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

Mcnally, Jason Francis

    Related profiles found in government register
  • Mcnally, Jason Francis
    Irish born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 1
    • Kensey Cottage, Tudor Lodge Drive, Cheltenham, GL50 2SW, England

      IIF 2
    • 11-13, Erc Accountants, Hanover Street, Liverpool, L1 3DN, England

      IIF 3
    • 11-13 Hanover Street, Hanover Street, Liverpool, L1 3DN, England

      IIF 4
    • 233, Speke Road, Woolton, Liverpool, L25 0LA, England

      IIF 5 IIF 6
  • Mcnally, Jason Francis
    Irish ceo born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Harpal House, 14 Holyhead Road, Birmingham, B21 0LT, England

      IIF 7 IIF 8
    • 2a, The Plains, Totnes, Devon, TQ9 5DR, England

      IIF 9 IIF 10
  • Mcnally, Jason Francis
    Irish chief executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Harpal House, 14 Holyhead Road, Birmingham, B21 0LT, England

      IIF 11
  • Mcnally, Jason Francis
    Irish coffee purveyor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Plains, Totnes, Devon, TQ9 5DR, England

      IIF 12
  • Mcnally, Jason Francis
    Irish coffee retailer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Harpal House, 14 Holyhead Road, Birmingham, B21 0LT, England

      IIF 13
  • Mcnally, Jason Francis
    Irish company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ds027 Dartington Space, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 14
  • Mcnally, Jason Francis
    Irish director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Plains, Totnes, Devon, TQ9 5DR, United Kingdom

      IIF 15
  • Mcnally, Jason Francis
    Irish managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49 Preston Down Road, Paignton, Devon, TQ3 2RR

      IIF 16
  • Mcnally, Jason Francis
    Irish born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 17
  • Mcnally, Jason Francis
    Irish company director born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 9, Speke Hall Industrial Estate, Liverpool, L24 1YA, England

      IIF 18
  • Mcnally, Jason
    Irish born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11-13, Erc Accountants, Hanover Street, Liverpool, L1 3DN, England

      IIF 19
  • Mcnally, Jason Francis
    Irish director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 20
  • Mr Jason Francis Mcnally
    Irish born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kensey Cottage, Tudor Lodge Drive, Cheltenham, GL50 2SW, England

      IIF 21
    • 11-13, Erc Accountants, Hanover Street, Liverpool, L1 3DN, England

      IIF 22
    • 11-13 Hanover Street, Hanover Street, Liverpool, L1 3DN, England

      IIF 23
    • 233, Speke Road, Woolton, Liverpool, L25 0LA, England

      IIF 24 IIF 25
    • Ds027 Dartington Space, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 26
  • Mr Jason Mcnally
    Irish born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11-13, Erc Accountants, Hanover Street, Liverpool, L1 3DN, England

      IIF 27
  • Mr Jason Francis Mcnally
    Irish born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 28
    • Unit 9, Speke Hall Industrial Estate, Liverpool, L24 1YA, England

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    ALL THINGS VAPE LIMITED
    16344770
    233 Speke Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    COFFEE ON THE MOVE LIMITED
    08399376
    2a The Plains, Totnes, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 3
    COVEY LOWRY LIMITED
    - now 10286536
    SIMPLY EUROPE LTD
    - 2017-10-12 10286536 08444649... (more)
    Harpal House, 14 Holyhead Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 7 - Director → ME
  • 4
    GETGO GROUP LIMITED
    - now 15315879
    GETGO GROUP EUROPE LIMITED
    - 2026-01-07 15315879
    11-13 Hanover Street Hanover Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GREEN MONKEY GROUP LIMITED
    17033406
    Kensey Cottage, Tudor Lodge Drive, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    2026-02-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-02-14 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    JOLT STRIPS LIMITED
    15876399
    233 Speke Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PHARMA NICOTINE UK LIMITED
    14750891
    11-13 Erc Accountants, Hanover Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SC2018 SPV LIMITED
    - now 08864444
    SIMPLY COFFEE LIMITED
    - 2018-09-07 08864444 11510508... (more)
    Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 20 - Director → ME
  • 9
    SIMPCO GROUP LIMITED
    07616250
    2a The Plains, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    SIMPLY BEVERAGES LIMITED
    - now NI689308
    ST. PETER'S BEVERAGES LIMITED
    - 2025-11-03 NI689308
    19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    Waterville House, 49 Preston Down Road, Paign Ton, Devon
    Dissolved Corporate (6 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 12
    SIMPLY DYNAMICS LIMITED
    - now 08444649
    SIMPLY EUROPE LTD
    - 2016-07-18 08444649 10286536... (more)
    Harpal House, 14 Holyhead Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 8 - Director → ME
  • 13
    SIMPLY FOODSERVICE LIMITED
    07337397
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2010-08-05 ~ 2016-10-03
    IIF 11 - Director → ME
  • 14
    SIMPLY GROUP EUROPE LIMITED
    - now 08385668 08446228... (more)
    SIMPLY RETAIL LIMITED
    - 2013-04-23 08385668 07616362... (more)
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2013-02-01 ~ now
    IIF 1 - Director → ME
  • 15
    SIMPLY RETAIL LIMITED
    - now 07616362 08446228... (more)
    SIMPLY COFFEE RETAIL LIMITED
    - 2012-03-23 07616362 07333713... (more)
    SIMPCO TECHNOLOGY LIMITED - 2012-01-13
    2a The Plains, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 16
    SIMPLY RETAIL LIMITED
    - now 08446228 07616362... (more)
    SIMPLY GROUP EUROPE LTD
    - 2013-04-23 08446228 08385668... (more)
    Harpal House, 14 Holyhead Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 17
    SIMPLY VAPE LIMITED
    14258392
    Unit 9 Speke Hall Industrial Estate, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SIMPLY VENDING LIMITED
    08356642
    Harpal House, 14 Holyhead Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 19
    TWISTED JUICE LIMITED
    14088829
    11-13 Erc Accountants, Hanover Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2023-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 27 - Has significant influence or control OE
  • 20
    WJS CATERING LIMITED
    - now 07333713
    SC ONE LIMITED
    - 2016-11-17 07333713
    SIMPLY COFFEE RETAIL LIMITED
    - 2012-01-13 07333713 07616362... (more)
    SC ONE LIMITED
    - 2012-01-11 07333713
    Ds027 Dartington Space Dartington Hall, Totnes, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-01 ~ 2016-10-03
    IIF 14 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.