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 12
  • 1
    Lloyd, Marie
    Born in August 1967
    Individual (25 offsprings)
    Officer
    2025-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Rankin, Cary
    Managing Director born in December 1976
    Individual (32 offsprings)
    Officer
    2019-06-26 ~ 2025-09-29
    OF - Director → CIF 0
  • 3
    Allen, Claire
    Born in July 1982
    Individual (25 offsprings)
    Officer
    2025-09-29 ~ now
    OF - Director → CIF 0
  • 4
    Dalton, Andrew Mark
    Born in October 1968
    Individual (63 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Director → CIF 0
  • 5
    Devlin, Mariessa
    Director born in August 1976
    Individual (20 offsprings)
    Officer
    2010-09-16 ~ 2019-06-26
    OF - Director → CIF 0
    Devlin, Mariessa
    Individual (20 offsprings)
    Officer
    2010-09-16 ~ 2019-06-26
    OF - Secretary → CIF 0
    Mrs Marrissa Devlin
    Born in August 1976
    Individual (20 offsprings)
    Person with significant control
    2016-04-08 ~ 2019-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Devlin, Bernard Alexander
    Director born in September 1966
    Individual (17 offsprings)
    Officer
    2010-09-16 ~ 2019-06-26
    OF - Director → CIF 0
    Mr Bernard Alexander Devlin
    Born in September 1966
    Individual (17 offsprings)
    Person with significant control
    2016-04-08 ~ 2019-06-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 7
    Sheehy, Stuart David
    Director born in March 1966
    Individual (30 offsprings)
    Officer
    2019-06-26 ~ 2020-04-01
    OF - Director → CIF 0
  • 8
    Darroch, Cheryl
    Born in August 1985
    Individual (25 offsprings)
    Officer
    2025-09-29 ~ now
    OF - Director → CIF 0
  • 9
    Newton, William
    Finance Director born in March 1972
    Individual (39 offsprings)
    Officer
    2020-04-01 ~ 2025-06-09
    OF - Director → CIF 0
  • 10
    Barrington-fortune, Laura
    Born in December 1981
    Individual (27 offsprings)
    Officer
    2025-09-29 ~ now
    OF - Director → CIF 0
  • 11
    Krystek-walton, Ursula Jane
    Born in March 1979
    Individual (26 offsprings)
    Officer
    2025-09-29 ~ now
    OF - Director → CIF 0
  • 12
    THRIVE CHILDCARE AND EDUCATION LIMITED
    - now SC192599 13082079... (more)
    BERTRAM NURSERIES LIMITED - 2021-06-24 SC192599 13082079
    HAPPITOTS DAY NURSERIES LIMITED - 2015-07-22
    Newfield House, 1 New Street, Musselburgh, East Lothian, Scotland
    Active Corporate (17 parents, 9 offsprings)
    Person with significant control
    2019-06-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE DEVLIN GROUP LIMITED

Period: 2017-10-04 ~ now
Company number: SC385531
Registered names
THE DEVLIN GROUP LIMITED - now
Standard Industrial Classification
88910 - Child Day-care Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
21,633 GBP2019-06-25
2,331 GBP2018-08-31
Fixed Assets - Investments
112 GBP2019-06-25
112 GBP2018-08-31
Fixed Assets
21,745 GBP2019-06-25
2,443 GBP2018-08-31
Debtors
1,120 GBP2019-06-25
646,386 GBP2018-08-31
Cash at bank and in hand
92,870 GBP2019-06-25
430,350 GBP2018-08-31
Current Assets
93,990 GBP2019-06-25
1,076,736 GBP2018-08-31
Creditors
Amounts falling due within one year
-63,228 GBP2019-06-25
-14,050 GBP2018-08-31
Net Current Assets/Liabilities
30,762 GBP2019-06-25
1,062,686 GBP2018-08-31
Total Assets Less Current Liabilities
52,507 GBP2019-06-25
1,065,129 GBP2018-08-31
Net Assets/Liabilities
52,507 GBP2019-06-25
1,065,129 GBP2018-08-31
Equity
Called up share capital
3 GBP2019-06-25
2 GBP2018-08-31
Retained earnings (accumulated losses)
52,504 GBP2019-06-25
1,065,127 GBP2018-08-31
Equity
52,507 GBP2019-06-25
1,065,129 GBP2018-08-31
Average Number of Employees
32018-09-01 ~ 2019-06-25
32017-09-01 ~ 2018-08-31
