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

Ridgeway, John Weston

    Related profiles found in government register
  • Ridgeway, John Weston
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 1
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 2
    • 146 Tudor Way, Rickmansworth, Hertfordshire, WD3 7HL, England

      IIF 3 IIF 4
  • Ridgeway, John Weston
    Irish chartered account born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 146 Tudor Way, Rickmansworth, Hertfordshire, WD3 7HL, England

      IIF 5
  • Ridgeway, John Weston
    Irish chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accoutant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 62, Mount View, Rickmansworth, Hertfordshire, WD3 7AY, England

      IIF 14
  • Ridgeway, John Weston
    Irish

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accountant

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accoutant

    Registered addresses and corresponding companies
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 33
  • Ridgeway, John Weston
    British

    Registered addresses and corresponding companies
    • 62, Mount View, Rickmansworth, Hertfordshire, WD3 7AY

      IIF 34
  • Ridgeway, John Weston

    Registered addresses and corresponding companies
  • Mr John Weston Ridgeway
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ridgeway, John

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    ADMAY LIMITED
    08100631
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2013-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    ASSOCIATE CONSULTING LTD
    04907769
    146 Tudor Way, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 4 - Director → ME
    2003-09-23 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BIOGAS LEASING LIMITED
    10624964
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    BIOWATT BIOGAS LIMITED
    10624006
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-02-16 ~ now
    IIF 36 - Secretary → ME
  • 5
    BIOWATT DEVELOPMENTS LIMITED
    - now 07777596
    BIOWATT LIMITED
    - 2012-10-16 07777596 08314086
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    2012-09-18 ~ now
    IIF 49 - Secretary → ME
  • 6
    BIOWATT ENERGY LIMITED
    10095395
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,911 GBP2023-12-31
    Officer
    2016-03-31 ~ now
    IIF 35 - Secretary → ME
  • 7
    BIOWATT HOLDINGS LTD
    09075826
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    750 GBP2019-12-31
    Officer
    2014-06-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    BIOWATT LIMITED
    08314086 07777596
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    BROCKHURST MANAGEMENT COMPANY LIMITED
    01927227
    106a High Street, Chesham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    2007-09-01 ~ now
    IIF 2 - Director → ME
  • 10
    C H D M LTD
    - now 03505391
    CANON HOUSE DEVELOPMENT MANAGEMENT LTD - 2001-02-05
    CANON HOUSE PROPERTIES LIMITED - 1999-03-22 02979497, 09978857
    CANNON HOUSE PROPERTIES LIMITED - 1998-02-16 02979497, 09978857
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2001-07-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    CANON HOUSE DEVELOPMENTS LTD.
    - now 04465221 03550028
    CHILTERN INVESTMENT PROPERTIES (EDGWARE) LIMITED
    - 2005-05-13 04465221
    CHILTERN PROPERTIES (EDGWARE) LIMITED - 2002-07-03
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2002-09-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    CANON HOUSE HOLDINGS LIMITED
    03552877
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2001-07-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    CANON HOUSE PROPERTIES LIMITED
    - now 02979497 03505391, 09978857
    GRACECHURCH DEVELOPMENT MANAGEMENT LIMITED - 1999-03-22
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,058,220 GBP2021-05-31
    Officer
    2001-07-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    CHILTERN HOME INSPECTORS LTD
    05580589
    15a Lewins Yard East Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2007-05-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    CLARK & SON BUILDERS LTD
    07376452
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2012-09-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    DELPHI INTERNATIONAL LIMITED
    02769942
    167-169 Great Portland Street 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    62,788 GBP2024-03-31
    Officer
    2003-05-01 ~ now
    IIF 17 - Secretary → ME
  • 17
    DUROPAL ELECTRONIC ARCHIVING LIMITED
    - now 02441570
    DUROPAL LIMITED - 2005-02-23 01330499, 05014674
    PFLEIDERER INDUSTRIE LIMITED - 1990-03-12 01330499, 09657870
    62 Mount View, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,590 GBP2015-05-31
    Officer
    2013-01-02 ~ dissolved
    IIF 14 - Director → ME
    ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    DUROPAL LIMITED
    - now 05014674 01330499, 02441570
    CCCMD LTD
    - 2005-02-23 05014674
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2005-01-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    INSPIRE INVEST LIMITED
    08627442 07806389, 04453359
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 9 - Director → ME
  • 20
    J W RIDGEWAY & CO LIMITED
    - now 04119490
    STADIUM SOLUTIONS LIMITED
    - 2007-05-01 04119490
    146 Tudor Way, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,659 GBP2024-03-31
    Officer
    2005-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    MAHLER VENTURES LIMITED
    05195655
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,226 GBP2017-10-31
    Officer
    2004-08-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 22
    OSCTSO1 LIMITED
    - now 09077699 09077739
    BIOWATT OPERATIONS LIMITED
    - 2017-06-19 09077699
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    2014-06-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 23
