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

Fletcher, Ryan

    Related profiles found in government register
  • Fletcher, Ryan
    British architect born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA

      IIF 1 IIF 2 IIF 3
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, Scotland

      IIF 4
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, United Kingdom

      IIF 5 IIF 6
    • icon of address 6, Victoria Square, Stirling, FK8 2QZ, Scotland

      IIF 7
    • icon of address Bridgehaugh Park, 5, Bridgehaugh Road, Stirling, FK9 5AP, United Kingdom

      IIF 8
    • icon of address Bridgehaugh Park, Bridgehaugh, Road, Stirling, FK9 5AP

      IIF 9
    • icon of address Bridgehaugh Park, Causewayhead Road, Stirling, FK9 5AP, Scotland

      IIF 10
  • Fletcher, Ryan
    British company director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Young Street, Edinburgh, EH2 4HU, United Kingdom

      IIF 11
    • icon of address Herkimer House, Mill Road Enterprise Park, Linlithgow, EH49 7SF, Scotland

      IIF 12
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 13 IIF 14
  • Fletcher, Ryan
    British direcor born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 15
  • Fletcher, Ryan
    British direcror born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 16
  • Fletcher, Ryan
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 17
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 23
    • icon of address 6, Victoria Square, Stirling, FK8 2QZ, Scotland

      IIF 24
  • Fletcher, Ryan
    British director/architect born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom

      IIF 25
    • icon of address 21 Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 26
  • Fletcher, Ryan
    British student born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Warbreck Hill Road, Blackpool, FY2 9SP, United Kingdom

      IIF 27
  • Fletcher, Ryan
    British consultant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 28
  • Mr Ryan Fletcher
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom

      IIF 29 IIF 30
    • icon of address 21 Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 31 IIF 32
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA

      IIF 33
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, Scotland

      IIF 34
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 37
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 38
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 39
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH

      IIF 40
  • Ryan Fletcher
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 41
  • Ryan Fletcher
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 42
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,300,000 GBP2024-11-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    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
  • 2
    JMARCHITECTS HOLDINGS LIMITED - 2021-07-12
    PJMP HOLDINGS LIMITED - 2004-01-21
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (12 parents)
    Equity (Company account)
    2,527,606 GBP2024-11-30
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Young Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -682,924 GBP2024-02-29
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 11 - Director → ME
  • 5
    RYVEN (SCONE) LIMITED - 2014-08-18
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,055,233 GBP2024-02-29
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,026,048 GBP2024-02-29
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 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
  • 12
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    467,222 GBP2024-02-29
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 19 - Director → ME
  • 14
    VICTORIA DOCK (DUNDEE) LIMITED - 2023-03-23
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -40,056 GBP2024-02-29
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 64 Queen Street, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,253,789 GBP2024-11-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    PERCY JOHNSON-MARSHALL & PARTNERS (GROUP) LIMITED - 2004-01-21
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (12 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    75,000 GBP2024-11-30
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 2 - Director → ME
  • 20
    PERCY JOHNSON-MARSHALL & PARTNERS (NORTHERN) LIMITED - 2003-11-25
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (12 parents)
    Equity (Company account)
    2,053,052 GBP2024-11-30
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Bridgehaugh Park, Bridgehaugh, Road, Stirling
    Active Corporate (7 parents)
    Equity (Company account)
    331,127 GBP2023-03-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 9 - Director → ME
  • 27
    STIRLING COUNTY RUGBY FOOTBALL CLUB LIMITED - 2018-10-25
    icon of address Bridgehaugh Park, Stirling
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    712,577 GBP2019-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address Bridgehaugh Park, Causewayhead Road, Stirling, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    279 GBP2025-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ 2017-06-29
    IIF 28 - Director → ME
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2017-07-18
    IIF 27 - 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.