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

Mr John Weston Ridgeway

    Related profiles found in government register
  • Mr John Weston Ridgeway
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 11
    • 106a High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 12 IIF 13
    • 146 Tudor Way, Rickmansworth, Hertfordshire, WD3 7HL, England

      IIF 14
  • Ridgeway, John Weston
    Irish chartered account born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 146 Tudor Way, Rickmansworth, Hertfordshire, WD3 7HL, England

      IIF 15
  • Ridgeway, John Weston
    Irish chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accoutant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 62, Mount View, Rickmansworth, Hertfordshire, WD3 7AY, England

      IIF 24
  • Ridgeway, John Weston
    Irish

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accountant

    Registered addresses and corresponding companies
  • Ridgeway, John Weston
    Irish chartered accoutant

    Registered addresses and corresponding companies
    • 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 43
  • Ridgeway, John Weston
    British

    Registered addresses and corresponding companies
    • 62, Mount View, Rickmansworth, Hertfordshire, WD3 7AY

      IIF 44
  • Ridgeway, John Weston

    Registered addresses and corresponding companies
  • Ridgeway, John

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2013-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    146 Tudor Way, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,324 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 14 - Director → ME
    2003-09-23 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-02-16 ~ now
    IIF 46 - Secretary → ME
  • 5
    BIOWATT LIMITED - 2012-10-16
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    2012-09-18 ~ now
    IIF 59 - Secretary → ME
  • 6
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,911 GBP2023-12-31
    Officer
    2016-03-31 ~ now
    IIF 45 - Secretary → ME
  • 7
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    750 GBP2019-12-31
    Officer
    2014-06-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    106a High Street, Chesham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    2007-09-01 ~ now
    IIF 13 - Director → ME
  • 10
    CANON HOUSE DEVELOPMENT MANAGEMENT LTD - 2001-02-05
    CANON HOUSE PROPERTIES LIMITED - 1999-03-22
    CANNON HOUSE PROPERTIES LIMITED - 1998-02-16
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2001-07-26 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    CHILTERN INVESTMENT PROPERTIES (EDGWARE) LIMITED - 2005-05-13
    CHILTERN PROPERTIES (EDGWARE) LIMITED - 2002-07-03
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2002-09-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2001-07-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    GRACECHURCH DEVELOPMENT MANAGEMENT LIMITED - 1999-03-22
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,058,220 GBP2021-05-31
    Officer
    2001-07-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    15a Lewins Yard East Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2007-05-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2012-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    167-169 Great Portland Street 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    62,788 GBP2024-03-31
    Officer
    2003-05-01 ~ now
    IIF 27 - Secretary → ME
  • 17
    DUROPAL LIMITED - 2005-02-23
    PFLEIDERER INDUSTRIE LIMITED - 1990-03-12
    62 Mount View, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,590 GBP2015-05-31
    Officer
    2013-01-02 ~ dissolved
    IIF 24 - Director → ME
    ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    CCCMD LTD - 2005-02-23
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2005-01-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 20
    STADIUM SOLUTIONS LIMITED - 2007-05-01
    146 Tudor Way, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,659 GBP2024-03-31
    Officer
    2005-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,226 GBP2017-10-31
    Officer
    2004-08-26 ~ dissolved
    IIF 41 - Secretary → ME
  • 22
    BIOWATT OPERATIONS LIMITED - 2017-06-19
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    2014-06-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    BIOWATT TECHNOLOGY LTD - 2017-06-19
