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

Gillies, Iain

    Related profiles found in government register
  • Gillies, Iain
    British accountant born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 1
    • icon of address Drumadoon, Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NU

      IIF 2 IIF 3
    • icon of address 15 North Bank Street, Edinburgh, Midlothian, EH1 2LS

      IIF 4
  • Gillies, Iain
    British charrtered accountant born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumadoon, Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NU

      IIF 5
  • Gillies, Iain
    British chartered accountant born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gillies, Iain
    British director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, EH48 2RX, United Kingdom

      IIF 78
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW

      IIF 79
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 80
  • Gillies, Iain
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Sinclair Drive, Coatbridge, Lanarkshire, ML5 1JY, Scotland

      IIF 81
  • Gillies, Iain
    British head teacher born in December 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cnoc Fianuis, Port Of Ness, Knockaird, Isle Of Lewis, HS2 0XF

      IIF 82
  • Gillies, Iain
    born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 83
    • icon of address 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 84
  • Gillies, Ian
    born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumadoon, Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NU

      IIF 85
  • Gillies, Iain
    British chartered accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland Deephaven Industrial Estate, Evanton, Ross-shire, IV16 9XJ, United Kingdom

      IIF 86
  • Gillies, Iain
    British

    Registered addresses and corresponding companies
  • Gillies, Iain
    British charrtered accountant

    Registered addresses and corresponding companies
    • icon of address Drumadoon, Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NU

      IIF 91
  • Gillies, Iain
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Iain Gillies
    British born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

      IIF 97
    • icon of address Highland Deephaven Industrial Estate, Evanton, Ross-shire, IV16 9XJ, United Kingdom

      IIF 98
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 99
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 100 IIF 101 IIF 102
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 103
    • icon of address C/o Robertson Craig, 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 104
    • icon of address Robertson Craig, 3 Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 105
    • icon of address Drumadoon, Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NU, Scotland

      IIF 106
  • Mr Ian Gillies
    British born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 17a Curzon Street, London, W1J 5HS, England

