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2000-09-26 ~ 2015-09-29
    IIF 91 - director → ME
    2000-09-26 ~ 2015-09-29
    IIF 33 - 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 96 - director → ME
    2019-07-19 ~ 2021-08-06
    IIF 7 - secretary → ME
    Person with significant control
    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
    3 Clairmont Gardens, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    56,145 GBP2023-10-31
    Officer
    2014-08-18 ~ 2021-08-06
    IIF 64 - director → ME
    Person with significant control
    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
    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 48 - 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 79 - director → ME
    2006-09-19 ~ 2013-05-15
    IIF 27 - 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 103 - director → ME
    2005-02-07 ~ 2006-04-07
    IIF 39 - 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 87 - director → ME
    2007-01-26 ~ 2007-03-27
    IIF 73 - director → ME
    2007-01-26 ~ 2013-02-26
    IIF 2 - 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 98 - director → ME
    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
    2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Corporate (4 parents)
    Officer
    2005-02-07 ~ 2013-02-26
    IIF 97 - director → ME
    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
    40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2000-08-16 ~ 2013-05-15
    IIF 81 - director → ME
    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
    40 Brand Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2003-10-22 ~ 2013-05-15
    IIF 65 - director → ME
    2002-01-04 ~ 2013-05-15
    IIF 34 - 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 53 - llp-member → ME
  • 43
    40 Brand Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-10-22 ~ 2013-11-14
    IIF 92 - 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 63 - director → ME
    Person with significant control
    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
    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 58 - director → ME
    Person with significant control
    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
    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 113 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 13 - secretary → ME
  • 47
    Glasgow Academy, Colebrooke Street, Glasgow
    Corporate (15 parents, 2 offsprings)
    Officer
    2011-11-11 ~ 2017-11-10
    IIF 66 - director → ME
    Person with significant control
    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
    The Macallan Distillery, Craigellachie, Banffshire
    Corporate (7 parents, 3 offsprings)
    Officer
    1996-09-20 ~ 1998-02-27
    IIF 45 - 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 70 - director → ME
  • 50
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Corporate (4 parents)
    Officer
    2001-05-16 ~ 2006-10-03
    IIF 72 - director → ME
    2001-05-16 ~ 2006-10-03
    IIF 21 - secretary → ME
  • 51
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    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
    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 110 - director → ME
    2010-11-29 ~ 2013-05-15
    IIF 16 - 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.