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 David Rickard

    Related profiles found in government register
  • 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 1
    • 8, Blackstock Mews, London, N4 2BT, England

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

      IIF 4
  • Mr David Rickard
    British born in November 1975

    Resident in England

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

      IIF 5
  • Rickard, David
    British accountant born in August 1948

    Resident in England

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

      IIF 6
  • Rickard, David
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blackstock Mews, London, N4 2BT, England

      IIF 7 IIF 8
  • 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 9 IIF 10
  • Mr David Rickard
    United Kingdom born in November 1956

    Resident in England

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

      IIF 11
  • Rickard, David
    British solution architect born in November 1975

    Resident in England

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

      IIF 12
  • 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 13
  • 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 14
  • Rickard, David
    British accountant

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

      IIF 15
  • Rickard, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Rickard, David John
    British company director 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 18
  • Rickard, David John
    British director 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 19
  • Rickard, David
    United Kingdom patent agent

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

      IIF 20
  • Rickard, David
    United Kingdom patent attorney

    Registered addresses and corresponding companies
  • Rickard, David John
    born in November 1956

    Resident in United Kingdom

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

      IIF 23
  • Rickard, David John
    British solicitor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rickard, David

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

      IIF 35 IIF 36
  • 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 37 IIF 38 IIF 39
    • Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • Rickard, David
    United Kingdom patent attorney born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 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 38 - director → ME
  • 2
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 26 - director → ME
  • 3
    The Old Church, Quick’s Road, Wimbledon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 31 - director → ME
  • 4
    HEROCROWN LIMITED - 2009-04-09
    26 Mallinson Road, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,183,568 GBP2024-03-31
    Officer
    2009-03-24 ~ now
    IIF 43 - director → ME
    2010-04-01 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    26 Mallinson Road, London
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    88,576 GBP2024-03-31
    Officer
    2012-08-16 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -113,227 GBP2023-12-31
    Officer
    2019-07-03 ~ now
    IIF 25 - director → ME
  • 7
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -34,283 GBP2023-12-31
    Officer
    2019-07-03 ~ now
    IIF 24 - director → ME
  • 8
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -42,440 GBP2023-12-31
    Officer
    2020-01-16 ~ now
    IIF 27 - director → ME
  • 9
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -51,155 GBP2023-12-31
    Officer
    2020-01-16 ~ now
    IIF 30 - director → ME
  • 10
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -5 GBP2023-12-31
    Officer
    2021-04-29 ~ dissolved
    IIF 29 - director → ME
  • 11
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-04 ~ now
    IIF 28 - director → ME
  • 12
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -61,004 GBP2023-12-31
    Officer
    2019-05-20 ~ now
    IIF 33 - director → ME
  • 13
    Unit 2 3 Market Yard Mews, 194 Bermondsey Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 10 - director → ME
  • 14
    The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,420 GBP2023-12-31
    Officer
    2021-01-25 ~ now
    IIF 32 - director → ME
  • 15
    LUDUSLIFE UK LTD - 2016-08-10
    Kirby Cottage The Street, Plaxtol, Sevenoaks, Kent, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,267 GBP2023-12-31
    Person with significant control
    2016-08-05 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    PLSL 234 LIMITED - 1993-09-07
    8 Blackstock Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    59,316 GBP2023-08-31
    Officer
    1995-12-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    Unit 2 Market Yard Mews, 194 Bermondsey Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-06-07 ~ dissolved
    IIF 6 - director → ME
    2002-06-07 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    LETTERDRAW LIMITED - 1996-12-30
    8 Blackstock Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    93,977 GBP2023-05-31
    Officer
    1996-12-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    Unit 2 3 Market Yard Mews, 194 Bermondsey Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 9 - director → ME
  • 20
    WOODALL FASTENERS LTD - 2018-11-07
    Windle Works Southampton Road, Cadnam, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,636 GBP2023-12-31
    Officer
    2018-11-12 ~ now
    IIF 18 - director → ME
  • 21
    5 Ridgeway Close, Chandler's Ford, Eastleigh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    The Old Church, Quick’s Road, Wimbledon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 34 - director → ME
  • 23
    Waterland Farm, Forest Green, Dorking, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    313 GBP2017-06-30
    Officer
    1996-12-12 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 9
  • 1
    10 Wellington Street, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    -671,128 GBP2024-06-30
    Officer
    2001-01-11 ~ 2008-02-13
    IIF 22 - secretary → ME
  • 2
    AINSWORTH INSULATIONS LIMITED - 2000-07-13
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-05-04 ~ 2019-10-18
    IIF 40 - director → ME
  • 3
    Camelot, Armstrong Road, Brockenhurst, Hampshire
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,219,911 GBP2023-12-31
    Officer
    2007-05-04 ~ 2011-03-01
    IIF 39 - 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 37 - director → ME
  • 5
    COLTHEN LIMITED - 1999-12-23
    F5, 111 Cambridge Road, Great Shelford, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    16,302 GBP2024-05-31
    Officer
    2000-09-04 ~ 2001-02-16
    IIF 44 - director → ME
    2001-08-16 ~ 2006-07-27
    IIF 20 - secretary → ME
    2000-09-04 ~ 2001-02-16
    IIF 21 - secretary → ME
  • 6
    IPULSE (IP) EUROPE LIMITED - 2014-11-12
    DIGITAL TELECOMS SOLUTIONS UK LIMITED - 2014-06-12
    51 Paddock Mead, Harlow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -17,196 GBP2024-03-31
    Officer
    2010-03-27 ~ 2014-02-01
    IIF 41 - director → ME
    2010-03-27 ~ 2016-03-21
    IIF 35 - secretary → ME
  • 7
    LUDUSLIFE UK LTD - 2016-08-10
    Kirby Cottage The Street, Plaxtol, Sevenoaks, Kent, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,267 GBP2023-12-31
    Officer
    2016-08-05 ~ 2024-12-01
    IIF 12 - director → ME
  • 8
    PLSL 234 LIMITED - 1993-09-07
    8 Blackstock Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    59,316 GBP2023-08-31
    Officer
    1997-01-06 ~ 2002-11-01
    IIF 16 - secretary → ME
  • 9
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-27 ~ 2010-01-27
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.