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 John William Dryburgh

    Related profiles found in government register
  • Mr John William Dryburgh
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 6
    • icon of address 76, Old Barrack Road, Woodbridge, IP12 4ER, England

      IIF 7
  • Dryburgh, John William
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dryburgh, John William
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Govan Road, Glasgow, G51 1HS, Scotland

      IIF 14
    • icon of address Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address Berrington House, Berrington, Shrewsbury, Shropshire, SY56HB, England

      IIF 18
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Dryburgh, John William
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Speirs Wharf, Glasgow, Scotlan D, G4 9TB, Scotland

      IIF 24
  • Dryburgh, John William
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 25 IIF 26
  • Dryburgh, John William
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Road, Glasgow, G12 0PX

      IIF 27
    • icon of address Apollo Capital Projects Ltd, 22 Govan Road, Glasgow, G51 1HS, United Kingdom

      IIF 28 IIF 29
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 76, Old Barrack Road, Woodbridge, IP12 4ER, England

      IIF 34
  • Dryburgh, John William
    British managing director/development,procurement & invest born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 35
  • Dryburgh, John William
    British project manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Road, Glasgow, G12 0PX

      IIF 36
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 37 IIF 38
  • Dryburgh, John William
    British scotland born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 39
  • Dryburgh, John William
    British specialist development & investment born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Speirs Wharf, Glasgow, G4 9TB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,931 GBP2024-07-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 2
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,118 GBP2024-07-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    53,537 GBP2024-07-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,575 GBP2024-07-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 13 - Director → ME
  • 6
    APOLLO CAPITAL PROJECTS LIMITED - 2003-07-31
    MINMAR (619) LIMITED - 2002-09-12
    PMP PLUS LIMITED - 2012-05-25
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 11 - Director → ME
  • 7
    WELLSPRING PARTNERSHIP LIMITED - 2012-04-19
    icon of address 24 Speirs Wharf, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 40 - Director → ME
  • 8
    WELLSPRING MANAGEMENT SERVICES LIMITED - 2019-01-10
    icon of address Kent House 14-17 Market Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 14 - Director → ME
Ceased 26
  • 1
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,575 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2021-02-17
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    APOLLO CAPITAL DEVELOPMENT LIMITED - 2010-12-07
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2025-06-12
    COLUMBA PARK LIMITED - 2021-02-08
    APOLLO HEALTH INVESTMENTS LIMITED - 2005-05-04
    APOLLO MEDICAL PROPERTY LIMITED - 2010-11-17
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2021-02-05
    MINMAR (571) LIMITED - 2001-07-20
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    665,289 GBP2020-07-31
    Officer
    icon of calendar 2010-11-19 ~ 2021-02-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-18
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-02-18
    IIF 38 - Director → ME
  • 4
    APOLLO CAPITAL PROJECTS LIMITED - 2021-02-05
    icon of address 76 Old Barrack Road, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    101.02 GBP2021-07-31
    Officer
    icon of calendar 2013-09-13 ~ 2021-02-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Has significant influence or control OE
  • 5
    WELLSPRING PARTNERSHIP LIMITED - 2023-06-28
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2023-06-20
    IIF 30 - Director → ME
  • 6
    HUB WEST SCOTLAND MIDCO (NO.1) LIMITED - 2016-09-28
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ 2023-06-20
    IIF 31 - Director → ME
  • 7
    HUB WEST SCOTLAND MIDCO (NO.2) LIMITED - 2016-02-25
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-04 ~ 2023-06-20
    IIF 39 - Director → ME
  • 8
    HUB WEST SCOTLAND MIDCO (NO.3) LIMITED - 2016-03-16
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-03-16
    IIF 16 - Director → ME
  • 9
    HUB WEST SCOTLAND MIDCO (NO.4) LIMITED - 2016-03-22
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-12 ~ 2016-03-21
    IIF 18 - Director → ME
  • 10
    HUB WEST SCOTLAND MIDCO (NO.5) LIMITED - 2017-04-03
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ 2023-06-20
    IIF 25 - Director → ME
  • 11
    HUB WEST SCOTLAND MIDCO (NO.6) LIMITED - 2017-10-17
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-29 ~ 2017-10-16
    IIF 29 - Director → ME
  • 12
    HUB WEST SCOTLAND MIDCO (NO.7) LIMITED - 2018-12-18
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-22 ~ 2023-06-20
    IIF 19 - Director → ME
  • 13
    icon of address The Lighthouse 2nd Floor, 11 Mitchell Lane, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2023-06-20
    IIF 35 - Director → ME
  • 14
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2023-06-20
    IIF 32 - Director → ME
  • 15
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2023-06-20
    IIF 33 - Director → ME
  • 16
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2016-03-16
    IIF 17 - Director → ME
  • 17
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2016-03-21
    IIF 15 - Director → ME
  • 18
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2023-06-20
    IIF 26 - Director → ME
  • 19
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2017-10-16
    IIF 28 - Director → ME
  • 20
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2023-06-20
    IIF 22 - Director → ME
  • 21
    APOLLO (IPSWICH) LIMITED - 2017-01-04
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2015-04-22
    IIF 24 - Director → ME
  • 22
    APOLLO CAPITAL PROJECTS LIMITED - 2012-12-21
    PMP PLUS LIMITED - 2003-07-31
    MINMAR (552) LIMITED - 2001-04-06
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2012-12-13
    IIF 27 - Director → ME
  • 23
    APOLLO MEDICAL PARTNERS LIMITED - 2012-12-21
    MINMAR (568) LIMITED - 2001-07-13
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2012-12-13
    IIF 36 - Director → ME
  • 24
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2022-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2023-06-20
    IIF 20 - Director → ME
  • 25
    icon of address C/o Foresight Group Llp, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ 2023-06-20
    IIF 23 - Director → ME
  • 26
    COMMUNITY SOLUTIONS HUB SUBDEBT LIMITED - 2016-07-16
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2023-06-20
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.