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

O'brien, Christopher

    Related profiles found in government register
  • O'brien, Christopher

    Registered addresses and corresponding companies
    • icon of address Pavilion 6, The Approach, 321 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

      IIF 6 IIF 7
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 8
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 9
    • icon of address 29, Townsend Place, Kirkcaldy, KY1 1HB, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address Apt 38 The Bayley, New Bailey Street, Salford, Lancs, M3 5AX

      IIF 13
  • O'brien, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Suite 7a, The Courtyard, Earl Rd, Cheadle Hulme, SK8 6GN, United Kingdom

      IIF 14
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 15
    • icon of address The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

      IIF 16 IIF 17
    • icon of address 276 High Street, Kirkcaldy, Fife, KY1 1LB

      IIF 18
  • O'brien, Christopher
    British accountant

    Registered addresses and corresponding companies
  • O'brien, Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ

      IIF 26
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 27
    • icon of address Richmond House, Heath Road, Hale, Cheshire, WA14 2XP

      IIF 28
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 29
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 30
  • O'brien, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 31
  • O Brien, Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address Branxholme, Auchtertool, Fife, KY2 5XW

      IIF 32
  • O Brien, Christopher
    British accountant born in August 1969

    Registered addresses and corresponding companies
    • icon of address Branxholme, Auchtertool, Fife, KY2 5XW

      IIF 33
  • O'brien, Christopher
    British accountant born in November 1963

    Registered addresses and corresponding companies
  • O'brien, Christopher
    British chartered accountant born in November 1963

    Registered addresses and corresponding companies
    • icon of address The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

      IIF 37
  • O'brien, Christopher
    born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, West Nile Street, Glasgow, G1 2QH

      IIF 38
    • icon of address 82, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 39
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 40
    • icon of address 73, C/o Toc Accountants Ltd, Dunnikier Road, Kirkcaldy, Fife, KY1 2RL, Scotland

      IIF 41
  • O'brien, Christopher
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Winford Grove, Wingate, County Durham, TS28 5DY, United Kingdom

      IIF 42
  • O'brien, Christopher
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 43
  • O'brien, Christopher
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 44
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 45 IIF 46 IIF 47
  • O'brien, Christopher
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 48
    • icon of address Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 49
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 50
  • O'brien, Christopher
    British businesman born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 51
  • O'brien, Christopher
    British business man born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB, Scotland

      IIF 52
    • icon of address 73 Dunnikier Road, Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland

      IIF 53 IIF 54
    • icon of address 73, Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland

      IIF 55 IIF 56 IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • O'brien, Christopher
    British business person born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB, Scotland

      IIF 59
    • icon of address Ground Floor, 722 Capability Green, Luton, LU1 3LU, England

      IIF 60
  • O'brien, Christopher
    British businessman born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB, Scotland

      IIF 61 IIF 62
    • icon of address Middlefield House, Middlefield Farm, Cupar, Fife, KY15 4JP, Scotland

      IIF 63
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 64
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB, Scotland

      IIF 65
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 66 IIF 67
    • icon of address 73, Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland

      IIF 68
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70 IIF 71
  • O'brien, Christopher
    British company director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB, Scotland

      IIF 72 IIF 73
  • O'brien, Christopher
    British company officer born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'brien, Christopher
    British director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • O'brien, Christopher
    British company director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ

      IIF 155
  • O'brien, Christopher
    British none born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 156
  • O'brien, Chistopher
    British businessman born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Townsend Place, Kirkcaldy, KY1 1HB, Scotland

      IIF 157
  • O'brien, Christopher
    Scottish director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 158
  • O'brien, Christopher
    Uk cooperate juice del;ivery born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hatfield House, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 159
  • O'brien, Christopher
    Uk health and fitness born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 44 Pagoda Avenue, Richmond, Surrey, TW9 2HF, England

      IIF 160
  • O'brien, Christopher
    Irish software engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hall Square, Denbigh, Denbighshire, LL16 3NU, Wales

