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

Story, Anthony Neilson

    Related profiles found in government register
  • Story, Anthony Neilson
    British businessman born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrylow, Maryculter, Aberdeen, Aberdeenshire, AB12 5GT

      IIF 1
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

      IIF 2
    • 70, Portland Place, London, W1B 1NP, United Kingdom

      IIF 3 IIF 4
  • Story, Anthony Neilson
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eden Court, Bishops Road, Inverness, Inverness-shire, IV3 5SA

      IIF 5
    • Office 107a, Inverness Creative Academy, Stephens Street, Inverness, IV2 3JP, Scotland

      IIF 6
  • Story, Anthony Neilson
    British hotelier born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Portland Place, London, W1B 1NP

      IIF 7
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 8 IIF 9
    • C/o Interpath Ltc, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 10
    • 28, Ness Bank, Inverness, IV2 4SF, Scotland

      IIF 11
  • Story, Anthony Neilson
    British hotellier born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Portland Place, London, W1B 1NP

      IIF 12
  • Story, Anthony Neilson
    British managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverwells, Ness Bank, Inverness, IV2 4SF, Scotland

      IIF 13
  • Story, Anthony Neilson
    British businessman born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Portland Place, London, W1B 1NP, United Kingdom

      IIF 14
  • Story, Anthony Neilson
    British company director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Portland Place, London, W1B 1NP, United Kingdom

      IIF 15
  • Story, Anthony Neilson
    British hotelier born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berrylow, Maryculter, Aberdeen, Aberdeenshire, AB12 5GT

      IIF 16
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

      IIF 17
  • Mr Anthony Neilson Story
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 18
  • Story, Anne
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Ness Bank, Inverness, IV2 4SF, Scotland

      IIF 19
  • Story, Anne
    British manager born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 20 IIF 21
  • Mrs Anne Story
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1 Albyn Place, Aberdeen, AB10 1BR, Scotland

      IIF 22
  • Mrs Anne Story
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Anthony Neilson Story
    British born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    ANSCO HOTEL MANAGEMENT LIMITED - 2017-11-20
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    LEDGE 935 LIMITED - 2006-06-20
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (3 parents)
    Equity (Company account)
    3,213,429 GBP2024-04-30
    Officer
    2007-10-01 ~ now
    IIF 2 - director → ME
    2006-06-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    2024-09-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    70 Portland Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 15 - director → ME
  • 4
    Eden Court, Bishops Road, Inverness, Inverness-shire
    Corporate (7 parents)
    Officer
    2024-09-06 ~ now
    IIF 5 - director → ME
  • 5
    PLACE D'OR 263 LIMITED - 1991-10-22
    Suite A, 1 Albyn Place, Aberdeen, Scotland
    Corporate (4 parents)
    Officer
    1991-10-15 ~ now
    IIF 11 - director → ME
    2009-04-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SURGEONS LODGE LIMITED - 2021-09-22
    The Royal College Of Surgeons Of, Edinburgh, Nicolson Street, Edinburgh, Lothian
    Corporate (9 parents)
    Officer
    2015-07-06 ~ now
    IIF 13 - director → ME
  • 7
    LEDGE 1014 LIMITED - 2008-01-21
    C/o Interpath Ltc, 5th Floor, 130 St Vincent Street, Glasgow
    Corporate (4 parents)
    Officer
    2014-12-01 ~ now
    IIF 10 - director → ME
    2008-01-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    UNIQUENESS TOURISM BID LTD - 2015-07-03
    Office 107a Inverness Creative Academy, Stephens Street, Inverness, Scotland
    Corporate (11 parents)
    Equity (Company account)
    33,440 GBP2024-03-31
    Officer
    2024-01-31 ~ now
    IIF 6 - director → ME
Ceased 9
  • 1
    LEDGE 830 LIMITED - 2004-12-09
    13 Queen's Road, Aberdeen
    Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Officer
    2004-12-01 ~ 2008-04-18
    IIF 16 - director → ME
  • 2
    PATIO HOTEL CORPORATION LIMITED - 2012-04-14
    PATIO HOTELS CORPORATION LIMITED - 1989-10-11
    LE PATIO HOTELS LIMITED - 1989-06-26
    RACESOUND LIMITED - 1988-12-14
    70 Portland Place, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,761 GBP2023-12-31
    Officer
    2002-06-25 ~ 2017-12-29
    IIF 14 - director → ME
  • 3
    IG INTERNATIONAL (UK) LIMITED - 2013-01-28
    LAWGRA (NO.523) LIMITED - 1999-04-29
    70 Portland Place, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,253,678 GBP2023-12-31
    Officer
    2003-12-05 ~ 2017-12-29
    IIF 7 - director → ME
  • 4
    IG-REXOL LTD - 2011-03-16
    INTERNATIONAL GENERICS LIMITED - 2009-10-23
    70 Portland Place, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,971 GBP2023-12-31
    Officer
    2011-10-03 ~ 2017-12-29
    IIF 12 - director → ME
  • 5
    PATIO HOTEL (ABERDEEN) LIMITED - 2018-01-09
    PATIO HOTEL (SUNDERLAND) LIMITED - 1991-08-14
    PATIO HOTELS (HULL) LIMITED - 1990-08-03
    HOPEJOB LIMITED - 1989-12-18
    70 Portland Place, London
    Corporate (4 parents)
    Equity (Company account)
    -760,652 GBP2023-12-31
    Officer
    1996-09-19 ~ 2017-12-22
    IIF 4 - director → ME
  • 6
    LEDGE 985 LIMITED - 2007-07-12
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (5 parents)
    Equity (Company account)
    14,749,911 GBP2023-12-31
    Officer
    2007-07-09 ~ 2017-12-22
    IIF 17 - director → ME
  • 7
    PATIO HOTEL (DUDLEY) LIMITED - 1991-01-15
    CHARTCHANGE LIMITED - 1990-05-08
    70 Portland Place, London
    Corporate (2 parents)
    Officer
    1996-09-19 ~ 2017-12-22
    IIF 3 - director → ME
  • 8
    MATCHEARN LIMITED - 1989-12-18
    70 Portland Place, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,157,824 GBP2023-12-31
    Officer
    1996-09-19 ~ 2017-12-22
    IIF 1 - director → ME
  • 9
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,862,018 GBP2023-12-31
    Officer
    2017-05-15 ~ 2017-12-22
    IIF 9 - director → ME
    Person with significant control
    2018-06-04 ~ 2024-03-15
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust 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.