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

Ledwidge, John Paul

    Related profiles found in government register
  • Ledwidge, John Paul
    Irish co director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greens Farm, Norwood End Fyfield, Ongar, Essex, CM5 0RL

      IIF 1
  • Ledwidge, John Paul
    Irish company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ledwidge, John Paul
    Irish director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ledwidge, John Paul
    Irish none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Farm, Norwoodend, Fyfield, Ongar, CM5 0RL, United Kingdom

      IIF 16
    • icon of address Green Farm, Norwood End, Fyfield, Ongar, Essex, CM5 0RL

      IIF 17
  • Ledwidge, John Paul
    Irish poperty consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greens Farm, Norwood End Fyfield, Ongar, Essex, CM5 0RL, United Kingdom

      IIF 18
  • Ledwidge, John Paul
    Irish property born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greens Farm, Norwood End Fyfield, Ongar, Essex, CM5 0RL

      IIF 19
  • Ledwidge, John Paul
    Irish property consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ledwidge, John Paul
    Irish property developer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ledwidge, John Paul
    Irish property inv born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greens Farm, Norwood End Fyfield, Ongar, Essex, CM5 0RL

      IIF 36
  • Ledwidge, John Paul
    Irish property investment and development born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greens Farm, Norwood End Fyfield, Ongar, Essex, CM5 0RL

      IIF 37 IIF 38
  • Ledwidge, John Paul
    Irish property investor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greens Farm, Norwood End Fyfield, Ongar, Essex, CM5 0RL

      IIF 39
  • Ledwidge, John Paul
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berry Street, 4 Berry Street, London, EC1V 0AA

      IIF 40
  • Ledwidge, John Paul
    British property consultant born in March 1970

    Registered addresses and corresponding companies
    • icon of address Green Farm, Norwood, End Fyfield Ongar, Essex, CM5 0PP

      IIF 41
    • icon of address Green Farm, Norwood End, Fyfield, Ongar,essex, CM5 0PP

      IIF 42
  • Ledwidge, John Paul
    Irish property consultant

    Registered addresses and corresponding companies
    • icon of address Greens Farm, Norwood End Fyfield, Ongar, Essex, CM5 0RL

      IIF 43
  • Ledwidge, John Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Peartree Street, London, EC1V 3AG, United Kingdom

      IIF 44
  • Ledwidge, John Paul

    Registered addresses and corresponding companies
    • icon of address Greens Farm, Norwood End Fyfield, Ongar, Essex, CM5 0RL, United Kingdom

      IIF 45
    • icon of address Green Farm, Norwoodend, Fyfield, Ongar, CM5 0RL, United Kingdom

      IIF 46
    • icon of address 23-25, Great Sutton Street, London, EC1V 0DN, England

      IIF 47
    • icon of address Green Farm, The Barn, Norwood End, Fyfield, Ongar, Essex, CM5 0RL

      IIF 48
    • icon of address Greens Farm, Norwood End, Fyfield, Ongar, Essex, CM5 0RL, England

      IIF 49
  • John Paul Ledwidge
    Irish born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Great Sutton Street, London, EC1V 0DN, England

      IIF 50
  • Mr John Paul Ledwidge
    Irish born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Paul Ledwidge
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    ABBEYOAK INVESTMENTS LIMITED - 1991-08-28
    icon of address The Old School House The Old School House, Tabndragee Castle, Tandragee, Co Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,591 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -603,311 GBP2024-09-30
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-07-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    618,923 GBP2024-09-30
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,544,697 GBP2024-06-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,198 GBP2024-06-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 41 Pear Tree Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-07-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    icon of address 23-25 Great Sutton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,084,142 GBP2024-06-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -176,134 GBP2024-09-30
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -240,325 GBP2024-06-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 41 Pear Tree Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,898 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    973,986 GBP2024-09-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 23 - Director → ME
  • 15
    COWLEY TIMBER LIMITED - 2015-03-05
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,177,890 GBP2024-06-30
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-02-17 ~ now
    IIF 47 - Secretary → ME
  • 16
    DELEADUS LTD - 2008-05-08
    icon of address 9 Bonhill Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,290 GBP2019-03-31
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -447,810 GBP2024-09-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 45 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Connect House, 133-137 Alexandra Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 20
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    325,297 GBP2024-06-30
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    8,753,821 GBP2024-09-30
    Officer
    icon of calendar 1997-09-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 1997-09-12 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 45 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -257 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 11 - Director → ME
Ceased 21
  • 1
    DARROW INVESTMENTS LIMITED - 1992-08-03
    icon of address 108 Hill Street, Newry, Co Down
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1999-12-22 ~ 2011-05-19
    IIF 20 - Director → ME
  • 2
    BEE BEE AND LAGAN CORBY DELIVERY LIMITED - 2006-01-27
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ 2010-08-01
    IIF 1 - Director → ME
  • 3
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,198 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-11-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Avon House, 2 Timberwharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,999,134 GBP2024-09-30
    Officer
    icon of calendar 2010-11-04 ~ 2022-05-04
    IIF 16 - Director → ME
    icon of calendar 2010-11-04 ~ 2022-05-04
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    EMASH LIMITED - 2000-01-17
    icon of address Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2000-01-28 ~ 2010-08-01
    IIF 28 - Director → ME
  • 6
    icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2010-09-01
    IIF 37 - Director → ME
  • 7
    icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,732,373 GBP2025-02-28
    Officer
    icon of calendar 2001-06-27 ~ 2001-08-08
    IIF 41 - Director → ME
  • 8
    COWLEY TIMBER LIMITED - 2015-03-05
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,177,890 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-18
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4-5 Gough Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,147,170 GBP2016-06-30
    Officer
    icon of calendar 2009-06-22 ~ 2012-12-31
    IIF 13 - Director → ME
  • 10
    icon of address 12/14 High Street, Caterham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -52,764 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2025-07-21
    IIF 15 - Director → ME
  • 11
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,290 GBP2024-03-31
    Officer
    icon of calendar 2007-09-17 ~ 2010-08-01
    IIF 12 - Director → ME
  • 12
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,429,758 GBP2016-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2001-08-08
    IIF 42 - Director → ME
  • 13
    icon of address Bela Partnership Ltd, L17 Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2010-09-01
    IIF 38 - Director → ME
  • 14
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    325,297 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-16 ~ 2020-11-30
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Oakley House Headway Business Park, Saxon Way West, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-06
    Officer
    icon of calendar 2006-06-28 ~ 2010-08-01
    IIF 3 - Director → ME
  • 16
    icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2009-06-25
    IIF 4 - Director → ME
  • 17
    icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2009-06-25
    IIF 2 - Director → ME
  • 18
    ST. LUKE'S CHARITY TRUSTEE - 2010-12-14
    icon of address St. Luke's Centre, 90 Central Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2017-06-07
    IIF 34 - Director → ME
  • 19
    icon of address Deloitte Llp Four, Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2005-08-10 ~ 2010-08-01
    IIF 14 - Director → ME
  • 20
    GARLAINE LIMITED - 1989-07-13
    icon of address 4-5 Gough Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,308,512 GBP2024-02-29
    Officer
    icon of calendar 2001-06-22 ~ 2001-07-24
    IIF 25 - Director → ME
  • 21
    icon of address Bela Partnership Ltd, Rockingham House, Mitchell Road, Corby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2005-11-08 ~ 2009-06-22
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.