      IIF 161
  • O'brien, Christopher
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 162
  • O'brien, Christopher
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Christopher
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 171
    • icon of address Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP, United Kingdom

      IIF 172
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 173
  • Obrien, Christopher
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher O'brien
    British born in August 1969

    Registered addresses and corresponding companies
    • icon of address Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB, United Kingdom

      IIF 184
  • Mr Christopher O'brien
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Christopher O'brien
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 6, The Approach, 321 Springhill Parkway, Baillieston, Glasgow, G69 6GA, Scotland

      IIF 274
    • icon of address Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB, Scotland

      IIF 275
  • Mr Christopher O'brien
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Farington Drive, Marton, Middlesbrough, Cleveland, England

      IIF 276
  • Mr Christopher O'brien
    Irish born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jones & Graham Accountants Ltd, 45, Vale Street, Denbigh, Clwyd, LL16 3AH, United Kingdom

      IIF 277
  • Mr Christopher O'brien
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 278
  • Mr Christopher Obrien
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 129
  • 1
    ABK GROUP OF COMPANIES LIMITED - 2002-12-03
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 166 - Director → ME
  • 2
    ABK GROUP PLC - 2009-11-25
    YPCS 124 PLC - 2002-12-11
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 167 - Director → ME
  • 3
    SIMPLY CONSTRUCT (UK) LLP - 2023-10-04
    icon of address 73 C/o Toc Accountants Ltd, Dunnikier Road, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,736,141 GBP2024-09-30
    Officer
    icon of calendar 2019-06-08 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-08 ~ now
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -701,470 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 258 - Has significant influence or controlOE
  • 5
    icon of address Victoria House, 7 Bridge Street, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1998-01-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address 82 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 7
    CULLODEN CARE LTD - 2019-09-30
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BIRSE PROPERTIES (WARRINGTON) LIMITED - 1989-12-13
    SCREENSORT LIMITED - 1988-05-19
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-14 ~ now
    IIF 170 - Director → ME
    icon of calendar 2005-07-01 ~ now
    IIF 21 - Secretary → ME
  • 9
    SIMPLY ACQUISITION 028 LTD - 2022-08-26
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,127 GBP2024-08-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 100 - Director → ME
  • 10
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents, 2 offsprings)
    Beneficial owner
    icon of calendar 2017-08-02 ~ now
    IIF 184 - Ownership of shares - More than 25%OE
  • 11
    icon of address 6 Hall Square, Denbigh, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -7,786 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 12
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,292 GBP2023-12-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 156 - Director → ME
  • 13
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -680,692 GBP2024-02-28
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 52 - Director → ME
  • 14
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,067 GBP2022-02-28
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 50 - Director → ME
  • 15
    PERIOGLEAD LIMITED - 1981-12-31
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 44 - Director → ME
    icon of calendar 2020-11-18 ~ now
    IIF 15 - Secretary → ME
  • 16
    COBCO (540) LIMITED - 2003-02-06
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 169 - Director → ME
    icon of calendar 2005-03-24 ~ now
    IIF 31 - Secretary → ME
  • 17
    icon of address Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 168 - Director → ME
    icon of calendar 2004-09-10 ~ now
    IIF 14 - Secretary → ME
  • 18
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 171 - Director → ME
    icon of calendar 2005-10-31 ~ now
    IIF 27 - Secretary → ME
  • 19
    icon of address Middlefield House, Middlefield Farm, Cupar, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,303 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Simply Uk Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address C/o Simply Uk Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 95 - Director → ME
  • 26
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    SIMPLY ACQUISITION 029 LTD - 2023-02-10
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,095 GBP2023-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Stewart House, Pochard Way, Bellshill, Glasgow, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    SIMPLY ACQUISITION 021 LTD - 2023-12-12
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,219 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 150 - Director → ME
  • 33
    MAXBASE LIMITED - 2021-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,104,062 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 141 - Director → ME
  • 34
    SIMPLY ACQUISITION 018 LTD - 2020-12-22
    SIMPLY ACQUISITION 18 LTD - 2020-03-11
