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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Littlejohn, Simon Howard

    Related profiles found in government register
  • Littlejohn, Simon Howard
    United Kingdom born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9 -11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 1
    • Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire, FK15 6AJ, Scotland

      IIF 2 IIF 3 IIF 4
    • 1, St Colme Street, Edinburgh, Midlothian, EH3 6AA, Scotland

      IIF 5
    • Arnmoulin, Cauldhame, Kippen, Stirling, FK8 3JB, United Kingdom

      IIF 6
    • Arnmoulin, Kippen, Stirling, Stirlingshire, FK8 3JB, Great Britain

      IIF 7
  • Littlejohn, Simon Howard
    United Kingdom company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, Scotland

      IIF 8
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, Scotland

      IIF 9 IIF 10
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 11
  • Littlejohn, Simon Howard
    United Kingdom director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rfl House, Units 9 - 11, Anderson Street, Dunblane, Perthshire, FK15 9AJ, Scotland

      IIF 12
    • Unit 9-11, Anderson Street, Dunblane, Perthshire, FK15 9AJ, Scotland

      IIF 13
    • Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 14 IIF 15
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, United Kingdom

      IIF 16
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 17 IIF 18
  • Littlejohn, Simon Howard
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 19 IIF 20
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 21
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 22
  • Littlejohn, Simon Howard
    British company director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 23
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 24
  • Littlejohn, Simon Howard
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 25 IIF 26
    • Endrick Cottage, Killearn, Balfron, Glasgow, G63 0LF, United Kingdom

      IIF 27
  • Littlejohn, Simon Howard
    born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 28
  • Littlejohn, Simon Howard
    British company director born in January 1959

    Registered addresses and corresponding companies
    • Broadford Cottage, Ochtertyre, Stirling, FK9 4UN

      IIF 29 IIF 30
  • Mr Simon Howard Littlejohn
    United Kingdom born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire, FK15 6AJ, Scotland

      IIF 31 IIF 32 IIF 33
    • Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, Scotland

      IIF 34
  • Littlejohn, Simon Howard
    British company director

    Registered addresses and corresponding companies
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, Scotland

      IIF 35
  • Mr Simon Littlejohn
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 36
  • Mr Simon Howard Littlejohn
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rfl House, Unit 9 -11, Anderson Street, Dunblane, Perthshire, FK15 9AJ, Scotland

      IIF 37
    • Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 38 IIF 39
    • Unit 7, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 40
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 41
    • Unit 9 -11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 42
    • Unit 9 -11, Rfl House, Anderson Street, Dunblane, Perthshire, FK15 9AJ

      IIF 43
    • Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire, FK15 6AJ

      IIF 44
    • Unit 9-11, Anderson Street, Dunblane, Perthshire, FK15 9AJ, Scotland

