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 Ian Cleland Ritchie

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

    Resident in Scotland

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

      IIF 1
    • Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE, Scotland

      IIF 2
    • 112 Holyrood Road, Edinburgh, Midlothian, EH8 8AS

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

    Resident in Scotland

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

      IIF 4
    • 51, Wilson Street, Glasgow, G1 1UZ, Scotland

      IIF 5
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 6
  • Ritchie, Ian Cleland
    British comp director born in June 1950

    Resident in Scotland

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

      IIF 7
  • 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
    • C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London, SW1Y 5DG, United Kingdom

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

    Resident in Scotland

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

      IIF 45
    • Coppertop, Green Lane, Lasswade, EH18 1HE, United Kingdom

      IIF 46
    • Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE

      IIF 47 IIF 48
  • Ritchie, Ian Cleland
    British manager born in June 1950

    Resident in Scotland

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

      IIF 49
  • Ritchie, Ian Cleland
    British non-executive chair born in June 1950

    Resident in Scotland

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

      IIF 50
  • Ritchie, Ian Cleland
    British none born in June 1950

    Resident in Scotland

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

      IIF 51
    • Bonnington Bond, 2 Anderson Place, Bonnington Road, Edinburgh, EH6 5NP, Scotland

      IIF 52
  • Ritchie, Ian Cleland
    born in June 1950

    Resident in Scotland

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

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

    Resident in United Kingdom

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

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 51 - director → ME
  • 2
    ANDSTRAT (NO.397) LIMITED - 2014-01-16
    3/2 Quantum Court, Heriot-watt Research Park South, Edinburgh, Midlothian, Scotland
    Corporate (3 parents)
    Officer
    2014-01-09 ~ now
    IIF 45 - director → ME
  • 3
    HERIOT-WATT COMPUTER APPLICATION SERVICES LIMITED - 1997-08-12
    DUNWILCO (36) LIMITED - 1987-02-17
    3/2 Quantum Court, Heriot-watt Research Park South, Edinburgh, Midlothian, Scotland
    Corporate (6 parents)
    Equity (Company account)
    85,359 GBP2024-03-31
    Officer
    2005-12-16 ~ now
    IIF 30 - director → ME
  • 4
    ORRMAC (NO:825) LIMITED - 1998-02-06
    Coppertop, Lasswade, Midlothian
    Dissolved corporate (2 parents)
    Officer
    1997-12-17 ~ dissolved
    IIF 29 - director → ME
  • 5
    11a Dublin Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2008-08-27 ~ dissolved
    IIF 18 - director → ME
  • 7
    THE GO GROUP UK LTD - 2009-03-31
    GO PROJECTS LTD. - 2007-06-12
    2nd Floor Mercantile Chambers, 53 Bothwell Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 31 - director → ME
  • 8
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    323,291 GBP2023-09-30
    Officer
    2015-10-30 ~ now
    IIF 42 - director → ME
  • 9
    LOTHIAN FIFTY (812) LIMITED - 2001-06-21
    19 Ormidale Terrace, Edinburgh, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2001-06-06 ~ now
    IIF 9 - director → ME
  • 10
    C/o Frp Advisory Llp (edinburgh), 110 Cannon St, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 52 - director → ME
  • 11
    TSF TRADING LIMITED - 2015-03-09
    Technology & Innovation Centre University Of Strathclyde, (624) 99 George Street, Glasgow, Scotland, Scotland
    Dissolved corporate (4 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 15 - 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
