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

Reeley, Robert Norman

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

    Resident in Scotland

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

      IIF 1 IIF 2
    • Sc747879 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 3
    • Sc790753 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 4
    • Viewfield, Station Road, Lauder, Scottish Borders, TD2 6PW, Scotland

      IIF 5
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

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

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • 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 9
    • 130, Old Street, London, EC1V 9BD, England

      IIF 10
  • 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 11
    • Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 12
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 13
    • Goblin Ha'hotel, Main Street, Haddington, EH41 4QH, Scotland

      IIF 14
    • Main Street, Gifford, Haddington, EH41 4QH, Scotland

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

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

      IIF 17
    • Viewfield, Station, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, Scotland

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • 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 20
  • Reeley, Robert
    British born in September 1965

    Resident in Scotland

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

      IIF 21
    • 130, Old Street, London, EC1V 9BD, England

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • 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 24 IIF 25
  • 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 26
    • C/o Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

      IIF 27
    • Carfraemill Hotel, Oxton, Lauder, TD2 6RA, Scotland

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29 IIF 30 IIF 31
    • 3, 3 More Place, London, SE1 2RE, England

      IIF 32
  • 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 33 IIF 34 IIF 35
    • Sc747879 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 36
    • Sc790753 - Companies House Default Address, Edinburgh, EH7 9HR

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

      IIF 38
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 39 IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 41 IIF 42
  • 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 46
  • Reeley, Rob
    British born in September 1965

    Resident in United Kingdom

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

      IIF 47
  • 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 48
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 49
  • 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 50
  • Mr Rob Reeley
    British born in September 1965

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 57
  • Robert, Reeley
    British born in September 1965

