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.

Jump to: Offsprings
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
    • 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
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

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

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

      IIF 7
    • 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
    • 8 Church Street, Basingstoke, RG21 7QE, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
  • Ridgeon, Mark Barry
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 12
  • Ridgeon, Mark
    British operations born in February 1976

    Resident in England

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

      IIF 13
  • Mr Mark Ridgeon
    British born in February 1976

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
    • Incuhive, Hursley Park Road, Hursley, Winchester, SO21 2JN, United Kingdom

      IIF 18
  • Mark Barry Ridgeon
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Mr Mark Barry Ridgeon
    British born in February 1976

    Resident in United Kingdom

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

      IIF 20
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Mr Mark Ridgeon
    English born in February 1976

    Resident in United Kingdom

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

      IIF 22
  • Ridgeon, Mark Barry
    English born in February 1976

    Resident in England

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

      IIF 23
  • 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
    • 266, Locksbridge Road, Picket Piece, Andover, Hampshire, SP11 6WL, United Kingdom

      IIF 29
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    CNTENT TECHNOLOGIES LTD
    16089225
    Incuhive Hursley Park Road, Hursley, Winchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-11-19 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    COMPUSOURCE LIMITED
    07723428 13603459
    Detective House Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    CONSULTING LAB LIMITED
    12464737
    8 Church Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 4
    ECLIPSE INTELLIGENCE LIMITED
    17049739
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    EMAILOS LTD
    14701348
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    EXCELLIUM MANAGEMENT LIMITED
    06992374
    Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    HUNGRILY GROUP LIMITED
    13217226
    Hungrily Unit 66 Basepoint Innovation Centre, Caxton Close, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    HUNGRILY LIMITED
    - now 11333565
    ORDER UP LIMITED
    - 2018-07-09 11333565
    Unit 66 Basepoint, Caxton Close, Andover, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    KANE AND ABEL LTD
    14062023
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    MEAT AND VEG COMPANY LTD
    13626001
    266 Locksbridge Road, Picket Piece, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    MODH HAAS LTD
    14645510
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    MODH LTD
    14126418
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    NEED4FEED LTD
    09476386
    Need 4 Feed Ltd, Pinewood Chineham Business Park Crockford Lane, Basingstoke
    Dissolved Corporate (3 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 13 - Director → ME
  • 14
    ONSLOW’S NATURAL DOG TREATS LTD
    13830032
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    RIDGEON CONSULTANCY LTD
    15297018
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    THE FOOD BOX HQ LTD
    12932361
    Unit 66, Basepoint Innovation Centre, Caxton Close, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    UMBRELLA DETECTIVE LIMITED
    06830586
    Detective House Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-26 ~ 2009-10-01
    IIF 6 - Director → ME
  • 18
    ZEUS CONSULTING LTD
    14061340
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    ZIRCH LIMITED
    10863825
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 21 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.