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, David

    Related profiles found in government register
  • Ritchie, David
    British engineer born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, West Park Crescent, Inverbervie, DD10 0TX, Scotland

      IIF 1
  • Ritchie, David
    Irish company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, The Red Rose, 16 Methley Road, Castleford, WF10 1LX, England

      IIF 2
  • Ritchie, David James
    British chartered accountant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6DP, England

      IIF 3
  • Ritchie, David James
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scuffits, Elphicks Farm, West Street, Hunton, Kent, ME15 0SB, England

      IIF 4
  • Ritchie, David
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Wimpole Street, London, W1G 9RF

      IIF 5
  • Mr David Ritchie
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, West Park Crescent, Inverbervie, DD10 0TX, Scotland

      IIF 6
  • Ritchie, David James
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ritchie, David James
    British chief executive born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Vicars Moor Lane, London, N21 1BN, England

      IIF 18
    • icon of address Manor, House, North Ash Road New Ash Green, Longfield, Kent, DA3 8HQ, England

      IIF 19
  • Ritchie, David James
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scuffits, Elphicks Farm, Water Lane, Hunton, Kent, ME15 0SG, United Kingdom

      IIF 20
  • Ritchie, David James
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scuffits, Elphicks Farm, West Street, Hunton, Kent, ME15 0SB, United Kingdom

      IIF 21
  • Ritchie, David James, Mr.
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, House, North Ash Road New Ash Green, Longfield, Kent, DA3 8HQ, England

      IIF 22
  • Ritchie, David James, Mr.
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ritchie, David James, Mr.
    British chief executive born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Vicars Moor Lane, London, N21 1BN, England

      IIF 45
    • icon of address Level 2, 3 Hardman Square, Manchester, M3 3EB, United Kingdom

      IIF 46
  • Ritchie, David James, Mr.
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, The Red Rose, 16 Methley Road, Castleford, WF10 1LX, England

      IIF 47 IIF 48
  • Ritchie, David James, Mr.
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

      IIF 49
    • icon of address Third Floor, 45 London Road, Reigate, Surrey, RH2 9PY, England

      IIF 50
    • icon of address Third Floor, 45 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 51
  • Mr David James Ritchie
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scuffits, Elphicks Farm, Water Lane, Hunton, Kent, ME15 0SG, United Kingdom

      IIF 52
  • Mr. David James Ritchie
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scuffits, Elphicks Farm, West Street, Hunton, Kent, ME15 0SB, United Kingdom

