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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Watson, Barnaby Hugh Cochrane
    Company Director born in September 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    OF - Director → CIF 0
    Watson, Barnaby
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Mackay, Francis Henry, Sir
    Chairman born in October 1944
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    OF - Director → CIF 0
  • 3
    GRAYSONS HOSPITALITY ASSOCIATES LIMITED - 2013-11-14
    FOOD R N LIMITED - 2010-11-15
    icon of addressDevon House, Anchor Street, Chelmsford, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Thomas, Nicholas Edward Heale
    Director born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2013-07-01
    OF - Director → CIF 0
  • 2
    Ives, Stacie Jane
    Individual
    Officer
    icon of calendar 2010-10-21 ~ 2012-05-29
    OF - Secretary → CIF 0
  • 3
    Brewster, Nigel David
    Accountant born in September 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ 2005-07-31
    OF - Director → CIF 0
    Brewster, Nigel David
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ 2005-07-31
    OF - Secretary → CIF 0
  • 4
    Morley, Ronald
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2013-07-01
    OF - Secretary → CIF 0
  • 5
    Roestenburg, Antony Adriaan
    Director born in May 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ 2012-05-29
    OF - Director → CIF 0
  • 6
    Watson, Barnaby Hugh Cochrane
    Finance Director born in September 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2010-09-17
    OF - Director → CIF 0
    Watson, Barnaby Hugh Cochrane
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2010-09-17
    OF - Secretary → CIF 0
  • 7
    Wallis, Stuart Michael
    Director born in October 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2008-03-07
    OF - Director → CIF 0
  • 8
    Davies, Richard John
    Television born in April 1928
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2005-12-15
    OF - Director → CIF 0
  • 9
    KI ENTERPRISES LTD
    icon of address120 East Road, London
    Active Corporate (2 parents, 213 offsprings)
    Equity (Company account)
    1,092,423 GBP2024-12-31
    Officer
    2003-01-02 ~ 2003-01-08
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
  • 10
    icon of address110 Cannon Street, London
    Active Corporate (6 parents, 180 offsprings)
    Officer
    2003-01-08 ~ 2003-02-24
    PE - Secretary → CIF 0
  • 11
    icon of address120 East Road, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2003-01-02 ~ 2003-01-08
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address110 Cannon Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-01-08 ~ 2003-02-24
    PE - Director → CIF 0
parent relation
Company in focus

THE SIMPLY SMART GROUP LIMITED

Previous name
JOYCOUNT LIMITED - 2003-04-01
Standard Industrial Classification
56210 - Event Catering Activities

Related profiles found in government register
  • THE SIMPLY SMART GROUP LIMITED
    Info
    JOYCOUNT LIMITED - 2003-04-01
    Registered number 04627313
    icon of addressDevon House, Anchor Street, Chelmsford, Essex CM2 0GD
    PRIVATE LIMITED COMPANY incorporated on 2003-01-02 and dissolved on 2019-07-09 (16 years 6 months). The company status is Dissolved.
    CIF 0
  • THE SIMPLY SMART GROUP LIMITED
    S
    Registered number 04627313
    icon of addressDevon House, Anchor Street, Chelmsford, England, CM2 0GD
    Company Limited By Shares in Companies House, England & Wales
    CIF 1 CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 5
  • 1
    DENCOPSE LIMITED - 1997-02-25
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    SIMPLY SMART DINING LTD - 2017-01-05
    icon of addressDevon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    RED EVENTFUL CUISINE LTD - 2014-11-18
    CONVEX LEISURE LIMITED - 2006-04-29
    icon of addressDevon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    RED EVENTFUL CUISINE LIMITED - 2006-04-29
    GRAYSONS VENUES LIMITED - 2018-01-04
    LONDON CATERING SERVICES (2003) LIMITED - 2003-05-27
    CONVEX LEISURE LTD - 2014-11-18
    RINGHEIGHTS LIMITED - 2003-02-13
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    BY WORD OF MOUTH FINE DINING LIMITED - 2019-01-14
    BLAKEDEW 687 LIMITED - 2007-08-31
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    CIF 2 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.