    OSCTSO2 LIMITED
    - now 09077739 09077699
    BIOWATT TECHNOLOGY LTD
    - 2017-06-19 09077739
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    2014-06-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 24
    OVER2024 LTD
    - now 09657870
    PFLEIDERER INDUSTRIE LIMITED
    - 2024-06-04 09657870 01330499, 02441570
    146 Tudor Way, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2015-06-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 25
    POSITIVE COLOURS LIMITED
    05309949
    146 Tudor Way, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 5 - Director → ME
    2004-12-10 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    REENERGEN LIMITED
    - now 07250808
    SULTAN CONSULTANCY LIMITED
    - 2010-10-26 07250808
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 27
    STEPHEN MARTIN & COMPANY LIMITED
    04604071
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,403 GBP2021-12-31
    Officer
    2007-08-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 28
    THE GREEN COMPOSTING COMPANY (WELDON) LIMITED
    09746890
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,392 GBP2020-03-31
    Officer
    2016-08-16 ~ dissolved
    IIF 40 - Secretary → ME
  • 29
    WERT124 LTD
    - now 08231898 08359317
    BIO WATT ENGINEERING LIMITED
    - 2014-02-24 08231898 08359317
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 30
    WODEGO LTD
    04820579
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2007-08-15 ~ dissolved
    IIF 8 - Director → ME
    2003-07-03 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    ZXCVB LIMITED
    - now 07806389
    INSPIREINVEST LIMITED
    - 2013-07-26 07806389 04453359, 08627442
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 11 - Director → ME
Ceased 17
  • 1
    64-65 MANAGEMENT LTD
    07501836
    3 Glastonbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-21 ~ 2012-08-13
    IIF 34 - Secretary → ME
  • 2
    BERKHAMSTED MANAGEMENT COMPANY LIMITED
    - now 05586992
    BERKHAMSTEAD MANAGEMENT COMPANY LIMITED
    - 2005-10-28 05586992
    C/o Chancellors One, Station Square, Bracknell, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2005-10-10 ~ 2006-11-27
    IIF 24 - Secretary → ME
  • 3
    BIOWATT FACILITIES MANAGEMENT LIMITED
    10401560
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,123,996 GBP2024-12-31
    Officer
    2016-09-29 ~ 2022-02-01
    IIF 47 - Secretary → ME
  • 4
    BIOWATT SITE SERVICES LIMITED
    09835337
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,055,583 GBP2024-12-31
    Officer
    2016-09-26 ~ 2022-02-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-14
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    BRIGG LANE BIOGAS LIMITED
    10134271
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    2016-04-19 ~ 2018-11-23
    IIF 44 - Secretary → ME
  • 6
    CCMD LIMITED
    - now 03127656
    BETAPRINT LIMITED - 1999-06-07 03748098
    SPEED 5210 LIMITED - 1995-12-12 00392686, 00838231, 00840174... (more)
    10 Whitehill Close, Chesham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,011,321 GBP2024-03-31
    Officer
    2007-07-12 ~ 2014-11-19
    IIF 33 - Secretary → ME
  • 7
    KATHAROS ORGANIC LIMITED
    - now 07148412
    KATHAROS WATER LIMITED - 2011-02-21
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,079,303 GBP2024-12-31
    Officer
    2018-02-15 ~ 2019-01-21
    IIF 38 - Secretary → ME
  • 8
    KREGLINGER LIMITED
    - now 01045206
    CAIRN INTERNATIONAL LIMITED - 2016-11-29
    CAIRN CHEMICALS LIMITED - 1997-06-25
    Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,482,515 GBP2023-12-31
    Officer
    2016-12-19 ~ 2020-12-18
    IIF 12 - Director → ME
  • 9
    MARSH FARM BIOGAS LIMITED
    08456753
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,521,996 GBP2024-03-31
    Officer
    2016-04-04 ~ 2023-03-31
    IIF 45 - Secretary → ME
  • 10
    METHANUM PROPERTY LIMITED
    10969684
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -280,957 GBP2024-12-31
    Officer
    2018-03-01 ~ 2019-01-21
    IIF 62 - Secretary → ME
  • 11
    METHANUM THAXTED LIMITED
    10998222
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,901,271 GBP2024-12-31
    Officer
    2018-03-01 ~ 2019-01-21
    IIF 61 - Secretary → ME
  • 12
    PFLEIDERER UK LIMITED
    - now 01330499
    PFLEIDERER INDUSTRIE LIMITED
    - 2015-06-01 01330499 02441570, 09657870
    DUROPAL LIMITED
    - 1990-03-12 01330499 02441570, 05014674
    DUROPAL (UK) LIMITED
    - 1985-01-04 01330499
    Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,523 GBP2023-12-31
    Officer
    ~ 2023-12-01
    IIF 19 - Secretary → ME
  • 13
    RAB RETAIL LIMITED - now
    OVAL PROPERTY INVESTMENTS LIMITED
    - 2015-04-09 05644092
    101 Dalton Street, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    571,103 GBP2024-12-31
    Officer
    2005-12-05 ~ 2011-06-03
    IIF 50 - Secretary → ME
  • 14
    SILVERGUM LTD - now 04319235
    SILVERGUM PARTNERS LIMITED
    - 2005-09-19 04315333
    Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-11-01 ~ 2005-03-10
    IIF 25 - Secretary → ME
  • 15
    SILVERGUM SOLUTIONS LTD - now
    SILVERGUM LIMITED - 2005-09-19 04315333
    SILVERGUM SOLUTIONS LIMITED
    - 2005-05-06 04319235
    PLEXOR MARKETING LIMITED
    - 2001-12-05 04319235
    Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2001-11-28 ~ 2005-03-10
    IIF 23 - Secretary → ME
  • 16
    SILVERPAY SERVICES LTD - now 06905730
    SILVERCAB SERVICES LIMITED
    - 2007-09-26 04326572
    C/o The Offices Of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2001-11-21 ~ 2005-03-10
    IIF 21 - Secretary → ME
  • 17
    TAPE CHECK UK LTD
    05027788
    Unit 38 Youngs Industrial Estate, Paices Hill, Aldermaston, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-01-28 ~ 2004-03-01
    IIF 28 - Secretary → 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.