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 Alexander Thomas Ridings

    Related profiles found in government register
  • Mr Alexander Thomas Ridings
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ridings, Alexander Thomas
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramling House, Bramling, Canterbury, Kent, CT1 1NB, England

      IIF 7
    • icon of address Suite A, Old Brewery Business Centre, 75 Stour Street, Canterbury, Kent, CT1 2NR, United Kingdom

      IIF 8
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 9 IIF 10
  • Ridings, Alexander Thomas
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Castle Street, Canterbury, Kent, CT1 2FG, England

      IIF 11
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 12
  • Ridings, Alexander Thomas
    British director born in September 1978

    Registered addresses and corresponding companies
    • icon of address Suite A, Old Brewery Business Centre, 75 Stour Street, Canterbury, Kent, CT1 2NR, United Kingdom

      IIF 13
  • Ridings, Alexander Thomas
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramling House, Bramling, Canterbury, Kent, CT1 1NB, England

      IIF 14
    • icon of address Flat 3, Kingsley Court, 73 New Dover Road, Canterbury, Kent, CT1 2NR, United Kingdom

      IIF 15
    • icon of address Suite A, Old Brewery Business Centre, 75 Stour Street, Canterbury, Kent, CT1 2NR, United Kingdom

      IIF 16
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 17
  • Ridings, Alexander Thomas
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Kingsley Court, 73 New Dover Road, Canterbury, Kent, CT1 2NR

      IIF 18
    • icon of address Flat 3, Kingsley Court, 73 New Dover Road, Canterbury, Kent, CT1 2NR, United Kingdom

      IIF 19 IIF 20
    • icon of address Suite A, Old Brewery Business Centre, 75 Stour Street, Canterbury, Kent, CT1 2NR, United Kingdom

      IIF 21 IIF 22
  • Ridings, Alexander Thomas
    British it specialist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Stour Street, Canterbury, Kent, CT1 2NR

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,569 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THISISTHINK LIMITED - 2013-09-25
    COVER MARKETING LIMITED - 2012-01-12
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82 GBP2023-07-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,969 GBP2015-07-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    THINK PROPERTY LTD - 2011-06-08
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    THINK DIGITAL LIMITED - 2020-09-18
    THINK ENERGY LTD - 2009-05-16
    THINK AVIATION LIMITED - 2012-01-19
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,452 GBP2024-12-31
    Officer
    icon of calendar 2005-11-27 ~ now
    IIF 8 - Director → ME
  • 7
    CLOUD SPACE HOSTING LIMITED - 2020-09-18
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 15 - Director → ME
  • 8
    THINK YACHTS LIMITED - 2008-06-25
    THINK MARKETING UK LIMITED - 2006-08-10
    THINK YACHT LIMITED - 2006-09-29
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 10
    THINK DESIGN UK LIMITED - 2007-01-12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 18 - Director → ME
  • 11
    THINK TANK GROUP UK LIMITED - 2007-01-12
    THINK TANK PUBLISHING LIMITED - 2005-08-04
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 12
    THINK SYSTEMS UK LIMITED - 2020-09-18
    THINK ONE COMMUNICATION LIMITED - 2020-10-09
    TTP HOSTING LIMITED - 2005-07-21
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    148,723 GBP2021-07-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    THINK GROUP INTERNATIONAL LIMITED - 2020-09-23
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,469 GBP2024-12-31
    Officer
    icon of calendar 2009-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    COMPEL COMMUNICATIONS LTD - 2025-02-10
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,569 GBP2021-06-30
    Officer
    icon of calendar 2020-05-14 ~ 2024-05-14
    IIF 12 - Director → ME
  • 2
    CANTERBURY CITY PARTNERSHIP CIC - 2015-05-15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (19 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2020-02-29
    IIF 11 - Director → ME
  • 3
    CLOUD SPACE HOSTING LIMITED - 2020-09-18
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-05-20
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    THINK SYSTEMS UK LIMITED - 2020-09-18
    THINK ONE COMMUNICATION LIMITED - 2020-10-09
    TTP HOSTING LIMITED - 2005-07-21
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    148,723 GBP2021-07-31
    Officer
    icon of calendar 2004-05-14 ~ 2010-10-19
    IIF 23 - Director → ME
  • 5
    COMPEL COMMUNICATIONS LTD - 2025-02-10
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ 2025-02-14
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.