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

Mr Andrew Brown Ritchie

    Related profiles found in government register
  • Mr Andrew Brown Ritchie
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Ritchie, Andrew Brown
    British chief operating officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 2
  • Ritchie, Andrew Brown
    British civil engineer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 3
    • icon of address 9 Lipscomb Close, Hermitage, Newbury, Berkshire, RG18 9SZ

      IIF 4
  • Ritchie, Andrew Brown
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lipscomb Close, Hermitage, Thatcham, RG18 9SZ, England

      IIF 5
  • Ritchie, Andrew Brown
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor Court,flat 11, 55 Upper Grosvenor Road, Tunbridge Wells, TN1 2DY, England

      IIF 6
  • Mr Andrew Brown Ritchie
    United Kingdom born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lipscomb Close, Hermitage, Thatcham, Berkshire, RG18 9SZ, England

      IIF 7
  • Ritchie, Andrew Brown
    British civil engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Affinity Water, Tamblin Way, Hatfield, AL10 9EZ, England

      IIF 8
  • Ritchie, Andrew Brown
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 10 IIF 11 IIF 12
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 13 IIF 14
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 15
    • icon of address 500, Brook Drive, Reading, RG2 6UU, England

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 C/o Gisela Sharpe, 16 Lincoln Gardens, Twyford, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,220 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Grosvenor Court,flat 11, 55 Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -431,991 GBP2023-03-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 6 - Director → ME
Ceased 11
  • 1
    WESTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-03-26
    AMEY RAILWAYS LIMITED - 1998-12-01
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-12-31 ~ 2008-04-20
    IIF 4 - Director → ME
  • 2
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,183,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-07-31
    IIF 15 - Director → ME
  • 3
    CURRIE & BROWN COST MANAGEMENT LIMITED - 2004-04-01
    CURRIE & BROWN INTERNATIONAL LIMITED - 1999-12-07
    icon of address 150 Holborn, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2014-07-11
    IIF 3 - Director → ME
  • 4
    FREE 2 CALL LIMITED - 2013-09-17
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -119,904 GBP2024-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-06-16
    IIF 12 - Director → ME
  • 5
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -27,326,402 GBP2024-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-08-20
    IIF 14 - Director → ME
  • 6
    MGMT LTD - 2020-03-20
    MGMT LTD - 2020-10-03
    LIGHTSPEED CONSTRUCTION LTD - 2020-04-02
    SOLAR INVESTING LIMITED - 2018-06-25
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -46,967,915 GBP2024-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-08-20
    IIF 10 - Director → ME
  • 7
    icon of address 1 Abbey Park Lodge, Abbey Street, Eynsham, Oxfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    818,036 GBP2021-07-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-11-10
    IIF 2 - Director → ME
  • 8
    MGMT LTD
    - now
    LIGHTSPEED WHOLESALE LTD - 2020-03-20
    LIGHTSPEED NETWORKS LTD - 2020-03-23
    LIGHTSPEED NETWORKS LTD - 2020-10-03
    SOLAR ENERGY INVESTMENTS LIMITED - 2020-03-20
    LIGHTSPEED WHOLESALE LTD - 2020-03-25
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-06-23
    IIF 11 - Director → ME
  • 9
    LIGHTSPEED GROUP LTD - 2021-02-25
    LSA1 LTD - 2020-05-27
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149 GBP2022-03-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-20
    IIF 13 - Director → ME
  • 10
    icon of address First Floor, 3 More London Riverside, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,507 GBP2024-03-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-09-30
    IIF 8 - Director → ME
  • 11
    FIBRE ME LIMITED - 2021-06-01
    icon of address 500 Brook Drive, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2023-10-30
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.