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

Watson, Ritchie

    Related profiles found in government register
  • Watson, Ritchie
    British co director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 1
  • Watson, Ritchie
    British commercial director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address My Space Housing Solutions, The Astley Suite, Paragon House, Paragon Business Park, Chorley New Road, Horwich, Bolton, Lancashire, BL6 6HG, England

      IIF 2
  • Watson, Ritchie
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW

      IIF 3
    • icon of address Lake View, Lakeside, Cheadle, SK8 3GW, England

      IIF 4
    • icon of address Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 5 IIF 6 IIF 7
    • icon of address 79, Swan Square, Tib Street, Manchester, M4 1LS, England

      IIF 10
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 11
  • Watson, Ritchie
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 12
    • icon of address Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 13
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 14
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 15
    • icon of address Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 16
    • icon of address 313, Bury New Road, Heywood, Lancashire, OL10 3JY, England

      IIF 17
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 18
  • Watson, Ritchie
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 19
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 20
  • Watson, Ritchie
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK3 8GW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 25
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, SK4 5BH, England

      IIF 26
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 27
  • Watson, Ritchie
    British

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 28
  • Mr Ritchie Watson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 29
    • icon of address Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 30
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW

      IIF 31
    • icon of address Lake View, Lakeside, Cheadle, SK8 3GW, England

      IIF 32
    • icon of address Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 33 IIF 34 IIF 35
  • Watson, Ritchie

    Registered addresses and corresponding companies
  • Ritchie Watson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview, Lakeside, Cheadle, SK8 3GW, England

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Lakeview, Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 26 Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 26 Edward Court, Broadheath, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,480 GBP2025-05-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    230,869 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 4 Birchinley Manor Birchinley Lane, Milnrow, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2019-03-29 ~ 2022-01-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-01-21
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    HOLCOMBE BROOK MANAGEMENT CO. LIMITED - 2008-08-11
    BOO HOLE FARM MANAGEMENT CO. LIMITED - 2015-09-26
    icon of address 313 Bury New Road, Heywood, Lancashire, England
    Active Corporate (9 parents)
    Equity (Company account)
    498 GBP2024-08-31
    Officer
    icon of calendar 2009-11-23 ~ 2015-07-31
    IIF 17 - Director → ME
  • 3
    LOPLARGE LTD - 2023-02-09
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 40 - Secretary → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-16 ~ 2021-05-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-05-25
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address C/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-24
    Officer
    icon of calendar 2019-03-29 ~ 2021-02-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2021-02-04
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Broadhead Cottages Broadhead Road, Turton, Bolton, Lancs, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,294 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ 2022-07-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2022-07-04
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Derwent Suite Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2017-07-14
    IIF 2 - Director → ME
  • 8
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2013-01-30
    IIF 19 - Director → ME
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-01 ~ 2016-11-17
    IIF 26 - Director → ME
  • 10
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2013-08-05 ~ 2016-12-01
    IIF 27 - Director → ME
  • 11
    KREMDAY LTD - 2006-12-22
    ACHILLEAN GROUP LIMITED - 2023-02-09
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 39 - Secretary → ME
  • 12
    icon of address Flat 16 Kings Park, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    399 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-04-16
    IIF 21 - Director → ME
  • 13
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-09-14
    IIF 3 - Director → ME
  • 14
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2015-08-20
    IIF 10 - Director → ME
  • 15
    icon of address Lakeview, Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-07-31
    IIF 16 - Director → ME
  • 16
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2016-11-12
    IIF 23 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2022-07-14
    IIF 4 - Director → ME
    icon of calendar 2013-03-12 ~ 2016-12-23
    IIF 22 - Director → ME
  • 18
    EASIMAZE LTD - 2017-03-10
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 38 - Secretary → ME
  • 19
    icon of address 1, Roe Barns, Roe Farm Catterall Lane, Catterall, Preston, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,794 GBP2024-06-30
    Officer
    icon of calendar 2011-02-08 ~ 2015-03-31
    IIF 1 - Director → ME
  • 20
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-01 ~ 2016-11-06
    IIF 24 - Director → ME
  • 21
    PINK PEN LIMITED - 2004-04-21
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,558 GBP2023-12-31
    Officer
    icon of calendar 2004-04-21 ~ 2023-12-10
    IIF 28 - Secretary → ME
  • 22
    icon of address Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2017-02-01
    IIF 20 - Director → ME
  • 23
    LANCASHIRE MORTGAGE CORPORATION LIMITED - 2017-01-09
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2013-01-30
    IIF 15 - Director → ME
  • 24
    AUCTION FINANCE LIMITED - 2024-09-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2013-01-30
    IIF 25 - Director → ME
  • 25
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2016-12-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-12-15
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Complete Property Management 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2024-08-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2024-08-13
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2017-02-01
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.