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

Kennedy, Ruth Anne Francis

    Related profiles found in government register
  • Kennedy, Ruth Anne Francis
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kassala Road, London, SW11 4HN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 22/24, Buckingham Palace Road, London, SW1W 0QP, England

      IIF 4
  • Kennedy, Ruth Anne Francis
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, United Kingdom

      IIF 5
    • icon of address 1, Kassala Road, London, SW11 4HN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 16, Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 13
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 14
    • icon of address The Courtyard, Beeding Court Shoreham Road, Steyning, West Sussex, BN44 3TN

      IIF 15
    • icon of address The Courtyard, Beeding Court, Steyning, West Sussex, BN44 3TN

      IIF 16 IIF 17 IIF 18
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

      IIF 19
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 20 IIF 21
  • Kennedy, Ruth Anne Francis
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Berkeley Square, London, W1J 6EA, United Kingdom

      IIF 22
    • icon of address 74 Clapham Common North Side, London, SW4 9SB

      IIF 23
    • icon of address The Courtyard, Beeding Court, Steyning, West Sussex, BN44 3TN

      IIF 24
  • Kennedy, Ruth Anne Francis
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hive, Daylesford Farm, Moreton-in-marsh, GL56 0YG, United Kingdom

      IIF 25
  • Kenndy, Ruth Anne
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 26
  • Kennedy, Ruth Anne Francis
    British business manager born in March 1965

    Registered addresses and corresponding companies
    • icon of address 108 Warriner Gardens, London, SW11

      IIF 27
  • Ms Ruth Anne Francis Kennedy
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, United Kingdom

      IIF 28
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

      IIF 29
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 30
  • Kennedy, Ruth Anne Francis
    British

    Registered addresses and corresponding companies
    • icon of address 74 Clapham Common North Side, London, SW4 9SB

      IIF 31 IIF 32
  • Kennedy, Ruth Anne Francis
    British company director/designer

    Registered addresses and corresponding companies
    • icon of address 74 Clapham Common North Side, London, SW4 9SB

      IIF 33
  • Kennedy, Ruth Anne Francis
    British director

    Registered addresses and corresponding companies
  • Kennedy, Ruth Anne Francis
    British managing director

    Registered addresses and corresponding companies
    • icon of address 28 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EZ

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    JCB WORLD BRANDS LIMITED - 2010-10-29
    BHOLDINGS LIMITED - 2023-06-05
    OFFSHELF 225 LTD - 1995-11-27
    JCB WORKS LIMITED - 2002-12-19
    JCB TOUGHWEAR LTD. - 2000-01-04
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 3 - Director → ME
  • 2
    OFFSHELF 306 LTD - 2003-12-04
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-27 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 47 Esplanade, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 16 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DAYLESFORD LIMITED - 2013-12-31
    OFFSHELF 267 LTD - 2000-02-24
    ORGANIC FACTORY LIMITED - 2002-09-23
    DAYLESFORD ORGANIC LIMITED - 2012-10-30
    WOOTTON ORGANIC LIMITED - 2004-06-02
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,132,557 GBP2024-03-30
    Officer
    icon of calendar 2010-02-27 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address C/o Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    671,910 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,277 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Worton Park, Cassington, Oxfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    676,565 GBP2024-01-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 25 - LLP Member → ME
  • 12
    VALUE RETAIL PLC - 2024-09-23
    icon of address 19 Berkeley Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 14 - Director → ME
Ceased 12
  • 1
    TYROLESE (29) LIMITED - 1985-06-10
    DAVID LINLEY FURNITURE LIMITED - 1998-09-04
    icon of address The Courtyard, Beeding Court, Steyning, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,762,594 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2019-03-04
    IIF 18 - Director → ME
    icon of calendar ~ 2013-06-07
    IIF 17 - Director → ME
    icon of calendar 2004-02-27 ~ 2006-01-26
    IIF 35 - Secretary → ME
    icon of calendar ~ 2001-10-31
    IIF 33 - Secretary → ME
  • 2
    icon of address The Courtyard, Beeding Court Shoreham Road, Steyning, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1998-09-04 ~ 2013-06-07
    IIF 15 - Director → ME
    icon of calendar 2000-09-21 ~ 2001-10-31
    IIF 34 - Secretary → ME
    icon of calendar 2004-02-27 ~ 2006-01-26
    IIF 36 - Secretary → ME
  • 3
    TYROLESE (104) LIMITED - 1987-11-30
    THE DAVID LINLEY COMPANY LIMITED - 1998-09-04
    icon of address The Courtyard, Beeding Court, Steyning, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -330,194 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1994-04-29 ~ 2013-06-07
    IIF 24 - Director → ME
    icon of calendar 2014-01-01 ~ 2019-03-04
    IIF 16 - Director → ME
    icon of calendar ~ 1997-07-23
    IIF 37 - Secretary → ME
    icon of calendar 2004-02-27 ~ 2006-01-26
    IIF 31 - Secretary → ME
    icon of calendar 2000-09-21 ~ 2001-10-31
    IIF 32 - Secretary → ME
  • 4
    BASE2STAY LIMITED - 2013-03-19
    NADLER HOTELS LIMITED - 2020-02-05
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    44,570 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-01-13
    IIF 8 - Director → ME
  • 5
    icon of address Top Floor Flat, 61 St Maur Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-02-29
    Officer
    icon of calendar 1993-02-22 ~ 1994-08-04
    IIF 27 - Director → ME
  • 6
    THE NADLER COVENT GARDEN HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,296 GBP2021-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-01-13
    IIF 11 - Director → ME
  • 7
    THE NADLER COVENT GARDEN LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -216,439 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-01-13
    IIF 9 - Director → ME
  • 8
    THE NADLER KENSINGTON HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,495 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-01-13
    IIF 12 - Director → ME
  • 9
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    BASE2STAY LIMITED - 2007-05-16
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    328,319 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-01-13
    IIF 7 - Director → ME
  • 10
    THE NADLER SOHO HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-01-13
    IIF 10 - Director → ME
  • 11
    THE NADLER SOHO LIMITED - 2020-02-04
    BASE2STAY SOHO LIMITED - 2013-04-22
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,061,368 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-01-13
    IIF 6 - Director → ME
  • 12
    TWENTY-FIRST ARTISTS LIMITED - 2010-08-19
    EVER 1669 LIMITED - 2002-03-22
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-04-06
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.