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 Norman

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

    Resident in Scotland

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

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • 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 3
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 4
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5
  • 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 6
    • Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 7
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 8
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 9 IIF 10 IIF 11
    • Goblin Ha'hotel, Main Street, Haddington, EH41 4QH, Scotland

      IIF 12
    • Main Street, Gifford, Haddington, EH41 4QH, Scotland

      IIF 13
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 14
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 15
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, United Kingdom

      IIF 16
    • Viewfield, Station, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, Scotland

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • 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 19
  • Reeley, Robert
    British co director born in September 1965

    Resident in Scotland

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

      IIF 20
  • Reeley, Robert
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Reeley, Robert
    British managing director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carfraemill Hotel, Oxton, Lauder, TD26RA, Scotland

      IIF 22
  • 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 23 IIF 24
  • 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 25
    • C/o Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

      IIF 26
    • Carfraemill Hotel, Oxton, Lauder, TD26RA, Scotland

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

      IIF 28 IIF 29 IIF 30
    • 3, 3 More Place, London, SE1 2RE, England

      IIF 31
  • 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 32 IIF 33 IIF 34
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 35
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, Scotland

      IIF 36
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 37 IIF 38
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 39 IIF 40
  • Mr Rob Reeley
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robert Reeley
    British born in April 1967

    Resident in England

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

      IIF 44
  • Reeley, Rob
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 45
  • 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 46
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 47
  • 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 48
  • Mr Rob Reeley
    British born in September 1965

    Resident in United Kingdom

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

      IIF 49
    • Goblin Ha'hotel, Main Street, Gifford, EH41 4QH, Scotland

      IIF 50
    • Carfrae, Oxton, Lauder, TD2 6RA, Scotland

      IIF 51
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 52 IIF 53
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 54
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 55
  • Robert, Reeley
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 56
  • Mr Robert Reeley
    British born in March 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 57
  • Reeley, Rob

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

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    Old Aberlady Inn, West Main Street, Aberlady, East Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 6 - 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 24 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    Tighban, Tighban, Tighnabruaich, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 4
    COAST & COUNTRY PUBS (NORTH) LTD - 2024-03-21
    INNTUITIVE GROUP (A) LTD - 2023-08-04
    WEIGH INN LIMITED - 2023-01-04
    25 Wilton Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    95,402 GBP2022-01-31
    Person with significant control
    2023-09-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ECOWAVE DYNAMICS LTD - 2024-09-13
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-25 ~ 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
  • 6
    HORAL LIMITED - 2024-01-31
    63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Corporate (2 parents)
    Person with significant control
    2024-01-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    RADIANTREVOLUTION LTD - 2024-09-30
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    SALTOUN INN LIMITED - 2023-12-09
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-11-06 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 9
    SEAVIEW JOG LIMITED - 2024-03-01
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-12-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    PET SIT LTD - 2024-03-25
    Viewfield Station Road, Oxton, Lauder, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    Viewfield Station Road, Oxton, Lauder, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    438,798 GBP2023-12-31
    Person with significant control
    2016-07-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - 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 13 - 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 42 - 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 3 - director → ME
    Person with significant control
    2019-02-16 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - 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 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 16
    MELROSE HOSPITALITY LIMITED - 2023-01-19
    Viewfield Station Road, Oxton, Lauder, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -52,089 GBP2023-12-31
    Person with significant control
    2020-12-02 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    DESIGN INK LTD - 2024-03-08
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-03-14 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 19
    CARFRAEMILL LTD - 2024-02-01
    MELROSE HOSPITALITY LIMITED - 2023-12-18
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-10-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 12 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 21
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    Unit 82 Freeport Village, Charter Way, Braintree
    Dissolved corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 7 - 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 19 - 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 39 - Has significant influence or controlOE
Ceased 14
  • 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 48 - Has significant influence or control OE
  • 2
    COAST & COUNTRY PUBS (NORTH) LTD - 2024-03-21
    INNTUITIVE GROUP (A) LTD - 2023-08-04
    WEIGH INN LIMITED - 2023-01-04
    25 Wilton Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    95,402 GBP2022-01-31
    Officer
    2023-03-21 ~ 2023-07-16
    IIF 45 - director → ME
    2021-01-20 ~ 2021-03-20
    IIF 21 - director → ME
    2024-03-11 ~ 2024-06-17
    IIF 16 - director → ME
    Person with significant control
    2021-01-20 ~ 2023-07-16
    IIF 29 - Has significant influence or control OE
  • 3
    CARFRAEMILL LTD - 2023-01-18
    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 31 - Has significant influence or control OE
  • 4
    HORAL LIMITED - 2024-01-31
    63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-06-10
    IIF 17 - director → ME
  • 5
    SEAVIEW JOG LIMITED - 2024-03-01
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2023-12-19 ~ 2024-06-20
    IIF 2 - director → ME
  • 6
    Viewfield Station Road, Oxton, Lauder, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    438,798 GBP2023-12-31
    Officer
    2016-07-27 ~ 2018-07-05
    IIF 15 - director → ME
  • 7
    15 63 Dunnock Road, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Officer
    2021-03-12 ~ 2022-05-18
    IIF 56 - director → ME
    2018-12-12 ~ 2019-02-02
    IIF 4 - director → ME
    Person with significant control
    2022-05-18 ~ 2022-05-18
    IIF 44 - Ownership of shares – 75% or more OE
    2018-12-12 ~ 2022-05-18
    IIF 37 - Has significant influence or control OE
  • 8
    GROVE (THURSO) LIMITED - 2023-01-19
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-03-01
    IIF 23 - director → ME
  • 9
    INNTUITIVE GROUP (B) LTD - 2023-09-29
    TD6 OPERATIONS LIMITED - 2023-01-04
    4385, 11796691: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -124,998 GBP2022-12-31
    Person with significant control
    2020-12-01 ~ 2023-12-04
    IIF 49 - Has significant influence or control OE
  • 10
    INNTUITIVE GROUP LTD - 2023-01-19
    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
    Corporate (1 parent)
    Equity (Company account)
    -26,592 GBP2020-12-31
    Officer
    2007-12-13 ~ 2023-01-25
    IIF 14 - director → ME
    Person with significant control
    2016-04-09 ~ 2022-01-26
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    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 8 - director → ME
  • 12
    INNTUITIVE HOLDINGS LIMITED - 2023-07-24
    4385, 14216676 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2022-07-05 ~ 2024-04-12
    IIF 18 - director → ME
    Person with significant control
    2022-07-05 ~ 2024-04-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    CARFRAEMILL LTD - 2024-02-01
    MELROSE HOSPITALITY LIMITED - 2023-12-18
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2023-10-10 ~ 2023-10-10
    IIF 20 - director → ME
  • 14
    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 47 - director → ME
    Person with significant control
    2017-03-20 ~ 2017-10-06
    IIF 52 - Has significant influence or control OE
© 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.