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, Guy Stuart

    Related profiles found in government register
  • Ritchie, Guy Stuart
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Clenston Mews, London, W1H 7TJ

      IIF 1
    • icon of address Swiss House, 34 - 35 Fitzroy Square, London, W1T 6EY, United Kingdom

      IIF 2 IIF 3
  • Ritchie, Guy Stuart
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Place, London, W1C 1AX, England

      IIF 4
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 5
  • Ritchie, Guy Stuart
    British film director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Mews, London, W1F 8JL, England

      IIF 6
    • icon of address 5, Stratford Place, London, W1C 1AX, England

      IIF 7 IIF 8 IIF 9
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 11
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 12
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 13 IIF 14
  • Ritchie, Guy Stuart
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, London, W1J 5LS

      IIF 15
  • Ritchie, Guy Stuart
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Place, London, W1C 1AX, England

      IIF 16
  • Ritchie, Guy Stuart
    British film director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tottenham Street, London, W1T 4RG

      IIF 17
    • icon of address 5, Stratford Place, London, W1C 1AX, England

      IIF 18 IIF 19
    • icon of address 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 20
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 21
  • Mr Guy Stuart Ritchie
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Guy Stuart Ritchie
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL

      IIF 29
    • icon of address 5, Stratford Place, London, W1C 1AX, England

      IIF 30 IIF 31
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ASHCOMBE FARMING LLP - 2009-11-23
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 15 - LLP Designated Member → ME
  • 3
    TEMPLECO 540 LIMITED - 2001-10-24
    ASHCOMBE ESTATES LIMITED - 2009-11-23
    icon of address 5 Stratford Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,719,631 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 5 Stratford Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,583,313 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 5 Stratford Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    232,649 GBP2025-03-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,947,139 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 3 - LLP Member → ME
  • 8
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 2 - LLP Member → ME
  • 9
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,602 GBP2024-04-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,029,168 GBP2024-03-26
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,203 GBP2022-06-30
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    749,930 GBP2024-06-30
    Officer
    icon of calendar 1999-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SKA PRODUCTIONS LIMITED - 1999-07-09
    SPEED 5779 LIMITED - 1996-09-20
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,421 GBP2022-06-30
    Officer
    icon of calendar 1996-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CRANBRIDGE LIMITED - 1999-08-11
    GINGER SKA PRODUCTIONS LIMITED - 1999-09-15
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-01 ~ now
    IIF 11 - Director → ME
  • 15
    MILKSHAKE MOVIES LIMITED - 2001-03-20
    icon of address 11 Portland Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2001-07-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    THE GRITCHIE KITCHEN COMPANY LIMITED - 2021-07-12
    GUY RITCHIE HEATING COMPANY LIMITED - 2020-02-04
    THE FIRETABLE COMPANY LIMITED - 2020-09-03
    icon of address 5 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,110,985 GBP2024-03-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 4 - Director → ME
  • 18
    WAVEMEAD LIMITED - 2008-03-31
    icon of address 5 Stratford Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,922,130 GBP2024-03-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 18 - Director → ME
  • 19
    TLP 601 LIMITED - 2008-03-17
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    ASHCOMBE FARMING LLP - 2009-11-23
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-03
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to surplus assets - 75% or more OE
    IIF 31 - Right to appoint or remove members OE
  • 2
    icon of address 5 Stratford Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    232,649 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2025-06-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-15 ~ 2010-04-06
    IIF 1 - LLP Member → ME
  • 4
    CASHMERE CAVEMAN COMPANY LIMITED - 2022-06-14
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-10-17 ~ 2022-06-15
    IIF 12 - Director → ME
  • 5
    MILKSHAKE MOVIES LIMITED - 2001-03-20
    icon of address 11 Portland Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE GRITCHIE KITCHEN COMPANY LIMITED - 2021-07-12
    GUY RITCHIE HEATING COMPANY LIMITED - 2020-02-04
    THE FIRETABLE COMPANY LIMITED - 2020-09-03
    icon of address 5 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,110,985 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2019-10-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    WAVEMEAD LIMITED - 2008-03-31
    icon of address 5 Stratford Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,922,130 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.