logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Littlejohn, Simon Howard

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

    Resident in Scotland

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

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 4 IIF 5
    • icon of address Unit 9 - 11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, United Kingdom

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

    Resident in Scotland

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

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

      IIF 9
  • Littlejohn, Simon Howard
    born in January 1959

    Resident in Scotland

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

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

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

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

    Resident in Scotland

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

      IIF 13 IIF 14
    • icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, Scotland

      IIF 15
    • icon of address Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, Scotland

      IIF 16 IIF 17
    • icon of address Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 18
  • Littlejohn, Simon Howard
    United Kingdom director born in January 1959

    Resident in Scotland

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

      IIF 19
    • icon of address Unit 9 -11, Rfl House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 20
    • icon of address Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire, FK15 6AJ, Scotland

      IIF 21
    • icon of address Unit 9-11, Anderson Street, Dunblane, Perthshire, FK15 9AJ, Scotland

      IIF 22
    • icon of address 1, St Colme Street, Edinburgh, Midlothian, EH3 6AA, Scotland

      IIF 23
    • icon of address Arnmoulin, Cauldhame, Kippen, Stirling, FK8 3JB, United Kingdom

      IIF 24
    • icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 25 IIF 26
    • icon of address Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Central Region, FK7 7WT, United Kingdom

      IIF 27
    • icon of address Macfarlane Gray Limited, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT, Scotland

      IIF 28 IIF 29
  • Littlejohn, Simon Howard
    United Kingdom restaurant owner born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arnmoulin, Kippen, Stirling, Stirlingshire, FK8 3JB, Great Britain

      IIF 30
  • Littlejohn, Simon Howard
    British company director

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

      IIF 31
  • Mr Simon Littlejohn
    British born in January 1959

    Resident in Scotland

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

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

    Resident in Scotland

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

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

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

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

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

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

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

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

      IIF 41
  • Mr Simon Littlejohn
    British born in January 1959

    Resident in United Kingdom

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

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

    Resident in Scotland

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

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

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    ROSS HOUSE APARTMENTS LIMITED - 2021-06-09
    icon of address Unit 7 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,967 GBP2024-07-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LEDGE 622 LIMITED - 2001-11-08
    icon of address Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,806,928 GBP2024-09-30
    Officer
    icon of calendar 2001-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    BRIGDE OF ALLAN INVESTMENTS LIMITED - 2016-10-26
    icon of address Amcounting Ltd, Unit 9 - 11 Rfl House, Anderson Street, Dunblane, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,235 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 7 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,027 GBP2024-07-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 3 - Director → ME
  • 5
    HOPE STREET (NO.134) LIMITED - 2006-04-11
    icon of address Am Counting Anderson Street, Rfl House, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    447,628 GBP2024-12-31
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Central Region
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Unit 9 - 11 Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 9 -11 Rfl House, Anderson Street, Dunblane, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,309 GBP2017-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 7 Rfl House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,871 GBP2020-09-30
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ST ANDREWS RESTAURANTS LLP - 2012-10-15
    icon of address Rfl House Unit 9 -11, Anderson Street, Dunblane, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - 75% or moreOE
  • 13
    icon of address Macfarlane Gray Limited Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,681,007 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 9 -11, Rfl House Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,630 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    JOINBRICK LIMITED - 2001-02-14
    icon of address Unit 9, Rfl House, Anderson Street, Dunblane, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    702,994 GBP2023-12-31
    Officer
    icon of calendar 2000-12-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    EASTISLE LIMITED - 2002-03-06
    icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Unit 9-11 Anderson Street, Dunblane, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-01-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 21
    SPRINGFERN LIMITED - 1994-12-22
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-15 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address 1 Leith Walk, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -282,125 GBP2021-05-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Director → ME
  • 23
    VITTELLI & VITTELLI (CRIEFF) LIMITED - 1995-11-28
    icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-22 ~ dissolved
    IIF 29 - Director → ME
  • 24
    LEDGE 537 LIMITED - 2001-06-19
    icon of address Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    567,598 GBP2024-09-30
    Officer
    icon of calendar 2000-05-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit 9 - 11 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,649 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    THIRTY DEGREES STIRLING LIMITED - 2021-07-19
    icon of address Rfl House Units 9 - 11, Anderson Street, Dunblane, Perthshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,170 GBP2020-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2014-08-01
    IIF 19 - Director → ME
  • 2
    icon of address Unit 7 Rfl House, Anderson Street, Dunblane, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,027 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2021-06-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2021-06-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FLEETBROOK LIMITED - 2010-02-10
    icon of address Capital Events Ltd, 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ 2010-01-01
    IIF 9 - Director → ME
  • 4
    HAYMARKET LEISURE PLC - 1995-04-03
    CAC LEISURE PLC - 1991-10-28
    CALEDONIAN ASSOCIATED CINEMAS P.L.C. - 1986-12-08
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-16 ~ 1993-03-19
    IIF 12 - Director → ME
  • 5
    LITTLEJOHN'S RESTAURANTS (U.K.) LIMITED - 2003-06-27
    LITTLEJOHN'S (HOLDINGS) LIMITED - 1989-03-01
    FAYPINE LIMITED - 1987-06-05
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-19
    IIF 11 - 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.