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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Douglas, William Michael

    Related profiles found in government register
  • 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 6
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 7 IIF 8
    • Arch 6, Stepney Bank, Newcastle - Upon -tyne, NE1 2NP, United Kingdom

      IIF 9
  • 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 10
  • 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 11 IIF 12
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 13
  • 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 14
  • 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 15
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 16 IIF 17
  • 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 18
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 19 IIF 20 IIF 21
  • 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 23 IIF 24
  • 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 25
  • Douglas, Michael
    British developer born in September 1947

    Resident in England

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

      IIF 26
  • 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 27
  • 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 28
  • Douglas, Michael
    British developer born in September 1947

    Resident in Australia

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

      IIF 29
  • Douglas, Michael
    British developer born in October 1950

    Resident in Scotland

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

      IIF 30
  • 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 31
  • 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 32 IIF 33
    • Brabners, Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 34
  • 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 35
  • Douglas, Michael

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

      IIF 36
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 37
    • 23 Bank Street, Aberfeldy, Perthshire, PH152BB, Scotland

      IIF 38
  • Mr Michael Douglas
    British born in September 1947

    Resident in England

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

      IIF 39
  • Mr Michael Douglas
    British born in October 1950

    Resident in Australia

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

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 30 - Director → ME
    2014-11-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    Brabners Horton House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    CARLTON GREEN PROPERTIES LIMITED - 2021-02-01
    Brabners Horton House, Exchange Flags, Liverpool, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    DRUMMOND HOUSE LIMITED - 2024-07-02
    LORNE HOUSE HOTEL LIMITED - 2023-12-06
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    DRUMMOND PARK LIMITED - 2025-10-20
    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 3 - Director → ME
  • 6
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 4 - Director → ME
  • 7
    Hazlewoods, Windsor House, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 26 - Director → ME
    2017-08-08 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    4385, 10448888: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    102 Prince Of Wales Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 10
    THE MANOR HOTEL AND SPA LIMITED - 2023-05-23
    KIRKLEVINGTON HALL LIMITED - 2023-04-11
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101 GBP2024-10-31
    Officer
    2022-10-19 ~ now
    IIF 13 - Director → ME
  • 11
    The Apex 2 Sheriffs Orchard, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2012-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 12
    CARLTON GREEN HOLDINGS LIMITED - 2021-05-21
    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 10 - Director → ME
  • 13
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 1 - Director → ME
  • 14
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 28 - Director → ME
  • 15
    THE POSH HOTEL (TS15) LIMITED - 2023-04-11
    THE POSH HOTEL (KIRKLEVINGTON) LIMITED - 2022-12-29
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 16
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ dissolved
    IIF 7 - Director → ME
  • 17
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 18
    THE POSH INN (THE QUEENS ARMS) COMPANY LIMITED - 2022-04-19
    THE POSH HOTEL COMPANY LIMITED - 2022-04-14
    THE POSH HOTEL COMPANY LIMITED LIMITED - 2021-11-17
    THE VERY POSH HOTEL (NEW) COMPANY LIMITED - 2021-11-01
    CAMERON BLAIN LIMITED - 2019-04-03
    Brabners Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 14 - Director → ME
  • 19
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-08-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    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 9 - Director → ME
Ceased 8
  • 1
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-03-28 ~ 2014-11-10
    IIF 38 - Secretary → ME
  • 2
    Brabners Horton House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-12-31
    Person with significant control
    2020-11-18 ~ 2021-02-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    CARLTON GREEN CAPITAL LIMITED - 2021-02-09
    HAMILTON CHASE LIMITED - 2019-12-23
    Brabners Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-19 ~ 2022-02-22
    IIF 6 - Director → ME
    Person with significant control
    2020-11-12 ~ 2021-02-15
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    DRUMMOND PARK LIMITED - 2025-10-20
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2023-12-06 ~ 2025-05-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 5
    23 Bank Street Aberfeldy, Perthshire, Scotland
    Dissolved Corporate
    Officer
    2014-04-11 ~ 2014-12-15
    IIF 31 - Director → ME
  • 6
    Brabners Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    2023-05-01 ~ 2024-12-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    2023-07-25 ~ 2025-05-01
    IIF 2 - Director → ME
    Person with significant control
    2023-07-25 ~ 2024-12-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    THE POSH HOTEL (MK45) LIMITED - 2023-06-24
    THE POSH INNS LIMITED - 2022-08-26
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-18 ~ 2023-04-28
    IIF 15 - Director → ME
    Person with significant control
    2023-01-18 ~ 2023-04-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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.