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 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 David John Meredith

    Related profiles found in government register
  • Mr David John Meredith
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravensbourn, Occupation Lane, Woodville, Swadlincote, DE11 8ET, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 102-105, Lichfield Street, Tamworth, Staffordshire, B79 7QB

      IIF 4
  • Mr David John Meredith
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Meredith
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Manor Farm, Monkhopton, Bridgnorth, WV16 6SB, England

      IIF 13
    • icon of address The Rural Centre, West Farm, Aston Eyre, Bridgnorth, Shropshire, WV16 6XB

      IIF 14
    • icon of address West Farm, Aston Eyre, Bridgnorth, WV16 6XB, England

      IIF 15 IIF 16
    • icon of address West Farm, West Farm, Aston Eyre, Bridgnorth, Shropshire, WV16 6XB, England

      IIF 17
    • icon of address West Farm, West Farm, Aston Eyre, Bridgnorth, WV16 6XB, United Kingdom

      IIF 18
  • Meredith, David John
    British engineer born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravensbourn, Occupation Lane, Woodville, Swadlincote, DE11 8ET, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Cherry Tree Barn, Seven Spouts, Ingleby Lane, Ticknall, Derbyshire, DE73 3JQ, United Kingdom

      IIF 24
  • Meredith, David John
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Meredith, David John
    British engineer born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton House Wakely Farm, Lutterworth Road, North Kilworth, Lutterworth, LE17 6JF, England

      IIF 31
  • Meredith, David John
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Farm, Aston Eyre, Bridgnorth, WV16 6XB, England

      IIF 32
  • Meredith, David John
    British consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rural Centre, West Farm, Aston Eyre, Bridgnorth, Shropshire, WV16 6XB, England

      IIF 33
    • icon of address West Farm, West Farm, Aston Eyre, Bridgnorth, WV16 6XB, United Kingdom

      IIF 34
  • Meredith, David John
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Manor Farm, Monkhopton, Bridgnorth, WV16 6SB, England

      IIF 35
    • icon of address West Farm, Aston Eyre, Bridgnorth, WV16 6XB, England

      IIF 36
  • Meredith, David John
    British farm management born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Farm, Aston Eyre, Bridgnorth, WV16 6XB

      IIF 37
  • Meredith, David John
    British farmer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Farm, Aston Eyre, Bridgnorth, WV16 6XB, England

      IIF 38
    • icon of address West Farm, West Farm, Aston Eyre, Bridgnorth, Shropshire, WV16 6XB, England

      IIF 39
  • Meredith, David John
    British farm management consultant born in September 1965

    Registered addresses and corresponding companies
    • icon of address Gaultney Wood Cottage, Rushton, Kettering, NN14 2SW

      IIF 40
  • Meredith, David John
    British

    Registered addresses and corresponding companies
    • icon of address West Farm, Aston Eyre, Bridgnorth, WV16 6XB

      IIF 41
  • Meredith, David J

    Registered addresses and corresponding companies
    • icon of address The Rural Centre, West Farm, Aston Eyre, Bridgnorth, Shropshire, WV16 6XB, England

      IIF 42
  • Meredith, David John

    Registered addresses and corresponding companies
    • icon of address The Rural Centre, West Farm, Aston Eyre, Bridgnorth, Shropshire, WV16 6XB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RAVENSBOURN HOLDINGS LTD - 2024-10-23
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address West Farm West Farm, Aston Eyre, Bridgnorth, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address The Rural Centre West Farm, Aston Eyre, Bridgnorth, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 33 - Director → ME
    icon of calendar 2012-10-05 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Barn Manor Farm, Monkhopton, Bridgnorth, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address Haughton Cottage, Haughton Village, Shifnal, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Tyddyn, Du, Llanbedr, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address West Farm, Aston Eyre, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    RAVENSBOURN CONTAINER SYSTEMS LIMITED - 2017-03-01
    RAVENSBOURN PLASTICS LIMITED - 2006-08-04
    icon of address Occupation Lane, Woodville, Swadlincote, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,183,731 GBP2022-12-31
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 102-105 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Rural Centre West Farm, Aston Eyre, Bridgnorth, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,490 GBP2024-03-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 43 - Secretary → ME
  • 21
    icon of address West Farm West Farm, Aston Eyre, Bridgnorth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,056 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    RAVENSBOURN HOLDINGS LTD - 2024-10-23
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-09-10
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    FARMERS AND MERCANTILE INSURANCE CONSULTANTS LIMITED - 2002-10-30
    SILBURY 140 LIMITED - 1996-04-11
    icon of address Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-15 ~ 2002-01-04
    IIF 40 - Director → ME
  • 3
    RAVENSBOURN CONTAINER SYSTEMS LIMITED - 2017-03-01
    RAVENSBOURN PLASTICS LIMITED - 2006-08-04
    icon of address Occupation Lane, Woodville, Swadlincote, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,183,731 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-11 ~ 2021-09-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-09-10
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address Ravensbourn Occupation Lane, Woodville, Swadlincote, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-11 ~ 2024-10-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SAMUEL ROSE LIMITED - 2012-08-13
    BETTERSOLO LIMITED - 1990-08-22
    icon of address 18 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,474 GBP2016-02-29
    Officer
    icon of calendar 1995-06-12 ~ 2004-07-31
    IIF 37 - Director → ME
    icon of calendar 1998-04-08 ~ 2004-07-31
    IIF 41 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.