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -370,260 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 109 - Director → ME
  • 35
    icon of address C/o Simply Uk Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 149 - Director → ME
  • 37
    MORAR SENIOR LIVING LIMITED - 2023-10-18
    GLENHOLME SENIOR LIVING (PRESTON) LIMITED - 2022-01-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -438,436 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 148 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 254 - Has significant influence or controlOE
  • 39
    MOHL PROPCO HOLDINGS LTD - 2025-01-28
    icon of address C/o Simply Uk Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    SIMPLY OP 1 LTD - 2020-12-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,785 GBP2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 70 - Director → ME
  • 41
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 53 - Director → ME
  • 42
    STOWMARKET CARE CENTRE LIMITED - 2023-03-14
    SAXITECH LIMITED - 2017-08-25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -737,288 GBP2024-02-28
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 83 - Director → ME
  • 45
    icon of address 23 Townsend Place, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 46
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 96 - Director → ME
  • 50
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    SIMPLY ACQUISITION 016 LTD - 2020-05-13
    SIMPLY ACQUISITIONS 16 LTD - 2020-03-11
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,370 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 287 - Has significant influence or controlOE
  • 52
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 90 - Director → ME
  • 53
    icon of address Victoria House, 7 Bridge Street, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 54
    icon of address 24 Farington Drive, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,931 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,427 GBP2024-05-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956,869 GBP2024-03-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 113 - Director → ME
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 143 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,400 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 524 Grimesthorpe Road, Sheffield, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 154 - Director → ME
  • 60
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 92 - Director → ME
  • 61
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 97 - Director → ME
  • 62
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 89 - Director → ME
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240 GBP2024-09-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 142 - Director → ME
  • 65
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,451 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,000 GBP2024-02-28
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,597 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,600 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,200 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,200 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    SIMPLY ACQUISITION 17 LTD - 2020-03-11
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,160 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,200 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,920 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    SIMPLY ACQUISITIONS 026 LTD - 2021-11-04
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,920 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    SIMPLY ACQUISITION 023 LTD - 2022-04-11
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,920 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,123 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 71 - Director → ME
  • 80
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,827 GBP2024-09-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,763 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 56 - Director → ME
  • 82
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,512 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 55 - Director → ME
  • 83
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,512 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 57 - Director → ME
  • 84
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,722 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    SIMPLY ACQUISITION 019 LTD - 2023-03-30
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,796 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,635 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    SIMPLY CARE KINCARDINE LTD - 2017-05-24
    icon of address 82 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,161,347 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 112 - Director → ME
  • 89
    SIMPLY PROP LIMITED - 2018-02-27
    STRATHDALE LIMITED - 2013-01-24
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,618,142 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 103 - Director → ME
  • 90
    SIMPLY ACQUISITION 027 LTD - 2022-08-26
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,600 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 138 - Director → ME
  • 91
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,443 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,775,672 GBP2024-09-30
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 73 - Director → ME
  • 95
    icon of address Hatfield Manor, Hatfield Avenue, Hatfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 128 - Director → ME
