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

Littlejohn, Simon Howard

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

    Resident in Scotland

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

      IIF 1 IIF 2
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 3
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 4
  • Littlejohn, Simon Howard
    British company director born in January 1959

    Resident in Scotland

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

      IIF 5
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 6
  • Littlejohn, Simon Howard
    British director born in January 1959

    Resident in Scotland

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

      IIF 7 IIF 8
    • Endrick Cottage, Killearn, Balfron, Glasgow, G63 0LF, United Kingdom

      IIF 9
  • Littlejohn, Simon Howard
    born in January 1959

    Resident in Scotland

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

      IIF 10
  • Littlejohn, Simon Howard
    British company director born in January 1959

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

      IIF 11 IIF 12
  • Littlejohn, Simon Howard
    United Kingdom born in January 1959

    Resident in Scotland

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

      IIF 13
    • Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire, FK15 6AJ, Scotland

      IIF 14 IIF 15 IIF 16
    • 1, St Colme Street, Edinburgh, Midlothian, EH3 6AA, Scotland

      IIF 17
    • Arnmoulin, Cauldhame, Kippen, Stirling, FK8 3JB, United Kingdom

      IIF 18
    • Arnmoulin, Kippen, Stirling, Stirlingshire, FK8 3JB, Great Britain

      IIF 19
  • Littlejohn, Simon Howard
    United Kingdom company director born in January 1959

    Resident in Scotland

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

      IIF 20
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, Scotland

      IIF 21 IIF 22
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 23
  • Littlejohn, Simon Howard
    United Kingdom director born in January 1959

    Resident in Scotland

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

      IIF 24
    • Unit 9-11, Anderson Street, Dunblane, Perthshire, FK15 9AJ, Scotland

      IIF 25
    • Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 26 IIF 27
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, United Kingdom

      IIF 28
    • Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 29 IIF 30
  • Littlejohn, Simon Howard
    British company director

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

      IIF 31
  • Mr Simon Littlejohn
    British born in January 1959

    Resident in Scotland

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

      IIF 32
  • Mr Simon Howard Littlejohn
    British born in January 1959

    Resident in Scotland

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

      IIF 33
    • Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 34 IIF 35
    • Unit 7, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

      IIF 36
    • Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 37
    • Unit 9 -11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 38
    • Unit 9 -11, Rfl House, Anderson Street, Dunblane, Perthshire, FK15 9AJ

      IIF 39
    • Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire, FK15 6AJ

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

      IIF 41
  • Mr Simon Littlejohn
    British born in January 1959

    Resident in United Kingdom

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

      IIF 42
  • Mr Simon Howard Littlejohn
    United Kingdom born in January 1959

    Resident in Scotland

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

      IIF 43 IIF 44 IIF 45
    • Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, Scotland