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-06-01 ~ now
    IIF 6 - director → ME
  • 13
    ALBA SMART THINKING LTD. - 2009-03-31
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 20 - director → ME
  • 14
    Royal Lyceum Theatre, 30b Grindlay Street, Edinburgh, Scotland
    Corporate (15 parents)
    Officer
    2022-02-28 ~ now
    IIF 11 - 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
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (7 parents)
    Officer
    1996-06-11 ~ dissolved
    IIF 39 - director → ME
Ceased 36
  • 1
    124 Horseferry Road, London
    Corporate (4 parents, 10 offsprings)
    Officer
    2003-04-10 ~ 2005-03-25
    IIF 7 - director → ME
  • 2
    The Mansion Bletchley Park, Sherwood Drive, Milton Keynes, Buckinghamshire
    Corporate (12 parents)
    Officer
    1999-11-30 ~ 2009-07-01
    IIF 19 - director → ME
  • 3
    C12 Marquis Court Marquisway, Tvte, Gateshead
    Corporate (4 parents)
    Equity (Company account)
    -3,512,405 GBP2021-12-31
    Officer
    2007-10-01 ~ 2011-06-24
    IIF 22 - director → ME
  • 4
    FILMHOUSE LIMITED (THE) - 2010-01-12
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Corporate (7 parents, 3 offsprings)
    Officer
    2010-01-29 ~ 2010-12-07
    IIF 8 - director → ME
  • 5
    NEWCO (810) LIMITED - 2005-01-12
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,482,491 GBP2019-12-31
    Officer
    2013-01-18 ~ 2016-09-21
    IIF 16 - director → ME
  • 6
    C/o Codebase, 3 Lady Lawson Street, Edinburgh, Scotland
    Corporate (9 parents)
    Officer
    2008-09-11 ~ 2017-10-01
    IIF 24 - director → ME
  • 7
    YOUNGER UNIVERSE CHARITABLE TRUST - 1993-09-02
    112 Holyrood Road, Edinburgh, Midlothian
    Corporate (12 parents)
    Officer
    2004-09-01 ~ 2018-12-31
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 3 - Has significant influence or control OE
  • 8
    YOUNGER UNIVERSE ENTERPRISES LIMITED - 1993-09-07
    112 Holyrood Road, Edinburgh, Midlothian
    Corporate (3 parents)
    Equity (Company account)
    -451,347 GBP2024-03-31
    Officer
    2011-01-01 ~ 2018-12-31
    IIF 49 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-12-31
    IIF 2 - 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
    Harbourside House, 110 Commercial Street, Edinburgh
    Corporate (6 parents, 2 offsprings)
    Officer
    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
    Harbourside House, 110 Commercial Street, Edinburgh
    Corporate (16 parents)
    Officer
    2007-03-09 ~ 2019-03-09
    IIF 27 - director → ME
  • 11
    EDINBURGH SCIENCE FESTIVAL VENTURES LIMITED - 2019-01-18
    Harbourside House, 110 Commercial Street, Edinburgh
    Corporate (7 parents, 1 offspring)
    Officer
    2011-01-28 ~ 2019-03-09
    IIF 46 - director → ME
  • 12
    THE EDINBURGH INTERNATIONAL FILM FESTIVAL LIMITED - 2023-11-20
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Corporate (3 parents)
    Officer
    2002-09-18 ~ 2010-12-09
    IIF 36 - director → ME
  • 13
    INDIGO ACTIVE VISION SYSTEMS LIMITED - 2000-07-18
    VISION 1 INTERNATIONAL LIMITED - 1995-09-06
    VISIONONE INTERNATIONAL LIMITED - 1994-05-09
    Caledonian Exchange 1st Floor, 19a Canning Street, Edinburgh, United Kingdom
    Corporate (6 parents)
    Officer
    1996-06-29 ~ 2000-05-26
    IIF 38 - director → ME
  • 14
    6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Corporate (8 parents, 40 offsprings)
    Officer
    2007-12-21 ~ 2018-08-28
    IIF 13 - director → ME
  • 15
    FORWARDGROVE LIMITED - 1992-09-16
    Oxford University Press, Great Clarendon Street, Oxford
    Corporate (5 parents)
    Officer
    1994-11-02 ~ 1996-06-22
    IIF 32 - 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
    3 New Street Square, London, England
    Corporate (3 parents)
    Officer
    1998-10-30 ~ 2005-08-22
