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

Dryburgh, John William

    Related profiles found in government register
  • Dryburgh, John William
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Govan Road, Glasgow, G51 1HS, Scotland

      IIF 1
    • icon of address Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Berrington House, Berrington, Shrewsbury, Shropshire, SY56HB, England

      IIF 5
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Dryburgh, John William
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Speirs Wharf, Glasgow, Scotlan D, G4 9TB, Scotland

      IIF 11
    • icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 12 IIF 13 IIF 14
  • Dryburgh, John William
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 16 IIF 17
    • icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 18
  • Dryburgh, John William
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Road, Glasgow, G12 0PX

      IIF 19
    • icon of address Apollo Capital Projects Ltd, 22 Govan Road, Glasgow, G51 1HS, United Kingdom

      IIF 20 IIF 21
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 76, Old Barrack Road, Woodbridge, IP12 4ER, England

      IIF 26
  • Dryburgh, John William
    British managing director/development,procurement & invest born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 27
  • Dryburgh, John William
    British project manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Road, Glasgow, G12 0PX

      IIF 28
    • icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 29
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 30 IIF 31
  • Dryburgh, John William
    British scotland born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 32
  • Dryburgh, John William
    British specialist development & investment born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Speirs Wharf, Glasgow, G4 9TB, United Kingdom

      IIF 33
  • Mr John William Dryburgh
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 39
    • icon of address 76, Old Barrack Road, Woodbridge, IP12 4ER, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,931 GBP2024-07-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,118 GBP2024-07-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    53,537 GBP2024-07-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,575 GBP2024-07-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 15 - Director → ME
  • 6
    PMP PLUS LIMITED - 2012-05-25
    APOLLO CAPITAL PROJECTS LIMITED - 2003-07-31
    MINMAR (619) LIMITED - 2002-09-12
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 29 - Director → ME
  • 7
    WELLSPRING PARTNERSHIP LIMITED - 2012-04-19
    icon of address 24 Speirs Wharf, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 33 - Director → ME
  • 8
    WELLSPRING MANAGEMENT SERVICES LIMITED - 2019-01-10
    icon of address Kent House 14-17 Market Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 1 - Director → ME
Ceased 26
  • 1
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,575 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2021-02-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
  • 2
    COLUMBA PARK LIMITED - 2021-02-08
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2021-02-05
    APOLLO CAPITAL DEVELOPMENT LIMITED - 2010-12-07
    APOLLO MEDICAL PROPERTY LIMITED - 2010-11-17
    APOLLO HEALTH INVESTMENTS LIMITED - 2005-05-04
    MINMAR (571) LIMITED - 2001-07-20
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    665,289 GBP2020-07-31
    Officer
    icon of calendar 2010-11-19 ~ 2021-02-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-18
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-02-18
    IIF 31 - Director → ME
  • 4
    APOLLO CAPITAL PROJECTS LIMITED - 2021-02-05
    icon of address 76 Old Barrack Road, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    101.02 GBP2021-07-31
    Officer
    icon of calendar 2013-09-13 ~ 2021-02-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-07
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control OE
  • 5
    WELLSPRING PARTNERSHIP LIMITED - 2023-06-28
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2023-06-20
    IIF 22 - Director → ME
  • 6
    HUB WEST SCOTLAND MIDCO (NO.1) LIMITED - 2016-09-28
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ 2023-06-20
    IIF 23 - Director → ME
  • 7
    HUB WEST SCOTLAND MIDCO (NO.2) LIMITED - 2016-02-25
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-04 ~ 2023-06-20
    IIF 32 - Director → ME
  • 8
    HUB WEST SCOTLAND MIDCO (NO.3) LIMITED - 2016-03-16
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-03-16
    IIF 3 - Director → ME
  • 9
    HUB WEST SCOTLAND MIDCO (NO.4) LIMITED - 2016-03-22
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-12 ~ 2016-03-21
    IIF 5 - Director → ME
  • 10
    HUB WEST SCOTLAND MIDCO (NO.5) LIMITED - 2017-04-03
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ 2023-06-20
    IIF 16 - Director → ME
  • 11
    HUB WEST SCOTLAND MIDCO (NO.6) LIMITED - 2017-10-17
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-29 ~ 2017-10-16
    IIF 21 - Director → ME
  • 12
    HUB WEST SCOTLAND MIDCO (NO.7) LIMITED - 2018-12-18
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-22 ~ 2023-06-20
    IIF 6 - Director → ME
  • 13
    icon of address The Lighthouse 2nd Floor, 11 Mitchell Lane, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2023-06-20
    IIF 27 - Director → ME
  • 14
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2023-06-20
    IIF 24 - Director → ME
  • 15
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2023-06-20
    IIF 25 - Director → ME
  • 16
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2016-03-16
    IIF 4 - Director → ME
  • 17
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2016-03-21
    IIF 2 - Director → ME
  • 18
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2023-06-20
    IIF 17 - Director → ME
  • 19
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2017-10-16
    IIF 20 - Director → ME
  • 20
    icon of address C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2023-06-20
    IIF 9 - Director → ME
  • 21
    APOLLO (IPSWICH) LIMITED - 2017-01-04
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2015-04-22
    IIF 11 - Director → ME
  • 22
    APOLLO CAPITAL PROJECTS LIMITED - 2012-12-21
    PMP PLUS LIMITED - 2003-07-31
    MINMAR (552) LIMITED - 2001-04-06
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2012-12-13
    IIF 19 - Director → ME
  • 23
    APOLLO MEDICAL PARTNERS LIMITED - 2012-12-21
    MINMAR (568) LIMITED - 2001-07-13
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2012-12-13
    IIF 28 - Director → ME
  • 24
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -439,000 GBP2022-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2023-06-20
    IIF 7 - Director → ME
  • 25
    icon of address C/o Foresight Group Llp, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ 2023-06-20
    IIF 10 - Director → ME
  • 26
    COMMUNITY SOLUTIONS HUB SUBDEBT LIMITED - 2016-07-16
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2023-06-20
    IIF 8 - 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.