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 22
  • 1
    Bruford, Paul James
    Accountant born in September 1966
    Individual (25 offsprings)
    Officer
    2008-07-08 ~ 2013-03-13
    OF - Director → CIF 0
    Bruford, Paul James
    Accountant
    Individual (25 offsprings)
    Officer
    2008-07-08 ~ 2012-04-16
    OF - Secretary → CIF 0
  • 2
    Williams, Richard Charles John
    Company Director born in October 1949
    Individual (10 offsprings)
    Officer
    2012-04-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Bell, Patrick Charles
    Director born in November 1962
    Individual (19 offsprings)
    Officer
    2007-11-29 ~ 2009-07-31
    OF - Director → CIF 0
  • 4
    Alexander, Charles Stuart
    Accountant born in June 1948
    Individual (19 offsprings)
    Officer
    2004-10-14 ~ 2014-03-31
    OF - Director → CIF 0
    Alexander, Charles Stuart
    Accountant
    Individual (19 offsprings)
    Officer
    2004-10-14 ~ 2008-07-08
    OF - Secretary → CIF 0
  • 5
    Essex, Robert Thomas Tickler
    Born in October 1960
    Individual (48 offsprings)
    Officer
    2004-10-14 ~ now
    OF - Director → CIF 0
  • 6
    Saysell, Richard Geoffrey
    Born in October 1969
    Individual (13 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
    Saysell, Richard Geoffrey
    Director born in October 1969
    Individual (13 offsprings)
    2008-02-06 ~ 2016-06-21
    OF - Director → CIF 0
  • 7
    Gilmore, Matthew John
    Born in April 1974
    Individual (21 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
    Gilmore, Matthew John
    Individual (21 offsprings)
    Officer
    2012-04-16 ~ now
    OF - Secretary → CIF 0
  • 8
    Stern, Nigel Duncan
    Designer born in December 1965
    Individual (7 offsprings)
    Officer
    2011-09-16 ~ 2019-12-31
    OF - Director → CIF 0
  • 9
    Seymour, Richard William
    Designer born in May 1953
    Individual (4 offsprings)
    Officer
    2012-04-16 ~ 2017-05-16
    OF - Director → CIF 0
  • 10
    Richards, Jamie Trevor
    Born in May 1976
    Individual (3 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 11
    Scutt, Tracy Ellen
    Born in July 1966
    Individual (4 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
  • 12
    Sutcliffe, Andrew Robert Nelson
    Born in May 1962
    Individual (11 offsprings)
    Officer
    2007-11-29 ~ now
    OF - Director → CIF 0
  • 13
    Booker, Gary Anthony
    Director born in March 1960
    Individual (15 offsprings)
    Officer
    2008-07-08 ~ 2016-06-21
    OF - Director → CIF 0
  • 14
    Cahn, Christopher Charles
    Director born in February 1959
    Individual (15 offsprings)
    Officer
    2005-05-18 ~ 2013-03-13
    OF - Director → CIF 0
  • 15
    Wright, Alan John
    Born in November 1959
    Individual (6 offsprings)
    Officer
    2009-07-30 ~ now
    OF - Director → CIF 0
  • 16
    Powell, David Hilary
    Born in December 1951
    Individual (13 offsprings)
    Officer
    2012-04-16 ~ now
    OF - Director → CIF 0
  • 17
    Lucas, Anthony William
    Designer born in April 1965
    Individual (2 offsprings)
    Officer
    2012-04-16 ~ 2024-04-12
    OF - Director → CIF 0
  • 18
    Bigland, Theron Ashley Earl
    Born in December 1978
    Individual (2 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 19
    Harris, Graeme Richard
    Born in June 1966
    Individual (43 offsprings)
    Officer
    2011-09-16 ~ now
    OF - Director → CIF 0
  • 20
    Mackenzie, Kevin Alexander
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    2014-03-26 ~ 2019-12-31
    OF - Director → CIF 0
  • 21
    C & M SECRETARIES LIMITED
    02608528
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (1 parent, 3518 offsprings)
    Officer
    2004-09-09 ~ 2004-10-14
    OF - Nominee Secretary → CIF 0
  • 22
    C & M REGISTRARS LIMITED
    02608595
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (12 parents, 2493 offsprings)
    Officer
    2004-09-09 ~ 2004-10-14
    OF - Nominee Director → CIF 0
parent relation
Company in focus