    IIF 35 - director → ME
  • 17
    272 Bath Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -134,659 GBP2023-05-31
    Officer
    2012-12-05 ~ 2013-10-24
    IIF 10 - director → ME
  • 18
    Rockvilla, 125 Craighall Road, Glasgow, Scotland
    Corporate (15 parents, 2 offsprings)
    Officer
    2014-05-28 ~ 2021-09-23
    IIF 50 - director → ME
  • 19
    Forward House, 17 High Street, Henley-in-arden
    Corporate (5 parents, 10 offsprings)
    Officer
    1995-09-22 ~ 2001-05-11
    IIF 34 - director → ME
  • 20
    DIGITAL BRIDGES LIMITED - 2009-03-05
    CLIPCOPY LIMITED - 1998-07-16
    Pinsent Masons Llp, Century House, 5 Old Bailey, London, England
    Dissolved corporate
    Officer
    2000-01-10 ~ 2007-06-29
    IIF 25 - director → ME
  • 21
    PACIFIC SHELF 829 LIMITED - 1999-05-10
    2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1999-04-26 ~ 2001-12-19
    IIF 21 - director → ME
  • 22
    2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2000-09-02 ~ 2001-12-19
    IIF 47 - director → ME
  • 23
    C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-04-19 ~ 2017-03-17
    IIF 44 - director → ME
  • 24
    Suite 2/3, 48 West George Street, Clyde Offices, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,278.73 GBP2024-12-31
    Officer
    2006-06-26 ~ 2010-02-08
    IIF 33 - director → ME
  • 25
    Regent House, 113 West Regent Street, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2005-05-10 ~ 2006-06-14
    IIF 28 - director → ME
  • 26
    SCRAN IT LIMITED - 2002-06-28
    RANDOTTE (NO. 396) LIMITED - 1996-04-04
    John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1998-08-13 ~ 2004-04-30
    IIF 41 - director → ME
  • 27
    1a Nairn Road, Deans, Livingston, Scotland
    Corporate (4 parents)
    Profit/Loss (Company account)
    -973,281 GBP2023-05-01 ~ 2024-04-30
    Officer
    2017-06-13 ~ 2022-07-31
    IIF 12 - director → ME
  • 28
    NOMINET CHARITABLE FOUNDATION - 2018-05-23
    Oxford Centre For Innovation, New Road, Oxford, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-06-03 ~ 2014-04-14
    IIF 43 - director → ME
  • 29
    Sonaptic Limited, Derby House Newbury Business Park London Road, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-02 ~ 2006-08-10
    IIF 17 - director → ME
  • 30
    ORBITAL SOFTWARE GROUP LIMITED - 2002-02-28
    ORBITAL TECHNOLOGIES LIMITED - 1999-05-06
    SCOTCH MIST SYSTEMS LIMITED - 1994-12-07
    2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1997-04-24 ~ 2001-12-19
    IIF 37 - director → ME
  • 31
    THE SALTIRE FOUNDATION - 2018-03-16
    199 Cathedral Street, Glasgow, Scotland
    Corporate (11 parents, 2 offsprings)
    Officer
    2009-08-01 ~ 2017-11-14
    IIF 14 - director → ME
  • 32
    THE STUDIO ART SCHOOL LIMITED - 2008-03-12
    THE OPEN ART SCHOOL LIMITED - 2004-08-12
    Stuart House, Eskmills Park, Station Road, Musselburgh, Midlothian
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,529,933 GBP2023-06-30
    Officer
    2008-04-30 ~ 2016-03-31
    IIF 26 - director → ME
  • 33
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    51 Wilson Street, Glasgow, Scotland
    Corporate (18 parents)
    Officer
    2018-01-19 ~ 2024-04-24
    IIF 5 - director → ME
  • 34
    SCOTTISH CULTURAL RESOURCES ACCESS NETWORK - 2002-07-02
    John Sinclair House, 16 Bernard Terrace, Edinburgh
    Dissolved corporate (6 parents)
    Officer
    1996-07-01 ~ 2004-04-30
    IIF 48 - director → ME
  • 35
    VOXAR
    - now
    DUNWILCO (384) LIMITED - 1994-01-06
    Bonnington Bond, 2 Anderson Place, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1995-06-30 ~ 2004-09-14
    IIF 40 - director → ME
  • 36
    FLEXIOPS LIMITED - 2019-02-28
    FLEXIANT RESEARCH LIMITED - 2016-08-10
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    480,261 GBP2023-12-31
    Officer
    2019-02-28 ~ 2021-12-10
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.