  • 96
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,444 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 181 - Director → ME
  • 97
    SHOB ESTATES LTD - 2019-06-20
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,375 GBP2023-09-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 116 - Director → ME
  • 98
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,772 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    SHOB ESTATE NO2 LTD - 2019-06-20
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,185 GBP2024-09-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 117 - Director → ME
  • 100
    CADZOW GAIT LTD - 2019-06-20
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,016 GBP2023-09-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 72 - Director → ME
  • 101
    SIMPLY LONDON RD LTD - 2019-06-20
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,518 GBP2023-09-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 102 - Director → ME
  • 102
    BOTHWELL CASTLE CARE HOME LIMITED - 2019-06-20
    FARBURN DYCE LIMITED - 2017-05-24
    FAIRBURNDYCE LTD - 2015-07-15
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,397 GBP2024-09-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 108 - Director → ME
  • 103
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,556 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,262 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,468 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,772 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    icon of address Pavilion 6 The Approach, 321 Springhill Parkway, Baillieston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500 GBP2017-09-30
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-20 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    SIMPLY MOBERLY LTD - 2018-07-04
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,200 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,046,682 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-05-27 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 79 - Director → ME
  • 111
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,548 GBP2024-01-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,745 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 113
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    HOMES BY SIMPLY LIMITED - 2024-11-11
    icon of address C/o Simply Uk Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    SIMPLY ACQUISITION 020 LTD - 2021-11-03
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,037 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 133 - Director → ME
  • 117
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    420,302 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    SIMPLY ME & U LIMITED - 2024-11-11
    icon of address C/o Simply Uk Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462,297 GBP2023-11-30
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,011 GBP2024-03-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 177 - Director → ME
  • 121
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    SIMPLY ACQUISITION 025 LTD - 2022-06-06
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 130 - Director → ME
  • 123
    WIMBORNE CARE (HALEBOURNE) LIMITED - 2023-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,181 GBP2024-04-30
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 153 - Director → ME
  • 124
    STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED - 2003-11-12
    COBCO 600 LIMITED - 2003-10-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 46 - Director → ME
  • 125
    FEARLESS FOOTWEAR LIMITED - 2008-10-07
    NO FEAR FOOTWEAR LIMITED - 2005-03-04
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    201,225 GBP2020-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 48 - Director → ME
  • 126
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,979 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 107 - Director → ME
  • 127
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 128
    icon of address Flat 4 44 Pagoda Avenue, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 160 - Director → ME
  • 129
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,798 GBP2018-09-30
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
Ceased 60
  • 1
    COBCO 598 LIMITED - 2003-10-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2023-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2024-12-23
    IIF 47 - Director → ME
    icon of calendar 2005-10-31 ~ 2013-11-28
    IIF 26 - Secretary → ME
  • 2
    icon of address Recomac House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2010-03-31
    IIF 163 - Director → ME
    icon of calendar 2008-05-28 ~ 2010-03-31
    IIF 19 - Secretary → ME
  • 3
    SIMPLY CONSTRUCT (UK) LLP - 2023-10-04
    icon of address 73 C/o Toc Accountants Ltd, Dunnikier Road, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,736,141 GBP2024-09-30
    Officer
    icon of calendar 2008-09-19 ~ 2013-01-19
    IIF 39 - LLP Designated Member → ME
  • 4
    SIMPLY CARE (PROP) LTD - 2018-11-15
    SIMPLY CARE BOTHWELL CASTLE LIMITED - 2017-06-05
    SIMPLY CARE (PROP) LTD - 2017-05-24
    icon of address 35 Bothwell Road, Uddingston, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,177 GBP2018-09-30
    Officer
    icon of calendar 2017-04-19 ~ 2018-11-09
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-11-09
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-11-19 ~ 2024-09-20
    IIF 45 - Director → ME
    icon of calendar 2005-10-31 ~ 2024-09-20
