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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Barry Ridgeon

    Related profiles found in government register
  • Mr Mark Barry Ridgeon
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Abbey Road, Basingstoke, Hampshire, RG24 9EF, United Kingdom

      IIF 1
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
  • Mr Mark Ridgeon
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
    • Incuhive, Hursley Park Road, Hursley, Winchester, SO21 2JN, United Kingdom

      IIF 7
  • Mr Mark Ridgeon
    English born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Church Street, Basingstoke, RG21 7QE, England

      IIF 8
  • Mr Mark Barry Ridgeon
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 266, Locksbridge Road, Picket Piece, Andover, Hampshire, SP11 6WL, United Kingdom

      IIF 9
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 14
  • Ridgeon, Mark Barry
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Ridgeon, Mark Barry
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-64 New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 16
  • Ridgeon, Mark
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Ridgeon, Mark
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
    • 52, Copperfield Avenue, Uxbridge, Middlesex, UB8 3NX, England

      IIF 21 IIF 22
    • 72, Kings Mill Way, Denham, Uxbridge, Middlesex, UB9 4BT, England

      IIF 23
    • Incuhive, Hursley Park Road, Hursley, Winchester, SO21 2JN, United Kingdom

      IIF 24
  • Ridgeon, Mark
    English ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Church Street, Basingstoke, RG21 7QE, England

      IIF 25
  • Ridgeon, Mark
    British operations born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Apt 3079, Chynoweth House, Trevisome Park, Truro, TR4 8UN

      IIF 26
  • Ridgeon, Mark Barry
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 266, Locksbridge Road, Picket Piece, Andover, Hampshire, SP11 6WL, United Kingdom

      IIF 27
  • Ridgeon, Mark Barry
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 18
  • 1
    CNTENT TECHNOLOGIES LTD
    16089225
    Incuhive Hursley Park Road, Hursley, Winchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    COMPUSOURCE LIMITED
    07723428 13603459
    Detective House Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    CONSULTING LAB LIMITED
    12464737
    8 Church Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 4
    EMAILOS LTD
    14701348
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    EXCELLIUM MANAGEMENT LIMITED
    06992374
    Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HUNGRILY GROUP LIMITED
    13217226
    Hungrily Unit 66 Basepoint Innovation Centre, Caxton Close, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    HUNGRILY LIMITED
    - now 11333565
    ORDER UP LIMITED
    - 2018-07-09 11333565
    Unit 66 Basepoint, Caxton Close, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,186 GBP2019-04-30
    Officer
    2018-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    KANE AND ABEL LTD
    14062023
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    MEAT AND VEG COMPANY LTD
    13626001
    266 Locksbridge Road, Picket Piece, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    MODH HAAS LTD
    14645510
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    MODH LTD
    14126418
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    NEED4FEED LTD
    09476386
    Need 4 Feed Ltd, Pinewood Chineham Business Park Crockford Lane, Basingstoke
    Dissolved Corporate (3 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 13
    ONSLOW’S NATURAL DOG TREATS LTD
    13830032
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    RIDGEON CONSULTANCY LTD
    15297018
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    THE FOOD BOX HQ LTD
    12932361
    Unit 66, Basepoint Innovation Centre, Caxton Close, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    UMBRELLA DETECTIVE LIMITED
    06830586
    Detective House Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-26 ~ 2009-10-01
    IIF 22 - Director → ME
  • 17
    ZEUS CONSULTING LTD
    14061340
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    ZIRCH LIMITED
    10863825
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 2 - Has significant influence or control OE

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.