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 David Innes Ritchie

    Related profiles found in government register
  • Mr David Innes Ritchie
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26 Woolston Manor (apartments), Abridge Road, Chigwell, Essex, IG7 6BX, England

      IIF 1
    • Apartment 2, Abridge Road, Chigwell, IG7 6BX, England

      IIF 2
    • Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 3 IIF 4
  • Mr David Innes Ritchie
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Oswald Avenue, Grangemouth, Stirlingshire, FK3 9AF, Scotland

      IIF 5
    • 16-20 Enterprise House, Stirling Enterprise Park, Stirling, FK7 7UF

      IIF 6
    • Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 7
  • Mr David Innes Ritchie
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage 13, Praise Road, Bridge Of Weir, PA11 3TR, Scotland

      IIF 8 IIF 9
    • Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW

      IIF 10
    • Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 11 IIF 12
    • Craigend, Pittfar Lane, Powmill, Dollar, FK14 7NS, United Kingdom

      IIF 13 IIF 14
    • Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 15
  • Ritchie, David Innes
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 16 IIF 17 IIF 18
  • Ritchie, David Innes
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26 Woolston Manor Apartments, Abridge Road, Chigwell, Essex, IG7 6BX, England

      IIF 19
    • 2, Melville Street, Falkirk, FK1 1HZ

      IIF 20
    • 1, King William Street, London, EC4N 7AF, England

      IIF 21
  • Mr David Ritchie
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 22
  • Ritchie, David Innes
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 23
  • Ritchie, David Innes
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22a Snowdon Place, Stirling, FK8 2JN

      IIF 24
  • Ritchie, David Innes
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TR, Scotland

      IIF 25
  • Ritchie, David Innes
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ramsey Tullis Drive, Tullibody, Clackmannanshire, FK10 2UD, Scotland

      IIF 26
  • Ritchie, David Innes
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Colquhoun Street, Stirling, Stirlingshire, FK7 7PX, United Kingdom

      IIF 27
  • Ritchie, David Innes
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ritchie, David Innes
    British business executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craigend House, Powmill, Dollar, FK14 7NS, Scotland

      IIF 65
  • Ritchie, David Innes
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ritchie, David Innes
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TR, Scotland

      IIF 68
    • Craigend, Pittfar Lane, Powmill, Dollar, FK14 7NS, United Kingdom

      IIF 69
    • 1, King William Street, London, EC4N 7AF, England

      IIF 70 IIF 71 IIF 72
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 74
    • 23, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 75
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 76
    • 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Moorgate Ltd, 25, Moorgate, London, EC2R 6AY, England

      IIF 80
    • Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, United Kingdom

      IIF 81
    • 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 82
    • 32, Colquhoun Street, Stirling, Stirlingshire, FK7 7PX

      IIF 83
  • Ritchie, David Innes
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box Suite 158, 176 South Street, Romford, RM1 1BW, United Kingdom