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85 GBP2015-12-31
    Officer
    2014-06-09 ~ dissolved
    IIF 56 - Secretary → ME
  • 24
    PFLEIDERER INDUSTRIE LIMITED - 2024-06-04
    146 Tudor Way, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2015-06-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    146 Tudor Way, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 15 - Director → ME
    2004-12-10 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    SULTAN CONSULTANCY LIMITED - 2010-10-26
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 53 - Secretary → ME
  • 27
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,403 GBP2021-12-31
    Officer
    2007-08-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 28
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,392 GBP2020-03-31
    Officer
    2016-08-16 ~ dissolved
    IIF 50 - Secretary → ME
  • 29
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    2012-09-27 ~ dissolved
    IIF 52 - Secretary → ME
  • 30
    106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2007-08-15 ~ dissolved
    IIF 18 - Director → ME
    2003-07-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    INSPIREINVEST LIMITED - 2013-07-26
    106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 21 - Director → ME
Ceased 17
  • 1
    3 Glastonbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-21 ~ 2012-08-13
    IIF 44 - Secretary → ME
  • 2
    BERKHAMSTEAD MANAGEMENT COMPANY LIMITED - 2005-10-28
    C/o Chancellors One, Station Square, Bracknell, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2005-10-10 ~ 2006-11-27
    IIF 34 - Secretary → ME
  • 3
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,123,996 GBP2024-12-31
    Officer
    2016-09-29 ~ 2022-02-01
    IIF 57 - Secretary → ME
  • 4
    2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,055,583 GBP2024-12-31
    Officer
    2016-09-26 ~ 2022-02-01
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    2016-04-19 ~ 2018-11-23
    IIF 54 - Secretary → ME
  • 6
    BETAPRINT LIMITED - 1999-06-07
    SPEED 5210 LIMITED - 1995-12-12
    10 Whitehill Close, Chesham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,011,321 GBP2024-03-31
    Officer
    2007-07-12 ~ 2014-11-19
    IIF 43 - Secretary → ME
  • 7
    KATHAROS WATER LIMITED - 2011-02-21
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,079,303 GBP2024-12-31
    Officer
    2018-02-15 ~ 2019-01-21
    IIF 48 - Secretary → ME
  • 8
    CAIRN INTERNATIONAL LIMITED - 2016-11-29
    CAIRN CHEMICALS LIMITED - 1997-06-25
    Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,482,515 GBP2023-12-31
    Officer
    2016-12-19 ~ 2020-12-18
    IIF 22 - Director → ME
  • 9
    Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,521,996 GBP2024-03-31
    Officer
    2016-04-04 ~ 2023-03-31
    IIF 55 - Secretary → ME
  • 10
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -280,957 GBP2024-12-31
    Officer
    2018-03-01 ~ 2019-01-21
    IIF 62 - Secretary → ME
  • 11
    The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,901,271 GBP2024-12-31
    Officer
    2018-03-01 ~ 2019-01-21
    IIF 61 - Secretary → ME
  • 12
    PFLEIDERER INDUSTRIE LIMITED - 2015-06-01
    DUROPAL LIMITED - 1990-03-12
    DUROPAL (UK) LIMITED - 1985-01-04
    Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,523 GBP2023-12-31
    Officer
    ~ 2023-12-01
    IIF 29 - Secretary → ME
  • 13
    OVAL PROPERTY INVESTMENTS LIMITED - 2015-04-09
    101 Dalton Street, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    571,103 GBP2024-12-31
    Officer
    2005-12-05 ~ 2011-06-03
    IIF 60 - Secretary → ME
  • 14
    SILVERGUM PARTNERS LIMITED - 2005-09-19
    Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-11-01 ~ 2005-03-10
    IIF 35 - Secretary → ME
  • 15
    SILVERGUM LIMITED - 2005-09-19
    SILVERGUM SOLUTIONS LIMITED - 2005-05-06
    PLEXOR MARKETING LIMITED - 2001-12-05
    Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2001-11-28 ~ 2005-03-10
    IIF 33 - Secretary → ME
  • 16
    SILVERCAB SERVICES LIMITED - 2007-09-26
    C/o The Offices Of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2001-11-21 ~ 2005-03-10
    IIF 31 - Secretary → ME
  • 17
    Unit 38 Youngs Industrial Estate, Paices Hill, Aldermaston, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-01-28 ~ 2004-03-01
    IIF 38 - Secretary → 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.