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, Charles Buchan

    Related profiles found in government register
  • Ritchie, Charles Buchan
    Scottish chairman born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenugie Engineering Works, Glenugie Engineering Works, Burnhaven, Peterhead, Aberdeenshire, AB42 0YX

      IIF 1
    • icon of address Glenugie Engineering Works, Burnhaven, Peterhead, Aberdeenshire, AB42 0YX, Scotland

      IIF 2
    • icon of address Glenugie Engineering Works, Burnhaven, Peterhead, Aberdeenshire, AB42 OYX, Scotland

      IIF 3
    • icon of address Glenugie, Engineering Works, Peterhead, Aberdeenshire, AB42 0YX, Scotland

      IIF 4 IIF 5
    • icon of address Glenugie Engineering Works, Peterhead, Peterhead, Aberdeenshire, AB42 0YX

      IIF 6
    • icon of address Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, AB42 3GL

      IIF 7
    • icon of address Ian M Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, AB42 3GL, Scotland

      IIF 8 IIF 9
    • icon of address Ian M. Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, AB42 3GL, United Kingdom

      IIF 10
    • icon of address Sherwood House, Armytage Road, Brighouse, West Yorkshire, HD6 1QF

      IIF 11
  • Ritchie, Charles Buchan
    Scottish company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenugie Engineering Works, Peterhead, AB42 0YX

      IIF 12
  • Ritchie, Charles Buchan
    Scottish company director & egineer born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

      IIF 13
  • Ritchie, Charles Buchan
    Scottish director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ian M Cheyne Building, Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, AB42 3GL, Scotland

      IIF 14
  • Ritchie, Charles Buchan
    Scottish engineer born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

      IIF 15 IIF 16
    • icon of address 11, Low March, Daventry, Northamptonshire, NN11 4SD, United Kingdom

      IIF 17
    • icon of address Glenugie Engineering Works, Burnhead, Peterhead, Aberdeenshire, AB42 0YX

      IIF 18
    • icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

      IIF 19
  • Ritchie, Charles Buchan
    Scottish engineering & company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenugie Engineering Works, Peterhead, AB42 0YX

      IIF 20
    • icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

      IIF 21
  • Ritchie, Charles Buchan
    British chairman born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hilburn, House, Inverugie, Peterhead, Aberdeenshire, AB42 3DE, Scotland

      IIF 22
    • icon of address Hillburn House, Inverugie, Peterhead, Aberdeenshire, AB42 3DE

      IIF 23
  • Ritchie, Charles Buchan
    British company director and engineer born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

      IIF 24
  • Ritchie, Charles Buchan
    British director born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillburn House, Inverugie, Peterhead, Aberdeenshire, AB42 3DE

      IIF 25
  • Mr Charles Buchan Ritchie
    Scottish born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

      IIF 26
    • icon of address Glenugie Engineering Works, Burnhaven, Peterhead, Aberdeenshire, AB42 0YX, Scotland

      IIF 27
    • icon of address Glenugie Engineering Works, Burnhaven, Peterhead, Aberdeenshire, AB42 OYX, Scotland

      IIF 28
  • Ritchie, Charles Buchan
    British company director & engineer born in October 1947

    Registered addresses and corresponding companies
    • icon of address 20 West Street, St Combs, Aberdeenshire

      IIF 29
  • Ritchie, Charles Buchan
    British engineer

    Registered addresses and corresponding companies
    • icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire, AB42 0YX

      IIF 30
    • icon of address Hillburn House, Inverugie, Peterhead, Aberdeenshire, AB42 3DE

      IIF 31
  • Ritchie, Lesley Anne
    British company director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnglass House, St. Combs, Fraserburgh, AB43 8ZF, Scotland

      IIF 32
  • Ritchie, Lesley Anne
    British managing director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seaview Hotel, Seaview Road, Boddam, Peterhead, Aberdeenshire, AB42 3NS, Scotland

      IIF 33
  • Ritchie, Lesley Anne
    British marketing & business development officer born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnglass House, St Combs, Fraserburh, Aberdeenshire, AB43 8ZF, Scotland

      IIF 34
  • Mrs Lesley Anne Ritchie
    Scottish born in October 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnglass House, St Combs, Fraserburgh, Aberdeenshire, AB43 8ZF, Scotland

