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

Riddick, Mark

    Related profiles found in government register
  • Riddick, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Highbank House, Mill Hill Lane, Shorne, Kent, DA12 3HA

      IIF 1
  • Riddick, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Highbank House, Mill Hill Lane, Shorne, Kent, DA12 3HA

      IIF 2 IIF 3
  • Riddick, Mark

    Registered addresses and corresponding companies
    • icon of address Highbank House, Mill Hill Lane, Shorne, Kent, DA12 3HA

      IIF 4
  • Riddick, Mark
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbank House, Mill Hill Lane, Shorne, Gravesend, DA12 3HA, England

      IIF 5
    • icon of address Park Pale By, Rochester, Kent, ME2 3UL

      IIF 6
  • Riddick, Mark
    born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bressenden Place, London, SW1E 5DH, England

      IIF 7
  • Riddick, Mark
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbank House, Mill Hill Lane, Shorne, Kent, DA12 3HA

      IIF 8 IIF 9
  • Riddick, Mark
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 10
    • icon of address Norwest Court, Guildhall Street, Preston, PR1 3NU, England

      IIF 11
    • icon of address Highbank House, Mill Hill Lane, Shorne, DA12 3HA, United Kingdom

      IIF 12
    • icon of address Highbank House, Mill Hill Lane, Shorne, Kent, DA12 3HA

      IIF 13
  • Riddick, Mark
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riddick, Mark
    British none born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 30
  • Riddick, Mark
    British retired born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Pale By, Rochester, Kent, ME2 3UL

      IIF 31
  • Mr Mark Riddick
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 32
  • Mr Mark Riddick
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 33
    • icon of address Suite 5, 10 Churchill Square, West Malling, Kent, ME19 4YU, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 5, 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,974 GBP2018-10-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 18 Mitchell Road, West Malling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,363 GBP2023-10-19
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    425,656 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -113,375 GBP2019-01-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -21,125 GBP2024-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Park Pale By, Rochester, Kent
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    125,470 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 10 Bressenden Place, London, England
    Active Corporate (46 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-15 ~ now
    IIF 7 - LLP Member → ME
Ceased 18
  • 1
    MDA HUB LIMITED - 2011-05-04
    MACDONALD DETTWILER (HUB) LIMITED - 2005-07-12
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-01-15
    IIF 24 - Director → ME
  • 2
    icon of address C/o Luther Pendragon, 4 Priory Court Pilgrim Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2010-09-01
    IIF 25 - Director → ME
  • 3
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    425,656 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2009-02-03
    IIF 4 - Secretary → ME
  • 4
    TYROLESE (315) LIMITED - 1995-09-06
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,616,843 GBP2018-12-31
    Officer
    icon of calendar 1998-08-22 ~ 2001-05-31
    IIF 8 - Director → ME
  • 5
    PALKIN (PROPERTY MANAGEMENT) LIMITED - 1977-12-31
    KINLEIGH CO-OWNERSHIP SERVICES LIMITED - 1983-01-26
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (5 parents, 86 offsprings)
    Officer
    icon of calendar 1995-11-23 ~ 2001-05-31
    IIF 13 - Director → ME
  • 6
    icon of address Lower Ground Floor, One, George Yard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2009-01-15
    IIF 23 - Director → ME
  • 7
    LEE & CO (BELFAST) LIMITED - 2006-08-31
    LEE & CO (BELFAST) - 2004-11-12
    TIRZAH LIMITED - 2000-08-04
    LEE & CO (BELFAST) LIMITED - 2000-12-14
    icon of address Franklin House, 12 Brunswick Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2009-01-15
    IIF 19 - Director → ME
  • 8
    RANDOTTE (NO. 261) LIMITED - 1992-02-11
    icon of address First Floor, East Wing, Lochside House, 3 Lochside Way, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-01-15
    IIF 22 - Director → ME
  • 9
    PROPERTY INFORMATION SYSTEMS COMMON EXCHANGE STANDARD LIMITED - 2010-06-03
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-06 ~ 2008-12-31
    IIF 20 - Director → ME
  • 10
    icon of address The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,511,119 GBP2024-06-30
    Officer
    icon of calendar 2013-03-19 ~ 2021-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-02-28
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FIRST ECO LTD - 2012-08-07
    icon of address Norwest Court, Guildhall Street, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2,336,934 GBP2022-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2016-12-30
    IIF 14 - Director → ME
  • 12
    icon of address Norwest Court, Guildhall Street, Preston
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,074,867 GBP2022-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2016-12-30
    IIF 11 - Director → ME
  • 13
    GRANDGUIDE LIMITED - 1986-09-05
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-01-15
    IIF 16 - Director → ME
    icon of calendar 1994-12-02 ~ 1996-08-22
    IIF 1 - Secretary → ME
  • 14
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2009-01-15
    IIF 17 - Director → ME
    icon of calendar 2005-05-27 ~ 2006-04-11
    IIF 2 - Secretary → ME
  • 15
    icon of address Park Pale By, Rochester, Kent
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    125,470 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-11-03 ~ 2021-11-06
    IIF 31 - Director → ME
  • 16
    MDA SEARCHFLOW LIMITED - 2011-05-04
    MACDONALD DETTWILER (CHANNEL) LIMITED - 2005-07-12
    MDA CHANNEL LIMITED - 2006-12-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ 2009-01-15
    IIF 21 - Director → ME
  • 17
    MABLAW 423 LIMITED - 2001-03-13
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-12 ~ 2009-01-15
    IIF 15 - Director → ME
    icon of calendar 2005-05-27 ~ 2006-04-11
    IIF 3 - Secretary → ME
  • 18
    SEARCHTEC GROUP LIMITED - 2001-03-19
    icon of address 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-12 ~ 2009-01-15
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.