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

Ridgwell, Anthony Patrick

    Related profiles found in government register
  • Ridgwell, Anthony Patrick
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rustlings, Warley Gap, Little Warley, Brentwood, Essex, CM13 3DR

      IIF 1
    • icon of address 76, Church Street, Lancaster, Lancashire, LA1 1ET

      IIF 2
    • icon of address 229, Crown Street, Liverpool, L8 7RF, England

      IIF 3
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 4 IIF 5 IIF 6
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 11
  • Ridgwell, Anthony Patrick
    British director & company secretary born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Napier Brown Holdings Limited, International House 1, St. Katharines Way, London, E1W 1XB

      IIF 12
  • Ridgwell, Anthony Patrick
    British investment born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 13
  • Ridgwell, Anthony Patrick
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 14
  • Ridgwell, Anthony Patrick
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rustlings, Warley Gap, Little Warley, Brentwood, Essex, CM13 3DR

      IIF 15
  • Ridgwell, Anthony Patrick
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 95 Worrin Road, Shenfield, Brentwood, Essex, CM15 8JN

      IIF 16
    • icon of address 20 Coombe Rise, Shenfield, Essex, CM15 8JJ

      IIF 17 IIF 18 IIF 19
  • Ridgwell, Anthony Patrick
    British

    Registered addresses and corresponding companies
    • icon of address The Rustlings, Warley Gap, Little Warley, Brentwood, Essex, CM13 3DR

      IIF 20
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 21
  • Ridgwell, Anthony Patrick
    British director

    Registered addresses and corresponding companies
  • Ridgwell, Anthony Patrick
    British investment

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 29
  • Mr Anthony Patrick Ridgwell
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Anthony Patrick Ridgwell
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    GLISTEN (HOLDINGS) LIMITED - 1989-02-06
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,503,000 GBP2022-03-31
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 3
    STATUSFAME LIMITED - 1983-08-31
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,093 GBP2022-03-31
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 4
    NAPIER BROWN & COMPANY LIMITED - 1988-04-26
    icon of address 22 Chancery Lane, London, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    41,500,000 GBP2020-03-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-12-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2022-03-31
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,591,000 GBP2024-03-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 8
    NB. SUGAR LIMITED - 1998-02-12
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,768,443 GBP2024-03-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 9
    S. & W. BERISFORD (SUGAR) LIMITED - 1982-11-29
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,394 GBP2022-03-31
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-11-25 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,912,583 GBP2024-03-31
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    YARDVINE LIMITED - 2003-09-04
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-31 ~ 2010-04-06
    IIF 15 - LLP Member → ME
  • 2
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-04 ~ 2005-08-31
    IIF 16 - Director → ME
  • 3
    VILLAGE DU PAIN LIMITED - 2011-12-23
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2009-01-05
    IIF 19 - Director → ME
  • 4
    MCIP LIMITED - 2017-02-23
    NANO LIVING LIMITED - 2017-02-01
    M CAPITAL DEVELOPMENTS (SPV1) LIMITED - 2015-10-16
    M CAPITAL DEVELOPMENTS LIMITED - 2013-10-10
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    966,070 GBP2022-10-31
    Officer
    icon of calendar 2017-03-06 ~ 2024-05-23
    IIF 2 - Director → ME
  • 5
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-26 ~ 2005-08-31
    IIF 18 - Director → ME
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2021-10-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    NAPIER BROWN & COMPANY LIMITED - 1988-04-26
    icon of address 22 Chancery Lane, London, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    41,500,000 GBP2020-03-31
    Officer
    icon of calendar 2003-11-25 ~ 2022-05-10
    IIF 20 - Secretary → ME
  • 8
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-05-30 ~ 2022-08-22
    IIF 3 - Director → ME
  • 9
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    SEFCOL (SALES) LIMITED - 1994-05-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2005-08-31
    IIF 17 - 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.