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

Coleridge, John

    Related profiles found in government register
  • Coleridge, John
    British director secretary

    Registered addresses and corresponding companies
    • 8 Bridge Road, Stoke Ferry, Kings Lynn, Norfolk, PE33 9TB

      IIF 1
  • Coleridge, John
    British salesman

    Registered addresses and corresponding companies
    • Unit 3, Station Bridge, Yaxley, Peterborough, Cambs, PE7 3EL

      IIF 2
  • Coleridge, John

    Registered addresses and corresponding companies
    • 8, Pentney Lakes, Common Road, Pentney, King's Lynn, PE32 1LE, United Kingdom

      IIF 3
    • The Firs, Bridge Road Stoke Ferry, King's Lynn, Norfolk, PE33 9TB, United Kingdom

      IIF 4
    • 20, King Street, Thetford, Norfolk, IP24 2AP, United Kingdom

      IIF 5
  • Coleridge, John
    English born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, 20,king Street, Thetford, IP24 2AP, England

      IIF 6
  • Coleridge, John
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, King Street, Thetford, Norfolk, IP24 2AP, United Kingdom

      IIF 7
  • Coleridge, John
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bridge Road, Stoke Ferry, Kings Lynn, Norfolk, PE33 9TB

      IIF 8
  • Coleridge, John
    British consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Station Bridge, Broadway, Yaxley, PE7 3EL, United Kingdom

      IIF 9
  • Coleridge, John
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pentney Lakes, Common Road, Pentney, King's Lynn, PE32 1LE, United Kingdom

      IIF 10
    • Unit 3, Station Bridge, Broadway, Yaxley, Cambs, PE7 3EL

      IIF 11 IIF 12
  • Coleridge, John
    British director secretary born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bridge Road, Stoke Ferry, Kings Lynn, Norfolk, PE33 9TB

      IIF 13
  • Coleridge, John
    British sales director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Station Bridge, Yaxley, Peterborough, Cambs, PE7 3EL

      IIF 14
  • Coleridge, John
    British sales manager born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Pentney Lakes, Common Road, Pentney, King's Lynn, Norfolk, PE32 1LE, United Kingdom

      IIF 15
  • Coleridge, John William
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38, Pickards Way, Wisbech, Norfolk, PE13 1SD, England

      IIF 16
  • Coleridge, John William
    British sales director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Omega House, 3 Station Bridge, Broadway, Yaxley , Peterborough, PE7 3EL, England

      IIF 17
  • Mr John Coleridge
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38, Pickards Way, Wisbech, Norfolk, PE13 1SD, England

      IIF 18
  • Mr John Coleridge
    English born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, 20,king Street, Thetford, IP24 2AP, England

      IIF 19
  • Mr John William Coleridge
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Omega House, 3 Station Bridge, Broadway, Yaxley , Peterborough, PE7 3EL, England

      IIF 20
  • Mr John Coleridge
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Pentney Lakes, Common Road, Pentney, King's Lynn, Norfolk, PE32 1LE, United Kingdom

      IIF 21
    • Unit 3, Station Bridge, Yaxley, Peterborough, Cambs, PE7 3EL, United Kingdom

      IIF 22
    • 20, King Street, Thetford, IP24 2AP, United Kingdom

      IIF 23
    • 3, Station Bridge, Yaxley, PE7 3EL, United Kingdom

      IIF 24
    • Unit 3, Station Bridge, Broadway, Yaxley, Cambs, PE7 3EL

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    38 Pickards Way, Wisbech, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,653 GBP2020-04-30
    Person with significant control
    2019-04-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    OMEGA LIFESTYLE HOME IMPROVEMENTS LTD - 2021-02-11
    OMEGA LIFESTYLE CANOPIES CAMBRIDGE LIMITED - 2013-02-26
    38 Pickards Way, Wisbech, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2020-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    20 King Street, Thetford, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,180 GBP2023-10-31
    Officer
    2018-10-05 ~ now
    IIF 7 - Director → ME
    2018-10-05 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    8 Pentney Lakes, Common Road, Pentney, King's Lynn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 10 - Director → ME
    2011-10-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-01-25 ~ dissolved
    IIF 13 - Director → ME
    2007-04-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    Belmont House, 20,king Street, Thetford, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,857 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 7
  • 1
    38 Pickards Way, Wisbech, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,653 GBP2020-04-30
    Officer
    2019-04-25 ~ 2025-09-08
    IIF 9 - Director → ME
  • 2
    Omega House, 3 Station Bridge, Broaadway, Yaxley, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,169 GBP2024-12-31
    Officer
    2017-12-12 ~ 2020-12-31
    IIF 17 - Director → ME
    Person with significant control
    2017-12-12 ~ 2020-12-31
    IIF 20 - Has significant influence or control OE
  • 3
    OMEGA LIFESTYLE HOME IMPROVEMENTS LTD - 2021-02-11
    OMEGA LIFESTYLE CANOPIES CAMBRIDGE LIMITED - 2013-02-26
    38 Pickards Way, Wisbech, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2010-03-29 ~ 2017-09-30
    IIF 11 - Director → ME
  • 4
    OMEGA LIFESTYLE CANOPIES UK LIMITED - 2012-05-11
    Unit 3 Station Bridge, Broadway, Yaxley, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -417 GBP2021-04-30
    Officer
    2010-04-09 ~ 2017-09-30
    IIF 12 - Director → ME
    2010-04-09 ~ 2011-04-07
    IIF 4 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2020-12-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 3 Station Bridge, Broadway, Yaxley, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,932 GBP2024-09-30
    Officer
    2008-09-16 ~ 2017-09-30
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-12-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit 3 Station Bridge, Yaxley, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2006-08-22 ~ 2017-09-30
    IIF 14 - Director → ME
    2006-08-22 ~ 2017-09-30
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2020-12-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    10a High Street, Market Deeping, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,030 GBP2024-06-30
    Officer
    2004-04-23 ~ 2006-09-22
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.