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
    Rankin, Cary
    Director born in December 1976
    Individual (30 offsprings)
    Officer
    2016-04-15 ~ now
    OF - director → CIF 0
  • 2
    Newton, William
    Finance Director born in March 1972
    Individual (29 offsprings)
    Officer
    2020-04-01 ~ now
    OF - director → CIF 0
  • 3
    BERTRAM NURSERY GROUP LIMITED - 2021-06-16
    CLIFFCLIP LIMITED - 2006-09-14
    Newfield House, New Street, Musselburgh, Scotland
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2019-02-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Gilchrist, Iain
    Manager born in October 1963
    Individual
    Officer
    2005-03-01 ~ 2007-03-23
    OF - director → CIF 0
    Gilchrist, Iain
    Individual
    Officer
    1999-01-15 ~ 2007-03-23
    OF - secretary → CIF 0
  • 2
    Lyons, Thomas
    Director born in August 1962
    Individual (10 offsprings)
    Officer
    2007-03-23 ~ 2019-02-18
    OF - director → CIF 0
    Lyons, Thomas
    Director
    Individual (10 offsprings)
    Officer
    2007-03-23 ~ 2019-02-18
    OF - secretary → CIF 0
  • 3
    Aitchison, Douglas
    Company Director born in December 1966
    Individual (4 offsprings)
    Officer
    2015-04-13 ~ 2016-03-20
    OF - director → CIF 0
  • 4
    Gray, David Andrew
    Company Director born in October 1967
    Individual (5 offsprings)
    Officer
    2010-10-19 ~ 2013-05-02
    OF - director → CIF 0
  • 5
    Scott, Graeme John
    Director born in May 1961
    Individual (8 offsprings)
    Officer
    2007-03-23 ~ 2019-02-18
    OF - director → CIF 0
    Mr Graeme John Scott
    Born in May 1961
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Gilchrist, Heather
    Childrens Nursery Proprietor born in April 1962
    Individual (1 offspring)
    Officer
    1999-01-15 ~ 2007-03-23
    OF - director → CIF 0
  • 7
    Sheehy, Stuart David
    Company Director born in March 1966
    Individual (2 offsprings)
    Officer
    2019-02-18 ~ 2020-04-01
    OF - director → CIF 0
  • 8
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-01-15 ~ 1999-01-15
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

THRIVE CHILDCARE AND EDUCATION LIMITED

Previous names
BERTRAM NURSERIES LIMITED - 2021-06-24
HAPPITOTS DAY NURSERIES LIMITED - 2015-07-22
Standard Industrial Classification
88910 - Child Day-care Activities

Related profiles found in government register
  • THRIVE CHILDCARE AND EDUCATION LIMITED
    Info
    BERTRAM NURSERIES LIMITED - 2021-06-24
    HAPPITOTS DAY NURSERIES LIMITED - 2015-07-22
    Registered number SC192599
    Newfield House, 1 New Street, Musselburgh, East Lothian EH21 6HY
    Private Limited Company incorporated on 1999-01-15 (26 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • THRIVE CHILDCARE AND EDUCATION LIMITED
    S
    Registered number missing
    Newfield House, 1 New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
    Private Limited Company
    CIF 1
  • THRIVE CHILDCARE AND EDUCATION LIMITED
    S
    Registered number Sc192599
    Newfield House, 1 New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
    Company Limited By Shares in Registrar Of Companies Scotland, Scotland
    CIF 2
    Company Limited By Shares in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    3 Central Park, Ohio Avenue, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    1,237,870 GBP2021-09-30
    Person with significant control
    2022-06-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    3 Central Park, Ohio Avenue, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,412 GBP2022-03-31
    Person with significant control
    2022-07-18 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    3 Central Park, Ohio Avenue, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    253,474 GBP2022-03-31
    Person with significant control
    2022-05-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    Newfield House, 1 New Street, Musselburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    205,481 GBP2019-05-31
    Person with significant control
    2019-08-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    3 Central Park, Ohio Avenue, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    19,811 GBP2021-03-31
    Person with significant control
    2021-12-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    SMART CARE LIMITED - 2003-12-24
    3, Central Park, Ohio Avenue, Salford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    268,855 GBP2020-03-31
    Person with significant control
    2021-03-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    DEVLIN CORPORATION LTD - 2017-10-04
    Newfield House, New Street, Musselburgh, East Lothian, Scotland
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    52,507 GBP2019-06-25
    Person with significant control
    2019-06-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    No 3 Central Park, Ohio Avenue, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    108,018 GBP2022-06-30
    Person with significant control
    2022-07-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    3, Central Park, Ohio Avenue, Salford, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -864,627 GBP2020-12-31
    Person with significant control
    2022-02-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 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.