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, Graham

    Related profiles found in government register
  • Ritchie, Graham

    Registered addresses and corresponding companies
    • icon of address 25, Love Lane, Newcastle Upon Tyne, NE1 3DW, England

      IIF 1
  • Ritchie, Graham
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2
  • Ritchie, Graham
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Love Lane, Newcastle Upon Tyne, NE1 3DW, England

      IIF 3
    • icon of address Flat 2, Three Indian Kings Building, 31 The Quayside, Newcastle Upon Tyne, NE1 3DE, United Kingdom

      IIF 4
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, NE1 2HJ, England

      IIF 5
  • Ritchie, Graham
    British none born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Three Indian Kings House, 31 The Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DE, England

      IIF 6
  • Ritchie, Karen
    English company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, NE1 2HJ, England

      IIF 7
  • Ritchie, Karen
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, NE1 2HJ, England

      IIF 8
  • Ritchie, Graham
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle, Tyne & Wear, NE1 2HJ, United Kingdom

      IIF 9
  • Ritchie, Graham
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 4, Hadrian House, Higham Place, Newcastle Upon Tyne, NE1 8AF, United Kingdom

      IIF 10
    • icon of address Level 6, Stockbridge House, Quayside, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 11
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, NE1 2HJ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Graham Ritchie
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Love Lane, Newcastle Upon Tyne, NE1 3DW, England

      IIF 15
    • icon of address Flat 2, Three Indian Kings Building, 31 The Quayside, Newcastle Upon Tyne, NE1 3DE, United Kingdom

      IIF 16
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, NE1 2HJ, England

      IIF 17
  • Mrs Karen Ritchie
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Hadrian House, Newcastle Upon Tyne, NE1 8AF, United Kingdom

      IIF 18
  • Mrs Karen Ritchie
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 7 Hadrian House, Higham Place, Newcastle Upon Tyne, Tyne And Wear, NE1 8AF, England

      IIF 19
  • Graham Ritchie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Stockbridge House, Quayside, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 20
  • Mr Graham Ritchie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle, Tyne & Wear, NE1 2HJ, United Kingdom

      IIF 21
    • icon of address Level 6, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, NE1 2HJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Flat 2 Three Indian Kings Building, 31 The Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Love Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-12-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 32 Bentall Business Park, Washington, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,021 GBP2025-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,334,467 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 2 - Director → ME
  • 7
    SAFE HEATING SOLUTIONS LIMITED - 2020-10-27
    HEATLINE LIMITED - 2020-04-30
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2025-05-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,045,760 GBP2024-07-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-02-14 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address Unit 5a Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-07-31
    Officer
    icon of calendar 2016-04-05 ~ 2017-03-17
    IIF 6 - Director → ME
  • 2
    SAFE HEATING SOLUTIONS LIMITED - 2020-10-27
    HEATLINE LIMITED - 2020-04-30
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2025-05-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-11-30
    IIF 10 - Director → ME
  • 3
    icon of address Level 6 Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,045,760 GBP2024-07-30
    Person with significant control
    icon of calendar 2017-02-14 ~ 2020-12-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-01 ~ 2023-08-09
    IIF 17 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.