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

Mrs Anne Story

    Related profiles found in government register
  • Mrs Anne Story
    British born in April 1954

    Resident in United Kingdom

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

      IIF 1
  • Mrs Anne Story
    British born in January 1954

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
  • Mr Anthony Neilson Story
    British born in April 1956

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Story, Anne
    British director born in January 1954

    Resident in United Kingdom

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

      IIF 7
    • icon of address 28, Ness Bank, Inverness, IV2 4SF, Scotland

      IIF 8
  • Story, Anne
    British manager born in January 1954

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Story, Anthony Neilson
    British businessman born in April 1956

    Resident in United Kingdom

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

      IIF 11
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

      IIF 12
    • icon of address 70, Portland Place, London, W1B 1NP, United Kingdom

      IIF 13 IIF 14
  • Story, Anthony Neilson
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Baron Taylor Street, Inverness, IV1 1QL, Scotland

      IIF 15
    • icon of address Eden Court, Bishops Road, Inverness, Inverness-shire, IV3 5SA

      IIF 16
  • Story, Anthony Neilson
    British hotelier born in April 1956

    Resident in United Kingdom

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

      IIF 17
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 18 IIF 19
    • icon of address C/o Interpath Ltc, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

      IIF 20
    • icon of address 28, Ness Bank, Inverness, IV2 4SF, Scotland

      IIF 21
  • Story, Anthony Neilson
    British hotellier born in April 1956

    Resident in United Kingdom

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

      IIF 22
  • Story, Anthony Neilson
    British managing director born in April 1956

    Resident in United Kingdom

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

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

    Resident in Scotland

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

      IIF 24
  • Story, Anthony Neilson
    British businessman born in April 1956

    Resident in Scotland

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

      IIF 25
  • Story, Anthony Neilson
    British company director born in April 1956

    Resident in Scotland

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

      IIF 26
  • Story, Anthony Neilson
    British hotelier born in April 1956

    Resident in Scotland

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

      IIF 27
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    ANSCO HOTEL MANAGEMENT LIMITED - 2017-11-20
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-09-04 ~ now
    IIF 7 - Director → ME
  • 2
    LEDGE 935 LIMITED - 2006-06-20
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    3,213,429 GBP2024-04-30
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-09-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 70 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Eden Court, Bishops Road, Inverness, Inverness-shire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 16 - Director → ME
  • 5
    PLACE D'OR 263 LIMITED - 1991-10-22
    icon of address Suite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 1991-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SURGEONS LODGE LIMITED - 2021-09-22
    icon of address The Royal College Of Surgeons Of, Edinburgh, Nicolson Street, Edinburgh, Lothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 23 - Director → ME
  • 7
    LEDGE 1014 LIMITED - 2008-01-21
    icon of address C/o Interpath Ltc, 5th Floor, 130 St Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNIQUENESS TOURISM BID LTD - 2015-07-03
    icon of address Office 107a Inverness Creative Academy, Stephens Street, Inverness, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    33,440 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    ANSCO HOTEL MANAGEMENT LIMITED - 2017-11-20
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-18 ~ 2025-09-04
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    LEDGE 830 LIMITED - 2004-12-09
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2004-12-01 ~ 2008-04-18
    IIF 27 - Director → ME
  • 3
    PATIO HOTELS CORPORATION LIMITED - 1989-10-11
    PATIO HOTEL CORPORATION LIMITED - 2012-04-14
    LE PATIO HOTELS LIMITED - 1989-06-26
    RACESOUND LIMITED - 1988-12-14
    icon of address 70 Portland Place, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,293,314 GBP2024-12-31
    Officer
    icon of calendar 2002-06-25 ~ 2017-12-29
    IIF 25 - Director → ME
  • 4
    IG INTERNATIONAL (UK) LIMITED - 2013-01-28
    LAWGRA (NO.523) LIMITED - 1999-04-29
    icon of address 70 Portland Place, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,253,678 GBP2023-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2017-12-29
    IIF 17 - Director → ME
  • 5
    IG-REXOL LTD - 2011-03-16
    INTERNATIONAL GENERICS LIMITED - 2009-10-23
    icon of address 70 Portland Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,971 GBP2023-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2017-12-29
    IIF 22 - Director → ME
  • 6
    HOPEJOB LIMITED - 1989-12-18
    PATIO HOTEL (ABERDEEN) LIMITED - 2018-01-09
    PATIO HOTEL (SUNDERLAND) LIMITED - 1991-08-14
    PATIO HOTELS (HULL) LIMITED - 1990-08-03
    icon of address 70 Portland Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    -798,011 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2017-12-22
    IIF 14 - Director → ME
  • 7
    LEDGE 985 LIMITED - 2007-07-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    15,313,783 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2017-12-22
    IIF 28 - Director → ME
  • 8
    CHARTCHANGE LIMITED - 1990-05-08
    PATIO HOTEL (DUDLEY) LIMITED - 1991-01-15
    icon of address 70 Portland Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -493 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2017-12-22
    IIF 13 - Director → ME
  • 9
    MATCHEARN LIMITED - 1989-12-18
    icon of address 70 Portland Place, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    350,670 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2017-12-22
    IIF 11 - Director → ME
  • 10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,540,236 GBP2024-12-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-12-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2024-03-15
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.