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, Simon Laird Mcneill

    Related profiles found in government register
  • Ritchie, Simon Laird Mcneill
    British business adviser born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Nevinson Close, London, SW18 2TF

      IIF 1
  • Ritchie, Simon Laird Mcneill
    British business advisor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ritchie, Simon Laird Mcneill
    British civil servant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Nevinson Close, London, SW18 2TF

      IIF 5
  • Ritchie, Simon Laird Mcneill
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ritchie, Simon Laird Mcneill
    British consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ritchie, Simon Laird Mcneill
    British

    Registered addresses and corresponding companies
  • Ritchie, Simon Laird Mcneill
    British company director

    Registered addresses and corresponding companies
    • icon of address 19, Nevinson Close, London, SW18 2TF

      IIF 17
  • Mcneill-ritchie, Simon Laird
    British director and company secretary born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Tree House, Lower Bristol Road, Bath, BA2 9ES, United Kingdom

      IIF 18
  • Mr Simon Laird Mcneil-ritchie
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 2 Bakers Yard, 163 High Street, Uxbridge, Middlesex, UB8 1GG, United Kingdom

      IIF 19
  • Mr Simon Laird Mcneill-ritchie
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Tree House, Lower Bristol Road, Bath, BA2 9ES, United Kingdom

      IIF 20
  • Mr Simon Laird Mcneill- Ritchie
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Kings Court, 27 Coppice Hill, Bradford-on-avon, Wilts, BA15 1JT, England

      IIF 21
    • icon of address The 1929 Building, 18 Watermill Way London, 18 Watermill Way, Merton Abbey Mills, London, SW19 2RD, England

      IIF 22
  • Mcneill Ritchie, Simon Laird
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Nevinson Close, London, SW18 2TF

      IIF 23
  • Mcneill-ritchie, Simon Laird
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Nevinson Close, London, SW18 2TF, Uk

      IIF 24
  • Mcneill-ritchie, Simon Laird
    British management consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Nevinson Close, London, SW18 2TF

      IIF 25
  • Mcneill-ritchie, Simon Laird
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Westminster Bridge Road, London, SE1 7HS, United Kingdom

      IIF 26
  • Mcneill-ritchie, Simon Laird
    British social franchise director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Nevinson Close, London, SW18 2TF, Uk

      IIF 27
  • Mcneill-ritchie, Simon Laird
    British writer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, TR10 8GZ, United Kingdom

      IIF 28
  • Mr Simon Laird Mcneill-ritchie
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, King's Court, 27 Coppice Hill, Bradford-on-avon, BA15 1JT, United Kingdom

      IIF 29
  • Mc Neill- Ritchie, Simon
    British managing director born in April 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 30
  • Mcneill Ritchie, Simon Laird
    British

    Registered addresses and corresponding companies
    • icon of address 19, Nevinson Close, London, SW18 2TF

      IIF 31
  • Mcneill-ritchie, Simon Laird
    British

    Registered addresses and corresponding companies
  • Mc Neil Ritchie, Simon
    British business consultant/writer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Kings Court, 27 Coppice Hill, Bradford-on-avon, Wilts, BA15 1JT, England

      IIF 35
  • Mcneill-ritchie, Simon
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Bath Road, Bradford On Avon, Wiltshire, BA15 1SS, United Kingdom

