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 company director born in October 1944

    Resident in England

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

      IIF 1
    • North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 2 IIF 3
    • North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE, United Kingdom

      IIF 4
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 5
  • Wardle, Richard Mark
    British consultant born in October 1944

    Resident in England

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

      IIF 6
    • North Farm, Cottage, Northney Lane, Hayling Island, PO11 0SE, United Kingdom

      IIF 7
  • Wardle, Richard Mark
    British director born in October 1944

    Resident in England

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

      IIF 8 IIF 9
    • North Farm, Cottage, Northney Lane, Hayling Island, PO11 0SE, United Kingdom

      IIF 10 IIF 11
    • 12, Bridewell Place, Third Floor East, London, EC4V 6AP, United Kingdom

      IIF 12
  • Wardle, Richard Mark
    British management born in October 1944

    Resident in England

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

      IIF 13
  • Wardle, Richard Mark
    British trade intermediary born in October 1944

    Resident in England

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

      IIF 14
  • Wardle, Richard Mark
    British builder born in October 1944

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

      IIF 15
  • Wardle, Richard Mark
    British company director born in October 1944

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

      IIF 16
  • Wardle, Richard Mark
    British administrator born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wardle, Richard Mark
    British company director born in October 1944

    Resident in United Kingdom

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

      IIF 19
    • Flat 26 The Granary & Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX

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

    Resident in United Kingdom

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

      IIF 21
    • 26, The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 22 IIF 23
    • Flat 26, The Granary & Bakery, Weevil Lane, Gosport, Hants, PO12 1FX, England

      IIF 24
    • Flat 26, The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 25
    • Flat 26, Weevil Lane, The Granary & Bakery, Gosport, PO12 1FX, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Wardle, Richard Mark
    British director born in October 1944

    Resident in United Kingdom

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

      IIF 29
    • Flat 26, The Granary & Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, PO12 1FX, England

      IIF 30
    • Flat 26 The Granary & Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 31
    • Flat 26 The Granary & Bakery, Royal Clarenece Yard, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 32
    • Flat 26, The Granary And Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 33
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 34
  • Wardle, Richard Mark
    British entrepreneur born in October 1944

    Resident in United Kingdom

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

      IIF 35
  • Wardle, Richard Mark
    British financial advisor born in October 1944

    Resident in United Kingdom

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

      IIF 36
  • Wardle, Richard Mark
    British

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

      IIF 37
    • Flat 26, The Granary And Bakery, Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 38
    • Flat 26, The Granary And Bakery, Weevil Lane, Gosport, Hampshire, PO12 1FX, England

      IIF 39
    • North Farm Cottage, Northney Lane, Hayling Island, Hampshire, PO11 0SE

      IIF 40
  • Wardle, Richard Mark
    British director

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

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

    Resident in England

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

      IIF 42
  • Mr Richard Mark Wardle
    English born in October 1944

    Resident in England

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

      IIF 43
  • Wardle, Richard
    Uk consultant born in October 1944

    Resident in United Kingdom

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

      IIF 44
  • Wardle, Richard Mark

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

      IIF 45
  • Richard Wardle
    British born in October 1944

    Resident in United Kingdom

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

      IIF 46 IIF 47 IIF 48
    • Flat 26, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 49
    • Flat 26, Weevil Lane, The Granary & Bakery, Gosport, PO12 1FX, United Kingdom

      IIF 50 IIF 51
  • Mr Richard Mark Wardle
    British born in October 1944

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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