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 Ryan Fletcher

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 21 Young Street, Edinburgh, EH2 4HU, Scotland

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

      IIF 5
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, Scotland

      IIF 6
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, United Kingdom

      IIF 7 IIF 8
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 14
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 15
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH

      IIF 16
  • 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 17
  • 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 18
  • Fletcher, Ryan
    British architect born in September 1972

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, Scotland

      IIF 22
    • icon of address 64, Queen Street, Edinburgh, EH2 4NA, United Kingdom

      IIF 23 IIF 24
    • icon of address 6, Victoria Square, Stirling, FK8 2QZ, Scotland

      IIF 25
    • icon of address Bridgehaugh Park, Bridgehaugh, Road, Stirling, FK9 5AP

      IIF 26
  • Fletcher, Ryan
    British company director born in September 1972

    Resident in United Kingdom

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

      IIF 27
    • icon of address Herkimer House, Mill Road Enterprise Park, Linlithgow, EH49 7SF, Scotland

      IIF 28
  • Fletcher, Ryan
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fletcher, Ryan
    British director/architect 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 40
    • icon of address 21 Young Street, Edinburgh, EH2 4HU, Scotland

      IIF 41
  • 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 42
  • 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 43
  • Fletcher, Ryan
    born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 44 IIF 45
  • Fletcher, Ryan
    British architect born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bridgehaugh Park, 5, Bridgehaugh Road, Stirling, FK9 5AP, United Kingdom

      IIF 46
    • icon of address Bridgehaugh Park, Causewayhead Road, Stirling, FK9 5AP, Scotland

      IIF 47
  • Fletcher, Ryan
    British company director born in September 1972

    Resident in Scotland

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

      IIF 48 IIF 49
  • 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 50
  • 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 51
  • 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 52
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 53
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,300,000 GBP2024-11-30
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - 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 (9 parents)
    Equity (Company account)
    2,527,606 GBP2024-11-30
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 19 - Director → ME
  • 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 18 - 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 27 - 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 50 - 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 28 - Director → ME
  • 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 34 - 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 39 - Director → ME
  • 9
    icon of address C/o Brodies Llp, 58 Morrison Street, Capital Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address C/o Brodies Llp, 58 Morrison Street, Capital Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 13 - Right to surplus assets - More than 50% but less than 75%OE
  • 13
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    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 52 - Director → ME
  • 16
    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 33 - Director → ME
  • 17
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address C/o Brodies Llp 58 Morrison Street, Capital Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 29 - Director → ME
  • 19
    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 41 - Director → ME
  • 20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 22
    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 25 - Director → ME
  • 23
    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 38 - Director → ME
  • 24
    icon of address 64 Queen Street, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,253,789 GBP2024-11-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address 64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Director → ME
  • 26
    PERCY JOHNSON-MARSHALL & PARTNERS (GROUP) LIMITED - 2004-01-21
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (9 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    75,000 GBP2024-11-30
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 20 - Director → ME
  • 27
    PERCY JOHNSON-MARSHALL & PARTNERS (NORTHERN) LIMITED - 2003-11-25
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (9 parents)
    Equity (Company account)
    2,053,052 GBP2024-11-30
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 21 - Director → ME
  • 28
    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 17 - Ownership of shares – 75% or moreOE
  • 29
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 49 - Director → ME
  • 31
    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 53 - Director → ME
  • 32
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Bridgehaugh Park, Bridgehaugh, Road, Stirling
    Active Corporate (6 parents)
    Equity (Company account)
    331,127 GBP2023-03-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 26 - Director → ME
  • 34
    STIRLING COUNTY RUGBY FOOTBALL CLUB LIMITED - 2018-10-25
    icon of address Bridgehaugh Park, Stirling
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    712,577 GBP2019-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 46 - Director → ME
Ceased 10
  • 1
    JMARCHITECTS HOLDINGS LIMITED - 2021-07-12
    PJMP HOLDINGS LIMITED - 2004-01-21
    icon of address 64 Queen Street, Edinburgh
    Active Corporate (9 parents)
    Equity (Company account)
    2,527,606 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 43 - Director → ME
  • 3
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,055,233 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-03-29
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    467,222 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-03-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-09-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-09-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 64 Queen Street, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,253,789 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-04-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 64 Queen Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-07-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    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 42 - Director → ME
  • 10
    icon of address Bridgehaugh Park, Causewayhead Road, Stirling, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    279 GBP2025-03-31
    Officer
    icon of calendar 2024-06-10 ~ 2025-05-30
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.