      IIF 53
    • icon of address 100, Vicars Moor Lane, London, N21 1BN, England

      IIF 54 IIF 55
    • icon of address 81, Wimpole Street, London, W1G 9RF, England

      IIF 56
    • icon of address Level 2, 3 Hardman Square, Manchester, M3 3EB, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Third Floor, 45 London Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address Third Floor, 45 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    4,624,835 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address Scuffits, Elphicks Farm, West Street, Hunton, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,013 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Scuffits Elphicks Farm, Water Lane, Hunton, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1 & 2 The Red Rose, 16 Methley Road, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,404 GBP2023-12-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Unit 1 & 2 The Red Rose, 16 Methley Road, Castleford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Unit 1 & 2 The Red Rose, 16 Methley Road, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,754 GBP2023-12-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address 3 Clarendon Way, Glinton, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 81 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 18 West Park Crescent, Inverbervie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,615 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 94 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 100 Vicars Moor Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Level 2 3 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 100 Vicars Moor Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address Westfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2024-05-31
    IIF 49 - Director → ME
  • 2
    SEYMOUR STREET DEVELOPMENT LIMITED - 1989-02-28
    SENIORSTAND LIMITED - 1988-11-09
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 39 - Director → ME
  • 3
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 27 - Director → ME
  • 4
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2017-01-09
    IIF 22 - Director → ME
  • 5
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 30 - Director → ME
  • 6
    B-VIS CONSTRUCTION LIMITED - 1997-10-27
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 36 - Director → ME
  • 7
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 29 - Director → ME
  • 8
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 28 - Director → ME
  • 9
    VISTRY HOMES LIMITED - 2020-01-03
    BOVIS HOMES FREEHOLDS LIMITED - 2019-12-03
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2017-01-09
    IIF 40 - Director → ME
  • 10
    VISTRY PARTNERSHIPS LIMITED - 2020-01-03
    BOVIS HOMES INSULATION LIMITED - 2019-12-03
    BOVIS INSULATION LIMITED - 1998-01-22
    MALCOLM SANDERSON DEVELOPMENTS LIMITED - 1979-12-31
    BEULAH HILL PROPERTIES LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 26 - Director → ME
  • 11
    VISTRY GROUP LIMITED - 2020-01-03
    BOVIS HOMES (NEW ASH GREEN) LIMITED - 2019-12-03
    BOVIS (NEW ASH GREEN) LIMITED - 1998-01-22
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 227 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 33 - Director → ME
  • 12
    BOVIS HOMES MIDLANDS LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 24 - Director → ME
  • 13
    MAWLAW 357 LIMITED - 1997-09-24
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2017-01-09
    IIF 23 - Director → ME
  • 14
    BOVIS HOMES DEVON LIMITED - 1992-11-18
    BOVIS HOMES SOUTH WEST LIMITED - 1977-12-31
    BOVIS HOMES DEVON LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 37 - Director → ME
  • 15
    icon of address Gilliespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 35 - Director → ME
  • 16
    BOVIS HOMES LONDON LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 38 - Director → ME
  • 17
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 34 - Director → ME
  • 18
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 41 - Director → ME
  • 19
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    THISTLETREAT LIMITED - 1989-06-06
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-12 ~ 2017-01-09
    IIF 43 - Director → ME
  • 20
    ELITE HOMES (N.W.) LIMITED - 2004-03-17
    CHARLES TOPHAM (DEVELOPMENTS) LIMITED - 1988-04-05
    COWFIELD LIMITED - 1981-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2017-01-09
    IIF 10 - Director → ME
  • 21
    YOUNGSPACE LIMITED - 1994-03-25
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-12 ~ 2017-01-09
    IIF 9 - Director → ME
  • 22
    ELITE HOMES (ETTILEY HEATH) LIMITED - 2003-10-02
    SCHEMEMARKET LIMITED - 1990-12-03
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2017-01-09
    IIF 15 - Director → ME
  • 23
    icon of address Unit 1 & 2 The Red Rose, 16 Methley Road, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,754 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2018-11-09
    IIF 7 - Director → ME
  • 24
    icon of address Unit 1 & 2 The Red Rose, 16 Methley Road, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,021 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-01-14
    IIF 17 - Director → ME
  • 25
    icon of address Unit 1 & 2 The Red Rose, 16 Methley Road, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,514,431 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-01-14
    IIF 16 - Director → ME
  • 26
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 14 - Director → ME
  • 27
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2017-01-09
    IIF 12 - Director → ME
  • 28
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2017-01-09
    IIF 8 - Director → ME
  • 29
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2017-01-09
    IIF 19 - Director → ME
  • 30
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 11 - Director → ME
  • 31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 13 - Director → ME
  • 32
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 25 - Director → ME
  • 33
    BOVIS HOMES DEVELOPMENTS LIMITED - 2021-01-19
    BOVIS HOMES (NORWICH) LIMITED - 1986-08-01
    LAPID LIMITED - 1984-10-08
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 44 - Director → ME
  • 34
    BOVIS HOMES GROUP PLC - 2020-01-03
    BOVIS HOMES INVESTMENTS LIMITED - 1997-11-04
    BOVIS HOMES LIMITED - 1978-12-31
    BOVIS HOMES INVESTMENTS LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 31 - Director → ME
  • 35
    BOVIS HOMES LIMITED - 2020-01-03
    BOVIS HOMES SOUTH WEST LIMITED - 1978-12-31
    BOVIS HOMES WESTERN LIMITED - 1977-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (10 parents, 227 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 42 - Director → ME
  • 36
    BOVIS HOMES DEVON LIMITED - 2019-12-03
    BOVIS HOMES PROJECTS LIMITED - 1992-11-18
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2017-01-09
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.