The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Philip Matthew Ridgwell

    Related profiles found in government register
  • Mr Philip Matthew Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 1 IIF 2 IIF 3
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, England

      IIF 4
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 2 Bishop Court, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 9
    • 2 Bishops Court Lincolns Inn, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 10
    • 23, Rosebery Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 11 IIF 12
  • Mr Philip Mathew Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 13
  • Mr Philip Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 14
    • 23, Rosebery Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 15
  • Mr Philip Matthew Ridgwell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 16
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 17
  • Mr Philip Mathew Ridgwell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 18
  • Ridgwell, Philip Matthew
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 19
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE

      IIF 20
  • Ridgwell, Philip Matthew
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 21 IIF 22
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 2 Bishops Court Lincolns Inn, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 27 IIF 28
    • 23 Rosebery Avenue, High Wycombe, High Wycombe, Bucks, HP13 7AL, United Kingdom

      IIF 29
  • Ridgwell, Philip Matthew
    British entrepreneur born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rosebury Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 30
  • Ridgwell, Philip Matthew
    British none born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 31
  • Ridgwell, Philip Mathew
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 32
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 33
  • Ridgwell, Philip
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 34
  • Ridgwell, Philip Matthew
    British businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mallards Place, Loudwater, HP11 1HF, United Kingdom

      IIF 35
  • Ridgwell, Philip Matthew
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 36
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 37
  • Ridgwell, Philip Matthew
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Hernes Oak, North Street, Winkfield, Windsor, SL4 4SY, England

      IIF 38
  • Ridgwell, Philip Mathew
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 39
  • Ridgwell, Philip Mathew
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Burnham, Slough, SL1 7JT, United Kingdom

      IIF 40
  • Ridgwell, Philip
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Rebuck Road, Ilford, Essex, IG6 3TU

      IIF 41
  • Ridgwell, Phillip
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High St Burnham Slough, High Street Burnham, Slough, SL1 7JT, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-05-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    DEWFEST LIMITED - 2021-04-14
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-12-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    699 GBP2023-01-31
    Officer
    2019-01-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,448 GBP2022-12-31
    Officer
    2021-01-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 33 - director → ME
  • 6
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-12-31
    Officer
    2017-06-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,139 GBP2017-04-30
    Officer
    2015-11-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    CORE ATLANTIC NUTRITION LIMITED - 2013-05-01
    96 High Street, Burnham, Slough
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 42 - director → ME
  • 9
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    The Hernes Oak North Street, Winkfield, Windsor, England
    Corporate (3 parents)
    Officer
    2025-04-22 ~ now
    IIF 38 - director → ME
  • 11
    JA SPORTS MANAGEMENT LIMITED - 2018-11-23
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    462 GBP2019-05-31
    Officer
    2018-11-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,279 GBP2023-05-31
    Officer
    2021-12-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    23 Rosebery Avenue, High Wycombe, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 29 - director → ME
  • 14
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    380,717 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    CORE ATLANTIC LIMITED - 2020-07-13
    Recovery House Hainault Business Park, 15-17 Rebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    182,756 GBP2018-08-31
    Officer
    2011-03-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    CG INFRASTRUCTURE LTD - 2025-02-19
    C TALENT SOLUTIONS LTD - 2024-02-14
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-05-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    317 Horn Lane, Acton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 35 - director → ME
  • 18
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    45,330 GBP2022-12-31
    Officer
    2019-12-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    The Old Barn, Wood Street, Swanley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,804 GBP2021-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,139 GBP2017-04-30
    Officer
    2014-04-10 ~ 2015-11-01
    IIF 32 - director → ME
  • 2
    CORE PEOPLE LTD - 2018-08-02
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    11,870 GBP2021-07-31
    Officer
    2018-02-28 ~ 2019-07-31
    IIF 34 - director → ME
    Person with significant control
    2018-02-28 ~ 2019-07-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    11 Brisbane Road, Brisbane Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -105,075 GBP2017-04-30
    Officer
    2017-12-01 ~ 2018-03-30
    IIF 30 - director → ME
    Person with significant control
    2016-04-25 ~ 2018-03-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    D P DEVELOPMENT MANAGEMENT LTD - 2013-05-02
    CORE ATLANTIC RECRUITMENT LIMITED - 2013-05-01
    Green Willows Routh Lane Routh Lane, Tilehurst, Reading
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ 2018-01-01
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.