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

Rickwood, Stephen Peter Ogilvy

    Related profiles found in government register
  • Rickwood, Stephen Peter Ogilvy
    British chair person born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Lockside Office Park, Riversway, Preston, PR2 2YS, England

      IIF 1
  • Rickwood, Stephen Peter Ogilvy
    British chairman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, Oak Green, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 2
  • Rickwood, Stephen Peter Ogilvy
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Quay House, Sutton Harbour, Plymouth, Devon, PL4 0RA, United Kingdom

      IIF 3
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 4
  • Rickwood, Stephen Peter Ogilvy
    British development director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Carrington Court, 104 Green Dragon Lane, London, N21 2LY

      IIF 5 IIF 6
  • Rickwood, Stephen Peter Ogilvy
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Carrington Court, 104 Green Dragon Lane, London, N21 2LY

      IIF 7 IIF 8 IIF 9
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Cyril Sweett, 60 Gray's Inn Road, London, WC1X 8AQ, United Kingdom

      IIF 13
    • icon of address Egan Roberts, Manor Court, Unit 46, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, United Kingdom

      IIF 14
    • icon of address 22, Carrington Court, Winchmore Hill, Middlesex, N21 2LY, England

      IIF 15
  • Rickwood, Stephen Peter Ogilvy
    British director of project management born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Gray's Inn Road, London, WC1X 8AQ

      IIF 16
  • Rickwood, Stephen Peter Ogilvy
    British project director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Gray's Inn Road, London, WC1X 8AQ

      IIF 17
  • Rickwood, Stephen Peter Ogilvy
    British surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Blackcap Avenue, Yatton, Bristol, BS49 4FL, England

      IIF 18
  • Rickwood, Stephen Peter Ogilvy
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Cook Street, Avonmouth, Bristol, BS11 9JY, United Kingdom

      IIF 19
    • icon of address 171-173, Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 20
    • icon of address 56 Green Dragon Lane, Winchmore Hill, London, N21 2LH

      IIF 21
  • Mr Stephen Peter Ogilvy Rickwood
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Blackcap Avenue, Yatton, Bristol, BS49 4FL, England

      IIF 22
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Egan Roberts, Manor Court, Unit 46, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, United Kingdom

      IIF 26
  • Mr Stephen Peter Ogilvy Rickwood
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173 Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,503 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Egan Roberts, Manor Court, Unit 46 Salesbury Hall Road, Ribchester, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FAMILY COMFORTS LIMITED - 2015-02-10
    icon of address 171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 171 - 173 Grays Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2024-06-29
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 16 Stanley Street, Southport, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -28,238 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-06-08
    IIF 2 - Director → ME
  • 2
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-05 ~ 2011-04-30
    IIF 6 - Director → ME
  • 3
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2011-04-30
    IIF 5 - Director → ME
  • 4
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    932,340 GBP2024-03-31
    Officer
    icon of calendar 2010-10-06 ~ 2011-04-30
    IIF 3 - Director → ME
  • 5
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    61,359 GBP2024-03-31
    Officer
    icon of calendar 2009-11-11 ~ 2011-04-30
    IIF 4 - Director → ME
  • 6
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -15,546 GBP2024-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2011-04-30
    IIF 13 - Director → ME
  • 7
    icon of address Greenfields Merthyr Road, Llanfoist, Abergavenny, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-08-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    CYRIL SWEETT INVESTMENTS LIMITED - 2013-03-12
    CYRIL SWEETT (HOLDINGS) LIMITED - 2007-09-12
    CYRIL SWEETT LIMITED - 1998-07-01
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2011-04-30
    IIF 17 - Director → ME
  • 9
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2011-08-31
    IIF 9 - Director → ME
  • 10
    icon of address 60 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-22 ~ 2011-04-30
    IIF 16 - Director → ME
  • 11
    icon of address Unit 7 Lockside Office Park, Riversway, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,766 GBP2023-12-31
    Officer
    icon of calendar 2021-08-01 ~ 2023-03-16
    IIF 1 - Director → ME
  • 12
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2011-04-30
    IIF 7 - Director → ME
  • 13
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2011-04-30
    IIF 15 - Director → ME
  • 14
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2011-04-30
    IIF 21 - Director → ME
  • 15
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2011-04-30
    IIF 8 - 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.