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

Aldridge, Rodney

    Related profiles found in government register
  • Aldridge, Rodney
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, England

      IIF 1 IIF 2
  • Aldridge, Rodney Malcolm, Sir
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 3
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 4
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 5
  • Aldridge, Rodney Malcolm, Sir
    British chairman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 6
  • Aldridge, Rodney Malcolm, Sir
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, C/o Evelyn Partners Llp, Onslow Street, Guildford, GU1 4TL, England

      IIF 7
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 8
  • Aldridge, Rodney Malcolm, Sir
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, City Road, London, EC1Y 2AA, United Kingdom

      IIF 9
  • Aldridge, Rodney Malcolm, Sir
    British entrepreneur born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 10
  • Aldridge, Rodney Malcolm
    British

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea New Dome Wood, Copthorne, Sussex, RH1D 3HE

      IIF 11
  • Aldridge, Rodney Malcolm
    British company director born in November 1947

    Registered addresses and corresponding companies
    • Oakridge, Herons Lea New Dome Wood, Copthorne, Sussex, RH1D 3HE

      IIF 12
  • Aldridge, Rod, Sir
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fmg Ltd First Floor Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 13 IIF 14
  • Sir Rodney Aldridge
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 15
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 16
    • 8, City Road, London, EC1Y 2AA, United Kingdom

      IIF 17
  • Sir Rodney Malcolm Aldridge
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, C/o Evelyn Partners Llp, Onslow Street, Guildford, GU1 4TL, England

      IIF 18
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 19
  • Aldridge, Rodney Malcolm, Sir
    born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 20
    • 67, Milson Road, London, W14 0LH

      IIF 21
  • Aldridge, Rodney Malcolm, Sir
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 22
    • 1, Silchester Road, London, W10 6EX, England

      IIF 23
    • 10, Piccadilly, London, W1J 0DD, England

      IIF 24
    • 10, Piccadilly, London, W1J 0DD, United Kingdom

      IIF 25
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 26
    • 19, Buckingham Street, London, WC2N 6EF, England

      IIF 27
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Aldridge, Rodney Malcolm, Sir
    British chairman born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 33 IIF 34 IIF 35
    • 8, City Road, London, EC1Y 2AA, England

      IIF 36
    • The Aldridge Foundation, Swan Gardens, 10 Piccadilly, London, W1J 0DD, England

      IIF 37
    • Maritime House, Southwell Business Park, Portland, Dorset, DT5 2NA, United Kingdom

      IIF 38
  • Aldridge, Rodney Malcolm, Sir
    British chairman, aldridge foundation born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Aldridge Foundation, 1st Floor 19 Buckingham Street, London, WC2N 6EF, England

      IIF 39
  • Aldridge, Rodney Malcolm, Sir
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 40
    • 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 41
  • Aldridge, Rodney Malcolm, Sir
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 42
    • 19, Buckingham Street, London, WC2N 6EF

      IIF 43 IIF 44
    • 19, Buckingham Street, London, WC2N 6EF, United Kingdom

      IIF 45 IIF 46
    • 66 Little Adelphi, 10 John Adam Street, London, WC2N 6NA

      IIF 47
    • First Floor Swan Gardens, 10 Piccadilly, London, W1J 0DD, United Kingdom

      IIF 48 IIF 49
    • Swan Gardens 10, Piccadilly, London, W1J 0DD

      IIF 50
    • 100-102, Broadway, Salford, Manchester, M50 2UW, England

      IIF 51
  • Aldridge, Rodney Malcolm, Sir
    British director the capita group plc born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Little Adelphi, 10 John Adam Street, London, WC2N 6NA

      IIF 52
  • Aldridge, Rodney Malcolm, Sir
    British executive chairman born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Piccadilly, London, W1J 0DD, United Kingdom

      IIF 53
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 54 IIF 55
    • The Aldridge Foundation, 10 Piccadilly, London, W1J 0DD

      IIF 56
  • Aldridge, Rodney Malcolm, Sir
    British investor director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Buckingham Street, London, WC2N 6EF, England

      IIF 57
  • Aldridge, Rodney Malcolm, Sir
    British social entrepreneur born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR

      IIF 58
  • Aldridge, Rodney Malcolm, Sir
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 59
  • Sir Rodney Malcolm Aldridge
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 60 IIF 61
    • 8, City Road, 5th Floor, London, EC1Y 2AA, England

      IIF 62 IIF 63 IIF 64
    • Duke's Aldridge Academy, Trulock Road, London, N17 0PG, England

      IIF 65
  • Sir Rodneya Malcolm Aldridge
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Millbank, London, SW1P 4DU, England

      IIF 66
    • C/o Aldridge Capital Limited, 10 Piccadilly, London, W1J 0DD, United Kingdom

      IIF 67 IIF 68
    • Swan Gardens 10, Piccadilly, London, W1J 0DD

      IIF 69
  • Sir Rodney Malcolm Aldridge
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    Onslow House C/o Evelyn Partners Llp, Onslow Street, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-12 ~ now
    IIF 4 - Director → ME
  • 3
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2013-09-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    Swan Gardens 10 Piccadilly, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2014-03-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 5
    ALDRIDGE INVESTMENTS LIMITED - 2018-02-15
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2013-09-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    ALDRIDGE EDUCATION LIMITED - 2016-08-31
    Related registration: 05670663
    10 Piccadilly, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 53 - Director → ME
  • 7
    ALDRIDGE SUSSEX EDUCATION TRUST - 2016-02-29
    The Aldridge Foundation, 10 Piccadilly, London
    Dissolved Corporate (7 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 56 - Director → ME
  • 8
    8 City Road, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    TBI ASSETS LTD - 2011-05-25
    Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2011-11-02 ~ now
    IIF 22 - Director → ME
  • 10
    Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    19 Buckingham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 43 - Director → ME
  • 12
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -51,081 GBP2020-03-31
    Officer
    2015-05-28 ~ dissolved
    IIF 13 - Director → ME
  • 13
    YOUR HEALTH MATTERS GROUP LIMITED - 2017-06-12
    Related registration: SC533482
    HEALTH MATTERS GROUP LTD - 2016-06-14
    Related registration: SC533482
    RECOVERY WORLD (UK) LTD - 2015-06-16
    C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,003,406 GBP2022-12-31
    Officer
    2015-07-14 ~ now
    IIF 5 - Director → ME
  • 14
    1 Silchester Road, London, England
    Active Corporate (20 parents)
    Officer
    2011-07-12 ~ now
    IIF 23 - Director → ME
  • 15
    8 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 9 - Director → ME
  • 16
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    335,566 GBP2021-09-30
    Officer
    2024-04-03 ~ now
    IIF 30 - Director → ME
  • 17
    Rmai, 10 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 46 - Director → ME
  • 18
    Rmai, 10 Piccadilly, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-05-03 ~ dissolved
    IIF 45 - Director → ME
  • 19
    67 Milson Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 20
    67 Milson Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-02-24 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 21
    19 Buckingham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-27 ~ dissolved
    IIF 44 - Director → ME
  • 22
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-15 ~ now
    IIF 29 - Director → ME
  • 23
    PAMLIFE LIMITED - 2021-09-02
    124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -886,847 GBP2024-12-31
    Officer
    2025-07-15 ~ now
    IIF 3 - Director → ME
  • 24
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-09-23 ~ now
    IIF 32 - Director → ME
  • 25
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,003,840 GBP2024-12-31
    Person with significant control
    2017-03-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32

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.