      IIF 107
  • Gillies, Iain

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 35
  • 1
    ABERLOUR HOME FARMS LIMITED - 1995-02-07
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,735 GBP2024-04-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 2
    CLANZONE LIMITED - 1995-01-24
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    250,127 GBP2023-10-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kinellan House, 3/7 Kinellan Gardens, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    26,156 GBP2023-12-31
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 108 - Secretary → ME
  • 4
    icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 78 - Director → ME
  • 5
    WIDEDAILY LIMITED - 2000-08-17
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -59,108 GBP2023-10-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 6
    ARECIBO HR SERVICES LIMITED - 2015-02-20
    DMWS 1048 LIMITED - 2014-11-25
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    73,012 GBP2023-09-25
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 79 - Director → ME
  • 7
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 69 - Director → ME
  • 8
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 6th Floor 17a Curzon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    UNITCASE LIMITED - 1993-02-25
    icon of address Drumadoon, Bridge Of Weir Road, Kilmacolm, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    894 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 12
    NESS VALLEY LEISURE LIMITED - 2010-08-10
    LEDGE 280 LIMITED - 1996-07-18
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,394,422 GBP2023-09-26
    Officer
    icon of calendar 2009-03-07 ~ now
    IIF 70 - Director → ME
    icon of calendar 2009-03-07 ~ now
    IIF 93 - Secretary → ME
  • 13
    DUNDEE COLD STORES (HOLDINGS) LIMITED - 2009-01-27
    DMWS 810 LIMITED - 2007-04-11
    icon of address Whittle Place, Gourdie Industrial Estate, Dundee, Angus
    Active Corporate (7 parents)
    Equity (Company account)
    8,491,640 GBP2023-12-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 74 - Director → ME
  • 14
    icon of address Viewbank, Coupar Angus, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -407,634 GBP2023-12-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 90 - Secretary → ME
  • 15
    DMWSL 763 LIMITED - 2014-08-15
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -925,705 GBP2022-09-27
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 64 - Director → ME
  • 16
    LEDGE 304 LIMITED - 1996-12-13
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,414,251 GBP2023-09-26
    Officer
    icon of calendar 2009-03-07 ~ now
    IIF 75 - Director → ME
    icon of calendar 2009-03-07 ~ now
    IIF 94 - Secretary → ME
  • 17
    DMWS 630 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 55 - Director → ME
  • 18
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    MACDONALD HOTELS LIMITED - 2004-02-10
    MACDONALD HOTELS PLC - 2003-12-04
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    ORRMAC (NO:140) LIMITED - 1990-07-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 42 - Director → ME
  • 19
    MACDONALD HOTELS PLC - 2004-05-26
    SKYE LEISURE VENTURES PLC - 2004-02-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,195,877 GBP2023-09-26
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 63 - Director → ME
  • 21
    icon of address 7 Crown Circus, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    IIF 87 - Secretary → ME
  • 22
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,475,994 GBP2023-09-26
    Officer
    icon of calendar 2009-03-07 ~ now
    IIF 73 - Director → ME
    icon of calendar 2009-03-07 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 23
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -3,849,055 GBP2023-09-26
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 1 - Director → ME
  • 24
    LEDGE 279 LIMITED - 1996-07-18
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,629,425 GBP2023-09-26
    Officer
    icon of calendar 2009-03-07 ~ now
    IIF 71 - Director → ME
    icon of calendar 2009-03-07 ~ now
    IIF 92 - Secretary → ME
  • 25
    icon of address The Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,674,889 GBP2023-09-26
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,257 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 61 - Director → ME
  • 27
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,692,375 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LEDGE 310 LIMITED - 1997-03-17
    icon of address Grange Manor Hotel, Grange Manor Hotel Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,150,000 GBP2023-09-27
    Officer
    icon of calendar 2009-03-07 ~ now
    IIF 72 - Director → ME
    icon of calendar 2009-03-07 ~ now
    IIF 96 - Secretary → ME
  • 29
    icon of address C/o The Grange Manor, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    11,771 GBP2023-09-26
    Officer
    icon of calendar 2014-05-26 ~ now
    IIF 65 - Director → ME
  • 30
    LEDGE 121 LIMITED - 1992-08-07
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2,995,595 GBP2023-09-26
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 2 - Director → ME
  • 31
    icon of address C/o Robertson Craig, 3 Clairmont Gardens, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,884,276 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 83 - LLP Designated Member → ME
  • 33
    LEDGE 308 LIMITED - 1997-02-05
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,348,650 GBP2023-09-27
    Officer
    icon of calendar 2009-03-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-03-07 ~ now
    IIF 91 - Secretary → ME
  • 34
    icon of address 8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    72,694 GBP2025-01-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 81 - Director → ME
  • 35
    THE FERGUSON BEQUEST FUND 2013 - 2015-05-15
    icon of address 182 Bath Street, Glasgow
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 76 - Director → ME
Ceased 59
  • 1
    MACDONALD ANSTY HALL LIMITED - 2023-02-16
    MACDONALD ANSTY HOUSE LIMITED - 2010-05-05
    icon of address C/o Pennyhill Park Ltd, London Road, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,503 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 6 - Director → ME
  • 2
    BLYTHSWOOD CARE 2017 - 2018-03-29
    icon of address Blythswood Care Highland Deephaven Industrial Estate, Evanton, Dingwall, Ross-shire, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-11 ~ 2022-08-25
    IIF 86 - Director → ME
  • 3
    LEDGE 168 LIMITED - 1993-05-13
    icon of address Highland Deephaven Industrial, Estate, Evanton, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2022-08-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    MACDONALD BOBSLEIGH PARK LIMITED - 2007-02-19
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 33 - Director → ME
  • 5
    DMWS 329 LIMITED - 1998-10-26
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 15 - Director → ME
  • 6
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 18 - Director → ME
  • 7
    icon of address Hrn Tractors Ltd, South Road, Insch, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    -273,451 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2005-03-21
