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

Ritchie-bland, James Thomas

    Related profiles found in government register
  • Ritchie-bland, James Thomas
    British buisiness development born in March 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 1
  • Ritchie-bland, James Thomas
    British ceo born in March 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 630, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 2
  • Ritchie-bland, James Thomas
    British co director born in March 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Ritchie-bland, James Thomas
    British company director born in March 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Ritchie-bland, James Thomas
    British director born in March 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Ritchie-bland, James Thomas
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 125 London Wall, London, EC2Y 5AS, United Kingdom

      IIF 30
  • Ritchie-bland, James Thomas
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Centurion Way, Darlington, DL3 0UP

      IIF 31 IIF 32
    • icon of address Innovation House, Centurion Way, Darlington, DL3 0UP, England

      IIF 33
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 34 IIF 35
    • icon of address Conyngham Hall Business Centre, Bond End, Knaresborough, HG5 9AY, England

      IIF 36 IIF 37
    • icon of address 197, Kensington High Street, London, W8 6BA, England

      IIF 38
    • icon of address Jtc (uk) Limited, The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 39
    • icon of address Unit 1, Millennium Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AR, England

      IIF 40
    • icon of address Unit 1 Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, England

      IIF 41
    • icon of address Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, United Kingdom

      IIF 42
  • Ritchie-bland, James Thomas
    British sales director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Micklow Hill, Aldbrough St John, Richmond, N Yorkshire, DL11 7TS

      IIF 43
  • Ritchie-bland, James Thomas
    British sales director

    Registered addresses and corresponding companies
    • icon of address The Grange, Micklow Hill, Aldbrough St John, Richmond, N Yorkshire, DL11 7TS

      IIF 44
  • Mr James Thomas Ritchie-bland
    British born in March 1990

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 45 IIF 46
  • Ritchie-bland, James

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 47 IIF 48
  • Mr James Thomas Ritchie-bland
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clive Owen Llp, 140 Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom

      IIF 49
  • James Thomas Ritchie-bland
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Park 2000 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    54,942 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2022-09-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Conyngham Hall Business Centre, Bond End, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-09-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,546 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,692,567 GBP2022-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 25 - Director → ME
  • 8
    HARMONY ENERGY STORAGE LIMITED - 2021-03-10
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents, 45 offsprings)
    Equity (Company account)
    47,673,210 GBP2022-12-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 20 - Director → ME
  • 9
    HARMONY ENERGY PROJECTS PLC - 2021-11-19
    HARMONY ENERGY INCOME TRUST PLC - 2021-09-30
    HARMONY ENERGY FUND PLC - 2021-09-29
    icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,188 GBP2022-07-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,748 GBP2022-07-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2022-09-30
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 8 - Director → ME
  • 16
    HARMONY LG LIMITED - 2021-04-09
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    29,013 GBP2021-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 27 - Director → ME
  • 17
    HARMONY JF (2) LIMITED - 2022-10-18
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    60,942 GBP2022-07-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,999 GBP2023-12-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -620 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    VIRIN LIMITED - 2022-11-16
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 3 - Director → ME
  • 25
    RITCHIE-BLAND ENERGY (NUMBER 3 ) LTD - 2022-11-16
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    54,235 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 6 - Director → ME
  • 26
    RITCHIE-BLAND ENERGY LIMITED - 2022-11-16
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,728,254 GBP2024-03-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 27
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,080 GBP2024-03-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-08-27 ~ now
    IIF 48 - Secretary → ME
  • 28
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    493,808 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-01-25 ~ now
    IIF 47 - Secretary → ME
  • 29
    icon of address 630 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,795,850 GBP2024-06-30
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 2 - Director → ME
Ceased 15
  • 1
    icon of address 43 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2010-07-12
    IIF 43 - Director → ME
    icon of calendar 2009-01-14 ~ 2010-03-09
    IIF 44 - Secretary → ME
  • 2
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2020-08-20
    IIF 42 - Director → ME
  • 3
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-12
    IIF 39 - Director → ME
  • 4
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,999 GBP2023-12-31
    Officer
    icon of calendar 2022-07-13 ~ 2024-12-20
    IIF 18 - Director → ME
  • 5
    HARMONY HP (JV) LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,888 GBP2022-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-12-14
    IIF 37 - Director → ME
  • 6
    HARMONY WG (JV) LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,234 GBP2022-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-12-14
    IIF 36 - Director → ME
  • 7
    icon of address The Grange Micklow Hill, Aldbrough St. John, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-06-01
    IIF 33 - Director → ME
  • 8
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2020-08-20
    IIF 40 - Director → ME
  • 9
    HARMONY RC LIMITED - 2023-10-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102,242 GBP2022-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-12-14
    IIF 34 - Director → ME
  • 10
    HARMONY RC FREEHOLD LIMITED - 2023-10-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-09-01
    IIF 38 - Director → ME
  • 11
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,080 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-10-05
    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
  • 12
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (5 parents)
    Equity (Company account)
    107,916 GBP2018-11-30
    Officer
    icon of calendar 2019-03-27 ~ 2020-08-20
    IIF 41 - Director → ME
  • 13
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    193,314 GBP2022-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-04-13
    IIF 30 - Director → ME
  • 14
    TEKMAR SUBSEA LIMITED - 2011-12-13
    TEKMAR (UK) LIMITED - 2007-02-06
    SEALTECH LIMITED - 1997-02-14
    icon of address Innovation House, Centurion Way, Darlington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-14 ~ 2020-08-20
    IIF 31 - Director → ME
    icon of calendar 2015-12-22 ~ 2017-01-06
    IIF 32 - Director → ME
  • 15
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-29 ~ 2018-06-20
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE

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.