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    ARTHOUSE APARTMENTS LIMITED
    - now SC656690
    ROSS HOUSE APARTMENTS LIMITED
    - 2021-06-09 SC656690
    Unit 7 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,967 GBP2024-07-31
    Officer
    2020-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    B & L PROPERTIES (SCOTLAND) LIMITED
    - now SC223904
    LEDGE 622 LIMITED
    - 2001-11-08 SC223904 SC269354, SC302765, SC309347... (more)
    Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,806,928 GBP2024-09-30
    Officer
    2001-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BRIDGE OF ALLAN INVESTMENTS LIMITED
    - now SC548023
    BRIGDE OF ALLAN INVESTMENTS LIMITED
    - 2016-10-26 SC548023
    Amcounting Ltd, Unit 9 - 11 Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,282 GBP2024-10-31
    Officer
    2016-10-18 ~ now
    IIF 3 - Director → ME
  • 4
    BRIDGE OF ALLAN OFFICE SUITES LIMITED
    SC601759
    Unit 7 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,027 GBP2024-07-31
    Officer
    2021-06-23 ~ now
    IIF 2 - Director → ME
  • 5
    CHURCH STREET INVESTMENTS (INVERNESS) LIMITED
    - now SC296811
    HOPE STREET (NO.134) LIMITED
    - 2006-04-11 SC296811 SC389579, SO305484, SC415591... (more)
    Am Counting Anderson Street, Rfl House, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    447,628 GBP2024-12-31
    Officer
    2006-04-10 ~ now
    IIF 18 - Director → ME
  • 6
    CRANNOG STIRLING LTD
    SC484387
    Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 27 - Director → ME
  • 7
    GLASS HOUSE (ST ANDREWS) LTD
    SC375312
    Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Central Region
    Dissolved Corporate (1 parent)
    Officer
    2010-03-22 ~ dissolved
    IIF 21 - Director → ME
  • 8
    JAMJAR BOA LIMITED
    SC589027
    Unit 9 - 11 Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    JAMJAR CAFE LIMITED
    SC493121
    Unit 9 -11 Rfl House, Anderson Street, Dunblane, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,309 GBP2017-12-31
    Officer
    2014-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    KITCHEN INVERNESS LIMITED
    SC657670
    Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    KITCHEN RESTAURANT LIMITED
    SC375122
    Unit 7 Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,871 GBP2020-09-30
    Officer
    2010-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    L & S RESTAURANT BOA LLP
    - now SO303558
    ST ANDREWS RESTAURANTS LLP
    - 2012-10-15 SO303558
    Rfl House Unit 9 -11, Anderson Street, Dunblane, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - 75% or moreOE
  • 13
    LA POSADA (ST ANDREWS) LIMITED
    SC203419
    Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    2000-01-28 ~ dissolved
    IIF 29 - Director → ME
  • 14
    LEADERS (SCOTLAND) LIMITED
    SC109502
    Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,705,108 GBP2024-12-31
    Officer
    ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    LITTLEJOHN INVESTMENTS LIMITED
    SC533585
    Unit 9 -11, Rfl House Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,630 GBP2024-04-30
    Officer
    2016-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    LLAFRANC PROPERTIES LIMITED
    - now SC213190
    JOINBRICK LIMITED
    - 2001-02-14 SC213190
    Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    735,117 GBP2024-12-31
    Officer
    2000-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    MUSTARD SEED INVERNESS LIMITED
    SC657668
    Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RIVER HOUSE (STIRLING) LIMITED
    - now SC227826
    EASTISLE LIMITED
    - 2002-03-06 SC227826
    Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (2 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 23 - Director → ME
  • 19
    SIAK PROPERTIES LTD
    SC536608
    Unit 9-11 Anderson Street, Dunblane, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    SLAK HOLDINGS LIMITED
    SC336286
    Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2008-01-16 ~ dissolved
    IIF 22 - Director → ME
    2008-01-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 21
    SLAK PROPERTIES LIMITED
    - now SC154623
    SPRINGFERN LIMITED
    - 1994-12-22 SC154623
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    1994-12-15 ~ dissolved
    IIF 28 - Director → ME
  • 22
    SOCIAL BITE RESTAURANTS LIMITED
    SC534592
    1 Leith Walk, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -282,125 GBP2021-05-31
    Officer
    2016-06-01 ~ now
    IIF 17 - Director → ME
  • 23
    THE DOLL'S HOUSE RESTAURANT (ST. ANDREWS) LIMITED
    - now SC155109
    VITTELLI & VITTELLI (CRIEFF) LIMITED
    - 1995-11-28 SC155109
    Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    1994-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 24
    THE MUSTARD SEED (RESTAURANTS) LIMITED
    - now SC206532
    LEDGE 537 LIMITED
    - 2001-06-19 SC206532 SC269354, SC302765, SC309347... (more)
    Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    567,598 GBP2024-09-30
    Officer
    2000-05-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    THIRTY DEGREES INVERNESS LIMITED
    SC582232
    Unit 9 - 11 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,885 GBP2024-11-30
    Officer
    2017-11-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    AMWCS LIMITED - now
    THIRTY DEGREES STIRLING LIMITED
    - 2021-07-19 SC462187
    Rfl House Units 9 - 11, Anderson Street, Dunblane, Perthshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,170 GBP2020-10-31
    Officer
    2013-10-24 ~ 2014-08-01
    IIF 24 - Director → ME
  • 2
    BRIDGE OF ALLAN OFFICE SUITES LIMITED
    SC601759
    Unit 7 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,027 GBP2024-07-31
    Officer
    2018-07-04 ~ 2021-06-22
    IIF 5 - Director → ME
    Person with significant control
    2018-07-04 ~ 2021-06-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAPITAL EVENTS (SCOTLAND) LTD - now
    FLEETBROOK LIMITED
    - 2010-02-10 SC283756
    Capital Events Ltd, 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2005-05-18 ~ 2010-01-01
    IIF 9 - Director → ME
  • 4
    TAYLOR CLARK LEISURE PLC - now
    HAYMARKET LEISURE PLC
    - 1995-04-03 SC018389
    CAC LEISURE PLC
    - 1991-10-28 SC018389 SC123870, SC151508
    CALEDONIAN ASSOCIATED CINEMAS P.L.C. - 1986-12-08
    First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    1991-10-16 ~ 1993-03-19
    IIF 12 - Director → ME
  • 5
    TC RESTAURANTS LIMITED - now
    LITTLEJOHN'S RESTAURANTS (U.K.) LIMITED
    - 2003-06-27 SC104415 SC252071
    LITTLEJOHN'S (HOLDINGS) LIMITED
    - 1989-03-01 SC104415
    FAYPINE LIMITED
    - 1987-06-05 SC104415
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-03-19
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.