Property, Plant & Equipment - Gross Cost
24,343 GBP2019-06-25
5,397 GBP2018-08-31
Property, Plant & Equipment - Disposals
-628 GBP2018-09-01 ~ 2019-06-25
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,710 GBP2019-06-25
3,066 GBP2018-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
328 GBP2018-09-01 ~ 2019-06-25
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-684 GBP2018-09-01 ~ 2019-06-25

Related profiles found in government register
  • THE DEVLIN GROUP LIMITED
    Info
    DEVLIN CORPORATION LTD - 2017-10-04
    Registered number SC385531
    Newfield House, New Street, Musselburgh, East Lothian EH21 6HY
    PRIVATE LIMITED COMPANY incorporated on 2010-09-16 (15 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • THE DEVLIN GROUP LIMITED
    S
    Registered number Sc385531
    1 Newfield House, New Street, Musselburgh, Scotland, EH21 6HY
    Limited Company in Edinburgh Registry, Scotland
    CIF 1
  • THE DEVLIN GROUP LIMITED
    S
    Registered number Sc385531
    Newfield House, New Street, Musselburgh, Scotland, EH21 6HY
    Limited Company in Companies House, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BRIGHT STARTS NURSERY (GREENOCK) LTD - now
    ENCHANTED FOREST NURSERY (GREENOCK) LTD
    - 2025-09-03 SC379196 SC412812... (more)
    21 Pottery Street, Greenock, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2016-09-01 ~ 2017-10-04
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
    2017-10-04 ~ 2024-09-02
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    BRIGHT STARTS NURSERY (THORNLIEBANK) LTD - now
    ENCHANTED FOREST LIMITED
    - 2025-09-03 SC364023
    8 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2016-09-01 ~ 2019-06-26
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    2016-09-01 ~ 2024-07-23
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    CHILDCARE MANAGEMENT COMPANY LTD
    - now SC364022
    CHILDCARE TRAINING SOLUTIONS LIMITED - 2012-07-26
    Westgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-28
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    COVE ROAD PATISSERIE LIMITED
    SC579107
    Westgate House, Seedhill, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-17 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    DEVLIN PROPERTY HOLDINGS LIMITED
    SC579110
    Westgate House, Seedhill, Paisley, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-10-17 ~ 2021-10-20
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    ENCHANTED FOREST NURSERY (BISHOPBRIGGS) LTD
    - now SC458795 SC412812... (more)
    ENCHANTED FOREST NURSERY (CLYDEBANK) LIMITED - 2014-10-13
    Newfield House, New Street, Musselburgh, East Lothian, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2016-09-01 ~ 2019-06-26
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    ENCHANTED FOREST NURSERY (INVERKIP) LTD
    SC412812 SC379196... (more)
    Newfield House, New Street, Musselburgh, East Lothian, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2016-09-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 8
    ENCHANTED FOREST NURSERY LIMITED
    SC289081 SC458728... (more)
    Newfield House, New Street, Musselburgh, East Lothian, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    FOR THE MAN LTD
    SC579105
    Westgate House, Seedhill, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-17 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    J&EC (2016) LIMITED
    - now SC400530
    J&E CASKIE LIMITED
    - 2016-09-27 SC400530
    Westgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-05 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    ONE COVE ROAD LTD
    SC535035
    Westgate House, Seedhill, Paisley, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2016-09-01 ~ 2020-06-20
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.