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

Syme, Ralph David Abercrombie

    Related profiles found in government register
  • Syme, Ralph David Abercrombie
    British company director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Syme, Ralph David Abercrombie
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69, Greenwood Road, Clarkston, Glasgow, G76 7JP, United Kingdom

      IIF 6
    • icon of address 100 High Street, Whitstable, Kent, CT5 1AT

      IIF 7 IIF 8
    • icon of address 100, High Street, C/o The Bubb Sherwin Partnership, Whitstable, CT5 1AZ, United Kingdom

      IIF 9 IIF 10
  • Syme, Ralph David Abercrombie
    British property director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 350, Ground Floor Sidda House, 350 Lower Addiscombe Road, Croydon, CR0 7AX, England

      IIF 11
    • icon of address 100, High Street, C/o The Bubb Sherwin Partnership, Whitstable, CT5 1AZ, United Kingdom

      IIF 12 IIF 13
  • Syme, Ralph David Abercrombie
    British property manager born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Greenhill Avenue, Giffnock, Glasgow, G46 6QX, Scotland

      IIF 14
    • icon of address 69 Greenwood Road, Clarkston, Glasgow, Lanarkshire, G76 7JP

      IIF 15
    • icon of address Joyfields, Douglas Avenue, Giffnock, Glasgow, G46 6NX, Scotland

      IIF 16
    • icon of address Joyfields, Douglas Avenue, Giffnock, Glasgow, Lanarkshire, G46 6NX, United Kingdom

      IIF 17
    • icon of address 100, High Street, C/o The Bubb Sherwin Partnership, Whitstable, CT5 1AZ, United Kingdom

      IIF 18
  • Mr Ralph David Abercrombie Syme
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69 Greenwood Road, Clarkston, Gasgow, G76 7JP, Scotland

      IIF 19
    • icon of address 1, Greenhill Avenue, Giffnock, Glasgow, G46 6QX, Scotland

      IIF 20 IIF 21
  • Syme, Ralph David Abercrombie
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joyfields House, Douglas Avenue Giffnock, Glasgow, Lanarkshire, G46 6NX

      IIF 22
  • Syme, Ralph David Abercrombie
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joyfields House, Douglas Avenue Giffnock, Glasgow, Lanarkshire, G46 6NX

      IIF 23
  • Syme, Ralph David Abercrombie
    British property manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Syme, Ralph David Abercrombie
    British

    Registered addresses and corresponding companies
    • icon of address C/o Nationspaces Developments Limited, Joyfields House, Douglas Avenue, Giffnock, Glasgow, G46 6NX

      IIF 36
    • icon of address Joyfields House, Douglas Avenue Giffnock, Glasgow, Lanarkshire, G46 6NX

      IIF 37 IIF 38 IIF 39
  • Syme, Ralph David Abercrombie
    British company director

    Registered addresses and corresponding companies
    • icon of address Joyfields House, Douglas Avenue Giffnock, Glasgow, Lanarkshire, G46 6NX

      IIF 40
  • Syme, Ralph David Abercrombie
    British director

    Registered addresses and corresponding companies
    • icon of address Joyfields House, Douglas Avenue Giffnock, Glasgow, Lanarkshire, G46 6NX

      IIF 41
  • Syme, Ralph David Abercrombie
    British property manager

    Registered addresses and corresponding companies
    • icon of address 1, Greenhill Avenue, Giffnock, Glasgow, G46 6QX, Scotland

      IIF 42
    • icon of address 69 Greenwood Road, Clarkston, Glasgow, Lanarkshire, G76 7JP

      IIF 43
    • icon of address Joyfields, Douglas Avenue, Giffnock, Glasgow, Lanarkshire, G46 6NX, United Kingdom

      IIF 44
    • icon of address Joyfields House, Douglas Avenue Giffnock, Glasgow, Lanarkshire, G46 6NX

      IIF 45 IIF 46 IIF 47
  • Syme, Ralph David Abercrombie

    Registered addresses and corresponding companies
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, S43 4WP, England

      IIF 51 IIF 52 IIF 53
    • icon of address 1, Greenhill Avenue, Giffnock, Glasgow, G46 6QX, Scotland

      IIF 54
    • icon of address 69, Greenwood Road, Clarkston, Glasgow, G76 7JP, United Kingdom

