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, Ian Cleland

    Related profiles found in government register
  • Ritchie, Ian Cleland
    British chairman born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 1
    • icon of address 51, Wilson Street, Glasgow, G1 1UZ, Scotland

      IIF 2
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 3
  • Ritchie, Ian Cleland
    British comp director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE

      IIF 4
  • Ritchie, Ian Cleland
    British company director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ritchie, Ian Cleland
    British consultant born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London, SW1Y 5DG, United Kingdom

      IIF 41
  • Ritchie, Ian Cleland
    British director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/2, Quantum Court, Heriot-watt Research Park South, Edinburgh, Midlothian, EH14 4AP, Scotland

      IIF 42
    • icon of address Coppertop, Green Lane, Lasswade, EH18 1HE, United Kingdom

      IIF 43
    • icon of address Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE

      IIF 44 IIF 45
  • Ritchie, Ian Cleland
    British manager born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112 Holyrood Road, Edinburgh, Midlothian, EH8 8AS

      IIF 46
  • Ritchie, Ian Cleland
    British non-executive chair born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE, Scotland

      IIF 47
  • Ritchie, Ian Cleland
    British none born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 48
    • icon of address Bonnington Bond, 2 Anderson Place, Bonnington Road, Edinburgh, EH6 5NP, Scotland

      IIF 49
  • Ritchie, Ian Cleland
    born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE

      IIF 50
  • Mr Ian Cleland Ritchie
    British born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coppertop, Green Lane, Lasswade, EH18 1HE, Scotland

      IIF 51
    • icon of address Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE, Scotland

      IIF 52
    • icon of address 112 Holyrood Road, Edinburgh, Midlothian, EH8 8AS

      IIF 53
  • Ritchie, Ian
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbourside House, 110 Commercial Street, Edinburgh, EH6 6NF, Scotland

