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
    • The Old Coach House, Lodge Road, Sharnbrook, Bedford, MK44 1JP, England

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

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 13
    • Mistral Works, Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire, HD6 2SD

      IIF 14
    • Nash Dom, Rhydspence, Whitney-on-wye, Hereford, HR3 6EY, Wales

      IIF 15
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 16
    • Tree Of Life Ltd, Coaldale Road, Newcastle Under Lyme, Staffordshire, ST5 9QX, United Kingdom

      IIF 17
    • Nash Dom, Rhydspence, Whitney On Wye, HR3 6EY, United Kingdom

      IIF 18
  • Cuthbertson, Simon Mark
    British accountant born in June 1955

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP, England

      IIF 22 IIF 23
    • The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 2nd Floor, 45 Hurch Street, Birmingham, B3 2RT

      IIF 27
    • C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT

      IIF 28
    • Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NR, United Kingdom

      IIF 29
    • Nash Dom, Rhydspence, Whitney-on-wye, Hereford, HR3 6EY, Wales

      IIF 30
    • 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 31
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 32 IIF 33
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 34
    • Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QX, United Kingdom

      IIF 35
  • Cuthbertson, Simon Mark
    British chartered accountant born in June 1955

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • Nash Dom, Rhydspence, Whitney On Wye, Herefordshire, HR3 6EY, United Kingdom

      IIF 39
  • Cuthbertson, Simon Mark
    British company director born in June 1955

    Resident in United Kingdom

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

      IIF 40
    • The Old Coach House, Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP, England

      IIF 41
    • The Old Coach House, Lodge Road, Sharnbrook, Bedford, MK44 1JP, United Kingdom

      IIF 42
  • Cuthbertson, Simon Mark
    British director born in June 1955

    Resident in United Kingdom

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

      IIF 43
  • Cuthbertson, Simon Mark
    born in June 1955

    Resident in United Kingdom

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

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

      IIF 45
    • The Old Coach House, Lodge Road, Sharnbrook, MK44 1JP

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

    Resident in England

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

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

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

      IIF 48
  • Cuthbertson, Simon Mark
    British

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

      IIF 49
  • Cuthbertson, Simon Mark
    British accountant

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

      IIF 50
  • Cuthbertson, Simon Mark
    British chartered accountant

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

      IIF 51
  • Cuthbertson, Simon Mark
    British company director

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

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