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

Mr Simon Mark Cuthbertson

    Related profiles found in government register
  • Mr Simon Mark Cuthbertson
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, MK44 1JP, England

      IIF 1
    • icon of address 137, Principle Estate Services Ltd, Newhall Street, Birmingham, B3 1SF, England

      IIF 2
    • icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT

      IIF 3
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NR, United Kingdom

      IIF 4
    • icon of address Nash Dom, Rhydspence, Whitney-on-wye, Hereford, HR3 6EY, Wales

      IIF 5 IIF 6
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 7
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 8 IIF 9
    • icon of address Coaldale Road, Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QX, England

      IIF 10
    • icon of address Nash Dom, Rhydspence, Whitney On Wye, HR3 6EY, United Kingdom

      IIF 11
    • icon of address Nash Dom, Rhydspence, Whitney On Wye, Herefordshire, HR3 6EY, United Kingdom

      IIF 12
  • Cuthbertson, Simon Mark
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP

      IIF 13 IIF 14 IIF 15
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP, England

      IIF 16 IIF 17
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 2nd Floor, 45 Hurch Street, Birmingham, B3 2RT

      IIF 21
    • icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT

      IIF 22
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NR, United Kingdom

      IIF 23
    • icon of address Mistral Works, Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire, HD6 2SD

      IIF 24
    • icon of address Nash Dom, Rhydspence, Whitney-on-wye, Hereford, HR3 6EY, Wales

      IIF 25 IIF 26
    • icon of address 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 27
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 28 IIF 29
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 30
    • icon of address Tree Of Life Ltd, Coaldale Road, Newcastle Under Lyme, Staffordshire, ST5 9QX, United Kingdom

      IIF 31
    • icon of address Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QX, United Kingdom

      IIF 32
    • icon of address Nash Dom, Rhydspence, Whitney On Wye, HR3 6EY, United Kingdom

      IIF 33
  • Cuthbertson, Simon Mark
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP

      IIF 34 IIF 35 IIF 36
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 37
    • icon of address Nash Dom, Rhydspence, Whitney On Wye, Herefordshire, HR3 6EY, United Kingdom

      IIF 38
  • Cuthbertson, Simon Mark
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP

      IIF 39
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP, England

      IIF 40
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, MK44 1JP, United Kingdom

      IIF 41
  • Cuthbertson, Simon Mark
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP

      IIF 42
  • Cuthbertson, Simon Mark
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, B3 1SF, England

      IIF 43
  • Cuthbertson, Simon Mark
    born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NR, United Kingdom

      IIF 44
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, MK44 1JP

      IIF 45 IIF 46
  • Cuthbertson, Simon Mark
    British company director born in June 1955

    Resident in England

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

      IIF 47
  • Cuthberson, Simon
    British accountant born in June 1955

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedfordshire, MK44 1JP, Buckinghamshire

      IIF 48
  • Cuthbertson, Simon Mark
    British

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP

      IIF 49
  • Cuthbertson, Simon Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP

      IIF 50
  • Cuthbertson, Simon Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP

