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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 12
  • 1
    Cadbury, Roger Victor John
    Director born in December 1937
    Individual (24 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 2
    George, Martin Francis
    Director born in November 1942
    Individual (22 offsprings)
    Officer
    1993-01-01 ~ 1997-05-08
    OF - Director → CIF 0
  • 3
    Brazell, Raymond
    Individual (14 offsprings)
    Officer
    ~ 1994-09-28
    OF - Secretary → CIF 0
  • 4
    Mrs Jacqueline Ann Ridgwell
    Born in November 1947
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 5
    Reynolds, David
    Director born in May 1941
    Individual (36 offsprings)
    Officer
    ~ 1993-03-26
    OF - Director → CIF 0
  • 6
    Atkinson, Ivor Clive
    Managing Director born in September 1941
    Individual (5 offsprings)
    Officer
    ~ 1997-08-30
    OF - Director → CIF 0
  • 7
    Davison, James Robert Christopher
    Born in November 1970
    Individual (6 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 8
    Ridgwell, Anthony Patrick
    Born in November 1971
    Individual (19 offsprings)
    Officer
    2003-12-01 ~ now
    OF - Director → CIF 0
    Ridgwell, Anthony Patrick
    Investment
    Individual (19 offsprings)
    Officer
    2003-12-01 ~ now
    OF - Secretary → CIF 0
    Ridgwell, Anthony Patrick
    Individual (19 offsprings)
    2003-11-25 ~ 2022-05-10
    OF - Secretary → CIF 0
    Mr Anthony Patrick Ridgwell
    Born in November 1971
    Individual (19 offsprings)
    Person with significant control
    2016-07-25 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Drake, Anthony Stephen Patrick
    Treasurer born in February 1953
    Individual (9 offsprings)
    Officer
    2004-01-19 ~ 2019-04-01
    OF - Director → CIF 0
    2019-04-01 ~ 2020-02-29
    OF - Director → CIF 0
  • 10
    Mrs Anne Ridgwell
    Born in July 1972
    Individual (1 offspring)
    Person with significant control
    2023-11-27 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    Ridgwell, Patrick George
    Born in January 1946
    Individual (35 offsprings)
    Officer
    (before 1992-07-16) ~ now
    OF - Director → CIF 0
    Mr Patrick George Ridgwell
    Born in January 1946
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    Thomas, Christopher Owen
    Fca Chartered Accountant born in March 1945
    Individual (51 offsprings)
    Officer
    ~ 2006-01-30
    OF - Director → CIF 0
    Thomas, Christopher Owen
    Fca Chartered Accountant
    Individual (51 offsprings)
    Officer
    1994-09-28 ~ 2003-11-25
    OF - Secretary → CIF 0
parent relation
Company in focus

NAPIER BROWN HOLDINGS LIMITED

Period: 1988-04-26 ~ now
Company number: 00200917
Registered names
NAPIER BROWN HOLDINGS LIMITED - now
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-04-01 ~ 2020-03-31
02018-04-01 ~ 2019-03-31
Turnover/Revenue
1,000 GBP2019-04-01 ~ 2020-03-31
1,000 GBP2018-04-01 ~ 2019-03-31
Cost of Sales
-1,000 GBP2019-04-01 ~ 2020-03-31
-1,000 GBP2018-04-01 ~ 2019-03-31
Gross Profit/Loss
0 GBP2019-04-01 ~ 2020-03-31
-0 GBP2018-04-01 ~ 2019-03-31
Distribution Costs
5,000 GBP2019-04-01 ~ 2020-03-31
2,000 GBP2018-04-01 ~ 2019-03-31
Administrative Expenses
1,000 GBP2019-04-01 ~ 2020-03-31
2,000 GBP2018-04-01 ~ 2019-03-31
Operating Profit/Loss
-7,000 GBP2019-04-01 ~ 2020-03-31
1,000 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
-7,000 GBP2019-04-01 ~ 2020-03-31
1,000 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
0 GBP2020-03-31
0 GBP2019-03-31
Fixed Assets - Investments
46,000 GBP2020-03-31
62,000 GBP2019-03-31
Investment Property
6,000 GBP2020-03-31
6,000 GBP2019-03-31
Fixed Assets
53,000 GBP2020-03-31
68,000 GBP2019-03-31
Debtors
Current
16,000 GBP2020-03-31
15,000 GBP2019-03-31
Cash at bank and in hand
3,000 GBP2020-03-31
2,000 GBP2019-03-31
Current Assets
18,000 GBP2020-03-31
17,000 GBP2019-03-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2019-03-31
Net Current Assets/Liabilities
16,000 GBP2020-03-31
15,000 GBP2019-03-31
Total Assets Less Current Liabilities
68,000 GBP2020-03-31
83,000 GBP2019-03-31
Net Assets/Liabilities
42,000 GBP2020-03-31
48,000 GBP2019-03-31
Equity
Called up share capital
4,000 GBP2020-03-31
4,000 GBP2019-03-31
4,000 GBP2018-04-01
Share premium
1,000 GBP2020-03-31
1,000 GBP2019-03-31
1,000 GBP2018-04-01
Revaluation reserve
4,000 GBP2020-03-31
10,000 GBP2019-03-31
10,000 GBP2018-04-01
Other miscellaneous reserve
6,000 GBP2020-03-31
6,000 GBP2019-03-31
6,000 GBP2018-04-01
Retained earnings (accumulated losses)