      IIF 55
    • icon of address Joyfields, Douglas Avenue, Giffnock, Glasgow, G46 6NX, Scotland

      IIF 56 IIF 57
    • icon of address Joyfields House, Douglas Avenue, Giffnock, Glasgow, G46 6NX, Scotland

      IIF 58
    • icon of address Joyfields House, Douglas Avenue Giffnock, Glasgow, Lanarkshire, G46 6NX

      IIF 59 IIF 60 IIF 61
    • icon of address Joyfields House, Douglas Avenue, Giffnock, Glasgow, Lanarkshire, G46 6NX, United Kingdom

      IIF 63
    • icon of address 100, High Street, C/o The Bubb Sherwin Partnership, Whitstable, CT5 1AZ, United Kingdom

      IIF 64 IIF 65
  • Syme, Ralph David Abercronbie

    Registered addresses and corresponding companies
    • icon of address 350, Ground Floor Sidda House, 350 Lower Addiscombe Road, Croydon, CR0 7AX, England

      IIF 66
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 45 - Secretary → ME
  • 3
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 50 - Secretary → ME
  • 4
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 49 - Secretary → ME
  • 5
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 46 - Secretary → ME
  • 6
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 56 - Secretary → ME
  • 7
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 36 - Secretary → ME
  • 8
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 54 - Secretary → ME
  • 9
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2005-02-01 ~ now
    IIF 48 - Secretary → ME
  • 10
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-11-30
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-01-17 ~ now
    IIF 43 - Secretary → ME
  • 11
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-07-01 ~ now
    IIF 41 - Secretary → ME
  • 12
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-09-26 ~ now
    IIF 60 - Secretary → ME
  • 13
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-08-28 ~ now
    IIF 59 - Secretary → ME
  • 14
    GROUNDFINAL PROPERTY MANAGEMENT LIMITED - 1989-09-18
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 3 - Director → ME
  • 15
    IVYSIDE DEVELOPMENT COMPANY LIMITED - 1998-08-10
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2024-12-31
    Officer
    icon of calendar 2005-04-27 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 1 Greenhill Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    832,665 GBP2023-12-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-12-10 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-01-03 ~ now
    IIF 44 - Secretary → ME
  • 18
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2015-12-03 ~ now
    IIF 64 - Secretary → ME
  • 19
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 53 - Secretary → ME
  • 20
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 1 Greenhill Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,791,756 GBP2025-02-28
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-07-31 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 9 - Director → ME
  • 24
    HIGHFIELDS PLACE LIMITED - 2010-05-19
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 57 - Secretary → ME
  • 25
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-04-29 ~ now
    IIF 61 - Secretary → ME
  • 26
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 4 - Director → ME
  • 27
    SMARTCUSTOM PROPERTY MANAGEMENT LIMITED - 1992-11-30
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 34 - Director → ME
    icon of calendar 2004-05-11 ~ now
    IIF 39 - Secretary → ME
  • 29
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 51 - Secretary → ME
  • 30
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 65 - Secretary → ME
  • 31
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-07-20 ~ now
    IIF 38 - Secretary → ME
  • 32
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 7 - Director → ME
  • 33
    THE SHIRE RESIDENTS ASSOCIATION LIMITED - 1992-10-13
    FINSMERE LIMITED - 1990-02-20
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    575 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 1 - Director → ME
  • 34
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 29 - Director → ME
    icon of calendar 2005-04-28 ~ now
    IIF 47 - Secretary → ME
  • 35
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 40 - Secretary → ME
Ceased 6
  • 1
    icon of address 7 Elizabethan Court, High Street, Charing, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-10-29
    Officer
    icon of calendar 2006-08-03 ~ 2006-12-01
    IIF 62 - Secretary → ME
  • 2
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2020-10-01
    IIF 58 - Secretary → ME
  • 3
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2020-12-23
    IIF 63 - Secretary → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    311 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2022-07-01
    IIF 52 - Secretary → ME
  • 5
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-04-29 ~ 2018-07-12
    IIF 27 - Director → ME
    icon of calendar 2005-04-29 ~ 2018-07-12
    IIF 37 - Secretary → ME
  • 6
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,678 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-12-31
    IIF 11 - Director → ME
    icon of calendar 2015-12-03 ~ 2017-12-31
    IIF 66 - Secretary → 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.