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

Wardle, Richard Mark

    Related profiles found in government register
  • Wardle, Richard Mark
    British administrator born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Weevil Lane, Gosport, PO12 1FX, England

      IIF 1 IIF 2
  • Wardle, Richard Mark
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, England

      IIF 3
    • icon of address Flat 26 The Granary & Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX

      IIF 4
  • Wardle, Richard Mark
    British consultant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 The Granary & Bakery, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 5
    • icon of address 26, The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 6 IIF 7
    • icon of address Flat 26, The Granary & Bakery, Weevil Lane, Gosport, Hants, PO12 1FX, England

      IIF 8
    • icon of address Flat 26, The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 9
    • icon of address Flat 26, Weevil Lane, The Granary & Bakery, Gosport, PO12 1FX, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Wardle, Richard Mark
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26 The Granary & Bakery, Royal Clarence Road, Weevil Lane, Gosport, Hampshire, PO12 1FX, Uk

      IIF 13
    • icon of address Flat 26, The Granary & Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, PO12 1FX, England

      IIF 14
    • icon of address Flat 26 The Granary & Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 15
    • icon of address Flat 26 The Granary & Bakery, Royal Clarenece Yard, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 16
    • icon of address Flat 26, The Granary And Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 17
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 18
  • Wardle, Richard Mark
    British entrepreneur born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marks Studios, 14 Chillingworth Road, London, N7 8QJ

      IIF 19
  • Wardle, Richard Mark
    British financial advisor born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary & Bakery, Weevil Lane, Gosport, Hampshire, PO12 1FX, United Kingdom

      IIF 20
  • Wardle, Richard Mark
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26, The Granary And Bakery, Weevil Lane, Gosport, Hampshire, PO12 1FX, England

      IIF 21
    • icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 22 IIF 23
    • icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE, United Kingdom

      IIF 24
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 25
  • Wardle, Richard Mark
    British consultant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 26
    • icon of address North Farm, Cottage, Northney Lane, Hayling Island, PO11 0SE, United Kingdom

      IIF 27
  • Wardle, Richard Mark
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 28 IIF 29
    • icon of address North Farm, Cottage, Northney Lane, Hayling Island, PO11 0SE, United Kingdom

      IIF 30 IIF 31
    • icon of address 12, Bridewell Place, Third Floor East, London, EC4V 6AP, United Kingdom

      IIF 32
  • Wardle, Richard Mark
    British management born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 33
  • Wardle, Richard Mark
    British trade intermediary born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 34
  • Richard Wardle
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Flat 26, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 38
    • icon of address Flat 26, Weevil Lane, The Granary & Bakery, Gosport, PO12 1FX, United Kingdom

      IIF 39 IIF 40
  • Wardle, Richard
    Uk consultant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Regents Place, 24 Regents Place, Weevil Lane, Gosport, Hampshire, PO12 1AY, England

      IIF 41
  • Mr Richard Mark Wardle
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 42
  • Wardle, Richard Mark
    British builder born in October 1944

    Registered addresses and corresponding companies
    • icon of address 46 Albion Yard, Whitechapel Road, London, E1 1BW

      IIF 43
  • Wardle, Richard Mark
    British company director born in October 1944

    Registered addresses and corresponding companies
    • icon of address 91 Dolphin House, Riverside West Wandsworth, London, SW18 1DG

      IIF 44
  • Mr Richard Mark Wardle
    English born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, The Bakery And Granary, Weevil Lane, Gosport, Hampshire, PO12 1FX, England

      IIF 45
  • Wardle, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address Flat 26 The Granary & Bakery, Royal Clarewnce Yard, Weevil Lane, Gosport, Hants, PO12 1FX

      IIF 46
    • icon of address Flat 26, The Granary And Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 47
    • icon of address Flat 26, The Granary And Bakery, Weevil Lane, Gosport, Hampshire, PO12 1FX, England

      IIF 48
    • icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 49
  • Wardle, Richard Mark
    British director

    Registered addresses and corresponding companies
    • icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 50
  • Mr Richard Mark Wardle
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 The Granary And Bakery, Weevil Lane, Gosport, Hants, PO12 1FX

      IIF 51
  • Wardle, Richard Mark

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, London, EC4A 1BD, United Kingdom

      IIF 52
  • Mr Richard Mark Wardle
    English born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sparrowgrove, Otterbourne, Winchester, Hampshire, SO21 2OL

