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

Ridgeway, John Weston

    Related profiles found in government register
  • Ridgeway, John Weston
    Irish chartered account born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Tudor Way, Rickmansworth, Hertfordshire, WD3 7HL, England

      IIF 1
  • Ridgeway, John Weston
    Irish chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accoutant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Mount View, Rickmansworth, Hertfordshire, WD3 7AY, England

      IIF 14
  • Ridgeway, John Weston
    Irish

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accountant

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accoutant

    Registered addresses and corresponding companies
    • icon of address 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 33
  • Ridgeway, John Weston
    British

    Registered addresses and corresponding companies
    • icon of address 62, Mount View, Rickmansworth, Hertfordshire, WD3 7AY

      IIF 34
  • Ridgeway, John Weston

    Registered addresses and corresponding companies
  • Mr John Weston Ridgeway
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ridgeway, John

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 146 Tudor Way, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,324 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-09-23 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 40 - Secretary → ME
  • 5
    BIOWATT LIMITED - 2012-10-16
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 49 - Secretary → ME
  • 6
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,911 GBP2023-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 35 - Secretary → ME
  • 7
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    750 GBP2019-12-31
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 106a High Street, Chesham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 11 - Director → ME
  • 10
    CANON HOUSE DEVELOPMENT MANAGEMENT LTD - 2001-02-05
    CANON HOUSE PROPERTIES LIMITED - 1999-03-22
    CANNON HOUSE PROPERTIES LIMITED - 1998-02-16
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-07-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    CHILTERN INVESTMENT PROPERTIES (EDGWARE) LIMITED - 2005-05-13
    CHILTERN PROPERTIES (EDGWARE) LIMITED - 2002-07-03
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    icon of address 20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-07-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    GRACECHURCH DEVELOPMENT MANAGEMENT LIMITED - 1999-03-22
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,058,220 GBP2021-05-31
    Officer
    icon of calendar 2001-07-26 ~ now
    IIF 17 - Secretary → ME
  • 14
    icon of address 15a Lewins Yard East Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 167-169 Great Portland Street 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    62,788 GBP2024-03-31
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 18 - Secretary → ME
  • 17
    DUROPAL LIMITED - 2005-02-23
    PFLEIDERER INDUSTRIE LIMITED - 1990-03-12
    icon of address 62 Mount View, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,590 GBP2015-05-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    CCCMD LTD - 2005-02-23
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 7 - Director → ME
  • 20
    STADIUM SOLUTIONS LIMITED - 2007-05-01
    icon of address 146 Tudor Way, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,659 GBP2024-03-31
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,226 GBP2017-10-31
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 22
    BIOWATT OPERATIONS LIMITED - 2017-06-19
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 23
    BIOWATT TECHNOLOGY LTD - 2017-06-19
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 24
    PFLEIDERER INDUSTRIE LIMITED - 2024-06-04
    icon of address 146 Tudor Way, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 146 Tudor Way, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-12-10 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    SULTAN CONSULTANCY LIMITED - 2010-10-26
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 27
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,403 GBP2021-12-31
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 28
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,392 GBP2020-03-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 29
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 30
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2007-08-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-07-03 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    INSPIREINVEST LIMITED - 2013-07-26
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 10 - Director → ME
Ceased 17
  • 1
    icon of address 3 Glastonbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-08-13
    IIF 34 - Secretary → ME
  • 2
    BERKHAMSTEAD MANAGEMENT COMPANY LIMITED - 2005-10-28
    icon of address C/o Chancellors One, Station Square, Bracknell, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-10-10 ~ 2006-11-27
    IIF 24 - Secretary → ME
  • 3
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    537,433 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2022-02-01
    IIF 47 - Secretary → ME
  • 4
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -398,017 GBP2023-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2022-02-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-14
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-11-23
    IIF 44 - Secretary → ME
  • 6
    BETAPRINT LIMITED - 1999-06-07
    SPEED 5210 LIMITED - 1995-12-12
    icon of address 10 Whitehill Close, Chesham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,011,321 GBP2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ 2014-11-19
    IIF 33 - Secretary → ME
  • 7
    KATHAROS WATER LIMITED - 2011-02-21
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,699,644 GBP2023-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2019-01-21
    IIF 37 - Secretary → ME
  • 8
    CAIRN INTERNATIONAL LIMITED - 2016-11-29
    CAIRN CHEMICALS LIMITED - 1997-06-25
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,482,515 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2020-12-18
    IIF 12 - Director → ME
  • 9
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,521,996 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2023-03-31
    IIF 45 - Secretary → ME
  • 10
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -295,871 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-01-21
    IIF 61 - Secretary → ME
  • 11
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,678,560 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-01-21
    IIF 60 - Secretary → ME
  • 12
    PFLEIDERER INDUSTRIE LIMITED - 2015-06-01
    DUROPAL LIMITED - 1990-03-12
    DUROPAL (UK) LIMITED - 1985-01-04
    icon of address Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,523 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-12-01
    IIF 19 - Secretary → ME
  • 13
    OVAL PROPERTY INVESTMENTS LIMITED - 2015-04-09
    icon of address 101 Dalton Street, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    571,103 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2011-06-03
    IIF 50 - Secretary → ME
  • 14
    SILVERGUM PARTNERS LIMITED - 2005-09-19
    icon of address Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2005-03-10
    IIF 25 - Secretary → ME
  • 15
    SILVERGUM LIMITED - 2005-09-19
    SILVERGUM SOLUTIONS LIMITED - 2005-05-06
    PLEXOR MARKETING LIMITED - 2001-12-05
    icon of address Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-28 ~ 2005-03-10
    IIF 23 - Secretary → ME
  • 16
    SILVERCAB SERVICES LIMITED - 2007-09-26
    icon of address C/o The Offices Of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2005-03-10
    IIF 21 - Secretary → ME
  • 17
    icon of address Unit 38 Youngs Industrial Estate, Paices Hill, Aldermaston, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-28 ~ 2004-03-01
    IIF 28 - 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.