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
  • 1
    Sutcliffe, Andrew Robert Nelson
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    2007-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Scutt, Tracy Ellen
    Director born in July 1966
    Individual (2 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Essex, Robert Thomas Tickler
    Director born in October 1960
    Individual (22 offsprings)
    Officer
    2004-10-14 ~ now
    OF - Director → CIF 0
  • 4
    Wright, Alan John
    Director born in November 1959
    Individual (1 offspring)
    Officer
    2009-07-30 ~ now
    OF - Director → CIF 0
  • 5
    Gilmore, Matthew John
    Director born in April 1974
    Individual (25 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
    Gilmore, Matthew John
    Individual (25 offsprings)
    Officer
    2012-04-16 ~ now
    OF - Secretary → CIF 0
  • 6
    Powell, David Hilary
    Designer born in December 1951
    Individual (5 offsprings)
    Officer
    2012-04-16 ~ now
    OF - Director → CIF 0
  • 7
    Bigland, Theron Ashley Earl
    Director born in December 1978
    Individual (2 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Richards, Jamie Trevor
    Director born in May 1976
    Individual (3 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 9
    Saysell, Richard Geoffrey
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Harris, Graeme Richard
    Director born in June 1966
    Individual (26 offsprings)
    Officer
    2011-09-16 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Mackenzie, Kevin Alexander
    Director born in January 1967
    Individual (1 offspring)
    Officer
    2014-03-26 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Stern, Nigel Duncan
    Designer born in December 1965
    Individual (2 offsprings)
    Officer
    2011-09-16 ~ 2019-12-31
    OF - Director → CIF 0
  • 3
    Seymour, Richard William
    Designer born in May 1953
    Individual
    Officer
    2012-04-16 ~ 2017-05-16
    OF - Director → CIF 0
  • 4
    Cahn, Christopher Charles
    Director born in February 1959
    Individual (4 offsprings)
    Officer
    2005-05-18 ~ 2013-03-13
    OF - Director → CIF 0
  • 5
    Lucas, Anthony William
    Designer born in April 1965
    Individual
    Officer
    2012-04-16 ~ 2024-04-12
    OF - Director → CIF 0
  • 6
    Booker, Gary Anthony
    Director born in March 1960
    Individual (2 offsprings)
    Officer
    2008-07-08 ~ 2016-06-21
    OF - Director → CIF 0
  • 7
    Bruford, Paul James
    Accountant born in September 1966
    Individual
    Officer
    2008-07-08 ~ 2013-03-13
    OF - Director → CIF 0
    Bruford, Paul James
    Accountant
    Individual
    Officer
    2008-07-08 ~ 2012-04-16
    OF - Secretary → CIF 0
  • 8
    Williams, Richard Charles John
    Company Director born in October 1949
    Individual (2 offsprings)
    Officer
    2012-04-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Bell, Patrick Charles
    Director born in November 1962
    Individual (1 offspring)
    Officer
    2007-11-29 ~ 2009-07-31
    OF - Director → CIF 0
  • 10
    Alexander, Charles Stuart
    Accountant born in June 1948
    Individual
    Officer
    2004-10-14 ~ 2014-03-31
    OF - Director → CIF 0
    Alexander, Charles Stuart
    Accountant
    Individual
    Officer
    2004-10-14 ~ 2008-07-08
    OF - Secretary → CIF 0
  • 11
    Saysell, Richard Geoffrey
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    2008-02-06 ~ 2016-06-21
    OF - Director → CIF 0
  • 12
    OCS SECRETARIES LIMITED
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (1 parent, 144 offsprings)
    Officer
    2004-09-09 ~ 2004-10-14
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 13
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2004-09-09 ~ 2004-10-14
    PE - Nominee Director → 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
    30 Park Street, London SE1 9EQ
    Private Limited Company incorporated on 2004-09-09 (20 years 10 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
    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
Active 19
  • 1
    2nd Floor 30, Park Street, London
    Active Corporate (7 parents)
    Person with significant control
    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
    Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    BRANDED LIMITED - 2023-04-03
    MAGNET HARLEQUIN HOLDINGS LIMITED - 2019-04-11
    MESNE LIMITED - 2002-09-05
    2nd Floor 30 Park Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    MAGNET HARLEQUIN LIMITED - 2023-04-03
    MAGNET LITHO LIMITED - 2001-07-02
    Unit F Tomo Estate, Packet Boat Lane, Cowley Uxbridge, Middx
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    2nd Floor, 30 Park Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    BRANDED LIMITED - 2019-04-11
    30 Park Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    30 Park Street, London
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    INGLEBY (1884) LIMITED - 2020-09-16
    30 Park Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    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
    30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    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
    DESIGNA LIMITED - 1992-07-14
    SHELFCO (NO. 744) LIMITED - 1992-06-17
    30 Park Street, London, England
    Dissolved Corporate (4 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
  • 11
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    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
    30 Park Street, London
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 13
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    SPEED 7722 LIMITED - 1999-09-21
    30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    ROXBY PLACE LIMITED - 1984-02-20
    30 Park Street, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 15
    TECHNIK LITHO PLATES LIMITED - 1990-06-21
    Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    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 (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 17
    WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
    BUTTONDOME LIMITED - 1997-05-22
    30 Park Street, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 18
    LOEWY GROUP LIMITED - 2023-04-03
    PINCO 2085 LIMITED - 2004-02-26
    30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 19
    30 Park Street, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    DOOLING MOTT WRIGHT LIMITED - 1988-09-22
    BELLTICA STREAMS LIMITED - 1988-09-02
    6th Floor 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    907,096 GBP2023-12-31
    Person with significant control
    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
    King Street Studios, 4a King Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    116,944 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.