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Castle Farm Barn North Denmead Road, Southwick, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    689,417 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 1 Ledwell Court, Weevil Lane, Gosport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -45,611 GBP2023-11-30
    Officer
    icon of calendar 1995-07-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address North Farm Cottage, Northney Lane, Hayling Island, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Flat 26 The Granary & Bakery Royal Clarence Yard, Weevil Lane, Gosport, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Jeffrey Taylor 275 New North Road, Suite 565, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 140b Franklin Roosevelt, Limassol, 3011, Cyprus
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-07-11 ~ now
    IIF 52 - Secretary → ME
  • 7
    icon of address 10 Norwich Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Flat 26 The Granary And Bakery, Weevil Lane, Gosport, Hants
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Ledwell Court, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Kt Accountants, Castle Farm Barn North Denmead Road, Southwick, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    UNIVERSAL SENSORS LIMITED - 2007-08-30
    icon of address Flat 26 The Granary & Bakery, Weevil Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-11-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    icon of address Ssi House Fordbrook Business Centre, Marlborough Road, Pewsey, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,974 GBP2024-03-31
    Officer
    icon of calendar 2010-03-28 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address North Farm Cottage, Northney Lane, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address North Farm Cottage, Northney Lane, Hayling Island, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Castle Farm Barn North Denmead Road, Southwick, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    671,491 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 26, The Granary & Bakery, Weevil Lane, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    SEAGEN LIMITED - 2022-02-01
    icon of address 26, The Granary & Bakery, Weevil Lane, Gosport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    STARGATE MANAGEMENT PLC - 2004-05-12
    icon of address 14 Sparrowgrove, Otterbourne, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-11-21 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Homewell House, 22 Homewell, Havant, Hampshire.
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
  • 21
    icon of address 1 Ledwell Court, Weevil Lane, Gosport, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 8 - Director → ME
  • 22
    UNIVERSAL SENSORS LIMITED - 2011-01-04
    PROJECT BLUESKY INVESTMENTS LTD - 2007-08-30
    THE RUSSIAN INVESTMENT COMPANY LIMITED - 2001-01-11
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-11-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    icon of address 1 Ledwell Court, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Ledwell Court, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -645 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 3 - Director → ME
Ceased 14
  • 1
    PETRA TECHNOLOGY LTD - 2010-05-28
    STI TECHNOLOGIES LIMITED - 1996-10-21
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,978 GBP2016-04-30
    Officer
    icon of calendar 1996-04-16 ~ 2014-05-22
    IIF 22 - Director → ME
  • 2
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2010-11-29
    IIF 28 - Director → ME
    icon of calendar 2006-09-05 ~ 2008-05-26
    IIF 26 - Director → ME
  • 3
    BETPOINT ELECTRONICS LIMITED - 2013-04-16
    icon of address Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    571,417 USD2016-12-31
    Officer
    icon of calendar 2012-04-05 ~ 2015-10-06
    IIF 24 - Director → ME
  • 4
    CADOGAN HOMES OF DISTINCTION LIMITED - 2018-02-13
    icon of address The Slaughter House, Weevil Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2018-02-26
    IIF 41 - Director → ME
  • 5
    icon of address Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-08-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-11-13
    IIF 42 - Has significant influence or control OE
  • 6
    icon of address Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2023-02-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-28
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    icon of address 12 Bridewell Place, Third Floor East, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -20,475 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2015-05-15
    IIF 32 - Director → ME
  • 8
    S. KUMARS (INVESTMENTS) LIMITED - 2011-07-08
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2001-12-17
    IIF 44 - Director → ME
  • 9
    icon of address Coopers Bridge, Braziers Lane, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2008-03-26
    IIF 29 - Director → ME
    icon of calendar 2004-11-21 ~ 2010-11-29
    IIF 50 - Secretary → ME
  • 10
    UNIVERSAL SENSORS LIMITED - 2007-08-30
    icon of address Flat 26 The Granary & Bakery, Weevil Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ 2008-03-26
    IIF 23 - Director → ME
  • 11
    icon of address Coopers Bridge, Braziers Lane, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2010-11-29
    IIF 49 - Secretary → ME
  • 12
    INDEXSERIES LIMITED - 2000-07-18
    icon of address 2 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2005-06-10
    IIF 33 - Director → ME
  • 13
    UNIVERSAL SENSORS LIMITED - 2011-01-04
    PROJECT BLUESKY INVESTMENTS LTD - 2007-08-30
    THE RUSSIAN INVESTMENT COMPANY LIMITED - 2001-01-11
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-10 ~ 2008-05-26
    IIF 34 - Director → ME
  • 14
    icon of address Unit 3.12 East London Works, 65 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,140 GBP2023-12-31
    Officer
    icon of calendar 2018-04-15 ~ 2019-04-30
    IIF 19 - 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.