      IIF 36
  • Mr Simon Mcneill-ritchie
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Bath Road, Bradford On Avon, BA15 1SS, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    EQUITY RESOURCES PLC - 2015-01-30
    FRANCHISE INVESTMENT STRATEGIES PLC - 2007-12-13
    icon of address 162 Bath Road, Bradford-on-avon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,085 GBP2024-05-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Flat 2, Kings Court, 27 Coppice Hill, Bradford-on-avon, Wilts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,912 GBP2019-05-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1998-10-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    MISSION SOCIAL VALUE LLP LIMITED - 2025-01-03
    icon of address 162 Bath Road, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address River Tree House, Lower Bristol Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -887 GBP2023-12-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SURFACE DOCTOR (LONDON) LIMITED - 2011-09-13
    icon of address Unit 117 Park Royal Business Centre, 19-21 Park Royal Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    SURFACE DOCTOR UK LIMITED - 2011-07-27
    icon of address Unit C 2 Bakers Yard, 163 High Street, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    772,761 GBP2023-09-30
    Officer
    icon of calendar 2008-09-25 ~ now
    IIF 31 - Secretary → ME
  • 7
    icon of address 19 Nevinson Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,420 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 28 - Director → ME
Ceased 20
  • 1
    icon of address C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2008-02-22
    IIF 2 - Director → ME
  • 2
    icon of address 33 Heathfield Road, Wandsworth, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,575 GBP2024-03-31
    Officer
    icon of calendar 1993-12-06 ~ 1999-08-10
    IIF 5 - Director → ME
  • 3
    icon of address 83 College Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2005-05-25
    IIF 7 - Director → ME
    icon of calendar 2004-12-15 ~ 2005-05-25
    IIF 15 - Secretary → ME
  • 4
    FACTORCOST LIMITED - 1994-09-12
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-02-22
    IIF 6 - Director → ME
  • 5
    ENERGY CAPITAL PLC - 2007-02-16
    ASAP INTERNATIONAL GROUP PLC - 2005-09-21
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2004-08-26
    IIF 13 - Director → ME
  • 6
    BROOMCO (3498) LIMITED - 2004-08-31
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2008-02-22
    IIF 10 - Director → ME
  • 7
    icon of address Just Nominees Limited Suite 3b2 Northside House, Barnet, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-02
    IIF 24 - LLP Designated Member → ME
  • 8
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-04-05
    IIF 11 - Director → ME
  • 9
    CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,628 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ 2008-02-22
    IIF 9 - Director → ME
  • 10
    AUTOSHEEN LIMITED - 2009-09-20
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2008-02-22
    IIF 8 - Director → ME
    icon of calendar 2006-08-10 ~ 2006-10-10
    IIF 17 - Secretary → ME
  • 11
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2008-02-22
    IIF 4 - Director → ME
  • 12
    icon of address Stec Business Boulevard, Unit House, Speke, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,863 GBP2024-06-30
    Officer
    icon of calendar 2010-06-11 ~ 2012-10-02
    IIF 26 - Director → ME
  • 13
    MAGNA-DRY LIMITED - 1995-10-13
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-02-22
    IIF 3 - Director → ME
  • 14
    ST HELEN'S CAPITAL PLC - 2010-02-23
    DWA CAPITAL PLC - 2002-10-30
    CAPITAL STRATEGY PLC - 2001-07-30
    DOUBLERETURN PUBLIC LIMITED COMPANY - 1998-04-08
    icon of address 46 New Broad Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-10 ~ 2006-08-31
    IIF 14 - Director → ME
  • 15
    PERSONAL SCREENING 2003 LIMITED - 2004-03-19
    PERSONAL SCREENING LIMITED - 2003-11-06
    WELLBEING SCREENING LTD. - 2002-02-13
    A.K.W. LTD. - 2001-05-31
    icon of address 23 Teasel Way, Claines, Worcester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -583,496 GBP2015-06-30
    Officer
    icon of calendar 2002-08-19 ~ 2003-11-06
    IIF 1 - Director → ME
  • 16
    icon of address The 1929 Building, 18 Watermill Way London 18 Watermill Way, Merton Abbey Mills, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,208 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2023-01-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-16
    IIF 22 - Has significant influence or control OE
  • 17
    SURFACE DOCTOR UK LIMITED - 2011-07-27
    icon of address Unit C 2 Bakers Yard, 163 High Street, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    772,761 GBP2023-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2019-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 11 Kelmscott Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-06-05
    Officer
    icon of calendar 2006-06-06 ~ 2014-06-05
    IIF 16 - Secretary → ME
  • 19
    icon of address Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,420 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-05-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 20
    icon of address 35 Ockfields, Milford, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    98,536 GBP2023-10-31
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-10
    IIF 32 - Secretary → 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.