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
Active 10
Ceased 13
  • 1
    Seymour, Richard William
    Designer born in May 1953
    Individual
    Officer
    icon of calendar 2012-04-16 ~ 2017-05-16
    OF - Director → CIF 0
  • 2
    Mackenzie, Kevin Alexander
    Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-26 ~ 2019-12-31
    OF - Director → CIF 0
  • 3
    Saysell, Richard Geoffrey
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2016-06-21
    OF - Director → CIF 0
  • 4
    Williams, Richard Charles John
    Company Director born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Bruford, Paul James
    Accountant born in September 1966
    Individual
    Officer
    icon of calendar 2008-07-08 ~ 2013-03-13
    OF - Director → CIF 0
    Bruford, Paul James
    Accountant
    Individual
    Officer
    icon of calendar 2008-07-08 ~ 2012-04-16
    OF - Secretary → CIF 0
  • 6
    Booker, Gary Anthony
    Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-08 ~ 2016-06-21
    OF - Director → CIF 0
  • 7
    Cahn, Christopher Charles
    Director born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-18 ~ 2013-03-13
    OF - Director → CIF 0
  • 8
    Lucas, Anthony William
    Designer born in April 1965
    Individual
    Officer
    icon of calendar 2012-04-16 ~ 2024-04-12
    OF - Director → CIF 0
  • 9
    Alexander, Charles Stuart
    Accountant born in June 1948
    Individual
    Officer
    icon of calendar 2004-10-14 ~ 2014-03-31
    OF - Director → CIF 0
    Alexander, Charles Stuart
    Accountant
    Individual
    Officer
    icon of calendar 2004-10-14 ~ 2008-07-08
    OF - Secretary → CIF 0
  • 10
    Bell, Patrick Charles
    Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-29 ~ 2009-07-31
    OF - Director → CIF 0
  • 11
    Stern, Nigel Duncan
    Designer born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2019-12-31
    OF - Director → CIF 0
  • 12
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2004-09-09 ~ 2004-10-14
    PE - Nominee Director → CIF 0
  • 13
    MC SECRETARIES LIMITED
    icon of addressPo Box 55, 7 Spa Road, London
    Active Corporate (3 parents, 109 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2004-09-09 ~ 2004-10-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WRITTLE HOLDINGS LIMITED

Previous name
CHERRYBECK LIMITED - 2007-11-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • WRITTLE HOLDINGS LIMITED
    Info
    CHERRYBECK LIMITED - 2007-11-30
    Registered number 05226380
    icon of address30 Park Street, London SE1 9EQ
    PRIVATE LIMITED COMPANY incorporated on 2004-09-09 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-09
    CIF 0
  • WRITTLE HOLDINGS LIMITED
    S
    Registered number missing
    icon of address30, Park Street, London, England, SE1 9EQ
    Limited Company
    CIF 1
  • WRITTLE HOLDINGS LIMITED
    S
    Registered number 05226380
    icon of address2nd Flooe, 30, Park Street, London, England, SE1 9EQ
    Private Limited Company in Uk Companies House, Uk
    CIF 2
  • WRITTLE HOLDINGS LIMITED
    S
    Registered number 05226380
    icon of address2nd Floor, 30 Park Street, London, England, SE1 9EQ
    Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address2nd Floor 30, Park Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
  • 3
    MESNE LIMITED - 2002-09-05
    MAGNET HARLEQUIN HOLDINGS LIMITED - 2019-04-11
    BRANDED LIMITED - 2023-04-03
    icon of address2nd Floor 30 Park Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MAGNET HARLEQUIN LIMITED - 2023-04-03
    MAGNET LITHO LIMITED - 2001-07-02
    icon of addressUnit F Tomo Estate, Packet Boat Lane, Cowley Uxbridge, Middx
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address2nd Floor, 30 Park Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    BRANDED LIMITED - 2019-04-11
    icon of address30 Park Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address30 Park Street, London
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    INGLEBY (1884) LIMITED - 2020-09-16
    icon of address30 Park Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    RADIUS LONDON LIMITED - 2021-12-15
    PARKER-BAINES LIMITED - 2006-04-13
    icon of address30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    SHELFCO (NO. 744) LIMITED - 1992-06-17
    DESIGNA LIMITED - 1992-07-14
    icon of address30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    icon of address30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    WRITTLE LTD - 2023-04-03
    icon of address30 Park Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    SPEED 7722 LIMITED - 1999-09-21
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    icon of address30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    ROXBY PLACE LIMITED - 1984-02-20
    icon of address30 Park Street, London
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    TECHNIK LITHO PLATES LIMITED - 1990-06-21
    icon of addressUnit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    JIM ALLEN DESIGN TEAM LIMITED(THE) - 1997-11-18
    PEN AND PENCIL LIMITED - 1980-12-31
    THE TEAM. DESIGN CONSULTANTS LIMITED - 2001-01-16
    icon of address30 Park Street, London
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 17
    WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
    BUTTONDOME LIMITED - 1997-05-22
    icon of address30 Park Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    PINCO 2085 LIMITED - 2004-02-26
    LOEWY GROUP LIMITED - 2023-04-03
    icon of address30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    DOOLING MOTT WRIGHT LIMITED - 1988-09-22
    BELLTICA STREAMS LIMITED - 1988-09-02
    icon of addressParklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    994,193 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-19
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    6 COMMUNICATIONS LTD - 2006-04-29
    icon of addressKing Street Studios, 4a King Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    131,881 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.