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, David Innes

    Related profiles found in government register
  • Ritchie, David Innes
    British business executive born in March 1960

    Resident in United Kingdom

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

      IIF 1
  • Ritchie, David Innes
    British company director born in March 1960

    Resident in United Kingdom

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

      IIF 2
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ

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

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • icon of address Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, United Kingdom

      IIF 17
    • icon of address Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Stirlingshire, PA11 3SX, Scotland

      IIF 18
    • icon of address Cottage 13, Priase Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 19
    • icon of address 45, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 20
    • icon of address Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 21 IIF 22
    • icon of address Craigend, Pittfar Lane, Dollar, FK14 7NS, Scotland

      IIF 23 IIF 24
    • icon of address Craigend, Pittfar Lane, Powmill, Dollar, FK14 7NS, United Kingdom

      IIF 25 IIF 26
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ

      IIF 27
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 28 IIF 29 IIF 30
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 35 IIF 36 IIF 37
    • icon of address 23, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 44
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 45
    • icon of address 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Moorgate Ltd, 25, Moorgate, London, EC2R 6AY, England

      IIF 49
    • icon of address Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, United Kingdom

      IIF 50
    • icon of address Po Box Suite 158, 176 South Street, Romford, RM1 1BW, United Kingdom

      IIF 51 IIF 52
    • icon of address 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 53
    • icon of address 32, Colquhoun Street, Stirling, Stirlingshire, FK7 7PX

      IIF 54
  • Ritchie, David Innes
    British director born in March 1969

    Resident in United Kingdom

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

      IIF 55
  • Ritchie, David Innes
    born in March 1960

    Resident in United Kingdom

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

      IIF 56
  • Ritchie, David Innes
    British company director born in March 1960

    Resident in England

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

      IIF 57 IIF 58 IIF 59
  • Ritchie, David Innes
    British director born in March 1960

    Resident in England

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

      IIF 60
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ

      IIF 61
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 62
  • Ritchie, David Innes
    British director born in March 1960

    Resident in Scotland

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

      IIF 63
  • Ritchie, David Innes
    British director born in March 1963

    Resident in Scotland

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

      IIF 64
  • Mr David Innes Ritchie
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meteor House, Whittle Road, Churchfields, Salisbury, SP2 7YW

      IIF 65
    • icon of address Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 66 IIF 67
    • icon of address Craigend, Pittfar Lane, Powmill, Dollar, FK14 7NS, United Kingdom

      IIF 68 IIF 69
    • icon of address Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 70
  • Ritchie, David Innes
    born in March 1960

    Resident in England

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

      IIF 71
  • Mr David Innes Ritchie
    British born in March 1960

    Resident in England

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

      IIF 72
    • icon of address Apartment 2, Abridge Road, Chigwell, IG7 6BX, England

      IIF 73
    • icon of address Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 74 IIF 75
  • Mr David Innes Ritchie
    British born in March 1960

    Resident in Scotland

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

      IIF 76
    • icon of address 16-20 Enterprise House, Stirling Enterprise Park, Stirling, FK7 7UF