    IIF 29 - Secretary → ME
  • 6
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,000 GBP2024-02-29
    Officer
    icon of calendar 2022-04-19 ~ 2022-10-21
    IIF 43 - Director → ME
    icon of calendar 2023-05-24 ~ 2024-08-19
    IIF 49 - Director → ME
  • 7
    icon of address Cpm House, Essex Road, Hoddesdon, Hetfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2005-08-25
    IIF 17 - Secretary → ME
  • 8
    PEERLESS LIMITED - 1989-02-20
    PEERLESS STAMPINGS,LIMITED - 1980-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-04-01
    IIF 22 - Secretary → ME
  • 9
    SIMPLY ACQUISITION 028 LTD - 2022-08-26
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,127 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ 2024-04-20
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2024-04-20
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-07-01 ~ 2025-03-04
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 111 South Road, Waterloo, Liverpool, England
    Active Corporate (9 parents)
    Equity (Company account)
    67,580 GBP2023-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2005-05-12
    IIF 37 - Director → ME
    icon of calendar 2004-08-09 ~ 2005-05-12
    IIF 7 - Secretary → ME
  • 11
    icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2016-08-25
    IIF 172 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-04-18
    IIF 13 - Secretary → ME
  • 12
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -680,692 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-08
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-04-01
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,594 GBP2024-11-30
    Officer
    icon of calendar 2008-08-13 ~ 2013-01-01
    IIF 165 - Director → ME
  • 14
    INSTEM LIFE SCIENCE SYSTEMS LIMITED - 2001-05-24
    INHOCO 747 LIMITED - 1998-04-22
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-08 ~ 2003-07-31
    IIF 35 - Director → ME
  • 15
    LINK COMMUNITY DEVELOPMENT INTERNATIONAL - 2020-07-06
    LINK COMMUNITY DEVELOPMENT - 2014-01-08
    LINK AFRICA - 2000-12-20
    icon of address C/o Sagars, 5-7, St. Pauls Street, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-14
    IIF 155 - Director → ME
  • 16
    icon of address 23 Townsend Place, Kirkcaldy, Fife, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-15 ~ 2011-01-31
    IIF 65 - Director → ME
  • 17
    icon of address Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2003-07-22
    IIF 6 - Secretary → ME
  • 18
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-03-04
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SIMPLY OP 2 LTD - 2023-03-29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -775,398 GBP2024-01-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-12-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-05-05
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SIMPLY ACQUISITION 018 LTD - 2020-12-22
    SIMPLY ACQUISITION 18 LTD - 2020-03-11
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -370,260 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-30
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-03-30
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-06-01 ~ 2025-03-04
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-04 ~ 2025-03-04
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-03-04
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 524 Admin Office Grimesthorpe Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-03-04
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SIMPLY ACQUISITION 016 LTD - 2020-05-13
    SIMPLY ACQUISITIONS 16 LTD - 2020-03-11
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,370 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-04-06
    IIF 183 - Director → ME
  • 25
    RED FINISH LIMITED - 2007-01-25
    icon of address 55 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,232,407 GBP2024-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2015-09-18
    IIF 164 - Director → ME
    icon of calendar 2007-01-22 ~ 2015-09-18
    IIF 20 - Secretary → ME
  • 26
    icon of address Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-06-09
    IIF 25 - Secretary → ME
  • 27
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956,869 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-05-05
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,451 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2019-04-26
    IIF 175 - Director → ME
  • 29
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2019-04-26
    IIF 176 - Director → ME
  • 30
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,722 GBP2024-09-30
    Officer
    icon of calendar 2019-02-07 ~ 2020-01-31
    IIF 1 - Secretary → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,635 GBP2024-09-30
    Officer
    icon of calendar 2017-11-28 ~ 2017-11-28
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2017-11-28
    IIF 228 - Has significant influence or control OE
  • 32
    SIMPLY PROP LIMITED - 2018-02-27
    STRATHDALE LIMITED - 2013-01-24
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,618,142 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ 2019-06-07
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SIMPLY ACQUISITION 027 LTD - 2022-08-26
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,600 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-11 ~ 2025-03-04
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-08-03
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,775,672 GBP2024-09-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-05-25
    IIF 4 - Secretary → ME
