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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Laird Mcneill- Ritchie

    Related profiles found in government register
  • Mr Simon Laird Mcneill- Ritchie
    British born in April 1961

    Resident in England

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

      IIF 1
    • The 1929 Building, 18 Watermill Way London, 18 Watermill Way, Merton Abbey Mills, London, SW19 2RD, England

      IIF 2
  • Mr Simon Laird Mcneill-ritchie
    British born in April 1961

    Resident in England

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

      IIF 3
  • Mr Simon Laird Mcneil-ritchie
    British born in April 1961

    Resident in England

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

      IIF 4
  • Mr Simon Laird Mcneill-ritchie
    British born in April 1961

    Resident in United Kingdom

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

      IIF 5
  • Ritchie, Simon Laird Mcneill
    British business adviser born in April 1961

    Resident in England

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

      IIF 6
  • 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
    • 19, Nevinson Close, London, SW18 2TF

      IIF 10
  • 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
  • Mr Simon Mcneill-ritchie
    British born in April 1961

    Resident in United Kingdom

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

      IIF 20
  • Mcneill-ritchie, Simon Laird
    British born in April 1961

    Resident in England

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

      IIF 21
  • Mc Neill- Ritchie, Simon
    British managing director born in April 1961

    Resident in Scotland

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

      IIF 22
  • Ritchie, Simon Laird Mcneill
    British

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

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

      IIF 25
  • Mc Neil Ritchie, Simon
    British business consultant/writer born in April 1961

    Resident in United Kingdom

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

      IIF 26
  • Mcneill Ritchie, Simon Laird
    British

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

      IIF 27
  • Mcneill Ritchie, Simon Laird
    British company director born in April 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 29
  • Mcneill-ritchie, Simon Laird
    British

    Registered addresses and corresponding companies
  • Mcneill-ritchie, Simon Laird
    born in April 1961

    Resident in United Kingdom

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

      IIF 33
  • Mcneill-ritchie, Simon Laird
    British born in April 1961

    Resident in United Kingdom

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

      IIF 34
  • Mcneill-ritchie, Simon Laird
    British management consultant born in April 1961

    Resident in United Kingdom

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

      IIF 35
  • Mcneill-ritchie, Simon Laird
    British none born in April 1961

    Resident in United Kingdom

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

      IIF 36
  • Mcneill-ritchie, Simon Laird
    British social franchise director born in April 1961

