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

Riddoch, Kenneth James

    Related profiles found in government register
  • Riddoch, Kenneth James
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 1
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 2 IIF 3
  • Riddoch, Kenneth James
    British joiner born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corskellie, Rothiemay, Huntly, Aberdeenshire, AB54 7NA

      IIF 4
  • Riddoch, Kenneth James
    British joiner and property developer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riddoch, Kenneth James
    British joiner born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Corsiestane, Huntly, AB54 4RB

      IIF 10
  • Riddoch, Kenneth James
    British joiner and property developer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 11
  • Mr Kenneth James Riddoch
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 12 IIF 13
  • Riddoch, Kenneth
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 14
  • Mr Kenneth James Riddoch
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 15
  • Riddoch, Janet
    British

    Registered addresses and corresponding companies
    • icon of address Lower Fowlwood, Grange, Huntly, Banffshire

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Martin & Company, 25 St Thomas Street, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,222 GBP2019-11-30
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -201,356 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Corsiestane, Huntly, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 4
    GRAMPIAN CONTRACTS LTD. - 1999-04-22
    CYGNUSFLEX LIMITED - 1997-12-03
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 5
    BLACK BULL CONSTRUCTION SERVICES LIMITED - 2017-02-14
    icon of address Oakhaven, 36 Lakewood Road, Chandlers Ford, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,206 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address Oakhaven 36 Lakewood Road, Hiltingbury, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    HENWILL HOMES LIMITED - 2020-07-16
    HENRY RIDDOCH LIMITED - 2016-10-27
    icon of address Oakhaven, 36 Lakewood Road, Chandlers Ford, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,661 GBP2023-09-30
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    187,483 GBP2016-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-26
    IIF 9 - Director → ME
  • 2
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -201,356 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-26
    IIF 7 - Director → ME
  • 3
    LEDGE 1106 LIMITED - 2013-01-25
    icon of address Corskellie, Rothiemay, Huntly, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2013-02-26
    IIF 8 - Director → ME
  • 4
    LEDGE 1105 LIMITED - 2013-01-25
    icon of address Corskellie, Rothiemay, Huntly, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2013-02-26
    IIF 6 - Director → ME
  • 5
    icon of address Corskellie, Rothiemay, Huntly, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-26
    IIF 5 - Director → ME
  • 6
    GRAMPIAN CONTRACTS LTD. - 1999-04-22
    CYGNUSFLEX LIMITED - 1997-12-03
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2005-01-25
    IIF 16 - Secretary → 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.