      IIF 51
  • Cuthbertson, Simon Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    SEEBECK 116 LIMITED - 2015-12-08
    icon of address Tree Of Life Uk Ltd, Coaldale Road Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    SEEBECK 134 LIMITED - 2016-11-30
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Interpath Ltd, 2nd Floor, Birmingham
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,339 GBP2022-01-31
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    SEEBECK 172 LIMITED - 2023-10-09
    icon of address Nash Dom Rhydspence, Whitney-on-wye, Hereford, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    LRI LEARNING RESOURCES INTERNATIONAL LIMITED - 2016-01-05
    INGLEBY (1880) LIMITED - 2012-06-20
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 8
    LEARNING RESOURCES INTERNATIONAL LIMITED - 2016-06-23
    SEEBECK 126 LIMITED - 2015-04-01
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    MACPEC PROPERTIES LIMITED - 2016-05-06
    icon of address Nash Dom Rhydspence, Whitney-on-wye, Hereford, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -12,110 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove membersOE
  • 11
    GW 456 LIMITED - 2004-07-22
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 13
    NATURE'S STORE LIMITED - 2002-10-01
    SARIFAIR LIMITED - 1998-08-28
    icon of address C/o Interpath Limited 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Nash Dom, Rhydspence, Whitney On Wye, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    SILBURY 256 LIMITED - 2006-04-05
    icon of address 18d, Unit 3 Croft Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-09 ~ 2004-09-20
    IIF 35 - Director → ME
    icon of calendar 2002-10-09 ~ 2004-09-20
    IIF 51 - Secretary → ME
  • 2
    icon of address Lancaster House, 67 Newhall Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2022-12-12
    IIF 44 - LLP Designated Member → ME
  • 3
    BRANDS OF DISTINCTION LTD - 2016-07-16
    SECKLOE 323 LIMITED - 2007-09-19
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2015-11-19
    IIF 39 - Director → ME
  • 4
    SEEBECK 116 LIMITED - 2015-12-08
    icon of address Tree Of Life Uk Ltd, Coaldale Road Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-07-22 ~ 2016-06-30
    IIF 20 - Director → ME
  • 5
    BROWNES CHOCOLATES LIMITED - 2006-12-07
    SECKLOE 239 LIMITED - 2006-10-03
    icon of address 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2006-09-08
    IIF 49 - Secretary → ME
  • 6
    EVOLVEDGROUP LIMITED - 2012-06-15
    icon of address Second Floor, Grove House 6 Meridians Cross, Ocean Way, Southampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,567,120 GBP2023-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2015-07-21
    IIF 15 - Director → ME
    icon of calendar 2007-10-10 ~ 2007-12-18
    IIF 53 - Secretary → ME
  • 7
    EVOLVEDTHOUGHT LIMITED - 2002-11-11
    icon of address Second Floor, Grove House 6 Meridians Cross, Ocean Way, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,508 GBP2023-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2007-12-18
    IIF 52 - Secretary → ME
  • 8
    icon of address 10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,955 GBP2024-03-30
    Officer
    icon of calendar 2018-08-10 ~ 2022-08-26
    IIF 31 - Director → ME
  • 9
    SECKLOE 263 LIMITED - 2006-07-06
    icon of address Mistral Works, Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2012-07-11
    IIF 24 - Director → ME
  • 10
    HIGHER NATURE PLC - 2005-11-21
    HIGHER NATURE LIMITED - 1999-10-12
    icon of address 10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,139 GBP2024-03-29
    Officer
    icon of calendar 2017-12-21 ~ 2022-08-26
    IIF 27 - Director → ME
  • 11
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-11-26
    IIF 36 - Director → ME
  • 12
    icon of address 3 Theatre Walk, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-11-01
    IIF 48 - Director → ME
  • 13
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2011-12-07
    IIF 14 - Director → ME
    icon of calendar 1994-03-02 ~ 1995-04-10
    IIF 34 - Director → ME
  • 14
    SECKLOE 269 LIMITED - 2006-09-13
    icon of address C/o P3 Medical Ltd, 1 Newbridge Close, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2010-12-08
    IIF 42 - Director → ME
  • 15
    icon of address 10 Discovery Way, Horam, Heathfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,470 GBP2024-03-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-03-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2023-03-17
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    COLESLAW 17 LIMITED - 1986-04-18
    icon of address 18d, Unit 3 Croft Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2004-09-20
    IIF 13 - Director → ME
    icon of calendar 2002-10-16 ~ 2004-09-20
    IIF 50 - Secretary → ME
  • 17
    PETTY WOOD & COMPANY LIMITED - 1979-12-31
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2015-11-19
    IIF 40 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ 2022-06-14
    IIF 47 - Director → ME
  • 19
    FIVE CORPORATE FINANCE LLP - 2014-06-13
    S2 CORPORATE FINANCE LLP - 2003-05-12
    icon of address 17 Canon Harnett Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2007-04-07
    IIF 45 - LLP Designated Member → ME
  • 20
    icon of address Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2015-11-19
    IIF 19 - Director → ME
  • 21
    icon of address Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2015-11-19
    IIF 18 - Director → ME
  • 22
    BREWHURST HEALTH FOOD SUPPLIES LIMITED - 2015-12-08
    DISTRIBORG (U.K.) LIMITED - 1993-02-05
    ARCHMAST LIMITED - 1993-01-25
    icon of address C/o Tree Of Life Uk Ltd, Coaldale Rd Lymedale Business Pk, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2015-11-19
    IIF 17 - Director → ME
  • 23
    SPLASH (LONDON) LIMITED - 2013-12-23
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    817,000 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2011-08-22 ~ 2017-02-28
    IIF 37 - Director → ME
  • 24
    EASYSTATE LIMITED - 2011-06-29
    icon of address Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2015-11-19
    IIF 41 - Director → ME
  • 25
    NATURE'S STORE LIMITED - 2002-10-01
    SARIFAIR LIMITED - 1998-08-28
    icon of address C/o Interpath Limited 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2015-11-19
    IIF 16 - 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.