      IIF 45
  • Mr Simon Littlejohn
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 29
  • 1
    AMWCS LIMITED - now
    THIRTY DEGREES STIRLING LIMITED
    - 2021-07-19 SC462187
    Rfl House Units 9 - 11, Anderson Street, Dunblane, Perthshire
    Liquidation Corporate (3 parents)
    Officer
    2013-10-24 ~ 2014-08-01
    IIF 12 - Director → ME
  • 2
    ARTHOUSE APARTMENTS LIMITED
    - now SC656690
    ROSS HOUSE APARTMENTS LIMITED
    - 2021-06-09 SC656690
    Unit 7 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    B & L PROPERTIES (SCOTLAND) LIMITED
    - now SC223904
    LEDGE 622 LIMITED
    - 2001-11-08 SC223904 SC231294... (more)
    Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (4 parents)
    Officer
    2001-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIDGE OF ALLAN INVESTMENTS LIMITED
    - now SC548023
    BRIGDE OF ALLAN INVESTMENTS LIMITED
    - 2016-10-26 SC548023
    Amcounting Ltd, Unit 9 - 11 Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (4 parents)
    Officer
    2016-10-18 ~ now
    IIF 21 - Director → ME
  • 5
    BRIDGE OF ALLAN OFFICE SUITES LIMITED
    SC601759
    Unit 7 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-23 ~ now
    IIF 20 - Director → ME
    2018-07-04 ~ 2021-06-22
    IIF 23 - Director → ME
    Person with significant control
    2018-07-04 ~ 2021-06-22
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CAPITAL EVENTS (SCOTLAND) LTD - now
    FLEETBROOK LIMITED
    - 2010-02-10 SC283756
    Capital Events Ltd, 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2005-05-18 ~ 2010-01-01
    IIF 27 - Director → ME
  • 7
    CHURCH STREET INVESTMENTS (INVERNESS) LIMITED
    - now SC296811
    HOPE STREET (NO.134) LIMITED
    - 2006-04-11 SC296811 SC302936... (more)
    Am Counting Anderson Street, Rfl House, Dunblane, Scotland
    Active Corporate (5 parents)
    Officer
    2006-04-10 ~ now
    IIF 6 - Director → ME
  • 8
    CRANNOG STIRLING LTD
    SC484387
    Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 15 - Director → ME
  • 9
    GLASS HOUSE (ST ANDREWS) LTD
    SC375312
    Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Central Region
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 9 - Director → ME
  • 10
    JAMJAR BOA LIMITED
    SC589027
    Unit 9 - 11 Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    JAMJAR CAFE LIMITED
    SC493121
    Unit 9 -11 Rfl House, Anderson Street, Dunblane, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    KITCHEN INVERNESS LIMITED
    SC657670
    Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KITCHEN RESTAURANT LIMITED
    SC375122
    Unit 7 Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    L & S RESTAURANT BOA LLP
    - now SO303558
    ST ANDREWS RESTAURANTS LLP
    - 2012-10-15 SO303558
    Rfl House Unit 9 -11, Anderson Street, Dunblane, Perthshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to surplus assets - 75% or more OE
  • 15
    LA POSADA (ST ANDREWS) LIMITED
    SC203419
    Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Dissolved Corporate (4 parents)
    Officer
    2000-01-28 ~ dissolved
    IIF 17 - Director → ME
  • 16
    LEADERS (SCOTLAND) LIMITED
    SC109502
    Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    LITTLEJOHN INVESTMENTS LIMITED
    SC533585
    Unit 9 -11, Rfl House Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    2016-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LLAFRANC PROPERTIES LIMITED
    - now SC213190
    JOINBRICK LIMITED
    - 2001-02-14 SC213190
    Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire
    Active Corporate (5 parents)
    Officer
    2000-12-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    MUSTARD SEED INVERNESS LIMITED
    SC657668
    Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RIVER HOUSE (STIRLING) LIMITED
    - now SC227826
    EASTISLE LIMITED
    - 2002-03-06 SC227826
    Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 21
    SIAK PROPERTIES LTD
    SC536608
    Unit 9-11 Anderson Street, Dunblane, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    SLAK HOLDINGS LIMITED
    SC336286
    Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (4 parents)
    Officer
    2008-01-16 ~ dissolved
    IIF 10 - Director → ME
    2008-01-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 23
    SLAK PROPERTIES LIMITED
    - now SC154623
    SPRINGFERN LIMITED
    - 1994-12-22 SC154623
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    1994-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 24
    SOCIAL BITE RESTAURANTS LIMITED
    SC534592
    1 Leith Walk, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    2016-06-01 ~ now
    IIF 5 - Director → ME
  • 25
    TAYLOR CLARK LEISURE PLC - now
    HAYMARKET LEISURE PLC
    - 1995-04-03 SC018389
    CAC LEISURE PLC
    - 1991-10-28 SC018389 SC123870... (more)
    CALEDONIAN ASSOCIATED CINEMAS P.L.C. - 1986-12-08
    First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    1991-10-16 ~ 1993-03-19
    IIF 30 - Director → ME
  • 26
    TC RESTAURANTS LIMITED - now
    LITTLEJOHN'S RESTAURANTS (U.K.) LIMITED
    - 2003-06-27 SC104415 SC252071
    LITTLEJOHN'S (HOLDINGS) LIMITED
    - 1989-03-01 SC104415
    FAYPINE LIMITED
    - 1987-06-05 SC104415
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    ~ 1993-03-19
    IIF 29 - Director → ME
  • 27
    THE DOLL'S HOUSE RESTAURANT (ST. ANDREWS) LIMITED
    - now SC155109
    VITTELLI & VITTELLI (CRIEFF) LIMITED
    - 1995-11-28 SC155109
    Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (4 parents)
    Officer
    1994-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 28
    THE MUSTARD SEED (RESTAURANTS) LIMITED
    - now SC206532
    LEDGE 537 LIMITED
    - 2001-06-19 SC206532 SC206230... (more)
    Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (6 parents)
    Officer
    2000-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THIRTY DEGREES INVERNESS LIMITED
    SC582232
    Unit 9 - 11 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.