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 6
  • 1
    Yates, Julia Lindsay
    Born in February 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ now
    OF - Director → CIF 0
  • 2
    Willsher, Duncan Michael
    Born in June 1982
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ now
    OF - Director → CIF 0
  • 3
    St John Hart, Rachael Louise
    Born in December 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Graham, Stewart Ian
    Born in August 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    OF - Director → CIF 0
  • 5
    Wood, Rebecca Jayne
    Born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Stobart, Grant Edwin
    Director born in January 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2022-03-17
    OF - Director → CIF 0
  • 2
    Mitchell, Neil Graham
    Actuary born in July 1967
    Individual
    Officer
    icon of calendar 2005-11-18 ~ 2017-11-03
    OF - Director → CIF 0
    Mr Neil Graham Mitchell
    Born in July 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 3
    Hadley, Linda Mary
    Individual
    Officer
    icon of calendar 2005-11-18 ~ 2017-11-03
    OF - Secretary → CIF 0
  • 4
    Gusmao, Antonio Guilherme Ramos
    Director born in December 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2023-02-28
    OF - Director → CIF 0
  • 5
    Jones, Nigel
    Director born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2022-01-25
    OF - Director → CIF 0
    Mr Nigel Jones
    Born in December 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 6
    Jones, Jonathan Nicholas
    Director born in April 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2023-02-28
    OF - Director → CIF 0
  • 7
    Spann, Adrian Clive
    Trustee Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ 2025-01-23
    OF - Director → CIF 0
  • 8
    Miller, Antony Paul
    Director born in September 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2023-10-01
    OF - Director → CIF 0
    Mr Antony Paul Miller
    Born in September 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 9
    Walsh, Gerard Jude
    Actuary born in February 1969
    Individual
    Officer
    icon of calendar 2005-11-18 ~ 2020-01-15
    OF - Director → CIF 0
    Mr Gerard Jude Walsh
    Born in February 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 10
    L'estrange, Naomi Helen
    Trustee Director born in June 1972
    Individual
    Officer
    icon of calendar 2019-01-28 ~ 2024-07-01
    OF - Director → CIF 0
  • 11
    Winchester, Angela Jane
    Trustee Director born in April 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2024-10-24
    OF - Director → CIF 0
  • 12
    Ladha, Nadeem
    Trustee Director born in December 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ 2023-09-01
    OF - Director → CIF 0
  • 13
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2005-11-10 ~ 2005-11-18
    PE - Nominee Director → CIF 0
  • 14
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-11-10 ~ 2005-11-18
    PE - Nominee Secretary → CIF 0
  • 15
    NEWINCCO 1377 LIMITED - 2016-06-03
    icon of address100, Wood Street, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    2017-11-03 ~ 2023-02-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VIDETT TRUSTEES LIMITED

Previous names
MITCHELL CONSULTING TRUSTEES LIMITED - 2013-02-18
MITCHELL WALSH LIMITED - 2009-11-08
20-20 TRUSTEES LIMITED - 2023-07-03
CASTLEMANOR LIMITED - 2006-03-03
Standard Industrial Classification
65300 - Pension Funding

Related profiles found in government register
  • VIDETT TRUSTEES LIMITED
    Info
    MITCHELL CONSULTING TRUSTEES LIMITED - 2013-02-18
    MITCHELL WALSH LIMITED - 2013-02-18
    20-20 TRUSTEES LIMITED - 2013-02-18
    CASTLEMANOR LIMITED - 2013-02-18
    Registered number 05619273
    icon of address3rd Floor Forbury Works, 37-43 Blagrave Street, Reading RG1 1PZ
    PRIVATE LIMITED COMPANY incorporated on 2005-11-10 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • VIDETT TRUSTEES LIMITED
    S
    Registered number 05619273
    icon of address37-43, Blagrave Street, Reading, England, RG1 1PZ
    CIF 1 CIF 2
  • VIDETT TRUSTEES LIMITED
    S
    Registered number 5619273
    icon of address3rd Floor Forbury Works, 37 - 43 Blagrave Street, Reading, England, RG1 1PZ
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressLanwades Park, Kentford, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    CIF 15 - Director → ME
  • 2
    MARGINREVERSE LIMITED - 1987-07-14
    icon of address7th Floor 20 Chapel Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    CIF 2 - Director → ME
  • 3
    icon of addressMultitone House Shortwood Copse Lane, Kempshott, Basingstoke, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-04 ~ now
    CIF 5 - Director → ME
  • 4
    icon of address100 Wood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address3rd Floor, Forbury Works, Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-01-08 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PRINTPACK PENSION SCHEME TRUSTEES LIMITED - 2014-08-28
    icon of address20-20 Trustees Limited Albion Wharf, Albion Street, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    CIF 13 - Director → ME
  • 7
    icon of address7th Floor 20 Chapel Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    CIF 1 - Director → ME
  • 8
    icon of addressSembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2013-03-06 ~ now
    CIF 3 - Director → ME
  • 9
    icon of addressCedar House, Chester Zoo Caughall Road, Upton, Chester, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ now
    CIF 17 - Director → ME
  • 10
    VARATIO WORKS PENSION TRUSTEES LIMITED - 1995-01-09
    icon of addressUnit 14 Space Business Centre, Molly Millars Lane, Wokingham, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    CIF 12 - Director → ME
  • 11
    icon of address36 Wynnstay Lane, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2017-11-02 ~ now
    CIF 14 - Director → ME
Ceased 7
  • 1
    NEATRANDOM LIMITED - 1991-05-07
    ELECTRICITY ASSOCIATION TECHNOLOGY LIMITED - 1993-05-04
    icon of addressCapenhurst Technology Park, Capenhurst, Chester, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-20 ~ 2023-07-10
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Right to appoint or remove directors OE
  • 2
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-02 ~ 2020-04-02
    CIF 8 - Director → ME
  • 3
    icon of addressBo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-31
    CIF 9 - Director → ME
  • 4
    icon of addressBo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-31
    CIF 7 - Director → ME
  • 5
    icon of addressThe Coach House, West Street, Wigton, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-26 ~ 2017-03-06
    CIF 16 - Director → ME
  • 6
    icon of addressMultitone House Shortwood Copse Lane, Kempshott, Basingstoke, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-10 ~ 2024-01-04
    CIF 6 - Director → ME
  • 7
    ROCKISLE LIMITED - 1990-04-17
    icon of addressSouthern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ 2022-07-23
    CIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.