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

Mr Stuart David Ritchie

    Related profiles found in government register
  • Mr Stuart David Ritchie
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 1
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 2
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 3
    • icon of address Second Floor, Albany House, 14 Bishopric, Horsham, West Sussex, RH12 1QN, United Kingdom

      IIF 4 IIF 5
    • icon of address Keys, Mill Lane, Partridge Green, West Sussex, RH13 8JU, United Kingdom

      IIF 6
  • Stuart David Ritchie
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor South Suite, Afon House, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 7
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 8 IIF 9
  • Stuart David Ritchie
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 10
  • Ritchie, Stuart David
    British chartered accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel Park, Off London Road, Arundel, West Sussex, BN18 9LH

      IIF 11
    • icon of address Ground Floor, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 12
    • icon of address Ground Floor South Suite, Afon House, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 13
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 14
  • Ritchie, Stuart David
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 15
    • icon of address Second Floor, Albany House, 14 Bishopric, Horsham, West Sussex, RH12 1QN, United Kingdom

      IIF 16
  • Ritchie, Stuart David
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 17
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 18 IIF 19
    • icon of address Quayside House, Highland Terrace, Barrington Street, Tiverton, Devon, EX16 6PT, United Kingdom

      IIF 20
  • Ritchie, Stuart David
    British chartered accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 24 IIF 25 IIF 26
    • icon of address Second Floor, Albany House, 14 Bishopric, Horsham, West Sussex, RH12 1QN, England

      IIF 27 IIF 28
    • icon of address 6, St John's Parade, Alinora Crescent Goring-by-sea, Worthing, West Sussex, BN12 4HJ, United Kingdom

      IIF 29 IIF 30
  • Ritchie, Stuart David
    British chartered accountant and tax advisor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-58, Arcola Street, London, E8 2DJ, England

      IIF 31
  • Ritchie, Stuart David
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Afon House, Worthing Road, Horsham, RH12 1TL, England

      IIF 32
    • icon of address Ground Floor South Suite, Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Second Floor, Albany House, 14 Bishopric, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,677 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Second Floor, Albany House, 14 Bishopric, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Second Floor, Albany House, 14 Bishopric, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    RADLETT PARK TRANSITION LIMITED - 2021-12-06
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,270,005 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    68,564 GBP2024-04-05
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 17 - LLP Designated Member → ME
  • 10
    icon of address Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    HERTSMERE GOLF LIMITED - 2021-12-06
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,446,937 GBP2024-04-05
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    281,686 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    304,000 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 3 - Has significant influence or controlOE
  • 16
    THE GOOD LIFE SUSSEX LIMITED - 2021-01-12
    icon of address Afon House, Worthing Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    656 GBP2024-12-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,331,683 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2023-09-05
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-24 ~ 2023-09-05
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address Arundel Park, Off London Road, Arundel, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    197,498 GBP2024-10-31
    Officer
    icon of calendar 2018-03-21 ~ 2021-03-25
    IIF 11 - Director → ME
  • 4
    THE ROYAL SOCIETY FOR BLIND CHILDREN - 2017-01-17
    THE ROYAL BLIND SOCIETY FOR THE UNITED KINGDOM - 2015-11-26
    icon of address Life Without Limits Centre, 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2014-03-03
    IIF 30 - Director → ME
  • 5
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Current Assets (Company account)
    31,495 GBP2023-12-31
    Officer
    icon of calendar 2014-09-22 ~ 2023-09-05
    IIF 32 - LLP Designated Member → ME
  • 6
    icon of address Ground Floor, Afon House, Worthing Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,059 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2021-03-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 6 St John's Parade, Alinora Crescent Goring-by-sea, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2014-03-03
    IIF 29 - Director → ME
  • 8
    ROYAL LONDON SOCIETY FOR THE BLIND - 2011-05-27
    THE ROYAL LONDON SOCIETY FOR BLIND PEOPLE - 2017-01-17
    icon of address Life Without Limits Centre, 10 Lower Thames Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-26 ~ 2018-08-16
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.