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

Ledwith, Bruce Raymond

    Related profiles found in government register
  • Ledwith, Bruce Raymond
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peover Eye, Crown Lane, Lower Peover, Cheshire, WA16 9PY, United Kingdom

      IIF 1
  • Ledwith, Bruce Raymond
    British co. director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesworth Barn, Pillar Box Lane, Bradwall, Cheshire, CW11 1RE, United Kingdom

      IIF 2
  • Ledwith, Bruce Raymond
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Earnshaw Barns, Middlewich, Byley, CW10 9NE

      IIF 3
  • Ledwith, Bruce Raymond
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Earnshaw Barns, Middlewich, Byley, CW10 9NE

      IIF 4
    • icon of address Chesworth Barn, Pillar Box Lane, Bradwall, Sandbach, Cheshire, CW11 1RE, United Kingdom

      IIF 5
    • icon of address Chesworth Barn, Pillar Box Lane, Sandbach, Cheshire, CW11 1RE

      IIF 6 IIF 7
  • Ledwith, Bruce Raymond
    British marketing consultant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesworth Barn, Pillar Box Lane, Sandbach, Cheshire, CW11 1RE

      IIF 8 IIF 9
  • Ledwith, Bruce Raymond
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peover Lane, Crown Lane, Lower Peover, Knutsford, Cheshire, WA16 9PY, England

      IIF 10
  • Ledwith, Bruce Raymond
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kudos Shower Products Ltd, Elmsfield Park, Holme, Cumbria, LA6 1RJ

      IIF 11
  • Ledwith, Bruce Raymond
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kudos Shower Products Limited, Elmsfield Park, Holme, Cumbria, LA6 1RJ, United Kingdom

      IIF 12
    • icon of address Peover Eye, Crown Lane, Lower Peover, Knutsford, Cheshire, WA16 9PY, England

      IIF 13 IIF 14
  • Ledwith, Bruce Raymond
    British director born in February 1952

    Registered addresses and corresponding companies
    • icon of address Witcombe, Broxhill Road, Havering Atte Bower, Essex, RM4 1QH

      IIF 15
  • Mr Bruce Raymond Ledwith
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peover Eye, Crown Lane, Lower Peover, Cheshire, WA16 9PY, United Kingdom

      IIF 16
  • Ledwith, Bruce Raymond
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address Chesworth Barn, Pillar Box Lane, Sandbach, Cheshire, CW11 1RE

      IIF 17
  • Ledwith, Bruce Raymond

    Registered addresses and corresponding companies
    • icon of address 2 Earnshaw Barns, Middlewich, Byley, CW10 9NE

      IIF 18
  • Mr Bruce Raymond Ledwith
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ

      IIF 19 IIF 20
    • icon of address 17, Hawthorn Terrace, Coleraine, County Londonderry, BT52 2BW, Northern Ireland

      IIF 21
    • icon of address Kudos Shower Products Ltd, Elmsfield Park, Holme, Cumbria, LA6 1RJ

      IIF 22
  • Bruce Raymond Ledwith
    British born in February 1952

    Registered addresses and corresponding companies
    • icon of address Peover Eye, Crown Lane, Lower Peover, WA16 9PY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    FIT4TRAVEL LIMITED - 2004-06-01
    icon of address Elmbank House, Lodge Road, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-11-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address Unit 1 Elmsfield Park, Holme, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 13 - Director → ME
  • 3
    IAGENT LIMITED - 2011-02-01
    icon of address 52 Walton Road Stockton Heath, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Elmbank House, Lodge Road, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Kudos Shower Products Limited, Elmsfield Park, Holme, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 17 Hawthorn Terrace, Coleraine, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 17 Hawthorn Terrace, Coleraine, County Londonderry
    Active Corporate (4 parents)
    Equity (Company account)
    1,804,941 GBP2024-12-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Peover Eye, Crown Lane, Lower Peover, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 1997-10-21 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address Unit 1 Elmsfield Park, Holme, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address 5 Burgess Mead, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    89,870 GBP2025-03-31
    Officer
    icon of calendar 1999-08-09 ~ 2004-05-18
    IIF 4 - Director → ME
  • 2
    ELMBANK STORAGE LIMITED - 2004-06-25
    BROOKCEDAR LIMITED - 1997-10-30
    ELMBANK LOGISTICS LIMITED - 2014-02-20
    icon of address Units 1-3 Orion Park, Orion Way, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    321,541 GBP2024-12-31
    Officer
    icon of calendar 1997-10-17 ~ 2014-05-23
    IIF 8 - Director → ME
  • 3
    icon of address Billet Lane, Lysaghts Enterprise Park, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 15 - Director → ME
  • 4
    KUDOS GLOBAL LIMITED - 2008-07-16
    icon of address Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,942,352 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2023-06-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Kudos Shower Products Ltd, Elmsfield Park, Holme, Cumbria
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,076,608 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2024-06-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-09
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    PRO4MA UK LIMITED - 2010-10-22
    TOTAL WETROOM SOLUTIONS LIMITED - 2010-11-03
    icon of address Elmsfield Park, Holme, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,795 GBP2024-03-31
    Officer
    icon of calendar 2010-06-03 ~ 2023-06-09
    IIF 5 - Director → ME
  • 7
    KUDOS SHOWER PRODUCTS LIMITED - 2024-04-08
    MERONDALE LIMITED - 1999-08-09
    PRESTIGE SHOWER PRODUCTS LIMITED - 2000-06-06
    icon of address Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,930,938 GBP2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ 2024-06-08
    IIF 3 - Director → ME
    icon of calendar 1999-08-03 ~ 2005-11-10
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.