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
    • Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW

      IIF 8
    • Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 9 IIF 10
    • Craigend, Pittfar Lane, Powmill, Dollar, FK14 7NS, United Kingdom

      IIF 11 IIF 12
    • Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 13
  • 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 14 IIF 15 IIF 16
  • 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 17
    • 2, Melville Street, Falkirk, FK1 1HZ

      IIF 18
    • 1, King William Street, London, EC4N 7AF, England

      IIF 19
  • Ritchie, David Innes
    British director born in March 1960

    Resident in Scotland

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

      IIF 20
  • Ritchie, David Innes
    British director born in March 1963

    Resident in Scotland

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • Ritchie, David Innes
    British company 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 3SX, Scotland

      IIF 25
    • 2, Melville Street, Falkirk, FK1 1HZ

      IIF 26 IIF 27
  • 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 3SX, Scotland

      IIF 28 IIF 29 IIF 30
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, United Kingdom

      IIF 40
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Stirlingshire, PA11 3SX, Scotland

      IIF 41
    • Cottage 13, Priase Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 42
    • 45, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 43
    • Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 44 IIF 45
    • Craigend, Pittfar Lane, Dollar, FK14 7NS, Scotland

      IIF 46 IIF 47
    • Craigend, Pittfar Lane, Powmill, Dollar, FK14 7NS, United Kingdom

      IIF 48 IIF 49
    • 2, Melville Street, Falkirk, FK1 1HZ

      IIF 50
    • 1, King William Street, London, EC4N 7AF, England

      IIF 51 IIF 52 IIF 53
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 58 IIF 59 IIF 60
    • 23, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 67
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 68
    • 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Moorgate Ltd, 25, Moorgate, London, EC2R 6AY, England

      IIF 72
    • Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, United Kingdom

      IIF 73
    • Po Box Suite 158, 176 South Street, Romford, RM1 1BW, United Kingdom

      IIF 74 IIF 75
    • 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 76
    • 32, Colquhoun Street, Stirling, Stirlingshire, FK7 7PX

