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

Ridgeon, Mark

    Related profiles found in government register
  • Ridgeon, Mark
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Ridgeon, Mark
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • icon of address 52, Copperfield Avenue, Uxbridge, Middlesex, UB8 3NX, England

      IIF 5 IIF 6
    • icon of address 72, Kings Mill Way, Denham, Uxbridge, Middlesex, UB9 4BT, England

      IIF 7
    • icon of address Incuhive, Hursley Park Road, Hursley, Winchester, SO21 2JN, United Kingdom

      IIF 8
  • Ridgeon, Mark
    English ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Church Street, Basingstoke, RG21 7QE, England

      IIF 9
  • Ridgeon, Mark Barry
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10
  • Ridgeon, Mark Barry
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64 New Road, Basingstoke, Hampshire, RG21 7PW, United Kingdom

      IIF 11
  • Ridgeon, Mark
    British operations born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 3079, Chynoweth House, Trevisome Park, Truro, TR4 8UN

      IIF 12
  • Mr Mark Ridgeon
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • icon of address Incuhive, Hursley Park Road, Hursley, Winchester, SO21 2JN, United Kingdom

      IIF 17
  • Mr Mark Barry Ridgeon
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Abbey Road, Basingstoke, Hampshire, RG24 9EF, United Kingdom

      IIF 18
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 19
  • Mr Mark Ridgeon
    English born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Church Street, Basingstoke, RG21 7QE, England

      IIF 20
  • Ridgeon, Mark Barry
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Locksbridge Road, Picket Piece, Andover, Hampshire, SP11 6WL, United Kingdom

      IIF 21
  • Ridgeon, Mark Barry
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Barry Ridgeon
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Locksbridge Road, Picket Piece, Andover, Hampshire, SP11 6WL, United Kingdom

      IIF 27
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Incuhive Hursley Park Road, Hursley, Winchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Detective House Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 8 Church Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Hungrily Unit 66 Basepoint Innovation Centre, Caxton Close, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 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
  • 7
    ORDER UP LIMITED - 2018-07-09
    icon of address Unit 66 Basepoint, Caxton Close, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,186 GBP2019-04-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 266 Locksbridge Road, Picket Piece, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Need 4 Feed Ltd, Pinewood Chineham Business Park Crockford Lane, Basingstoke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 66, Basepoint Innovation Centre, Caxton Close, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 1
  • 1
    icon of address Detective House Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ 2009-10-01
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.