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

Ringer, Nicholas Kenneth David

    Related profiles found in government register
  • Ringer, Nicholas Kenneth David
    British chairman born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 1
    • icon of address Parkway House 11-13, Parkway Rise, Sheffield, S9 4WQ

      IIF 2
  • Ringer, Nicholas Kenneth David
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, 11-13 Parkway Rise, Sheffield, South Yorkshire, S9 4WQ, England

      IIF 3
  • Ringer, Nicholas Kenneth David
    British consultant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Albert House, 18a/20 King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 4
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 5
    • icon of address Sportsman Farm, St. Michaels, Tenterden, TN30 6SY, England

      IIF 6
  • Ringer, Nicholas Kenneth David
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, The Broadway, Beaconsfield, Bucks, HP9 2PD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 11
    • icon of address 68, Queen Street, Sheffield, South Yorkshire, S1 1WR

      IIF 12
    • icon of address 1 - 5 Nelson Street, Southend On Sea, Essex, SS1 1EG, England

      IIF 13
    • icon of address Unit 2 Lodge Way, Indian Queens Industrial Estate, St Columb, Cornwall, TR9 6TF

      IIF 14 IIF 15
    • icon of address Squirrels Glade, 6 Wellington Plantation, Penelewey, Feock, Truro, Cornwall, TR3 5QP, United Kingdom

      IIF 16
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 17
  • Ringer, Nicholas Kenneth
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, King Street, Maidenhead, SL6 1EF, England

      IIF 18
    • icon of address 95, Peascod Street, Windsor, SL4 1DH, England

      IIF 19
  • Ringer, Nicholas Kenneth David
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 20
  • Mr Nicholas Kenneth David Ringer
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, The Broadway, Beaconsfield, Bucks, HP9 2PD

      IIF 21
    • icon of address 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 22
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 23
    • icon of address 1 - 5 Nelson Street, Southend On Sea, Essex, SS1 1EG, England

      IIF 24
    • icon of address Sportsman Farm, St. Michaels, Tenterden, TN30 6SY, England

      IIF 25
  • Mr Nicholas Kenneth David Ringer
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 5 - Director → ME
  • 2
    WORLDWIDE TOBACCO COMPANY LIMITED - 2016-03-29
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    DRC 2007 LIMITED - 2007-10-03
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    JUNGS HOLDINGS LIMITED - 2017-11-23
    icon of address 5-7 The Broadway, Beaconsfield, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,182,175 GBP2019-04-29
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JUNGS RETAIL LIMITED - 2017-11-22
    icon of address 5-7 The Broadway, Beaconsfield, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,531 GBP2018-04-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 18 King Street, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328,136 GBP2019-03-31
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,137 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 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
  • 8
    WAKECO (456) LIMITED - 2012-10-15
    icon of address Parkway House, 11-13 Parkway Rise, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    JHRG RESTAURANTS LTD - 2018-08-28
    RESTAURANT ASSOCIATES LIMITED - 2018-03-21
    icon of address 95 Peascod Street, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 1 - 5 Nelson Street, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2019-11-30
    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
Ceased 11
  • 1
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,227 GBP2024-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2019-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2023-04-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MC250 LIMITED - 2002-10-15
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2012-03-29
    IIF 14 - Director → ME
  • 3
    CRANTOCK BAKERY LIMITED - 2002-10-15
    icon of address Unit 2 Lodge Way, Indian Queens Industrial Estate, St. Columb, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-04 ~ 2012-03-29
    IIF 15 - Director → ME
  • 4
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2022-09-21
    IIF 1 - Director → ME
  • 5
    icon of address 18 King Street, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328,136 GBP2019-03-31
    Officer
    icon of calendar 2012-11-06 ~ 2020-09-27
    IIF 7 - Director → ME
  • 6
    icon of address Sportsman Farm, St. Michaels, Tenterden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,457 GBP2023-11-30
    Officer
    icon of calendar 2017-06-09 ~ 2019-06-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-04-17
    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
  • 7
    JUNGS EATON LIMITED - 2012-11-06
    icon of address 14-18 City Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-05
    IIF 9 - Director → ME
  • 8
    icon of address Parkway House 11-13 Parkway Rise, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-27
    Officer
    icon of calendar 2012-04-24 ~ 2013-03-14
    IIF 3 - Director → ME
  • 9
    PROPER PASTY WHOLESALE COMPANY LIMITED - 2012-11-08
    icon of address Parkway House 11-13 Parkway Rise, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -167,393 GBP2021-09-27
    Officer
    icon of calendar 2013-01-01 ~ 2021-06-30
    IIF 2 - Director → ME
  • 10
    icon of address 1 - 5 Nelson Street, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2019-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2021-07-26
    IIF 13 - Director → ME
  • 11
    THE CORNISH OGGIE OGGIE PASTY COMPANY (DISTRIBUTION) LIMITED - 2014-04-08
    icon of address Wellington House, 273-275 High Street, London Colney, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    162 GBP2016-09-30
    Officer
    icon of calendar 2004-04-05 ~ 2008-10-14
    IIF 16 - 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.