26,000 GBP2020-03-31
27,000 GBP2019-03-31
26,000 GBP2018-04-01
Equity
42,000 GBP2020-03-31
48,000 GBP2019-03-31
47,000 GBP2018-04-01
Profit/Loss
Retained earnings (accumulated losses)
-7,000 GBP2019-04-01 ~ 2020-03-31
1,000 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2019-04-01 ~ 2020-03-31
0 GBP2018-04-01 ~ 2019-03-31
Audit Fees/Expenses
0 GBP2019-04-01 ~ 2020-03-31
0 GBP2018-04-01 ~ 2019-03-31
Wages/Salaries
0 GBP2019-04-01 ~ 2020-03-31
1,000 GBP2018-04-01 ~ 2019-03-31
Social Security Costs
0 GBP2019-04-01 ~ 2020-03-31
0 GBP2018-04-01 ~ 2019-03-31
Staff Costs/Employee Benefits Expense
0 GBP2019-04-01 ~ 2020-03-31
1,000 GBP2018-04-01 ~ 2019-03-31
Director Remuneration
0 GBP2019-04-01 ~ 2020-03-31
0 GBP2018-04-01 ~ 2019-03-31
Interest Payable/Similar Charges (Finance Costs)
1,000 GBP2019-04-01 ~ 2020-03-31
1,000 GBP2018-04-01 ~ 2019-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2019-04-01 ~ 2020-03-31
0 GBP2018-04-01 ~ 2019-03-31
Profit/Loss on Ordinary Activities Before Tax
-7,000 GBP2019-04-01 ~ 2020-03-31
1,000 GBP2018-04-01 ~ 2019-03-31
Tax Expense/Credit at Applicable Tax Rate
-1,000 GBP2019-04-01 ~ 2020-03-31
0 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2020-03-31
0 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
0 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2020-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2020-03-31
0 GBP2019-03-31
Investments in Subsidiaries
11,000 GBP2020-03-31
14,000 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2020-03-31
Amounts Owed by Group Undertakings
Current
9,000 GBP2020-03-31
11,000 GBP2019-03-31
Other Debtors
Current
4,000 GBP2020-03-31
3,000 GBP2019-03-31
Prepayments/Accrued Income
Current
0 GBP2020-03-31
0 GBP2019-03-31
Bank Borrowings
Current
0 GBP2020-03-31
0 GBP2019-03-31
Trade Creditors/Trade Payables
Current
0 GBP2020-03-31
0 GBP2019-03-31
Other Creditors
Current
1,000 GBP2020-03-31
1,000 GBP2019-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2020-03-31
0 GBP2019-03-31
Creditors
Current
3,000 GBP2020-03-31
2,000 GBP2019-03-31
Bank Borrowings
Non-current
4,000 GBP2020-03-31
4,000 GBP2019-03-31
Other Remaining Borrowings
Non-current
3,000 GBP2020-03-31
12,000 GBP2019-03-31
Amounts owed to group undertakings
Non-current
11,000 GBP2020-03-31
11,000 GBP2019-03-31
Creditors
Non-current
27,000 GBP2020-03-31
34,000 GBP2019-03-31
Bank Borrowings
Current, Amounts falling due within one year
0 GBP2019-03-31
Non-current, Between one and two years
4,000 GBP2020-03-31
4,000 GBP2019-03-31
Total Borrowings
27,000 GBP2020-03-31
35,000 GBP2019-03-31
Net Deferred Tax Liability/Asset
0 GBP2020-03-31
0 GBP2019-03-31
0 GBP2018-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2019-04-01 ~ 2020-03-31
0 GBP2018-04-01 ~ 2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
16,495,000 shares2020-03-31
Par Value of Share
Class 1 ordinary share
02019-04-01 ~ 2020-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,007,000 shares2020-03-31
Par Value of Share
Class 2 ordinary share
02019-04-01 ~ 2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2020-03-31
0 GBP2019-03-31
Between one and five year
0 GBP2020-03-31
0 GBP2019-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2020-03-31
0 GBP2019-03-31

Related profiles found in government register
  • NAPIER BROWN HOLDINGS LIMITED
    Info
    NAPIER BROWN & COMPANY LIMITED - 1988-04-26
    Registered number 00200917
    22 Chancery Lane, London WC2A 1LS
    PRIVATE LIMITED COMPANY incorporated on 1924-10-09 (101 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • NAPIER BROWN HOLDINGS LIMITED
    S
    Registered number 00200917
    International House, 1 Saint Katharines Way, London, United Kingdom, E1W 1XB
    ENGLAND & WALES
    CIF 1
  • NAPIER BROWN HOLDINGS LIMITED
    S
    Registered number 00200917
    International House, 1 Saint Katherines Way, London, EW1 1XB
    COMPANIES HOUSE, ENGLAND
    CIF 2
  • NAPIER BROWN HOLDINGS LIMITED
    S
    Registered number 00200917
    International House, 1 Saint Katherines Way, London, United Kingdom, EW1 1XB
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    A DE SCHAAP LIMITED
    - now 00950840
    GLISTEN (HOLDINGS) LIMITED - 1989-02-06
    22 Chancery Lane, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALLOWAY (SCOTLAND) LLP
    SO304833
    C/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2017-03-18 ~ now
    CIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2014-03-19 ~ now
    CIF 7 - LLP Designated Member → ME
  • 3
    COMMODITY PRODUCERS & PACKERS LIMITED
    00391673