      IIF 84
  • Ritchie, David
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 85
child relation
Offspring entities and appointments 69
  • 1
    ABBEY LODGE 1 LTD
    13264080
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-03-12 ~ now
    IIF 54 - Director → ME
  • 2
    ACREWOOD NURSERY LIMITED
    - now SC231967
    DEALCLIMB LIMITED
    - 2002-08-20 SC231967
    35 Colquhoun Street, Stirling
    Active Corporate (4 parents)
    Equity (Company account)
    66,442 GBP2024-05-31
    Officer
    2002-08-01 ~ 2016-05-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AKAZOO LIMITED - now
    R&R MUSIC LIMITED
    - 2015-10-28 SC344843
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (17 parents, 5 offsprings)
    Officer
    2008-06-24 ~ 2015-07-08
    IIF 50 - Director → ME
  • 4
    ALLAN CS LTD
    SC811402
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-05-23 ~ now
    IIF 37 - Director → ME
  • 5
    ALTERNATIVE COMMUNICATIONS INTERNATIONAL LTD
    SC677115
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,446 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    ALTERNATIVE COMMUNICATIONS LLP
    OC374820
    Meteor House, Whittle Road, Churchfields, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to surplus assets - 75% or more OE
  • 7
    APPLEWOOD 1 LTD
    12936702
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-10-07 ~ 2021-06-30
    IIF 78 - Director → ME
  • 8
    BAPTIE CS LTD
    SC876747
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BIRKMYRE 1 LTD
    14215284
    16 Great Queen Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-05 ~ now
    IIF 52 - Director → ME
  • 10
    BRUCIE BONUS 1 LTD
    12938561
    16 Great Queen Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -593 GBP2024-03-31
    Officer
    2020-10-08 ~ now
    IIF 56 - Director → ME
  • 11
    CHOMSKY LTD
    SC841302
    Craigend House, Pitfar Lane, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    CLARE'S CLEANING SOLUTIONS LLP
    SO305429
    6 Elpin, Alloa, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 13
    COTTAGE 13 QUARRIERS LTD
    SC728938
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-03-06 ~ now
    IIF 25 - Director → ME
  • 14
    CTSC 1 LTD
    - now 14282735
    SANDWICH ROAD 1 LTD
    - 2023-01-18 14282735
    16 Great Queen Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 51 - Director → ME
  • 15
    DICE HOLDINGS LTD
    SC867833
    Craigend House, Pitfar Lane, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    DIGITAL WHITE LABEL LIMITED
    - now SC348746
    R&R MUSIC (VICE) LIMITED
    - 2013-02-08 SC348746
    2 Melville Street, Falkirk
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    1,397 GBP2015-12-31
    Officer
    2008-09-18 ~ 2015-07-08
    IIF 83 - Director → ME
  • 17
    EFTM LIMITED
    SC461365
    2 Melville Street, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 66 - Director → ME
  • 18
    FERDINAND CS LTD
    SC809849
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Officer
    2024-05-08 ~ now
    IIF 33 - Director → ME
  • 19
    FLEETWOOD1 LTD
    SC764342
    Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 41 - Director → ME
  • 20
    HAGBOURNE 1 LTD
    14215252
    16 Great Queen Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-05 ~ now
    IIF 53 - Director → ME
  • 21
    HARMONIA HOLDINGS LTD
    SC837685
    Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    2025-02-13 ~ now
    IIF 48 - Director → ME
  • 22
    HARMONIA PREMIER CARE LTD
    - now SC763174
    SAH SCOTLAND LTD
    - 2024-07-12 SC763174
    Cottage 13 Praise Road, Quarrriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 43 - Director → ME
  • 23
    HENDERSON COURT 1 LTD
    - now 13364244
    HIGH VIEW HOTEL 1 LTD
    - 2021-06-23 13364244
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-04-28 ~ 2022-06-21
    IIF 72 - Director → ME
  • 24
    KINGSTON SAH LIMITED
    SC755613
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 44 - Director → ME
  • 25
    KIRKDALE HOUSE 1 LIMITED
    12432973
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-01-30 ~ 2021-03-05
    IIF 76 - Director → ME
  • 26
    LAWRENCE HOTEL 1 LTD
    13175927
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-02-03 ~ 2022-08-09
    IIF 70 - Director → ME
  • 27
    MARCHAM 1 LTD
    13207379
    16 Great Queen Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -147,572 GBP2024-07-31
    Officer
    2021-02-17 ~ now
    IIF 57 - Director → ME
  • 28
    MARION 1 LTD
    13940813
    16 Great Queen Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-02-25 ~ dissolved
    IIF 74 - Director → ME
  • 29
    MAWNEY 1 LTD
    12933996
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-07 ~ now
    IIF 55 - Director → ME
  • 30
    MY HOUSE 1 LTD
    - now 13133359
    COOMBE HOUSE 1 LTD
    - 2021-03-24 13133359
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-01-14 ~ 2022-02-28
    IIF 79 - Director → ME
  • 31
    NEW ROAD 1 LTD
    13068745
    1 King William Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-12-07 ~ 2022-01-14
    IIF 80 - Director → ME
  • 32
    NRICHME LTD
    SC841309
    Craigend House, Pitfar Lane, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 33
    OHF WARRINGTON LIMITED - now
    CARECONCEPTS (APPLETON) LIMITED
    - 2022-07-12 06516608
    6th Floor 33 Holborn, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,424,775 GBP2019-03-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 65 - Director → ME
  • 34
    PARKLANDS 1 LTD
    12732954
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-07-10 ~ 2021-04-23
    IIF 77 - Director → ME
  • 35
    PCCG FERDINAND LTD
    - now 15121934
    PCCG CATHERINES CLOSE LTD
    - 2023-10-19 15121934
    4385, 15121934 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-07 ~ now
    IIF 64 - Director → ME
  • 36
    PCCG FITZGERALD LTD
    - now 15114979
