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 Bruce Raymond Ledwith

    Related profiles found in government register
  • Mr Bruce Raymond Ledwith
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peover Eye, Crown Lane, Lower Peover, Cheshire, WA16 9PY, United Kingdom

      IIF 1
  • Mr Bruce Raymond Ledwith
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ

      IIF 2 IIF 3
    • 17, Hawthorn Terrace, Coleraine, County Londonderry, BT52 2BW, Northern Ireland

      IIF 4
    • Kudos Shower Products Ltd, Elmsfield Park, Holme, Cumbria, LA6 1RJ

      IIF 5
  • Ledwith, Bruce Raymond
    British co. director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesworth Barn, Pillar Box Lane, Bradwall, Cheshire, CW11 1RE, United Kingdom

      IIF 6
  • Ledwith, Bruce Raymond
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Earnshaw Barns, Middlewich, Byley, CW10 9NE

      IIF 7
  • Ledwith, Bruce Raymond
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Earnshaw Barns, Middlewich, Byley, CW10 9NE

      IIF 8
    • Peover Eye, Crown Lane, Lower Peover, Cheshire, WA16 9PY, United Kingdom

      IIF 9
    • Chesworth Barn, Pillar Box Lane, Bradwall, Sandbach, Cheshire, CW11 1RE, United Kingdom

      IIF 10
    • Chesworth Barn, Pillar Box Lane, Sandbach, Cheshire, CW11 1RE

      IIF 11 IIF 12
  • Ledwith, Bruce Raymond
    British marketing consultant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesworth Barn, Pillar Box Lane, Sandbach, Cheshire, CW11 1RE

      IIF 13 IIF 14
  • Bruce Raymond Ledwith
    British born in February 1952

    Registered addresses and corresponding companies
    • Peover Eye, Crown Lane, Lower Peover, WA16 9PY, United Kingdom

      IIF 15
  • Ledwith, Bruce Raymond
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Kudos Shower Products Ltd, Elmsfield Park, Holme, Cumbria, LA6 1RJ

      IIF 16
  • Ledwith, Bruce Raymond
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Kudos Shower Products Limited, Elmsfield Park, Holme, Cumbria, LA6 1RJ, United Kingdom

      IIF 17
    • Peover Eye, Crown Lane, Lower Peover, Knutsford, Cheshire, WA16 9PY, England

      IIF 18 IIF 19
    • Peover Lane, Crown Lane, Lower Peover, Knutsford, Cheshire, WA16 9PY, England

      IIF 20
  • Ledwith, Bruce Raymond
    British director born in February 1952

    Registered addresses and corresponding companies
    • Witcombe, Broxhill Road, Havering Atte Bower, Essex, RM4 1QH

      IIF 21
  • Ledwith, Bruce Raymond
    British marketing consultant

    Registered addresses and corresponding companies
    • Chesworth Barn, Pillar Box Lane, Sandbach, Cheshire, CW11 1RE

      IIF 22
  • Ledwith, Bruce Raymond

    Registered addresses and corresponding companies
    • 2 Earnshaw Barns, Middlewich, Byley, CW10 9NE

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    FIT4TRAVEL LIMITED - 2004-06-01
    Elmbank House, Lodge Road, Sandbach, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-11-13 ~ dissolved
    IIF 14 - director → ME
    2003-11-13 ~ dissolved
    IIF 22 - secretary → ME
  • 2
    Unit 1 Elmsfield Park, Holme, Carnforth, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 18 - director → ME
  • 3
    IAGENT LIMITED - 2011-02-01
    52 Walton Road Stockton Heath, Warrington
    Dissolved corporate (3 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 6 - director → ME
  • 4
    Elmbank House, Lodge Road, Sandbach, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1999-12-10 ~ dissolved
    IIF 11 - director → ME
  • 5
    Kudos Shower Products Limited, Elmsfield Park, Holme, Cumbria, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 17 - director → ME
  • 6
    17 Hawthorn Terrace, Coleraine, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2023-06-07 ~ now
    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
  • 7
    17 Hawthorn Terrace, Coleraine, County Londonderry
    Corporate (4 parents)
    Equity (Company account)
    1,450,213 GBP2023-12-31
    Officer
    2016-11-28 ~ now
    IIF 20 - director → ME
  • 8
    Peover Eye, Crown Lane, Lower Peover, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-06 ~ 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
  • 9
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1997-10-21 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
    IIF 15 - Ownership of voting rights - More than 25%OE
  • 10
    Unit 1 Elmsfield Park, Holme, Carnforth, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 19 - director → ME
Ceased 7
  • 1
    5 Burgess Mead, Oxford, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    133,745 GBP2024-03-31
    Officer
    1999-08-09 ~ 2004-05-18
    IIF 8 - director → ME
  • 2
    ELMBANK LOGISTICS LIMITED - 2014-02-20
    ELMBANK STORAGE LIMITED - 2004-06-25
    BROOKCEDAR LIMITED - 1997-10-30
    Units 1-3 Orion Park, Orion Way, Crewe, England
    Corporate (4 parents)
    Equity (Company account)
    277,034 GBP2023-12-31
    Officer
    1997-10-17 ~ 2014-05-23
    IIF 13 - director → ME
  • 3
    Billet Lane, Lysaghts Enterprise Park, Scunthorpe, North Lincolnshire
    Corporate (2 parents)
    Officer
    ~ 1996-10-31
    IIF 21 - director → ME
  • 4
    KUDOS GLOBAL LIMITED - 2008-07-16
    Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    -1,942,352 GBP2024-03-31
    Officer
    2007-12-21 ~ 2023-06-10
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    Kudos Shower Products Ltd, Elmsfield Park, Holme, Cumbria
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,076,608 GBP2024-03-31
    Officer
    2014-11-28 ~ 2024-06-08
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-09
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    TOTAL WETROOM SOLUTIONS LIMITED - 2010-11-03
    PRO4MA UK LIMITED - 2010-10-22
    Elmsfield Park, Holme, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    130,795 GBP2024-03-31
    Officer
    2010-06-03 ~ 2023-06-09
    IIF 10 - director → ME
  • 7
    KUDOS SHOWER PRODUCTS LIMITED - 2024-04-08
    PRESTIGE SHOWER PRODUCTS LIMITED - 2000-06-06
    MERONDALE LIMITED - 1999-08-09
    Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,930,938 GBP2024-03-31
    Officer
    1999-08-03 ~ 2024-06-08
    IIF 7 - director → ME
    1999-08-03 ~ 2005-11-10
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – 75% or more 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.