      IIF 77
  • 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 78
child relation
Offspring entities and appointments
Active 47
  • 1
    16 Great Queen Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-03-12 ~ now
    IIF 58 - director → ME
  • 2
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-05-23 ~ now
    IIF 35 - director → ME
  • 3
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,446 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    Meteor House, Whittle Road, Churchfields, Salisbury
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to surplus assets - 75% or moreOE
  • 5
    16 Great Queen Street, Covent Garden, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 56 - director → ME
  • 6
    16 Great Queen Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -593 GBP2024-03-31
    Officer
    2020-10-08 ~ now
    IIF 61 - director → ME
  • 7
    Craigend House, Pitfar Lane, Dollar, Scotland
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    6 Elpin, Alloa, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-03-06 ~ now
    IIF 21 - director → ME
  • 10
    SANDWICH ROAD 1 LTD - 2023-01-18
    16 Great Queen Street, Covent Garden, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 55 - director → ME
  • 11
    2 Melville Street, Falkirk
    Dissolved corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 26 - director → ME
  • 12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-05-08 ~ now
    IIF 32 - director → ME
  • 13
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 29 - director → ME
  • 14
    16 Great Queen Street, Covent Garden, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 57 - director → ME
  • 15
    Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Corporate (3 parents)
    Officer
    2025-02-13 ~ now
    IIF 47 - director → ME
  • 16
    SAH SCOTLAND LTD - 2024-07-12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 34 - director → ME
  • 17
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 43 - director → ME
  • 18
    16 Great Queen Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-02-17 ~ now
    IIF 62 - director → ME
  • 19
    16 Great Queen Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-25 ~ dissolved
    IIF 60 - director → ME
  • 20
    16 Great Queen Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 59 - director → ME
  • 21
    Craigend House, Pitfar Lane, Dollar, Scotland
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    PCCG CATHERINES CLOSE LTD - 2023-10-19
    4385, 15121934 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Officer
    2023-09-07 ~ now
    IIF 75 - director → ME
  • 23
    PCCG MILL LANE LTD - 2023-10-19
    4385, 15114979 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 78 - director → ME
  • 24
    4385, 15109487 - Companies House Default Address, Cardiff
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-09-01 ~ now
    IIF 74 - director → ME
  • 25
    2 Melville Street, Falkirk
    Dissolved corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 27 - director → ME
  • 26
    Netherhouse Farm Sewardstone Road, Chingford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 73 - director → ME
  • 27
    Cottage 13 Priase Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-01-22 ~ now
    IIF 42 - director → ME
  • 28
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 46 - director → ME
  • 29
    SAH TECH LTD - 2024-07-12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 39 - director → ME
  • 30
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -3,577,943 GBP2022-12-31
    Officer
    2017-04-28 ~ now
    IIF 28 - director → ME
  • 31
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Officer
    2015-08-27 ~ now
    IIF 25 - director → ME
  • 32
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 31 - director → ME
  • 33
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Stirlingshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 41 - director → ME
  • 34
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 37 - director → ME
  • 35
    INVEST IN HEALTH GROUP LIMITED - 2023-11-28
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -111,294 GBP2024-04-30
    Officer
    2017-04-28 ~ now
    IIF 36 - director → ME
  • 36
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 40 - director → ME
  • 37
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 33 - director → ME
  • 38
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 39
    16 Great Queen Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-03-12 ~ now
    IIF 66 - director → ME
  • 40
    R&R MUSIC (OSWALD) LIMITED - 2013-02-08
    2 Melville Street, Falkirk
    Dissolved corporate (2 parents)
    Officer
    2008-09-16 ~ dissolved
    IIF 18 - director → ME
  • 41
    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 14 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 42
    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 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 43
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-01-16 ~ now
    IIF 30 - director → ME
  • 44
    16 Great Queen Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-05-24 ~ now
    IIF 64 - director → ME
  • 45
    16 Great Queen Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-03-18 ~ now
    IIF 63 - director → ME
  • 46
    16 Great Queen Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 65 - director → ME
  • 47
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-01-22 ~ now
    IIF 38 - director → ME
Ceased 21
  • 1
    DEALCLIMB LIMITED - 2002-08-20
    35 Colquhoun Street, Stirling
    Corporate (1 parent)
    Equity (Company account)
    66,442 GBP2024-05-31
    Officer
    2002-08-01 ~ 2016-05-31
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-31
    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
  • 2
    R&R MUSIC LIMITED - 2015-10-28
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent, 4 offsprings)
    Officer
    2008-06-24 ~ 2015-07-08
    IIF 50 - director → ME
  • 3
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-07 ~ 2021-06-30
    IIF 70 - director → ME
  • 4
    R&R MUSIC (VICE) LIMITED - 2013-02-08
    2 Melville Street, Falkirk
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    1,397 GBP2015-12-31
    Officer
    2008-09-18 ~ 2015-07-08
    IIF 77 - director → ME
  • 5
    HIGH VIEW HOTEL 1 LTD - 2021-06-23
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-28 ~ 2022-06-21
    IIF 53 - director → ME
  • 6
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-01-30 ~ 2021-03-05
    IIF 68 - director → ME
  • 7
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-03 ~ 2022-08-09
    IIF 51 - director → ME
  • 8
    COOMBE HOUSE 1 LTD - 2021-03-24
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-01-14 ~ 2022-02-28
    IIF 71 - director → ME
  • 9
    1 King William Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-07 ~ 2022-01-14
    IIF 72 - director → ME
  • 10
    CARECONCEPTS (APPLETON) LIMITED - 2022-07-12
    6th Floor 33 Holborn, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,424,775 GBP2019-03-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 24 - director → ME
  • 11
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-10 ~ 2021-04-23
    IIF 69 - director → ME
  • 12
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-22 ~ 2021-12-10
    IIF 67 - director → ME
  • 13
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -3,577,943 GBP2022-12-31
    Person with significant control
    2017-04-28 ~ 2018-08-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-06-27 ~ 2017-08-14
    IIF 15 - director → ME
  • 15
    Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-06-27 ~ 2017-08-14
    IIF 16 - director → ME
  • 16
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2017-02-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    INVEST IN HEALTH GROUP LIMITED - 2023-11-28
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -111,294 GBP2024-04-30
    Person with significant control
    2017-04-28 ~ 2023-11-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-13 ~ 2022-12-15
    IIF 52 - director → ME
  • 19
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-12-09 ~ 2022-10-13
    IIF 54 - director → ME
  • 20
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-12-13 ~ 2020-05-12
    IIF 19 - director → ME
  • 21
    26 Woolston Manor Apartments, Abridge Road, Chigwell, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-06-06 ~ 2023-01-06
    IIF 17 - director → ME
    Person with significant control
    2017-06-06 ~ 2023-01-06
    IIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.