    22 Chancery Lane, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-25 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    CONKWELL GRANGE ESTATE (SPV) LLP
    - now OC415777
    M CAPITAL (SPV 1) LLP - 2017-04-05
    76 Church Street, Lancaster, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-02-26 ~ 2020-09-17
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2018-02-26 ~ 2020-09-17
    CIF 5 - LLP Designated Member → ME
  • 5
    GENERAL SUGAR TRADERS LIMITED
    - now 01616137
    STATUSFAME LIMITED - 1983-08-31
    22 Chancery Lane, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-25 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 6
    HUB CAMBRIDGE LLP
    OC387223
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2013-08-19 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 7
    HUB RESIDENTIAL 1 LLP
    OC375532 07698428
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-05-24 ~ dissolved
    CIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2012-09-27 ~ dissolved
    CIF 9 - LLP Member → ME
  • 8
    M CAPITAL (SPV 2) LLP - now
    M CAPITAL HOLDINGS LLP
    - 2017-03-25 OC415776
    76 Church Street, Lancaster, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-06 ~ 2017-03-06
    CIF 16 - Right to appoint or remove members OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2017-02-06 ~ 2017-03-06
    CIF 1 - LLP Designated Member → ME
  • 9
    M CAPITAL INVESTMENT PARTNERS LIMITED
    - now 08260998 03739610... (more)
    MCIP LIMITED - 2017-02-23
    NANO LIVING LIMITED - 2017-02-01
    M CAPITAL DEVELOPMENTS (SPV1) LIMITED - 2015-10-16
    M CAPITAL DEVELOPMENTS LIMITED - 2013-10-10
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2017-03-06 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MOSAIC PROPERTY LLP
    OC313794
    3 Coldbath Square, London, England
    Dissolved Corporate (13 parents)
    Officer
    2006-09-01 ~ 2012-11-15
    CIF 2 - LLP Member → ME
  • 11
    NB. CHILLED LIMITED
    03180750
    22 Chancery Lane, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-25 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 12
    NB. FOOD TECHNOLOGY LIMITED
    03180751
    22 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-25 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 13
    NB. FRUIT LIMITED
    03180752
    22 Chancery Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-07-25 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 14
    NB. INGREDIENTS LIMITED
    - now 03180749
    NB. SUGAR LIMITED - 1998-02-12
    22 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-07-25 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    RC BRIGHTON LLP
    OC402804
    2 St. James's Street, London, England
    Active Corporate (6 parents)
    Officer
    2018-05-11 ~ 2019-08-12
    CIF 12 - LLP Member → ME
  • 16
    RC CLAPHAM DEBT LLP
    OC415016
    2 St. James's Street, London, England
    Dissolved Corporate (25 parents)
    Officer
    2016-12-14 ~ 2025-10-31
    CIF 8 - LLP Member → ME
  • 17
    RC CLAPHAM LLP
    - now OC414205
    RC HOVE 1 LLP - 2016-11-28
    2 St. James's Street, London, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2018-05-11 ~ 2025-10-31
    CIF 13 - LLP Member → ME
  • 18
    RC REDLAND LLP
    OC415392
    112 Jermyn Street, London
    Dissolved Corporate (18 parents)
    Officer
    2018-05-11 ~ 2020-10-22
    CIF 10 - LLP Member → ME
  • 19
    RC STRATFORD LLP
    OC418832
    2 St. James's Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2018-05-11 ~ 2025-10-20
    CIF 11 - LLP Member → ME
  • 20
    RUBICON CAPITAL 8 LLP
    OC412632 OC401216... (more)
    26 Monck Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-07-06 ~ 2017-03-07
    CIF 14 - LLP Designated Member → ME
  • 21
    S.K.L. SUGAR LTD
    - now 00537991
    S. & W. BERISFORD (SUGAR) LIMITED - 1982-11-29
    22 Chancery Lane, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-25 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SQUARESTONE INVESTMENT PARTNERS (PORTUGAL) LLP
    OC328548
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-06-19 ~ dissolved
    CIF 3 - LLP Member → ME
  • 23
    STAPEHILL ENTERPRISES LIMITED
    02803039
    22 Chancery Lane, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-25 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 24
    TRIANGLE INVESTMENTS (LANCASTER) LLP
    OC393536
    76 Church Street, Lancaster
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2014-06-03 ~ dissolved
    CIF 6 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.