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 Jack Edward Peter Eldridge

    Related profiles found in government register
  • Mr Jack Edward Peter Eldridge
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Banking Hall, High Street, Stalbridge, Sturminster Newton, DT10 2LH, United Kingdom

      IIF 6
  • Jack Edward Peter Eldridge
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 7
  • Eldridge, Jack Edward Peter
    British commercial director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 8
  • Eldridge, Jack Edward Peter
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 9
    • icon of address Flat 1, Sisters Avenue, London, SW11 5SL, England

      IIF 10
  • Eldridge, Jack Edward Peter
    British consultant born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, United Kingdom

      IIF 11
  • Eldridge, Jack Edward Peter
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 12
    • icon of address The Banking Hall, High Street, Stalbridge, Sturminster Newton, DT10 2LH, England

      IIF 13
    • icon of address Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 14
  • Eldridge, Jack Edward Peter
    British events consultancy born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 15
  • Jack Eldridge
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Banking Hall, High Street, Stalbridge, Sturminster Newton, DT10 2LH, England

      IIF 16
  • Eldridge, Jack Edward Peter
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 17
  • Eldridge, Jack Edward Peter
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Banking Hall High Street, Stalbridge, Sturminster Newton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,895 GBP2024-04-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 18 - Director → ME
  • 3
    WG MANAGEMENT LIMITED - 2025-01-09
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,277,419 GBP2023-10-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 30 - Director → ME
  • 4
    WELLGATE PROJECTS LTD - 2025-01-09
    AP SUPPORTED LIVING LTD - 2022-11-10
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,053,694 GBP2023-10-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 26 - Director → ME
  • 5
    HEALTHWORKS RECRUITMENT LTD - 2023-12-11
    STONE ESTATES LIMITED - 2023-02-13
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    182,827 GBP2023-10-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    INTEGRATED HOUSING ASSOCIATION LTD - 2023-07-26
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,328 GBP2023-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    688,782 GBP2023-06-30
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address The Banking Hall High Street, Stalbridge, Sturminster Newton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -843 GBP2024-04-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    WELLGATE SUPPORTED LIVING LTD - 2022-05-11
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -520,624 GBP2023-10-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102,056 GBP2023-10-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 28 - Director → ME
  • 15
    WG CAIRNEY LTD - 2022-02-14
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,422 GBP2023-10-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,914 GBP2023-10-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 24 - Director → ME
  • 17
    AMADOR KNIGHT LTD - 2022-09-14
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,286 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address The Banking Hall High Street, Stalbridge, Sturminster Newton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,895 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-11-05 ~ 2022-11-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-20 ~ 2019-06-04
    IIF 19 - Director → ME
  • 3
    WG MANAGEMENT LIMITED - 2025-01-09
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,277,419 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-11-08 ~ 2024-03-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,540,547 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2017-11-12
    IIF 14 - Director → ME
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2014-04-16
    IIF 10 - Director → ME
  • 6
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    icon of calendar 2017-12-06 ~ 2021-05-18
    IIF 8 - Director → ME
  • 7
    LONDON PLACE HOMES LTD - 2019-08-26
    STONEFORTH LTD - 2012-11-13
    STONEFORTH ENVIRONMENTAL INVESTMENT MANAGEMENT LIMITED - 2012-06-22
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,677 GBP2023-10-31
    Officer
    icon of calendar 2017-04-12 ~ 2018-11-22
    IIF 11 - Director → ME
  • 8
    icon of address The Banking Hall High Street, Stalbridge, Sturminster Newton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -843 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-05-26
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2023-01-10
    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
    WELLGATE HEALTH LTD - 2019-08-26
    HARTFIELD CRAWFORD LTD - 2019-01-17
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2018-06-19
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.