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
    born in March 1960

    Resident in England

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

      IIF 1
  • 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 2 IIF 3 IIF 4
  • 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 5
    • 2, Melville Street, Falkirk, FK1 1HZ

      IIF 6
    • 1, King William Street, London, EC4N 7AF, England

      IIF 7
  • 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 8
  • Ritchie, David Innes
    British director born in March 1960

    Resident in Scotland

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 2, Melville Street, Falkirk, FK1 1HZ

      IIF 13 IIF 14
  • 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 15 IIF 16 IIF 17
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, United Kingdom

      IIF 27
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Stirlingshire, PA11 3SX, Scotland

      IIF 28
    • Cottage 13, Priase Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 29
    • 45, Hagmill Road, Coatbridge, North Lanarkshire, ML5 4XD, United Kingdom

      IIF 30
    • Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 31 IIF 32
    • Craigend, Pittfar Lane, Dollar, FK14 7NS, Scotland

      IIF 33 IIF 34
    • Craigend, Pittfar Lane, Powmill, Dollar, FK14 7NS, United Kingdom

      IIF 35 IIF 36
    • 2, Melville Street, Falkirk, FK1 1HZ

      IIF 37
    • 1, King William Street, London, EC4N 7AF, England

      IIF 38 IIF 39 IIF 40
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 45 IIF 46 IIF 47
    • 23, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 54
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 55
    • 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Moorgate Ltd, 25, Moorgate, London, EC2R 6AY, England

      IIF 59
    • Netherhouse Farm, Sewardstone Road, Chingford, London, E4 7RJ, United Kingdom

      IIF 60
    • Po Box Suite 158, 176 South Street, Romford, RM1 1BW, United Kingdom

      IIF 61 IIF 62
    • 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 63
    • 32, Colquhoun Street, Stirling, Stirlingshire, FK7 7PX

      IIF 64
  • 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 65
  • 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 66
    • Apartment 2, Abridge Road, Chigwell, IG7 6BX, England

      IIF 67
    • Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 68 IIF 69
  • 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 70
    • 16-20 Enterprise House, Stirling Enterprise Park, Stirling, FK7 7UF

      IIF 71
    • Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 72
  • 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 73
    • Craigend House, Pitfar Lane, Dollar, FK14 7NS, Scotland

      IIF 74 IIF 75
    • Craigend, Pittfar Lane, Powmill, Dollar, FK14 7NS, United Kingdom

      IIF 76 IIF 77
    • Units 16-20 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      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 45 - director → ME
  • 2
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-05-23 ~ now
    IIF 22 - 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 35 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    Meteor House, Whittle Road, Churchfields, Salisbury
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - 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 43 - 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 48 - director → ME
  • 7
    Craigend House, Pitfar Lane, Dollar, Scotland
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 8
    6 Elpin, Alloa, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 67 - 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 10 - 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 42 - director → ME
  • 11
    2 Melville Street, Falkirk
    Dissolved corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 13 - director → ME
  • 12
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-05-08 ~ now
    IIF 19 - 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 16 - 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 44 - director → ME
  • 15
    Craigend Pittfar Lane, Powmill, Dollar, Clackmannanshire, Scotland
    Corporate (3 parents)
    Officer
    2025-02-13 ~ now
    IIF 34 - 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 21 - 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 30 - 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 49 - director → ME
  • 19
    16 Great Queen Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-25 ~ dissolved
    IIF 47 - 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 46 - director → ME
  • 21
    Craigend House, Pitfar Lane, Dollar, Scotland
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 62 - 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 65 - director → ME
  • 24
    4385, 15109487 - Companies House Default Address, Cardiff
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-09-01 ~ now
    IIF 61 - director → ME
  • 25
    2 Melville Street, Falkirk
    Dissolved corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 14 - director → ME
  • 26
    Netherhouse Farm Sewardstone Road, Chingford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 60 - director → ME
  • 27
    Cottage 13 Priase Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-01-22 ~ now
    IIF 29 - director → ME
  • 28
    Craigend Pittfar Lane, Powmill, Dollar, Scotland
    Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 33 - 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 26 - 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 15 - 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 12 - 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 18 - 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 28 - 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 24 - 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 23 - 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 27 - 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 20 - 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 36 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 76 - 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 53 - 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 6 - 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 2 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - 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 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - 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 17 - 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 51 - 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 50 - 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 52 - director → ME
  • 47
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Corporate (3 parents)
    Officer
    2024-01-22 ~ now
    IIF 25 - 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 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-31
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - 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 37 - director → ME
  • 3
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-07 ~ 2021-06-30
    IIF 57 - 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 64 - 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 40 - director → ME
  • 6
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-01-30 ~ 2021-03-05
    IIF 55 - director → ME
  • 7
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-03 ~ 2022-08-09
    IIF 38 - 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 58 - director → ME
  • 9
    1 King William Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-07 ~ 2022-01-14
    IIF 59 - 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 11 - director → ME
  • 11
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-10 ~ 2021-04-23
    IIF 56 - director → ME
  • 12
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-22 ~ 2021-12-10
    IIF 54 - 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 78 - 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 3 - 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 4 - 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 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - 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 72 - 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 39 - 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 41 - director → ME
  • 20
    1 King William Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-12-13 ~ 2020-05-12
    IIF 7 - 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 5 - director → ME
    Person with significant control
    2017-06-06 ~ 2023-01-06
    IIF 66 - 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.