    PCCG MILL LANE LTD
    - 2023-10-19 15114979
    4385, 15114979 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 84 - Director → ME
  • 37
    PCCG SOUTH LTD
    15109487
    115 Mirror Works 12 Marshgate Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 63 - Director → ME
  • 38
    R&R CREATIVE LIMITED
    SC459597
    2 Melville Street, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 67 - Director → ME
  • 39
    R&R WORLD LIMITED
    07064981
    Netherhouse Farm Sewardstone Road, Chingford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 81 - Director → ME
  • 40
    REGENCY CLUB 1 LTD - now
    REGENCY CLUB 1 LTD
    - 2025-09-17 SC796192
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (6 parents)
    Officer
    2024-01-22 ~ 2025-09-17
    IIF 68 - Director → ME
  • 41
    ROWEN 1 LTD
    13351466
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-04-22 ~ 2021-12-10
    IIF 75 - Director → ME
  • 42
    RWA HOLDINGS LTD
    SC838563
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 47 - Director → ME
  • 43
    RWA TECHNOLOGY LTD
    - now SC763610
    SAH TECH LTD
    - 2024-07-12 SC763610
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 40 - Director → ME
  • 44
    SAFE AS HOUSES INVESTMENT PLC
    - now SC564574
    SAFE AS HOUSES INVESTMENT LIMITED
    - 2018-09-18 SC564574
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (8 parents, 24 offsprings)
    Equity (Company account)
    -16,147,232 GBP2023-12-31
    Officer
    2017-04-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-04-28 ~ 2018-08-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 45
    SAFE AS HOUSES ISA 1 LIMITED
    SC569714 SC569613, SC569715
    Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-06-27 ~ 2017-08-14
    IIF 17 - Director → ME
  • 46
    SAFE AS HOUSES ISA 2 LIMITED
    SC569715 SC569613, SC569714
    Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-06-27 ~ 2017-08-14
    IIF 18 - Director → ME
  • 47
    SAFE AS HOUSES ISA LIMITED
    SC569613 SC569714, SC569715
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2025-12-15 ~ now
    IIF 23 - Director → ME
  • 48
    SAFE AS HOUSES LIMITED
    SC514186
    Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Officer
    2015-08-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 49
    SAH ACN LTD
    SC763605
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 32 - Director → ME
  • 50
    SAH CHILDRENS SERVICES LTD
    SC763606
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 36 - Director → ME
  • 51
    SAH ELDERLY CARE LTD
    - now SC763608
    SAH ELDERLY CARE LTD
    - 2025-10-17 SC763608
    Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 42 - Director → ME
  • 52
    SAH EMERALD HOUSE LTD
    SC871516
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2025-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    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
  • 53
    SAH FITZGERALD LTD
    - now SC564571
    INVEST IN HEALTH GROUP LIMITED
    - 2023-11-28 SC564571
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -111,294 GBP2024-04-30
    Officer
    2017-04-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-04-28 ~ 2023-11-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 54
    SAH SOCIAL AND AFFORDABLE HOMES LTD
    SC763617
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 35 - Director → ME
  • 55
    SAH SSL LTD
    SC763609
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 34 - Director → ME
  • 56
    SOUNDS LIKE ME LIMITED
    SC678457
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -141 GBP2024-10-31
    Officer
    2020-10-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 57
    SUNNY RETFORD 1 LTD
    12946202
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-10-13 ~ 2022-12-15
    IIF 71 - Director → ME
  • 58
    THE GLEBE 1 LTD
    13073685
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-12-09 ~ 2022-10-13
    IIF 73 - Director → ME
  • 59
    THE LIMES 1 LTD
    12363428
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2019-12-13 ~ 2020-05-12
    IIF 21 - Director → ME
  • 60
    THE MOORINGS 1 LTD
    13263875
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-03-12 ~ now
    IIF 61 - Director → ME
  • 61
    THE RECOMMENDER ENGINE LIMITED
    - now SC348631
    R&R MUSIC (OSWALD) LIMITED
    - 2013-02-08 SC348631
    2 Melville Street, Falkirk
    Dissolved Corporate (5 parents)
    Officer
    2008-09-16 ~ dissolved
    IIF 20 - Director → ME
  • 62
    THISTLE VAULTS CONSTRUCTION LTD
    SC513413
    Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,004 GBP2017-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 63
    THISTLE VAULTS LIMITED
    SC422819
    16-20 Enterprise House Stirling Enterprise Park, Stirling
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,753 GBP2019-04-29
    Officer
    2012-04-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 64
    TORWOOD 1 LTD
    SC795383
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-01-16 ~ now
    IIF 31 - Director → ME
  • 65
    TRECASTLE 1 LTD
    13415217
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-05-24 ~ now
    IIF 59 - Director → ME
  • 66
    UNICORN HOUSE 1 LTD
    13274585
    16 Great Queen Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-03-18 ~ now
    IIF 58 - Director → ME
  • 67
    VICARS COURT 1 LTD
    13637219
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-22 ~ now
    IIF 60 - Director → ME
  • 68
    WILLIS GARAGE 1 LTD
    SC796171
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-01-22 ~ now
    IIF 39 - Director → ME
  • 69
    WOOLSTON MANOR RESIDENTS LIMITED
    10804659
    26 Woolston Manor Apartments, Abridge Road, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-06 ~ 2023-01-06
    IIF 19 - Director → ME
    Person with significant control
    2017-06-06 ~ 2023-01-06
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.