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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Riach, Edwin Cameron

    Related profiles found in government register
  • Riach, Edwin Cameron
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Ecr Management Ltd, Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 1
    • 3, Briarwell Lane,milngavie, Glasgow, G62 6BB

      IIF 2
    • Hillcroft 3 Briarwell Lane, Milngavie, Glasgow, Lanarkshire, G62 6BB

      IIF 3
  • Riach, Edwin Cameron
    British architect born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

      IIF 4
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 5
    • 3 Briarwell Lane, Milngavie, Glasgow, G62 6BB, Scotland

      IIF 6
    • Hillcroft 3 Briarwell Lane, Milngavie, Glasgow, Lanarkshire, G62 6BB

      IIF 7 IIF 8 IIF 9
    • Suite 2, Platinum House, 23 Eagle Street Craighall Business Park, Glasgow, Strathclyde, G4 9XA

      IIF 12
  • Riach, Edwin Cameron
    British director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Riach, Edwin Cameron
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 18
  • Mr Edwin Cameron Riach
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 19
    • 147, Bath Street, Glasgow, G2 4SN

      IIF 20 IIF 21
    • 3 Briarwell Lane, Milngavie, Glasgow, G62 6BB, Scotland

      IIF 22
  • Riagh, Edwin Cameron
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcroft, 3, Briarwell Lane, Milngavie, Glasgow, G62 6BB

      IIF 23
  • Riach, Edwin Cameron
    British

    Registered addresses and corresponding companies
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 24
    • Hillcroft 3 Briarwell Lane, Milngavie, Glasgow, Lanarkshire, G62 6BB

      IIF 25 IIF 26 IIF 27
  • Riach, Edwin Cameron
    British architect

    Registered addresses and corresponding companies
    • Hillcroft 3 Briarwell Lane, Milngavie, Glasgow, Lanarkshire, G62 6BB

      IIF 28 IIF 29 IIF 30
    • Suite 2, Platinum House, 23 Eagle Street Craighall Business Park, Glasgow, Strathclyde, G4 9XA

      IIF 31
  • Riach, Edwin Cameron
    British director

    Registered addresses and corresponding companies
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 32
  • Riach, Edwin Cameron

    Registered addresses and corresponding companies
    • 25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

      IIF 33
  • Riagh, Edwin Cameron

    Registered addresses and corresponding companies
    • Hillcroft, 3, Briarwell Lane, Milngavie, Glasgow, G62 6BB

      IIF 34
  • Mr Edwin Cameron Riach
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 35
    • 3, Briarwell Lane, Milngavie, Glasgow, G62 6BB

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    CAMPSIE GLASGOW GREEN LIMITED
    SC277803
    Gillespie & Anderson C.a., 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2004-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 2
    CAMPSIE GROUP LIMITED
    SC258099
    Gillespie & Anderson C.a., 147 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2003-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHARTER CARNBROE LIMITED
    SC330575
    25 Eagle Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 13 - Director → ME
    2007-09-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    CHARTER PROPERTIES SCOTLAND LTD.
    SC396146 SC346380
    25 Eagle Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CHARTER PROPERTY (SCOTLAND) LIMITED
    SC289164
    Suite 2 Platinum House, 23 Eagle Street Craighall Business Park, Glasgow, Strathclyde
    Dissolved Corporate (6 parents)
    Officer
    2005-08-23 ~ dissolved
    IIF 12 - Director → ME
    2005-08-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    DYSLEXIA SCOTWEST
    SC169576
    182 Bath Street, Glasgow
    Active Corporate (22 parents)
    Officer
    2009-08-21 ~ now
    IIF 2 - Director → ME
  • 7
    E.A.D. LIMITED
    SC225002
    25 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2001-11-06 ~ dissolved
    IIF 5 - Director → ME
    2008-04-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ECR MANAGEMENT LTD
    SC510258
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2015-07-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    ELMWOOD PROPERTIES GLASGOW LTD - now
    CHARTER GROUP LIMITED
    - 2011-05-20 SC346380
    CHARTER PROPERTIES SCOTLAND LIMITED
    - 2008-09-01 SC346380 SC396146
    C/o Quantuma Advisory Ltd, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2008-07-31 ~ 2011-04-01
    IIF 23 - Director → ME
    2008-07-31 ~ 2011-04-01
    IIF 34 - Secretary → ME
  • 10
    GREENHEAD WORKS LIMITED
    SC350076
    Gillespie & Anderson C.a., 147 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 11
    HAYMUIR LIMITED
    SC312792
    Gillespie & Anderson C.a., 147 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2006-12-27 ~ dissolved
    IIF 10 - Director → ME
    2006-12-27 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    KESSINGTON LEISURE LIMITED
    - now SC103487
    TOVOAK LIMITED
    - 1987-05-08 SC103487
    8-18 Castle Street, Hamilton, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    ~ 2001-06-22
    IIF 16 - Director → ME
  • 13
    KONON LIMITED
    SC080527
    3 Briarwell Lane, Milngavie, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 7 - Director → ME
    1996-10-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    LAURIESTON HOMES LIMITED
    SC205454
    Redlands House, 11 Lancaster Crescent, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2001-02-16 ~ 2002-03-24
    IIF 9 - Director → ME
    2002-03-23 ~ 2003-06-23
    IIF 25 - Secretary → ME
  • 15
    POLLOKSHIELDS BURGH HALL TRUST LIMITED
    SC131411
    70-72 Glencairn Drive, Glasgow, Lanarkshire
    Active Corporate (26 parents)
    Officer
    1991-04-17 ~ 2009-01-26
    IIF 3 - Director → ME
    1991-04-17 ~ 2009-01-26
    IIF 27 - Secretary → ME
  • 16
    QUEEN MARGARET DRIVE DEVELOPMENTS LIMITED
    - now SC371271
    LAURIESTON DEVELOPMENTS (KIRKLEE) LIMITED - 2011-11-21
    Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-02-28 ~ 2020-03-10
    IIF 6 - Director → ME
    Person with significant control
    2018-02-28 ~ 2020-03-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RIACH PARTNERSHIP LIMITED
    SC217639
    200 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (8 parents)
    Officer
    2001-03-30 ~ 2003-03-31
    IIF 11 - Director → ME
    2001-03-30 ~ 2002-03-31
    IIF 28 - Secretary → ME
  • 18
    ROSSWEIR LIMITED
    SC274424
    3 Briarwell Lane, Milngavie, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-10-27 ~ dissolved
    IIF 14 - Director → ME
    2004-10-27 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-10-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPEIRS WHARF DEVELOPMENTS LTD.
    SC318649
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-01-28 ~ 2021-06-01
    IIF 4 - Director → ME
    2015-03-01 ~ 2022-07-26
    IIF 33 - Secretary → ME

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.