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 3
  • 1
    Bendelow, Ian Barrie
    Born in March 1967
    Individual (61 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Jefferies, Michael David Sean
    Born in July 1977
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-03-21 ~ now
    OF - Director → CIF 0
  • 3
    FLORENCE BIDCO LIMITED - 2017-10-04
    icon of addressCygnet House, Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Bedford, Nigel Jonathan
    Director born in February 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2024-03-21
    OF - Director → CIF 0
  • 2
    Liddle, David Alan
    Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-16 ~ 2024-03-21
    OF - Director → CIF 0
  • 3
    Briddon, Kenneth Carl
    Director born in October 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2015-02-06
    OF - Director → CIF 0
  • 4
    Nangle, Des
    Director born in November 1968
    Individual
    Officer
    icon of calendar 2010-03-16 ~ 2024-03-21
    OF - Director → CIF 0
  • 5
    Green, Martin Ian
    Director born in July 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2015-02-06
    OF - Director → CIF 0
  • 6
    Austin, Clive James
    Born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2013-02-26
    OF - Director → CIF 0
  • 7
    OVAL (179) LIMITED - 1984-12-10
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2009-11-30 ~ 2009-11-30
    PE - Nominee Director → CIF 0
  • 8
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2009-11-30 ~ 2009-11-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

KERRIDGE COMMERCIAL SYSTEMS LIMITED

Previous name
OVAL (2222) LIMITED - 2010-03-11
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
62030 - Computer Facilities Management Activities

Related profiles found in government register
  • KERRIDGE COMMERCIAL SYSTEMS LIMITED
    Info
    OVAL (2222) LIMITED - 2010-03-11
    Registered number 07090521
    icon of addressCharnham Park, Hungerford, Berkshire RG17 0YU
    PRIVATE LIMITED COMPANY incorporated on 2009-11-30 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • KERRIDGE COMMERCIAL SYSTEMS LIMITED
    S
    Registered number 07090521
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, England, RG17 0YU
    Company Limited By Shares in Companies House, England & Wales
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • KERRIDGE COMMERCIAL SYSTEMS LIMITED
    S
    Registered number 07090521
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, United Kingdom, RG17 0YU
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressHerongate, Charnham Park, Hungerford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71,701 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    MAYMASK (16) LIMITED - 2006-03-03
    icon of addressC/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    AGHOCO 1679 LIMITED - 2018-05-15
    icon of addressHerongate, Charnham Park, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCharnham Park, Herongate, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,735 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    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
  • 5
    icon of addressCharnham Park, Herongate, Hungerford, England
    Active Corporate (4 parents)
    Equity (Company account)
    749,136 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-07-08 ~ 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
  • 6
    icon of addressCharnham Park, Herongate, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502,697 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    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
    TECHNOSERVER LIMITED - 1997-04-15
    MAPLE SOFTWARE SOLUTIONS LIMITED - 2000-06-02
    icon of addressHerongate, Charnham Park, Hungerford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,776,099 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    MICROPRODUCTS SOFTWARE LIMITED - 1984-08-10
    SHELFDUST LIMITED - 1981-12-31
    BOS SOFTWARE LIMITED - 1990-06-13
    TIS SOFTWARE LIMITED - 2017-10-04
    icon of addressUnit 2 Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    DATAWRIGHT COMPUTER SERVICES LIMITED - 2018-04-23
    icon of addressUnit 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    STRAD2006 PLC - 2006-06-30
    LAKEVIEW COMPUTERS LIMITED - 2018-07-30
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    KERRIDGE TRUSTEE LIMITED - 2010-03-12
    icon of address2a Herongate, Charnham Park, Hungerford, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ 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
  • 12
    icon of addressCharnham Park, Herongate, Hungerford, England
    Active Corporate (3 parents)
    Equity (Company account)
    396,720 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressC/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Kerridge Commercial Systems Limited, Charnham, Herongate, Hungerford, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,621 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address2a Herongate Charnham Park, Hungerford, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-29 ~ 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
  • 17
    icon of addressCharter House, 1-3 Charter Way, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,022,091 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    ETCHCO 1093 LIMITED - 2001-04-30
    WIREFLY24 LIMITED - 2003-11-14
    icon of addressCharter House, 1-3 Charter Way, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressPlymouth Science Park Davy Road, Derriford, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    MB167 LIMITED - 1999-03-17
    icon of addressC/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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