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

Rickard, David

    Related profiles found in government register
  • Rickard, David
    United Kingdom patent agent

    Registered addresses and corresponding companies
    • 26 Mallinson Road, London, SW11 1BP

      IIF 1
  • Rickard, David
    United Kingdom patent attorney

    Registered addresses and corresponding companies
  • Rickard, David
    Irish director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ridgeway Close, Chandlers Ford, SO53 2LR

      IIF 4 IIF 5 IIF 6
    • Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 7
  • Rickard, David
    British accountant

    Registered addresses and corresponding companies
    • 173 Elm Park Mansions, London, SW10 0AX

      IIF 8
  • Rickard, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Rickard, David

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 11 IIF 12
  • Rickard, David
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rickard, David
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 173 Elm Park Mansions, London, SW10 0AX

      IIF 15
  • Rickard, David
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 3 Market Yard Mews, 194 Bermondsey Street, London, SE1 3TJ, United Kingdom

      IIF 16 IIF 17
  • Rickard, David John, Mr.
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP, England

      IIF 18
  • Rickard, David
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kirby Cottage, The Street, Plaxtol, Sevenoaks, Kent, TN15 0QH, England

      IIF 19
  • Rickard, David John
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ridgeway Close, Chandlers Ford, Eastleigh, Hants, SO53 2LR, United Kingdom

      IIF 20
    • 5, Ridgeway Close, Chandler's Ford, Eastleigh, SO53 2LR, United Kingdom

      IIF 21
  • Rickard, David
    United Kingdom born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Mallinson Road, London, SW11 1BP

      IIF 22
  • Rickard, David
    United Kingdom manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 23
  • Rickard, David
    United Kingdom patent advisor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Mallinson Road, London, SW11 1BP

      IIF 24
  • Rickard, David
    United Kingdom patent attorney born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Mallinson Road, London, SW11 1BP

      IIF 25
  • Mr David Rickard
    United Kingdom born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP

      IIF 26
  • Mr David John Rickard
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ridgeway Close, Chandler's Ford, Eastleigh, SO53 2LR, United Kingdom

      IIF 27
    • Windle Works, Southampton Road, Cadnam, Southampton, Hampshire, SO40 2NF, United Kingdom

      IIF 28
  • Mr David Rickard
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Waterland Farm, Forest Green, Dorking, Surrey, RH5 5SG

      IIF 29
    • 8, Blackstock Mews, London, N4 2BT, England

      IIF 30 IIF 31
    • Unit 2 Market Yard Mews, 194 Bermondsey Street, London, SE1 3TJ

      IIF 32
  • Mr David Rickard
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 33
  • Mr David Rickard
    United Kingdom born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mallinson Road, London, SW11 1BP

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    AINSWORTH ACOUSTICS LIMITED - 2008-09-29
    Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    HEROCROWN LIMITED - 2009-04-09
    26 Mallinson Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,183,568 GBP2024-03-31
    Officer
    2009-03-24 ~ now
    IIF 22 - Director → ME
    2010-04-01 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    26 Mallinson Road, London
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    88,576 GBP2024-03-31
    Officer
    2012-08-16 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Unit 2 3 Market Yard Mews, 194 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 17 - Director → ME
  • 5
    PLSL 234 LIMITED - 1993-09-07
    8 Blackstock Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,694 GBP2024-08-31
    Officer
    1995-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    Unit 2 Market Yard Mews, 194 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-06-07 ~ dissolved
    IIF 15 - Director → ME
    2002-06-07 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    LETTERDRAW LIMITED - 1996-12-30
    8 Blackstock Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,559 GBP2024-05-31
    Officer
    1996-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    Unit 2 3 Market Yard Mews, 194 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 9
    WOODALL FASTENERS LTD - 2018-11-07
    Windle Works Southampton Road, Cadnam, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,437 GBP2024-12-31
    Officer
    2018-11-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 10
    5 Ridgeway Close, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    Waterland Farm, Forest Green, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313 GBP2017-06-30
    Officer
    1996-12-12 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -671,128 GBP2024-06-30
    Officer
    2001-01-11 ~ 2008-02-13
    IIF 3 - Secretary → ME
  • 2
    AINSWORTH INSULATIONS LIMITED - 2000-07-13
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-05-04 ~ 2019-10-18
    IIF 7 - Director → ME
  • 3
    Camelot, Armstrong Road, Brockenhurst, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,223,668 GBP2024-12-31
    Officer
    2007-05-04 ~ 2011-03-01
    IIF 6 - Director → ME
  • 4
    AINSWORTH INSULATION (W) LIMITED - 2009-08-26
    CASS INSULATION LTD - 2005-07-28
    Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-04 ~ 2010-07-06
    IIF 4 - Director → ME
  • 5
    COLTHEN LIMITED - 1999-12-23
    F5, 111 Cambridge Road, Great Shelford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,302 GBP2024-05-31
    Officer
    2000-09-04 ~ 2001-02-16
    IIF 25 - Director → ME
    2000-09-04 ~ 2001-02-16
    IIF 2 - Secretary → ME
    2001-08-16 ~ 2006-07-27
    IIF 1 - Secretary → ME
  • 6
    IPULSE (IP) EUROPE LIMITED - 2014-11-12
    DIGITAL TELECOMS SOLUTIONS UK LIMITED - 2014-06-12
    51 Paddock Mead, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,196 GBP2024-03-31
    Officer
    2010-03-27 ~ 2014-02-01
    IIF 23 - Director → ME
    2010-03-27 ~ 2016-03-21
    IIF 11 - Secretary → ME
  • 7
    LUDUSLIFE UK LTD - 2016-08-10
    Kirby Cottage The Street, Plaxtol, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,269 GBP2024-12-31
    Officer
    2016-08-05 ~ 2024-12-01
    IIF 19 - Director → ME
    Person with significant control
    2016-08-05 ~ 2025-11-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    PLSL 234 LIMITED - 1993-09-07
    8 Blackstock Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,694 GBP2024-08-31
    Officer
    1997-01-06 ~ 2002-11-01
    IIF 9 - Secretary → ME
  • 9
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-01-27 ~ 2010-01-27
    IIF 24 - Director → ME

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.