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 Christopher O'brien

    Related profiles found in government register
  • 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 90
    • icon of address Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB, Scotland

      IIF 91
  • 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 92
  • 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 93
  • Mr Christopher Obrien
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 103
  • 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 104
  • 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 105
    • icon of address 73 Dunnikier Road, Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland

      IIF 106 IIF 107
    • icon of address 73, Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland

      IIF 108 IIF 109 IIF 110
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
  • 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 112
    • icon of address Ground Floor, 722 Capability Green, Luton, LU1 3LU, England

      IIF 113
  • 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 114 IIF 115
    • icon of address Middlefield House, Middlefield Farm, Cupar, Fife, KY15 4JP, Scotland

      IIF 116
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 117
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB, Scotland

      IIF 118
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 119 IIF 120
    • icon of address 73, Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland

      IIF 121
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122 IIF 123 IIF 124
  • 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 125 IIF 126
  • 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, 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 208
  • 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 209
  • 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 210
  • 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 211
  • 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 212
  • 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 213
  • 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 214
  • 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 215
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 216 IIF 217 IIF 218
  • 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 219
    • icon of address Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 220
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 221
  • 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 222
    • icon of address 82, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 223
    • icon of address 23, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 224
    • icon of address 73, C/o Toc Accountants Ltd, Dunnikier Road, Kirkcaldy, Fife, KY1 2RL, Scotland

      IIF 225
  • O Brien, Christopher
    British accountant born in August 1969

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

      IIF 226
  • Obrien, Christopher
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 240
  • O Brien, Christopher
    British accountant

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

      IIF 241
  • 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 242
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 243
    • icon of address The Cottage Station Road, Goostrey, Crewe, CW4 8PJ

      IIF 244 IIF 245
    • icon of address 276 High Street, Kirkcaldy, Fife, KY1 1LB

      IIF 246
  • 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 254
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 255
    • icon of address Richmond House, Heath Road, Hale, Cheshire, WA14 2XP

      IIF 256
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 257
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 258
  • 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 259
  • 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 268
    • icon of address Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP, United Kingdom

      IIF 269
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 270
  • 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 271
  • 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 272
  • 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 273
  • 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 274
  • O'brien, Christopher

    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 263 - 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 264 - 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 225 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-08 ~ now
    IIF 46 - 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 74 - 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 226 - Director → ME
    icon of calendar 1998-01-12 ~ dissolved
    IIF 241 - Secretary → ME
  • 6
    icon of address 82 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 222 - 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 18 - 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 267 - Director → ME
    icon of calendar 2005-07-01 ~ now
    IIF 249 - 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 153 - 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 93 - 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 274 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - 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 211 - 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 105 - 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 221 - 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 215 - Director → ME
    icon of calendar 2020-11-18 ~ now
    IIF 243 - 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 266 - Director → ME
    icon of calendar 2005-03-24 ~ now
    IIF 259 - 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 265 - Director → ME
    icon of calendar 2004-09-10 ~ now
    IIF 242 - 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 268 - Director → ME
    icon of calendar 2005-10-31 ~ now
    IIF 255 - 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 116 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 34 - 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 127 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ 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
  • 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 133 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - 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 128 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 140 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - 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 148 - 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 146 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - 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 137 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - 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 190 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - 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 187 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - 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 188 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - 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 203 - 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 194 - 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 162 - 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 135 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - 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 202 - 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 201 - 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 197 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 70 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - 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 123 - 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 106 - 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 212 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 15 - 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 205 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 136 - Director → ME
  • 45
    icon of address 23 Townsend Place, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 224 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - 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 131 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - 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 144 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - 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 149 - 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 147 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - 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 102 - 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 143 - 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 246 - 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 213 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 92 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 20 - 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 166 - 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 196 - 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 199 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - 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 207 - 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 145 - 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 150 - 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 142 - 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 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 55 - 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 195 - 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 182 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - 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 200 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 99 - 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 154 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 95 - 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 233 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 98 - 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 231 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 10 - 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 227 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - 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 232 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - 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 193 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - 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 168 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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 184 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - 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 178 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - 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 179 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - 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 138 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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 124 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - 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 109 - 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 108 - 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 110 - 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 29 - 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 180 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 14 - 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 37 - 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 165 - 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 156 - 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 191 - Director → ME
  • 91
    icon of address 73 Dunnikier Road, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ dissolved
    IIF 66 - 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 139 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - 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 115 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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 126 - 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 181 - 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 234 - 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 169 - 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 159 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 170 - 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 125 - 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 155 - 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 161 - 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 174 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - 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 167 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 175 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - 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 157 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - 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 279 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-20 ~ dissolved
    IIF 2 - 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 172 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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 91 - 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 132 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 25 - 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 158 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - 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 186 - 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 164 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - 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 235 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 7 - 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 230 - 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 204 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - 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 183 - 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 206 - 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 217 - 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 219 - 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 160 - 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 271 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - 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 273 - 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 176 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 218 - Director → ME
    icon of calendar 2005-10-31 ~ 2013-11-28
    IIF 254 - 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 260 - Director → ME
    icon of calendar 2008-05-28 ~ 2010-03-31
    IIF 247 - 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 223 - 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 282 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-11-09
    IIF 35 - 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 216 - Director → ME
    icon of calendar 2005-10-31 ~ 2024-09-20
    IIF 257 - 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 214 - Director → ME
    icon of calendar 2023-05-24 ~ 2024-08-19
    IIF 220 - 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 245 - 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 250 - 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 189 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2024-04-20
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-07-01 ~ 2025-03-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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 240 - Director → ME
    icon of calendar 2004-08-09 ~ 2005-05-12
    IIF 281 - 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 269 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-04-18
    IIF 287 - 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 185 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-04-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - 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 262 - 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 238 - 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 210 - 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 118 - 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 280 - 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 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-05-05
    IIF 84 - 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 192 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-03-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-06-01 ~ 2025-03-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - 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 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - 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 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - 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 236 - 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 261 - Director → ME
    icon of calendar 2007-01-22 ~ 2015-09-18
    IIF 248 - 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 253 - 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 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - 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 228 - 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 229 - 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 275 - 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 177 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2017-11-28
    IIF 44 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ 2019-06-07
    IIF 90 - 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 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - 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 39 - 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 278 - Secretary → ME
    icon of calendar 2018-11-01 ~ 2019-03-28
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-08-16
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-07-07 ~ 2023-11-29
    IIF 12 - 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 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - 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 284 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    IIF 41 - 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 285 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2017-08-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-09 ~ 2019-06-07
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - 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 1 - 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 276 - 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 36 - 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 171 - 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 119 - Director → ME
    icon of calendar 2010-11-18 ~ 2011-10-16
    IIF 283 - 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 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - 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 208 - Director → ME
    icon of calendar 2019-01-04 ~ 2019-03-11
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-12-20
    IIF 43 - 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 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - 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 173 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-05-06
    IIF 83 - 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 100 - 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 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - 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 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - 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 256 - 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 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - 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 237 - Director → ME
    icon of calendar 1997-04-02 ~ 2000-04-01
    IIF 251 - 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 252 - 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 104 - 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 270 - Director → ME
    icon of calendar 2005-10-31 ~ 2013-01-09
    IIF 258 - 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 272 - 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 244 - 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 120 - 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 239 - 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.