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 48 - Director → ME
  • 2
    ANDSTRAT (NO.397) LIMITED - 2014-01-16
    icon of address 3/2 Quantum Court, Heriot-watt Research Park South, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 42 - Director → ME
  • 3
    HERIOT-WATT COMPUTER APPLICATION SERVICES LIMITED - 1997-08-12
    DUNWILCO (36) LIMITED - 1987-02-17
    icon of address 3/2 Quantum Court, Heriot-watt Research Park South, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    85,359 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 27 - Director → ME
  • 4
    ORRMAC (NO:825) LIMITED - 1998-02-06
    icon of address Coppertop, Lasswade, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-17 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 6
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 15 - Director → ME
  • 7
    THE GO GROUP UK LTD - 2009-03-31
    GO PROJECTS LTD. - 2007-06-12
    icon of address 2nd Floor Mercantile Chambers, 53 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -319,056 GBP2024-09-30
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 39 - Director → ME
  • 9
    LOTHIAN FIFTY (812) LIMITED - 2001-06-21
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2001-06-06 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address C/o Frp Advisory Llp (edinburgh), 110 Cannon St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 49 - Director → ME
  • 11
    TSF TRADING LIMITED - 2015-03-09
    icon of address Technology & Innovation Centre University Of Strathclyde, (624) 99 George Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 12 - Director → ME
  • 12
    TERN PLC
    - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS PLC - 2010-03-24
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 3 - Director → ME
  • 13
    ALBA SMART THINKING LTD. - 2009-03-31
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 8 - Director → ME
  • 15
    VIS ENTERTAINMENT PLC - 2004-03-18
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    SANDALWOOD LIMITED - 1996-03-12
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-06-11 ~ dissolved
    IIF 36 - Director → ME
Ceased 36
  • 1
    icon of address 124 Horseferry Road, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2003-04-10 ~ 2005-03-25
    IIF 4 - Director → ME
  • 2
    icon of address The Mansion Bletchley Park, Sherwood Drive, Milton Keynes, Buckinghamshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2009-07-01
    IIF 16 - Director → ME
  • 3
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,512,405 GBP2021-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2011-06-24
    IIF 19 - Director → ME
  • 4
    FILMHOUSE LIMITED (THE) - 2010-01-12
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2010-12-07
    IIF 5 - Director → ME
  • 5
    NEWCO (810) LIMITED - 2005-01-12
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,482,491 GBP2019-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2016-09-21
    IIF 13 - Director → ME
  • 6
    icon of address C/o Codebase, 3 Lady Lawson Street, Edinburgh, Scotland
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2017-10-01
    IIF 21 - Director → ME
  • 7
    YOUNGER UNIVERSE CHARITABLE TRUST - 1993-09-02
    icon of address 112 Holyrood Road, Edinburgh, Midlothian
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2018-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 53 - Has significant influence or control OE
  • 8
    YOUNGER UNIVERSE ENTERPRISES LIMITED - 1993-09-07
    icon of address 112 Holyrood Road, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -451,347 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2018-12-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-31
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 9
    THE EDINBURGH INTERNATIONAL SCIENCE FESTIVAL FOUNDATION - 2019-01-18
    THE EDINBURGH SCIENCE FOUNDATION - 2012-12-10
    THE EDINBURGH INTERNATIONAL FESTIVAL OF SCIENCE ANDTECHNOLOGY - 1999-12-17
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2019-03-09
    IIF 54 - Director → ME
  • 10
    EDINBURGH INTERNATIONAL SCIENCE FESTIVAL LIMITED - 2019-01-18
    EDINBURGH SCIENCE FESTIVAL LIMITED - 1993-08-17
    GLENRAK LIMITED - 1987-11-24
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2019-03-09
    IIF 24 - Director → ME
  • 11
    EDINBURGH SCIENCE FESTIVAL VENTURES LIMITED - 2019-01-18
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2019-03-09
    IIF 43 - Director → ME
  • 12
    THE EDINBURGH INTERNATIONAL FILM FESTIVAL LIMITED - 2023-11-20
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2010-12-09
    IIF 33 - Director → ME
  • 13
    INDIGO ACTIVE VISION SYSTEMS LIMITED - 2000-07-18
    VISION 1 INTERNATIONAL LIMITED - 1995-09-06
    VISIONONE INTERNATIONAL LIMITED - 1994-05-09
    icon of address Caledonian Exchange 1st Floor, 19a Canning Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-29 ~ 2000-05-26
    IIF 35 - Director → ME
  • 14
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (8 parents, 40 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2018-08-28
    IIF 10 - Director → ME
  • 15
    FORWARDGROVE LIMITED - 1992-09-16
    icon of address Oxford University Press, Great Clarendon Street, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1996-06-22
    IIF 29 - Director → ME
  • 16
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2005-08-22
    IIF 32 - Director → ME
  • 17
    icon of address 272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -143,979 GBP2024-05-31
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-24
    IIF 7 - Director → ME
  • 18
    icon of address Rockvilla, 125 Craighall Road, Glasgow, Scotland
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ 2021-09-23
    IIF 47 - Director → ME
  • 19
    icon of address Forward House, 17 High Street, Henley-in-arden
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1995-09-22 ~ 2001-05-11
    IIF 31 - Director → ME
  • 20
    DIGITAL BRIDGES LIMITED - 2009-03-05
    CLIPCOPY LIMITED - 1998-07-16
    icon of address Pinsent Masons Llp, Century House, 5 Old Bailey, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-01-10 ~ 2007-06-29
    IIF 22 - Director → ME
  • 21
    PACIFIC SHELF 829 LIMITED - 1999-05-10
    icon of address 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2001-12-19
    IIF 18 - Director → ME
  • 22
    icon of address 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-02 ~ 2001-12-19
    IIF 44 - Director → ME
  • 23
    icon of address C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-04-19 ~ 2017-03-17
    IIF 41 - Director → ME
  • 24
    icon of address Suite 2/3, 48 West George Street, Clyde Offices, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,278.73 GBP2024-12-31
    Officer
    icon of calendar 2006-06-26 ~ 2010-02-08
    IIF 30 - Director → ME
  • 25
    icon of address Regent House, 113 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2006-06-14
    IIF 25 - Director → ME
  • 26
    SCRAN IT LIMITED - 2002-06-28
    RANDOTTE (NO. 396) LIMITED - 1996-04-04
    icon of address John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2004-04-30
    IIF 38 - Director → ME
  • 27
    icon of address 1a Nairn Road, Deans, Livingston, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -973,281 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-06-13 ~ 2022-07-31
    IIF 9 - Director → ME
  • 28
    NOMINET CHARITABLE FOUNDATION - 2018-05-23
    icon of address Oxford Centre For Innovation, New Road, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2014-04-14
    IIF 40 - Director → ME
  • 29
    icon of address Sonaptic Limited, Derby House Newbury Business Park London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2006-08-10
    IIF 14 - Director → ME
  • 30
    ORBITAL SOFTWARE GROUP LIMITED - 2002-02-28
    ORBITAL TECHNOLOGIES LIMITED - 1999-05-06
    SCOTCH MIST SYSTEMS LIMITED - 1994-12-07
    icon of address 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2001-12-19
    IIF 34 - Director → ME
  • 31
    THE SALTIRE FOUNDATION - 2018-03-16
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2017-11-14
    IIF 11 - Director → ME
  • 32
    THE STUDIO ART SCHOOL LIMITED - 2008-03-12
    THE OPEN ART SCHOOL LIMITED - 2004-08-12
    icon of address Stuart House, Eskmills Park, Station Road, Musselburgh, Midlothian
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,995,223 GBP2024-06-30
    Officer
    icon of calendar 2008-04-30 ~ 2016-03-31
    IIF 23 - Director → ME
  • 33
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2024-04-24
    IIF 2 - Director → ME
  • 34
    SCOTTISH CULTURAL RESOURCES ACCESS NETWORK - 2002-07-02
    icon of address John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2004-04-30
    IIF 45 - Director → ME
  • 35
    VOXAR
    - now
    DUNWILCO (384) LIMITED - 1994-01-06
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-30 ~ 2004-09-14
    IIF 37 - Director → ME
  • 36
    FLEXIOPS LIMITED - 2019-02-28
    FLEXIANT RESEARCH LIMITED - 2016-08-10
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,316 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2021-12-10
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.