    Resident in United Kingdom

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

      IIF 58
  • Reeley, Rob

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

      IIF 59
child relation
Offspring entities and appointments 32
  • 1
    ABERLADY INN LTD
    SC532925 SC452165
    Old Aberlady Inn, West Main Street, Aberlady, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 11 - Director → ME
    2016-04-18 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    ABWICK LTD.
    - now 14216725
    RIVERHOUSE (WICK) LTD
    - 2023-01-18 14216725
    ALEXANDER BAIN (WICK) LIMITED
    - 2022-07-15 14216725
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 3
    BHH (SC) LIMITED
    - now 12370441
    BOATHOUSEHOTEL LTD
    - 2023-01-18 12370441
    TERRACE BK LIMITED
    - 2020-11-13 12370441
    SQ BAR LTD
    - 2020-02-24 12370441
    25 North Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94,843 GBP2021-12-31
    Person with significant control
    2019-12-18 ~ 2023-10-17
    IIF 50 - Has significant influence or control OE
  • 4
    BUCCLEUGH LIMITED
    SC543418
    Tighban, Tighban, Tighnabruaich, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 5
    CCPN LIMITED
    - now 13147980
    COAST & COUNTRY PUBS (NORTH) LTD
    - 2024-03-21 13147980
    INNTUITIVE GROUP (A) LTD
    - 2023-08-04 13147980 11796691... (more)
    WEIGH INN LIMITED
    - 2023-01-04 13147980
    25 Wilton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -149,834 GBP2023-01-31
    Officer
    2023-03-21 ~ 2023-07-16
    IIF 47 - Director → ME
    2021-01-20 ~ 2021-03-20
    IIF 22 - Director → ME
    2024-03-11 ~ 2024-06-17
    IIF 7 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-07-16
    IIF 30 - Has significant influence or control OE
    2023-09-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CFM (SC) LIMITED
    - now 12540371
    CARFRAEMILL LTD
    - 2023-01-18 12540371 15199707
    MELROSE MANAGEMENT SERVICES LIMITED
    - 2020-11-15 12540371
    3 3 More Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,598 GBP2022-03-31
    Person with significant control
    2020-03-31 ~ 2023-10-13
    IIF 32 - Has significant influence or control OE
  • 7
    COAST & COUNTRY BORDERS LIMITED
    - now SC796176
    ECOWAVE DYNAMICS LTD
    - 2024-09-13 SC796176
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    COAST & COUNTRY HOSPITALITY LTD
    - now 15138493
    HORAL LIMITED
    - 2024-01-31 15138493
    63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-17 ~ 2024-06-10
    IIF 18 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    COAST & COUNTRY KILSYTH LIMITED
    - now SC791776
    RADIANTREVOLUTION LTD
    - 2024-09-30 SC791776
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2024-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    COAST & COUNTRY PUBS (SOUTH) LTD
    - now 15048714
    SALTOUN INN LIMITED
    - 2023-12-09 15048714
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343,586 GBP2024-08-31
    Person with significant control
    2023-11-06 ~ now
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Has significant influence or control OE
  • 11
    COAST & COUNTRY PUBS (WICK) LIMITED
    - now 15360512
    SEAVIEW JOG LIMITED
    - 2024-03-01 15360512
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ 2024-06-20
    IIF 8 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    COAST & COUNTRY THURSO LIMITED
    - now SC747879
    PET SIT LTD
    - 2024-03-25 SC747879
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-22 ~ 2026-01-14
    IIF 3 - Director → ME
    Person with significant control
    2024-03-22 ~ 2026-01-05
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    CORRIEGARTH LTD
    SC541281
    Viewfield Station Road, Oxton, Lauder, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    438,798 GBP2023-12-31
    Officer
    2016-07-27 ~ 2018-07-05
    IIF 17 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    DREAMCRAFT COLLECTIVE LTD
    SC797251
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 15
    EH1 MANAGEMENT LIMITED
    SC616023
    15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Officer
    2021-03-12 ~ 2022-05-18
    IIF 58 - Director → ME
    2018-12-12 ~ 2019-02-02
    IIF 6 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-05-18
    IIF 46 - Ownership of shares – 75% or more OE
    2018-12-12 ~ 2022-05-18
    IIF 39 - Has significant influence or control OE
  • 16
    F&B CONSULTING LTD
    SC460017
    Goblin Ha Hotel Main Street, Gifford, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 17
    GROVESCOT LIMITED
    - now 13862075
    GROVE (THURSO) LIMITED
    - 2023-01-19 13862075
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-03-01
    IIF 24 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 18
    IG BORDER LIMITED
    - now 11796691
    INNTUITIVE GROUP (B) LTD
    - 2023-09-29 11796691 13147980... (more)
    TD6 OPERATIONS LIMITED
    - 2023-01-04 11796691
    4385, 11796691: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -124,998 GBP2022-12-31
    Person with significant control
    2020-12-01 ~ 2023-12-04
    IIF 52 - Has significant influence or control OE
  • 19
    IGSCOT LIMITED
    - now SC335282
    INNTUITIVE GROUP LTD
    - 2023-01-19 SC335282 13147980... (more)
    NACHOS FIESTA LTD
    - 2016-03-08 SC335282
    UNCHAINED PROPERTIES LTD
    - 2010-10-22 SC335282
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -26,592 GBP2020-12-31
    Officer
    2007-12-13 ~ 2023-01-25
    IIF 16 - Director → ME
    Person with significant control
    2016-04-09 ~ 2022-01-26
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    INNDEPENDENT PUBS NORTH LTD
    - now 10369913
    CAMBRIAN LAIN LIMITED
    - 2017-09-12 10369913 06509698
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-11 ~ 2017-09-12
    IIF 13 - Director → ME
    2019-02-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-16 ~ dissolved
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 21
    INNTUITIVE MANAGEMENT LIMITED
    10978788
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Person with significant control
    2020-01-11 ~ dissolved
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 22
    INNTUITIVE PROPERTY LIMITED
    - now SC614895
    MELROSE HOSPITALITY LIMITED
    - 2023-01-19 SC614895 15199707
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,089 GBP2023-12-31
    Person with significant control
    2020-12-02 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    JARE HOLDINGS LTD
    - now 14216676
    INNTUITIVE HOLDINGS LIMITED
    - 2023-07-24 14216676
    4385, 14216676 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2022-07-05 ~ 2024-04-12
    IIF 19 - Director → ME
    Person with significant control
    2022-07-05 ~ 2024-04-12
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LAWSON & MCRITCHIE LIMITED
    - now SC747923
    DESIGN INK LTD
    - 2024-03-08 SC747923
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 25
    S & G HOTELS LIMITED
    11884031
    130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-14 ~ dissolved
    IIF 10 - Director → ME
  • 26
    SALTOUN SQ LTD
    - now 15199707
    CARFRAEMILL LTD
    - 2024-02-01 15199707 12540371
    MELROSE HOSPITALITY LIMITED
    - 2023-12-18 15199707 SC614895
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ 2023-10-10
    IIF 23 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 27
    TIGHBAN LTD
    - now SC490603
    INNDEPENDENT DINING PUBS LTD
    - 2018-01-03 SC490603
    GOBLIN HA' LIMITED
    - 2016-07-20 SC490603
    C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,344 GBP2016-12-31
    Officer
    2014-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 28
    TIMBER & TIDE LTD
    SC790753
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 29
    TUTTI GRILLE LTD
    08705162
    Unit 82 Freeport Village, Charter Way, Braintree
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 12 - Director → ME
  • 30
    UNCHAINED RESTAURANTS LIMITED
    - now 03923043
    FREEPORT CATERING SERVICES LIMITED
    - 2003-08-01 03923043
    ORDERPLACE LIMITED - 2000-03-03
    International House, 24 Holborn Viaduct, City Of London
    Dissolved Corporate (9 parents)
    Officer
    2003-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 31
    WALLACE COLLEGE LIMITED
    SC560951
    Kepstorn Solicitors 7 St James Terrace, Lochwinnoch Road, Kilmalcolm
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,683 GBP2021-06-30
    Officer
    2017-03-20 ~ 2017-09-05
    IIF 49 - Director → ME
    Person with significant control
    2017-03-20 ~ 2017-10-06
    IIF 55 - Has significant influence or control OE
  • 32
    WALLACE SCHOOL LTD
    - now 13040932
    SCRABSTER LIMITED
    - 2021-11-15 13040932
    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 41 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.