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, Julie-ann Ann

    Related profiles found in government register
  • Reeley, Julie-ann Ann
    British company secretary born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 1
  • Reeley, Julie-ann Ann
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 2
    • Goblin Ha'hotel, Main Street, Haddington, EH41 4QH, Scotland

      IIF 3
    • Main Street, Gifford, Haddington, EH41 4QH, Scotland

      IIF 4
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

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

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

      IIF 7
  • Reeley, Julie Ann
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 8
    • 12, 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 9
  • Reeley, Julie Ann
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 10
    • 12 George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 11
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, United Kingdom

      IIF 12
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13 IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15 IIF 16 IIF 17
  • Reeley, Julie-ann
    British company director born in October 1968

    Resident in United Kingdom

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

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

      IIF 19
  • Reeley, Julieann
    British co director born in October 1968

    Resident in United Kingdom

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

      IIF 20
  • Reeley, Julieann
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66 Hatton Garden, 5th Floor, Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 21
  • Mrs Julie-ann Reeley
    British born in October 1968

    Resident in United Kingdom

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

      IIF 22
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 23
  • Mrs Julie Ann Reeley
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 24
    • 12, 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 25
    • 12 George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 26
    • Viewfield, Station Road, Oxton, Lauder, TD2 6PW, United Kingdom

      IIF 27
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28 IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30 IIF 31 IIF 32
  • Reeley, Julie Ann
    British company director born in October 1968

    Resident in Scotland

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

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
  • Reeley, Julie Ann
    British director born in October 1968

    Resident in Scotland

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

      IIF 35 IIF 36
  • Reeley, Julie Ann
    British manager born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, 3 More Place, London, SE1 2RE, England

      IIF 37
  • Reeley, Julie-ann
    British co director born in October 1968

    Resident in Scotland

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

      IIF 38
  • Reeley, Julie-ann Ann
    British

    Registered addresses and corresponding companies
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 39
  • Reeley, Julie-ann Ann
    British company secretary

    Registered addresses and corresponding companies
    • Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 40
  • Mrs Julie-ann Reeley
    British born in October 1968

    Resident in Scotland

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

      IIF 41
  • Mrs Julie Ann Reeley
    British born in October 1968

    Resident in Scotland

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

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43 IIF 44 IIF 45
    • 3, 3 More Place, London, SE1 2RE, England

      IIF 46
  • Reeley, Julie

    Registered addresses and corresponding companies
    • Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    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
    2021-01-20 ~ now
    IIF 43 - Has significant influence or controlOE
  • 2
    HORAL LIMITED - 2024-01-31
    63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 21 - director → ME
  • 3
    SALTOUN INN LIMITED - 2023-12-09
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 41 - Has significant influence or controlOE
  • 4
    SEAVIEW JOG LIMITED - 2024-03-01
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 20 - director → ME
  • 5
    Viewfield Station Road, Oxton, Lauder, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    438,798 GBP2023-12-31
    Officer
    2018-07-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    Goblin Ha Hotel Main Street, Gifford, Haddington, East Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 4 - director → ME
  • 7
    GROVE (THURSO) LIMITED - 2023-01-19
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    12 George Iv Bridge, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    MELROSE HOSPITALITY LIMITED - 2023-01-19
    Viewfield Station Road, Oxton, Lauder, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -52,089 GBP2023-12-31
    Officer
    2018-11-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    CHATTING SPOT LTD - 2017-10-17
    Dept 1689 196 High Road, Wood Green, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-14 ~ dissolved
    IIF 7 - director → ME
  • 11
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 10 - director → ME
  • 12
    CARFRAEMILL LTD - 2024-02-01
    MELROSE HOSPITALITY LIMITED - 2023-12-18
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 19 - director → ME
  • 13
    Unit 82 Freeport Village, Charter Way, Braintree
    Dissolved corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 2 - director → ME
    2013-09-25 ~ dissolved
    IIF 47 - secretary → ME
  • 14
    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 1 - director → ME
  • 15
    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 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 16
    SCRABSTER LIMITED - 2021-11-15
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 45 - Has significant influence or controlOE
Ceased 13
  • 1
    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 ~ 2023-01-05
    IIF 16 - director → ME
    Person with significant control
    2022-07-05 ~ 2023-01-05
    IIF 31 - Has significant influence or control OE
  • 2
    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
    Officer
    2019-12-18 ~ 2023-10-17
    IIF 36 - director → ME
    Person with significant control
    2019-12-18 ~ 2023-10-17
    IIF 44 - Has significant influence or control OE
  • 3
    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
    2021-01-20 ~ 2023-09-15
    IIF 35 - director → ME
  • 4
    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
    Officer
    2020-03-31 ~ 2023-10-13
    IIF 37 - director → ME
    Person with significant control
    2020-03-31 ~ 2023-10-13
    IIF 46 - Has significant influence or control OE
  • 5
    15 63 Dunnock Road, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Officer
    2019-02-01 ~ 2021-03-12
    IIF 9 - director → ME
    Person with significant control
    2019-02-01 ~ 2022-05-18
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 6
    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
    Officer
    2019-01-30 ~ 2023-12-04
    IIF 33 - director → ME
    Person with significant control
    2019-01-30 ~ 2023-09-24
    IIF 42 - Has significant influence or control OE
  • 7
    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 ~ 2017-01-01
    IIF 5 - director → ME
    2007-12-13 ~ 2016-09-04
    IIF 39 - secretary → ME
  • 8
    CAMBRIAN LAIN LIMITED - 2017-09-12
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ 2019-02-16
    IIF 8 - director → ME
    Person with significant control
    2017-09-12 ~ 2019-02-16
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 9
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    2017-09-25 ~ 2020-01-12
    IIF 14 - director → ME
    Person with significant control
    2017-09-25 ~ 2020-01-12
    IIF 29 - Has significant influence or control OE
  • 10
    INNTUITIVE HOLDINGS LIMITED - 2023-07-24
    4385, 14216676 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2022-07-05 ~ 2023-09-12
    IIF 15 - director → ME
    Person with significant control
    2022-07-05 ~ 2023-09-12
    IIF 30 - Has significant influence or control OE
  • 11
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-15 ~ 2020-03-14
    IIF 13 - director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 28 - Has significant influence or control OE
  • 12
    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 ~ 2017-08-28
    IIF 3 - director → ME
  • 13
    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 ~ 2004-01-09
    IIF 40 - 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.