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    04068016 PLC
    04068016
    C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (11 parents)
    Officer
    2002-08-09 ~ 2008-02-22
    IIF 7 - Director → ME
  • 2
    CALLASSET LIMITED
    01705083
    33 Heathfield Road, Wandsworth, London
    Active Corporate (8 parents)
    Officer
    1993-12-06 ~ 1999-08-10
    IIF 10 - Director → ME
  • 3
    CAPITALADVENTURE LIMITED
    05313883
    83 College Road, Isleworth, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2004-12-15 ~ 2005-05-25
    IIF 12 - Director → ME
    2004-12-15 ~ 2005-05-25
    IIF 23 - Secretary → ME
  • 4
    CHIPSAWAY INTERNATIONAL LTD.
    - now 02962763
    FACTORCOST LIMITED - 1994-09-12
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (24 parents)
    Officer
    2007-11-06 ~ 2008-02-22
    IIF 11 - Director → ME
  • 5
    CONSOLIDATED AFRICA MINING PLC - now
    ENERGY CAPITAL PLC - 2007-02-16
    ASAP INTERNATIONAL GROUP PLC
    - 2005-09-21 03810326
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2000-02-10 ~ 2004-08-26
    IIF 18 - Director → ME
  • 6
    DENTSAWAY LIMITED
    - now 05171951
    BROOMCO (3498) LIMITED - 2004-08-31
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (18 parents)
    Officer
    2007-11-07 ~ 2008-02-22
    IIF 15 - Director → ME
  • 7
    DJM GLOBAL LLP
    OC336156
    Just Nominees Limited Suite 3b2 Northside House, Barnet, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-02 ~ 2008-04-02
    IIF 33 - LLP Designated Member → ME
  • 8
    DTT PLC
    05614178
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (13 parents)
    Officer
    2005-11-07 ~ 2006-04-05
    IIF 16 - Director → ME
  • 9
    EDWIN INVESTMENTS LIMITED
    - now 04847717
    CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2007-11-06 ~ 2008-02-22
    IIF 14 - Director → ME
  • 10
    EQUITY RESOURCES LIMITED
    - now 05453555 06402299
    EQUITY RESOURCES PLC
    - 2015-01-30 05453555 06402299
    FRANCHISE INVESTMENT STRATEGIES PLC
    - 2007-12-13 05453555 06402299
    162 Bath Road, Bradford-on-avon, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2005-05-16 ~ now
    IIF 17 - Director → ME
  • 11
    FOOTSTAND LIMITED - now
    AUTOSHEEN LIMITED
    - 2009-09-20 03720608
    County House, St Marys Street, Worcester
    Dissolved Corporate (11 parents)
    Officer
    2006-08-10 ~ 2008-02-22
    IIF 13 - Director → ME
    2006-08-10 ~ 2006-10-10
    IIF 25 - Secretary → ME
  • 12
    FRANCHISE ALLIANCE LIMITED
    03474731
    County House, St Marys Street, Worcester
    Dissolved Corporate (10 parents)
    Officer
    2006-11-01 ~ 2008-02-22
    IIF 9 - Director → ME
  • 13
    FRANCHISINGWORKS LIMITED
    07281409 08407796
    Stec Business Boulevard, Unit House, Speke, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-06-11 ~ 2012-10-02
    IIF 36 - Director → ME
  • 14
    HAMILTON LAIRD CONSULTING LIMITED
    03643148
    Flat 2, Kings Court, 27 Coppice Hill, Bradford-on-avon, Wilts, England
    Dissolved Corporate (6 parents)
    Officer
    1998-10-02 ~ dissolved
    IIF 35 - Director → ME
    2012-10-10 ~ dissolved
    IIF 26 - Director → ME
    2003-04-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    KNEESTAND LIMITED
    - now 03006973
    MAGNA-DRY LIMITED - 1995-10-13
    County House, St Marys Street, Worcester
    Dissolved Corporate (9 parents)
    Officer
    2007-07-13 ~ 2008-02-22
    IIF 8 - Director → ME
  • 16
    MARECHALE CAPITAL PLC - now
    ST HELEN'S CAPITAL PLC
    - 2010-02-23 03515836 03512304
    DWA CAPITAL PLC
    - 2002-10-30 03515836
    CAPITAL STRATEGY PLC
    - 2001-07-30 03515836
    DOUBLERETURN PUBLIC LIMITED COMPANY - 1998-04-08
    46 New Broad Street, London
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2000-10-10 ~ 2006-08-31
    IIF 19 - Director → ME
  • 17
    MISSION SOCIAL VALUE LIMITED
    - now 16101502
    MISSION SOCIAL VALUE LLP LIMITED
    - 2025-01-03 16101502
    162 Bath Road, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-26 ~ 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
  • 18
    PERSONAL SCREENING INTERNATIONAL LIMITED - now
    PERSONAL SCREENING 2003 LIMITED - 2004-03-19
    PERSONAL SCREENING LIMITED
    - 2003-11-06 04211453 04057276... (more)
    WELLBEING SCREENING LTD. - 2002-02-13
    A.K.W. LTD. - 2001-05-31
    23 Teasel Way, Claines, Worcester, England
    Dissolved Corporate (10 parents)
    Officer
    2002-08-19 ~ 2003-11-06
    IIF 6 - Director → ME
  • 19
    RADIO BATH LTD
    12885670
    River Tree House, Lower Bristol Road, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE NOOK MANAGEMENT COMPANY LIMITED
    04448878
    The 1929 Building, 18 Watermill Way London 18 Watermill Way, Merton Abbey Mills, London, England
    Active Corporate (9 parents)
    Officer
    2014-07-01 ~ 2023-01-16
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-16
    IIF 2 - Has significant influence or control OE
  • 21
    THE REFINISHING TOUCH (LONDON) LTD
    - now 06971395 06708138
    SURFACE DOCTOR (LONDON) LIMITED
    - 2011-09-13 06971395
    Unit 117 Park Royal Business Centre, 19-21 Park Royal Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 22
    THE REFINISHING TOUCH LIMITED
    - now 06708138 06971395
    SURFACE DOCTOR UK LIMITED
    - 2011-07-27 06708138
    Unit C 2 Bakers Yard, 163 High Street, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2008-09-25 ~ 2019-03-31
    IIF 28 - Director → ME
    2008-09-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TRADEFLOOR PROMOTIONS LIMITED
    05838521
    11 Kelmscott Road, London
    Active Corporate (2 parents)
    Officer
    2006-06-06 ~ 2014-06-05
    IIF 24 - Secretary → ME
  • 24
    UK SOCIAL FRANCHISE ASSOCIATION LIMITED
    07851202
    19 Nevinson Close, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 25
    WEST WILTSHIRE RADIO LTD
    11923818
    Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-04-03 ~ 2019-05-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 26
    WINDMILL CONSULTING LIMITED
    05593554
    35 Ockfields, Milford, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    2005-10-14 ~ 2010-10-10
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.