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

Watson, Ritchie

    Related profiles found in government register
  • Watson, Ritchie
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 1
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 2
  • Watson, Ritchie
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK3 8GW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 7
    • Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, SK4 5BH, England

      IIF 8
    • Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 9
  • Watson, Ritchie
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 10
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 11
    • Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 12
  • Watson, Ritchie
    British co director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 13
  • Watson, Ritchie
    British commercial director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • My Space Housing Solutions, The Astley Suite, Paragon House, Paragon Business Park, Chorley New Road, Horwich, Bolton, Lancashire, BL6 6HG, England

      IIF 14
  • Watson, Ritchie
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW

      IIF 15
    • Lake View, Lakeside, Cheadle, SK8 3GW, England

      IIF 16
    • Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 17 IIF 18 IIF 19
    • 79, Swan Square, Tib Street, Manchester, M4 1LS, England

      IIF 21
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 22
  • Watson, Ritchie
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 23
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 24
    • Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 25
    • 313, Bury New Road, Heywood, Lancashire, OL10 3JY, England

      IIF 26
    • Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 27
  • Ritchie Watson
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 28
  • Watson, Ritchie
    British

    Registered addresses and corresponding companies
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 29
  • Mr Ritchie Watson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 30
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 31
    • Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW

      IIF 32
    • Lake View, Lakeside, Cheadle, SK8 3GW, England

      IIF 33
    • Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 34 IIF 35 IIF 36
  • Watson, Ritchie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    Lakeview, Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    26 Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2016-10-14 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 26 Edward Court, Broadheath, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,480 GBP2025-05-31
    Officer
    2024-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    230,869 GBP2025-02-28
    Officer
    2017-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 27
  • 1
    4 Birchinley Manor Birchinley Lane, Milnrow, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2019-03-29 ~ 2022-01-21
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-01-21
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    BOO HOLE FARM MANAGEMENT CO. LIMITED - 2015-09-26
    HOLCOMBE BROOK MANAGEMENT CO. LIMITED - 2008-08-11
    313 Bury New Road, Heywood, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    498 GBP2024-08-31
    Officer
    2009-11-23 ~ 2015-07-31
    IIF 26 - Director → ME
  • 3
    LOPLARGE LTD - 2023-02-09 04159852
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-07-03 ~ 2024-10-03
    IIF 41 - Secretary → ME
  • 4
    Rmg House, Essex Road, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-04-16 ~ 2021-05-25
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-05-25
    IIF 32 - Has significant influence or control OE
  • 5
    C/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-24
    Officer
    2019-03-29 ~ 2021-02-04
    IIF 17 - Director → ME
    Person with significant control
    2016-08-09 ~ 2021-02-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    1 Broadhead Cottages Broadhead Road, Turton, Bolton, Lancs, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,294 GBP2024-12-31
    Officer
    2019-03-29 ~ 2022-07-04
    IIF 20 - Director → ME
    Person with significant control
    2016-12-15 ~ 2022-07-04
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Derwent Suite Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2013-08-01 ~ 2017-07-14
    IIF 14 - Director → ME
  • 8
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    2005-12-15 ~ 2013-01-30
    IIF 1 - Director → ME
  • 9
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2013-02-01 ~ 2016-11-17
    IIF 8 - Director → ME
  • 10
    7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2013-08-05 ~ 2016-12-01
    IIF 9 - Director → ME
  • 11
    ACHILLEAN GROUP LIMITED - 2023-02-09 04950229
    KREMDAY LTD - 2006-12-22
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-07-03 ~ 2024-10-03
    IIF 40 - Secretary → ME
  • 12
    Flat 16 Kings Park, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    399 GBP2024-03-31
    Officer
    2013-02-01 ~ 2015-04-16
    IIF 3 - Director → ME
  • 13
    Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-08-01 ~ 2015-09-14
    IIF 15 - Director → ME
  • 14
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2015-08-20
    IIF 21 - Director → ME
  • 15
    Lakeview, Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-12-04 ~ 2017-07-31
    IIF 25 - Director → ME
  • 16
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-12 ~ 2016-11-12
    IIF 5 - Director → ME
  • 17
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2013-03-12 ~ 2016-12-23
    IIF 4 - Director → ME
    2019-03-29 ~ 2022-07-14
    IIF 16 - Director → ME
  • 18
    EASIMAZE LTD - 2017-03-10
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-07-03 ~ 2024-10-03
    IIF 39 - Secretary → ME
  • 19
    1, Roe Barns, Roe Farm Catterall Lane, Catterall, Preston, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,794 GBP2024-06-30
    Officer
    2011-02-08 ~ 2015-03-31
    IIF 13 - Director → ME
  • 20
    Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2013-02-01 ~ 2016-11-06
    IIF 6 - Director → ME
  • 21
    PINK PEN LIMITED - 2004-04-21
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,558 GBP2023-12-31
    Officer
    2004-04-21 ~ 2023-12-10
    IIF 29 - Secretary → ME
  • 22
    Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2017-02-01
    IIF 2 - Director → ME
  • 23
    LANCASHIRE MORTGAGE CORPORATION LIMITED - 2017-01-09 10096657
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    2007-05-01 ~ 2013-01-30
    IIF 24 - Director → ME
  • 24
    AUCTION FINANCE LIMITED - 2024-09-09 09162400
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2007-05-01 ~ 2013-01-30
    IIF 7 - Director → ME
  • 25
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-31 ~ 2016-12-15
    IIF 27 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-12-15
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 26
    Complete Property Management 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-29 ~ 2024-08-13
    IIF 19 - Director → ME
    Person with significant control
    2018-03-23 ~ 2024-08-13
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2013-08-01 ~ 2017-02-01
    IIF 22 - Director → 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.