logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr William Michael Douglas

    Related profiles found in government register
  • Mr William Michael Douglas
    Scottish born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 1
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Michael Douglas
    Scottish born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeward House, Fitzroy Road, Exeter Business Park, Exeter, Devon, EX1 3LJ, England

      IIF 6 IIF 7
  • Mr William Michael Douglas
    Scottish born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 8 IIF 9
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 10
  • Mr William Michael Douglas
    Scottish born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 11
  • Douglas, William Michael
    Scottish born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Douglas, William Michael
    Scottish developer born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 17
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 18 IIF 19
    • Arch 6, Stepney Bank, Newcastle - Upon -tyne, NE1 2NP, United Kingdom

      IIF 20
  • Douglas, Michael
    Scottish developer born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arch 6, Stepney Bank, Newcastle - Upon -tyne, NE1 2NP, United Kingdom

      IIF 21
  • Mr Michael Douglas
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Hazlewoods, Windsor House, Cheltenham, GL50 3AT, England

      IIF 22
  • Douglas, William Michael
    Scottish born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 23 IIF 24
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 25
  • Douglas, William Michael
    Scottish designer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 26
  • Douglas, William Michael
    Scottish developer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 27
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 28 IIF 29
  • Mr Michael Douglas
    British born in October 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 30
  • Douglas, Michael
    British designer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Clive House, Severn Road, Welshpool, SY21 7AL, England

      IIF 31
  • Douglas, Michael
    British developer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Hazlewoods, Windsor House, Cheltenham, GL50 3AT, England

      IIF 32
  • Douglas, Michael
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 102, Prince Of Wales Road, Norwich, Norfolk, NR1 1NY, United Kingdom

      IIF 33
  • Douglas, Michael
    Scottish property developer born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
  • Douglas, Michael
    British developer born in September 1947

    Resident in Australia

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 35
  • Douglas, Michael
    British developer born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 36
  • Douglas, Michael
    British property developer born in October 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Bank Street, Aberfeldy, Perthshire, PH15 2BB, Scotland

      IIF 37
  • Douglas, Michael

    Registered addresses and corresponding companies
    • Hazlewoods, Windsor House, Cheltenham, GL50 3AT, England

      IIF 38
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 39
    • 23 Bank Street, Aberfeldy, Perthshire, PH152BB, Scotland

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    ABERDEEN CAPITAL LIMITED
    SC473831
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 36 - Director → ME
    2014-03-28 ~ 2014-11-10
    IIF 40 - Secretary → ME
    2014-11-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    CARLTON GREEN DEVELOPMENT COMPANY LIMITED
    12376254
    Brabners Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2020-11-18 ~ 2021-02-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2022-11-11 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    CARLTON GREEN HOTELS LIMITED
    - now 12215162
    CARLTON GREEN CAPITAL LIMITED
    - 2021-02-09 12215162
    HAMILTON CHASE LIMITED
    - 2019-12-23 12215162
    Brabners Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-19 ~ 2022-02-22
    IIF 17 - Director → ME
    Person with significant control
    2020-11-12 ~ 2021-02-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    CARLTON GREEN PROPERTY HOLDINGS LIMITED
    - now 12376365
    CARLTON GREEN PROPERTIES LIMITED
    - 2021-02-01 12376365
    Brabners Horton House, Exchange Flags, Liverpool, England
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    DRUMMOND HOUSE INVESTMENTS LIMITED
    - now 15311416
    DRUMMOND HOUSE LIMITED
    - 2024-07-02 15311416
    LORNE HOUSE HOTEL LIMITED
    - 2023-12-06 15311416
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    DRUMMOND PARK LIMITED
    - now 15332670
    DRUMMOND PARK LIMITED
    - 2025-10-20 15332670
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-12-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-12-06 ~ 2025-05-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 7
    DRUMMOND SECURITIES LIMITED
    16961949
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 15 - Director → ME
  • 8
    LAZARD HOLDINGS LIMITED
    10904302
    Hazlewoods, Windsor House, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 32 - Director → ME
    2017-08-08 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 9
    LIBERTY CHASE LIMITED
    10448888
    4385, 10448888: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MARCHMOUNT LIMITED
    07097581
    102 Prince Of Wales Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-08 ~ dissolved
    IIF 33 - Director → ME
  • 11
    MAYBROOKE PROPERTY LIMITED
    - now 14429158
    THE MANOR HOTEL AND SPA LIMITED
    - 2023-05-23 14429158
    KIRKLEVINGTON HALL LIMITED
    - 2023-04-11 14429158
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2024-10-31
    Officer
    2022-10-19 ~ now
    IIF 25 - Director → ME
  • 12
    MCKENZIE DAY INVESTMENTS LIMITED
    SC475132
    23 Bank Street Aberfeldy, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-04-11 ~ 2014-12-15
    IIF 37 - Director → ME
  • 13
    ORCHARDGATE CAPITAL LIMITED
    08310631
    The Apex 2 Sheriffs Orchard, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2012-11-28 ~ dissolved
    IIF 31 - Director → ME
  • 14
    SCOTT HARDY DEVELOPMENTS LIMITED
    - now 11858720
    CARLTON GREEN HOLDINGS LIMITED
    - 2021-05-21 11858720
    Arch 6 Stepney Bank, Newcastle - Upon -tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 21 - Director → ME
  • 15
    SEAGRAVE PROPERTY LIMITED
    14837202
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-01 ~ 2024-12-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    STRATHEARN PROPERTY LIMITED
    15027091
    128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    2023-07-25 ~ 2025-05-01
    IIF 13 - Director → ME
    Person with significant control
    2023-07-25 ~ 2024-12-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    SUTHERLAND HOLDINGS LIMITED
    SC519016
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 34 - Director → ME
  • 18
    THE POSH HOTEL (CA16) LIMITED
    - now 14070576
    THE POSH HOTEL (TS15) LIMITED
    - 2023-04-11 14070576
    THE POSH HOTEL (KIRKLEVINGTON) LIMITED
    - 2022-12-29 14070576
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 19
    THE POSH HOTEL (FMH) LIMITED
    14828090
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 20
    THE POSH HOTEL (SLH) LIMITED
    14855486
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 19 - Director → ME
  • 21
    THE POSH HOTEL COMPANY LIMITED
    - now 11517001
    THE POSH INN (THE QUEENS ARMS) COMPANY LIMITED
    - 2022-04-19 11517001
    THE POSH HOTEL COMPANY LIMITED
    - 2022-04-14 11517001
    THE POSH HOTEL COMPANY LIMITED LIMITED
    - 2021-11-17 11517001
    THE VERY POSH HOTEL (NEW) COMPANY LIMITED
    - 2021-11-01 11517001 11863080
    CAMERON BLAIN LIMITED
    - 2019-04-03 11517001
    Brabners Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 22
    THE POSH HOTELS GROUP LIMITED
    14306726
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2022-08-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    THE VERY POSH HOTEL COMPANY LIMITED
    11863080 11517001
    Arch 6 Stepney Bank, Newcastle - Upon -tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 24
    WENTMORE DEVELOPMENTS LIMITED - now
    THE POSH HOTEL (MK45) LIMITED
    - 2023-06-24 13274609
    THE POSH INNS LIMITED
    - 2022-08-26 13274609
    128 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-18 ~ 2023-04-28
    IIF 27 - Director → ME
    Person with significant control
    2023-01-18 ~ 2023-04-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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.