    icon of calendar 2018-11-01 ~ 2019-03-28
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-08-16
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-07-07 ~ 2023-11-29
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,444 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-06-07
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SHOB ESTATES LTD - 2019-06-20
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,375 GBP2023-09-30
    Officer
    icon of calendar 2018-10-15 ~ 2019-06-07
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SHOB ESTATE NO2 LTD - 2019-06-20
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,185 GBP2024-09-30
    Officer
    icon of calendar 2018-10-15 ~ 2019-06-07
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2017-08-02
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-09 ~ 2019-06-07
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Right to appoint or remove directors OE
  • 39
    CADZOW GAIT LTD - 2019-06-20
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,016 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-06-07
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SIMPLY LONDON RD LTD - 2019-06-20
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -231,518 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2019-06-07
    IIF 2 - Secretary → ME
  • 41
    BOTHWELL CASTLE CARE HOME LIMITED - 2019-06-20
    FARBURN DYCE LIMITED - 2017-05-24
    FAIRBURNDYCE LTD - 2015-07-15
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,397 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Pavilion 6 The Approach, 321 Springhill Parkway, Baillieston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500 GBP2017-09-30
    Officer
    icon of calendar 2017-07-06 ~ 2019-01-22
    IIF 118 - Director → ME
  • 43
    icon of address 23 Townsend Place, Kirkcaldy, Fife, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-18 ~ 2011-10-16
    IIF 66 - Director → ME
    icon of calendar 2010-11-18 ~ 2011-10-16
    IIF 9 - Secretary → ME
  • 44
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ 2025-03-04
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    SIMPLY WEMYSS BAY LTD - 2017-05-24
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,000 GBP2024-09-30
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-11
    IIF 157 - Director → ME
    icon of calendar 2019-01-04 ~ 2019-03-11
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-12-20
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SIMPLY ACQUISITION 020 LTD - 2021-11-03
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,037 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2025-03-04
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MORAR (STRATFORD) LIMITED - 2023-04-05
    CARING HOMES (STRATFORD) LIMITED - 2021-05-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,907 GBP2024-03-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-12-02
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-05-06
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462,297 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-08-21 ~ 2022-06-01
    IIF 285 - Has significant influence or control OE
  • 49
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,011 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2025-03-04
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    SIMPLY ACQUISITION 025 LTD - 2022-06-06
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-03 ~ 2025-03-04
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED - 2003-11-12
    COBCO 600 LIMITED - 2003-10-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-10-31 ~ 2017-01-04
    IIF 28 - Secretary → ME
  • 52
    icon of address Stewart House Pochard Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-04-27
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    SUPERFOS PACKAGING LIMITED - 2003-11-27
    PACKAGING CONTAINER MANUFACTURERS LIMITED - 1993-01-01
    CURVER PACKAGING LIMITED - 1986-12-23
    CURVER PCM LIMITED - 1981-12-31
    P.C.M. CONTAINERS LIMITED - 1977-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-02 ~ 2000-06-09
    IIF 34 - Director → ME
    icon of calendar 1997-04-02 ~ 2000-04-01
    IIF 23 - Secretary → ME
  • 54
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    PEERLESS PLASTICS PACKAGING LIMITED - 2002-07-01
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-04-01
    IIF 24 - Secretary → ME
  • 55
    KIRKCALDY INVESTMENTS LIMITED - 2016-08-04
    SIMPLY LOCAL LOCHGELLY LIMITED - 2013-12-10
    icon of address 29 Townsend Place, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 51 - Director → ME
  • 56
    PEN & WIG MANAGEMENT COMPANY LIMITED - 2003-11-03
    COBCO 599 LIMITED - 2003-10-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    444 GBP2023-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2013-01-09
    IIF 173 - Director → ME
    icon of calendar 2005-10-31 ~ 2013-01-09
    IIF 30 - Secretary → ME
  • 57
    icon of address 2 Hatfield House, Cambridge Park, Twickenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2013-12-12
    IIF 159 - Director → ME
  • 58
    icon of address Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2000-04-01
    IIF 16 - Secretary → ME
  • 59
    CIJI PROPERTIES LIMITED - 2013-01-23
    SIMPLY LOCAL KIRKCALDY 1 LIMITED - 2012-05-17
    icon of address 23 Townsend Place, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2011-11-30
    IIF 67 - Director → ME
  • 60
    HAMBLEDENE LIMITED - 2002-06-17
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-25 ~ 2004-08-02
    IIF 36 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.