      IIF 77
    • icon of address Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 78
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,446 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Meteor House, Whittle Road, Churchfields, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address 16 Great Queen Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 16 Great Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -593 GBP2024-03-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Craigend House, Pitfar Lane, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Elpin, Alloa, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 9
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 64 - Director → ME
  • 10
    SANDWICH ROAD 1 LTD - 2023-01-18
    icon of address 16 Great Queen Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 2 Melville Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 16 Great Queen Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 24 - Director → ME
  • 16
    SAH SCOTLAND LTD - 2024-07-12
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -419,617 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 16 Great Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,572 GBP2024-07-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Craigend House, Pitfar Lane, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    PCCG CATHERINES CLOSE LTD - 2023-10-19
    icon of address 4385, 15121934 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 52 - Director → ME
  • 23
    PCCG MILL LANE LTD - 2023-10-19
    icon of address 4385, 15114979 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 55 - Director → ME
  • 24
    icon of address 4385, 15109487 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address 2 Melville Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address Netherhouse Farm Sewardstone Road, Chingford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address Cottage 13 Priase Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 23 - Director → ME
  • 29
    SAH TECH LTD - 2024-07-12
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 16 - Director → ME
  • 30
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -16,147,232 GBP2023-12-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 2 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2023-03-24 ~ now
    IIF 8 - Director → ME
  • 33
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Stirlingshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 18 - Director → ME
  • 34
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 14 - Director → ME
  • 35
    INVEST IN HEALTH GROUP LIMITED - 2023-11-28
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -111,294 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 13 - Director → ME
  • 36
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 17 - Director → ME
  • 37
    icon of address 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
    icon of calendar 2023-03-24 ~ now
    IIF 10 - Director → ME
  • 38
    icon of address Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 43 - Director → ME
  • 40
    R&R MUSIC (OSWALD) LIMITED - 2013-02-08
    icon of address 2 Melville Street, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 61 - Director → ME
  • 41
    icon of address 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
    icon of calendar 2015-08-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address 16-20 Enterprise House Stirling Enterprise Park, Stirling
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,753 GBP2019-04-29
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 7 - Director → ME
  • 44
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 41 - Director → ME
  • 45
    icon of address 16 Great Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 40 - Director → ME
  • 46
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 42 - Director → ME
  • 47
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 15 - Director → ME
Ceased 21
  • 1
    DEALCLIMB LIMITED - 2002-08-20
    icon of address 35 Colquhoun Street, Stirling
    Active Corporate (1 parent)
    Equity (Company account)
    66,442 GBP2024-05-31
    Officer
    icon of calendar 2002-08-01 ~ 2016-05-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    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
  • 2
    R&R MUSIC LIMITED - 2015-10-28
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ 2015-07-08
    IIF 27 - Director → ME
  • 3
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2021-06-30
    IIF 47 - Director → ME
  • 4
    R&R MUSIC (VICE) LIMITED - 2013-02-08
    icon of address 2 Melville Street, Falkirk
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,397 GBP2015-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2015-07-08
    IIF 54 - Director → ME
  • 5
    HIGH VIEW HOTEL 1 LTD - 2021-06-23
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2022-06-21
    IIF 30 - Director → ME
  • 6
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2021-03-05
    IIF 45 - Director → ME
  • 7
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2022-08-09
    IIF 28 - Director → ME
  • 8
    COOMBE HOUSE 1 LTD - 2021-03-24
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2022-02-28
    IIF 48 - Director → ME
  • 9
    icon of address 1 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-07 ~ 2022-01-14
    IIF 49 - Director → ME
  • 10
    CARECONCEPTS (APPLETON) LIMITED - 2022-07-12
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,424,775 GBP2019-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 1 - Director → ME
  • 11
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-10 ~ 2021-04-23
    IIF 46 - Director → ME
  • 12
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2021-12-10
    IIF 44 - Director → ME
  • 13
    SAFE AS HOUSES INVESTMENT LIMITED - 2018-09-18
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -16,147,232 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-08-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    icon of address Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-14
    IIF 58 - Director → ME
  • 15
    icon of address Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-14
    IIF 59 - Director → ME
  • 16
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -10,822,574 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 17
    INVEST IN HEALTH GROUP LIMITED - 2023-11-28
    icon of address Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -111,294 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-28 ~ 2023-11-27
    IIF 78 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-12-15
    IIF 29 - Director → ME
  • 19
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-12-09 ~ 2022-10-13
    IIF 31 - Director → ME
  • 20
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-05-12
    IIF 62 - Director → ME
  • 21
    icon of address 26 Woolston Manor Apartments, Abridge Road, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2023-01-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2023-01-06
    IIF 72 - Ownership of shares – 75% or more 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.