WRITTLE HOLDINGS LIMITED

Period: 2007-11-30 ~ now
Company number: 05226380
Registered names
WRITTLE HOLDINGS LIMITED - now
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
    30 Park Street, London SE1 9EQ
    PRIVATE LIMITED COMPANY incorporated on 2004-09-09 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-09
    CIF 0
  • WRITTLE HOLDINGS LIMITED
    S
    Registered number missing
    30, Park Street, London, England, SE1 9EQ
    Limited Company
    CIF 1
  • WRITTLE HOLDINGS LIMITED
    S
    Registered number 05226380
    2nd 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
    2nd Floor, 30 Park Street, London, England, SE1 9EQ
    Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    20/20 LIMITED
    - now 02238604
    DOOLING MOTT WRIGHT LIMITED - 1988-09-22
    BELLTICA STREAMS LIMITED - 1988-09-02
    Parklands Court 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-19
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ARKEN POP INTERNATIONAL LTD
    07197775
    2nd Floor 30, Park Street, London
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    BEYOND COMMUNICATIONS LTD
    - now 05739898
    6 COMMUNICATIONS LTD - 2006-04-29
    Unit Lm11.102 - Leather Market Weston Street, London, Greater London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    BOSHAM HOLDINGS LIMITED
    03222098
    Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 1 - Has significant influence or control OE
  • 5
    BRANDED AGENCY GROUP LIMITED
    - now 04463030
    BRANDED LIMITED
    - 2023-04-03 04463030 03236530... (more)
    MAGNET HARLEQUIN HOLDINGS LIMITED
    - 2019-04-11 04463030
    MESNE LIMITED - 2002-09-05
    2nd Floor 30 Park Street, London, England
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    BRANDED LIMITED
    - now 01708356 03236530... (more)
    MAGNET HARLEQUIN LIMITED
    - 2023-04-03 01708356 05757222
    MAGNET LITHO LIMITED - 2001-07-02
    Unit F Tomo Estate, Packet Boat Lane, Cowley Uxbridge, Middx
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    CONNECT PRINT LTD
    05905457
    2nd Floor, 30 Park Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    DORMANT COMPANY 03236530 LIMITED
    - now 03236530 03229532... (more)
    BRANDED LIMITED
    - 2019-04-11 03236530 04463030... (more)
    30 Park Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    EPOCH DESIGN LIMITED
    03039255
    30 Park Street, London
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 10
    FERO HOLDINGS LIMITED
    - now 07999702
    INGLEBY (1884) LIMITED - 2020-09-16
    30 Park Street, London, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2022-06-30 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    IDENTICA LIMITED
    - now 00508520 02672075
    RADIUS LONDON LIMITED
    - 2021-12-15 00508520
    PARKER-BAINES LIMITED - 2006-04-13
    30 Park Street, London
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    IDENTICA LIMITED
    - now 02672075 00508520
    DESIGNA LIMITED - 1992-07-14
    SHELFCO (NO. 744) LIMITED - 1992-06-17
    30 Park Street, London, England
    Dissolved Corporate (41 parents)
    Person with significant control
    2017-03-22 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    LOEWY LIMITED
    - now 00843068
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    30 Park Street, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 14
    MAGNET HARLEQUIN LIMITED
    - now 05757222 01708356
    WRITTLE LTD
    - 2023-04-03 05757222 05030535
    30 Park Street, London
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 15
    RAYMOND LOEWY LIMITED
    - now 03764635
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    SPEED 7722 LIMITED - 1999-09-21
    30 Park Street, London
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    SEYMOUR-POWELL LIMITED
    - now 01640184
    ROXBY PLACE LIMITED - 1984-02-20
    30 Park Street, London
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    TECHNIK LIMITED
    - now 01278908 03220208
    TECHNIK LITHO PLATES LIMITED - 1990-06-21
    Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 18
    THE TEAM BRAND COMMUNICATION CONSULTANTS LTD
    - now 01381015
    THE TEAM. DESIGN CONSULTANTS LIMITED - 2001-01-16
    JIM ALLEN DESIGN TEAM LIMITED(THE) - 1997-11-18
    PEN AND PENCIL LIMITED - 1980-12-31
    30 Park Street, London
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 19
    WILLIAMS MURRAY HAMM LIMITED
    - now 03305951
    WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
    BUTTONDOME LIMITED - 1997-05-22
    30 Park Street, London
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 20
    WRITTLE LIMITED
    - now 05030535 05757222
    LOEWY GROUP LIMITED
    - 2023-04-03 05030535
    PINCO 2085 LIMITED - 2004-02-26
    30 Park Street, London
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    WRITTLE PROPERTY LIMITED
    07612039
    30 Park Street, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE

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.