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

Mr Piers Shrewsbury Wedgwood Ridyard

    Related profiles found in government register
  • Mr Piers Shrewsbury Wedgwood Ridyard
    British born in November 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 12106715 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2 IIF 3
  • Mr Piers Shrewsbury Wedgwood Ridyard
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rdx Works, 7 Bell Yard, London, WC2A 2JR

      IIF 4
  • Mr Piers Shrewsbury Ridyard
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Square, London, EC2M 4PL, England

      IIF 5
  • Ridyard, Piers Shrewsbury Wedgwood
    British ceo born in November 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 6
  • Ridyard, Piers Shrewsbury Wedgwood
    British chief executive born in November 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 12106715 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9
  • Ridyard, Piers Shrewsbury Wedgwood
    British chief executive officer born in November 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 10
  • Ridyard, Piers Shrewsbury Wedgwood
    British head of operations born in November 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 11
  • Mr Piers Shrewsbury Ridyard
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 100, Premier House, 112 Station Road, Edgware, HA8 7BJ, England

      IIF 12
  • Mr Piers Ridyard
    British born in November 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 13
  • Mr Piers Shrewsbury Ridyard
    Uk born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 14
  • Ridyard, Piers Shrewsbury Wedgwood
    British chief executive born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House 29-31, Euston Road, London, NW1 2SD, England

      IIF 15 IIF 16
    • icon of address Rdx Works, 7 Bell Yard, London, WC2A 2JR

      IIF 17
  • Ridyard, Piers Shrewsbury Wedgwood
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Pinner Road, Pinner Road, Watford, Hertfordshire, WD19 4EG, England

      IIF 18
  • Mr Piers Ridyard
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 2705, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 19
  • Ridyard, Piers Shrewsbury
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Pinner Road, Watford, Hertfordshire, WD19 4EG, England

      IIF 20
  • Ridyard, Piers Shrewsbury
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10004 Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 21
  • Ridyard, Piers Shrewsbury
    British computer accessories born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Carver's Warehouse, 77, Dale Street, Manchester, M1 2HG, United Kingdom

      IIF 22
  • Ridyard, Piers Shrewsbury
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 100, Premier House, 112 Station Road, Edgware, HA8 7BJ, England

      IIF 23
    • icon of address 21, Kearton Close, Kenley, Surrey, CR8 5EN, England

      IIF 24
    • icon of address 24 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 25
  • Ridyard, Piers
    British ceo born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 2705, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 26
  • Ridyard, Piers Shrewsbury

    Registered addresses and corresponding companies
    • icon of address 21, Kearton Close, Kenley, Surrey, CR8 5EN, England

      IIF 27
  • Ridyard, Piers

    Registered addresses and corresponding companies
    • icon of address Apt 2705, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Apt 2705, Chynoweth House Trevissome Park, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-03-30 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Techhub Manchester, 3rd Floor Carver's Warehouse, 77, Dale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Goodfi Limited, Rdx Works 7 Bell Yard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,901 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, La Chasse Chambers, Ten La Chasse, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,179 GBP2019-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Argyle House 29-31 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Argyle House 29-31 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Flat 100, Premier House 112 Station Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 39 Pinner Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 39 Pinner Road Pinner Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Liquidation Corporate
    Equity (Company account)
    -4,721,181 GBP2022-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-11
    IIF 24 - Director → ME
    icon of calendar 2016-06-20 ~ 2016-10-11
    IIF 27 - Secretary → ME
  • 2
    icon of address Goodfi Limited, Rdx Works 7 Bell Yard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,901 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2024-12-01
    IIF 17 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-24 ~ 2025-06-17
    IIF 9 - Director → ME
  • 4
    icon of address Prydis, Clyst House Clyst House, Manor Drive, Clyst St Mary, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,326 GBP2022-07-31
    Officer
    icon of calendar 2012-07-20 ~ 2018-07-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4385, 12106715 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-16 ~ 2025-01-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2025-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-08 ~ 2025-06-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2025-06-17
    IIF 3 - Has significant influence or control OE
  • 7
    RADIX DLT LIMITED - 2021-11-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,029,058 GBP2021-03-31
    Officer
    icon of calendar 2019-02-14 ~ 2025-06-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2023-04-18
    IIF 13 - Has significant influence or control OE
  • 8
    icon of address 39 Pinner Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2019-07-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.