      IIF 35
  • Mrs Lesley Anne Ritchie
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnglass House, St Combs, Fraserburgh, Aberdeenshire, AB43 8ZF, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Cairnglass House, St. Combs, Fraserburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    228,550 GBP2024-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 32 - Director → ME
  • 2
    SCORE (UK) LIMITED - 2012-03-27
    icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-04-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    ST. VINCENT STREET (449) LIMITED - 2007-01-24
    icon of address Cairnglass House, St Combs, Fraserburgh, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,605,739 GBP2024-01-31
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 34 - Director → ME
Ceased 25
  • 1
    LYCIDAS (160) LIMITED - 1989-09-02
    icon of address 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-01-26 ~ 2017-06-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    SCORE LIMITED - 2019-11-01
    ST. VINCENT STREET (324) LIMITED - 2000-07-26
    icon of address Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2017-06-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 11 Low March, Daventry, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    681,100 GBP2023-12-31
    Officer
    icon of calendar 2000-12-12 ~ 2017-06-28
    IIF 17 - Director → ME
  • 4
    icon of address Goldwells House, Grange Road, Peterhead, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    7,060,896 GBP2023-08-31
    Officer
    icon of calendar 2010-07-15 ~ 2017-06-28
    IIF 22 - Director → ME
  • 5
    SCORE (UK) LIMITED - 2012-03-27
    icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2004-05-31
    IIF 31 - Secretary → ME
  • 6
    LYCIDAS (173) LIMITED - 1990-03-02
    icon of address Glenugie Engineering Works, Peterhead
    Active Corporate (5 parents)
    Officer
    icon of calendar 1990-02-16 ~ 2017-06-28
    IIF 12 - Director → ME
    icon of calendar 1990-02-16 ~ 1992-03-02
    IIF 29 - Director → ME
  • 7
    KNELLER (INSTRUMENTS & TOOLS) LIMITED - 2000-07-24
    icon of address Unit 3 Widow Hill Court, Heasandford Industrial Estate, Burnley, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2017-06-28
    IIF 2 - Director → ME
  • 8
    icon of address Sherwood House, Armytage Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2017-06-28
    IIF 11 - Director → ME
  • 9
    ST. VINCENT STREET (449) LIMITED - 2007-01-24
    icon of address Cairnglass House, St Combs, Fraserburgh, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,605,739 GBP2024-01-31
    Officer
    icon of calendar 2007-01-23 ~ 2017-06-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-10-13
    IIF 35 - Right to appoint or remove directors OE
    icon of calendar 2020-10-14 ~ 2021-05-12
    IIF 36 - Right to appoint or remove directors OE
  • 10
    LYCIDAS (414) LIMITED - 2004-08-27
    icon of address 302 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-09-26
    Officer
    icon of calendar 2004-09-02 ~ 2017-06-28
    IIF 1 - Director → ME
  • 11
    icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2017-06-28
    IIF 19 - Director → ME
  • 12
    icon of address Glenugie Engineering Works, Burnhaven, Peterhead, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2017-06-28
    IIF 14 - Director → ME
  • 13
    ALTER LIMITED - 1989-08-25
    ST VINCENT STREET (108) LIMITED - 1985-12-09
    icon of address Glenugie Engineering Works, Peterhead
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2017-06-28
    IIF 20 - Director → ME
  • 14
    icon of address Glenugie, Engineering Works, Peterhead, Aberdeenshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2017-06-28
    IIF 4 - Director → ME
  • 15
    ST. VINCENT STREET (401) LIMITED - 2003-12-30
    icon of address Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2017-06-28
    IIF 7 - Director → ME
  • 16
    SCORE GROUP PLC - 2020-03-02
    icon of address Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Scotland, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1997-03-03 ~ 2017-06-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    LYCIDAS (258) LIMITED - 1997-02-17
    icon of address Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Scotland, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-03-03 ~ 2017-06-28
    IIF 15 - Director → ME
  • 18
    SCORE WELLHEAD LIMITED - 2009-07-15
    ST. VINCENT STREET (484) LIMITED - 2009-07-09
    icon of address Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2017-06-28
    IIF 10 - Director → ME
  • 19
    icon of address Ian M. Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2017-06-28
    IIF 9 - Director → ME
  • 20
    SCORE TRAINING AND MULTI MEDIA PRODUCTION LIMITED - 2005-12-07
    LYCIDAS (433) LIMITED - 2005-10-12
    icon of address Glenugie, Engineering Works, Peterhead, Aberdeenshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2007-01-08
    IIF 23 - Director → ME
  • 21
    ST. VINCENT STREET (427) LIMITED - 2005-05-04
    icon of address Glenugie Engineering Works, Burnhead, Peterhead, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2017-06-28
    IIF 18 - Director → ME
  • 22
    icon of address Ian M Cheyne Building Glen Test Facility, Wellbank, Peterhead, Aberdeenshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2017-06-28
    IIF 8 - Director → ME
  • 23
    icon of address Savoy Tower, 77 Renfrew Street, Glasgow
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1996-12-31
    IIF 25 - Director → ME
  • 24
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,423 GBP2021-09-30
    Officer
    icon of calendar 2013-04-24 ~ 2017-06-28
    IIF 5 - Director → ME
    icon of calendar 2014-01-16 ~ 2018-12-20
    IIF 33 - Director → ME
  • 25
    GRAMPIAN HOMES LIMITED - 2009-12-11
    icon of address Glenugie Engineering Works, Peterhead, Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-06-28
    IIF 3 - 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.