    IIF 88 - Secretary → ME
  • 8
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 45 - Director → ME
  • 9
    icon of address 15 North Bank Street, Edinburgh
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2011-05-27
    IIF 82 - Director → ME
  • 10
    icon of address 15 North Bank Street, Edinburgh, Midlothian
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2011-04-27
    IIF 4 - Director → ME
  • 11
    PT & MDH RESTAURANTS LIMITED - 2021-11-30
    DMWS 1092 LIMITED - 2017-06-21
    icon of address The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 54 - Director → ME
  • 12
    MACDONALD HOLYROOD LIMITED - 2021-11-25
    icon of address Suite 3.01 Hx1 Harbour Exchange Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,503,672 GBP2023-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 8 - Director → ME
  • 13
    MACDONALD HOTELS (MANCHESTER) LTD. - 2021-11-30
    MACDONALD HOTELS (GLASGOW) LIMITED - 2005-03-10
    DMWS 668 LIMITED - 2004-07-05
    icon of address The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,704,607 GBP2023-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 52 - Director → ME
  • 14
    icon of address Hrn, South Road, Insch, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,955,178 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2005-03-21
    IIF 89 - Secretary → ME
  • 15
    FREEZEPEOPLE LIMITED - 2003-11-12
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 34 - Director → ME
  • 16
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2011-04-01
    IIF 85 - LLP Member → ME
  • 17
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 28 - Director → ME
  • 18
    MACDONALD LYMM LIMITED - 2007-01-12
    icon of address 1 St.georges Court, Altrincham Business Park, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,867,181 GBP2024-09-25
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 21 - Director → ME
  • 19
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 46 - Director → ME
  • 20
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 36 - Director → ME
  • 21
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 23 - Director → ME
  • 22
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 56 - Director → ME
  • 23
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 26 - Director → ME
  • 24
    GRASSGLASS LIMITED - 2006-09-20
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 22 - Director → ME
  • 25
    FOREST HILLS HOTEL LIMITED - 2019-02-13
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 39 - Director → ME
  • 26
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2020-12-07
    IIF 13 - Director → ME
  • 27
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 16 - Director → ME
  • 28
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 9 - Director → ME
  • 29
    CAIRN MANAGEMENT LIMITED - 1997-01-09
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 38 - Director → ME
  • 30
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 30 - Director → ME
  • 31
    MHL MANAGEMENT (NO.1) LIMITED - 2014-06-23
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-07
    IIF 7 - Director → ME
  • 32
    DMWS 895 LIMITED - 2009-05-29
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 32 - Director → ME
  • 33
    DMWS 630 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 40 - Director → ME
  • 34
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    MACDONALD HOTELS LIMITED - 2004-02-10
    MACDONALD HOTELS PLC - 2003-12-04
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    ORRMAC (NO:140) LIMITED - 1990-07-02
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 17 - Director → ME
  • 35
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 44 - Director → ME
  • 36
    DMWS 631 LIMITED - 2003-07-24
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 12 - Director → ME
  • 37
    MACDONALD HOUSTON HOUSE LIMITED - 2006-11-21
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 27 - Director → ME
  • 38
    MACDONALD INCHYRA LODGE LIMITED - 2010-05-05
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,942,000 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 14 - Director → ME
  • 39
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 35 - Director → ME
  • 40
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 49 - Director → ME
  • 41
    FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE) - 2019-03-07
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1983-03-15
    MULTI-OWNERSHIP & HOTELS LIMITED - 1982-10-26
    AUSTRALIAN LAND SALES LIMITED - 1977-12-31
    AUSTRALIAN LAND SALES LIMITED - 1976-12-31
    MULTI-OWNERSHIP & HOTELS LIMITED - 1976-12-31
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    695,000 GBP2024-09-26
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-07
    IIF 20 - Director → ME
  • 42
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 47 - Director → ME
  • 43
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 19 - Director → ME
  • 44
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 24 - Director → ME
  • 45
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-09-26
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-07
    IIF 37 - Director → ME
  • 46
    DMWS 979 LIMITED - 2012-08-09
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    597,000 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 43 - Director → ME
  • 47
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-07
    IIF 25 - Director → ME
  • 48
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 29 - Director → ME
  • 49
    MACDONALD LOCH RANNOCH LIMITED - 2019-03-06
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 53 - Director → ME
  • 50
    MACDONALD DALFABER LIMITED - 2019-02-19
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 50 - Director → ME
  • 51
    MACDONALD WHITESIDE HOUSE LIMITED - 2006-10-18
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 10 - Director → ME
  • 52
    BUDGET PALACE HOTELS LIMITED - 2015-11-18
    DMWS 1054 LIMITED - 2014-11-28
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 31 - Director → ME
  • 53
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,475,994 GBP2023-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-09
    IIF 102 - Has significant influence or control over the trustees of a trust OE
  • 54
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,692,375 GBP2024-05-31
    Officer
    icon of calendar 2022-10-07 ~ 2022-10-07
    IIF 59 - Director → ME
  • 55
    HALLCO 1205 LIMITED - 2005-11-07
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 11 - Director → ME
  • 56
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    IIF 51 - Director → ME
  • 57
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,637,902 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-10-22
    IIF 80 - Director → ME
  • 58
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-09-26
    Officer
    icon of calendar 2020-06-22 ~ 2020-12-07
    IIF 48 - Director → ME
  • 59
    icon of address C/o Robertson Craig & Co, 3 Clairmont Gardens, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-01 ~ 2013-02-08
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.