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 Ian Biddle

    Related profiles found in government register
  • Mr Ian Biddle
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD

      IIF 1 IIF 2
    • icon of address Decoy Bank, White Rose Way, Doncaster, DN4 5JD, United Kingdom

      IIF 3
    • icon of address Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD

      IIF 4 IIF 5
    • icon of address Beechwood, Burton, Lincoln, LN1 2RD, England

      IIF 6
  • Mr Ian Biddle
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131a, Reddenhill Road, Torquay, TQ1 3NT, England

      IIF 7 IIF 8
  • Mr Ian Edward Biddle
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trupart Limited, Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD

      IIF 9
  • Biddle, Ian
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Decoy Bank, White Rose Way, Doncaster, DN4 5JD, United Kingdom

      IIF 10
  • Biddle, Ian
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trupart Limited, Decoy Bank, White Rose Way, Doncaster, DN4 5JD, England

      IIF 11
    • icon of address 39-40, Alison Business Centre, 39-40 Alison Crescent, Sheffield, South Yorkshire, S2 1AS, England

      IIF 12
  • Biddle, Ian
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131a, Reddenhill Road, Torquay, TQ1 3NT, England

      IIF 13
  • Biddle, Ian
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131a, Reddenhill Road, Torquay, TQ1 3NT, England

      IIF 14
  • Mrs Joanne Elizabeth Biddle
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Decoy Bank, White Rose Way, Doncaster, DN4 5JD, United Kingdom

      IIF 15
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 16
  • Biddle, Ian
    British company director born in January 1958

    Registered addresses and corresponding companies
    • icon of address 5 Poppyfield Way, Branton, Doncaster, South Yorkshire, DN3 3UA

      IIF 17 IIF 18
  • Biddle, Joanne Elizabeth
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 19
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 20
  • Biddle, Ian
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood, Burton, Lincoln, LN1 2RD, England

      IIF 21 IIF 22
    • icon of address Beechwood, Main Street, Burton, Lincoln, LN1 2RD, England

      IIF 23 IIF 24
    • icon of address C/o Lupton Fawcett Llp, The Synergy Building, Belgrave House, 47 Bank Street, Sheffield, S1 2DR, England

      IIF 25
  • Biddle, Ian
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood, Main Street, Burton, Lincoln, LN1 2RD, England

      IIF 26
  • Biddle, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 5 Poppyfield Way, Branton, Doncaster, South Yorkshire, DN3 3UA

      IIF 27
    • icon of address 16 Front Street, Morton, Gainsborough, Lincolnshire, DN21 3AA

      IIF 28 IIF 29 IIF 30
  • Biddle, Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Poppyfield Way, Branton, Doncaster, South Yorkshire, DN3 3UA

      IIF 31
  • Biddle, Ian

    Registered addresses and corresponding companies
    • icon of address 5 Poppyfield Way, Branton, Doncaster, South Yorkshire, DN3 3UA

      IIF 32
    • icon of address 16 Front Street, Morton, Gainsborough, Lincolnshire, DN21 3AA

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 131a Reddenhill Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,279 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    THE BRITISH RETAIL AND PROFESSIONAL FLORISTS ASSOCIATION LIMITED - 2001-10-05
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    45,212 GBP2024-01-31
    Officer
    icon of calendar 2021-10-30 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Decoy Bank, White Rose Way, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    732,375 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    icon of calendar 2017-08-03 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 131a Reddenhill Road, Torquay, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 39-40 Alison Business Centre, 39-40 Alison Crescent, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,809 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    KNOWDRIVE LIMITED - 1996-01-03
    icon of address C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1996-03-31
    IIF 17 - Director → ME
    icon of calendar 1995-01-24 ~ 2017-08-03
    IIF 22 - Director → ME
    icon of calendar 2002-11-15 ~ 2011-11-16
    IIF 30 - Secretary → ME
    icon of calendar 1995-01-24 ~ 1995-08-16
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 131a Reddenhill Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ 2024-04-15
    IIF 13 - Director → ME
  • 3
    icon of address C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, South Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-23 ~ 2017-08-03
    IIF 24 - Director → ME
    icon of calendar 2002-11-15 ~ 2012-06-20
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    SOVCO (637) LIMITED - 1996-06-21
    icon of address Decoy Bank, White Rose Way, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-17 ~ 2017-08-03
    IIF 23 - Director → ME
    icon of calendar 2002-11-08 ~ 2012-06-20
    IIF 33 - Secretary → ME
    icon of calendar 1996-05-17 ~ 1996-12-06
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address N/a, Marlborough Rd, Accrington, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,728 GBP2019-06-30
    Officer
    icon of calendar ~ 1994-08-31
    IIF 18 - Director → ME
  • 6
    icon of address 39-40 Alison Business Centre, 39-40 Alison Crescent, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2017-08-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    WST TRUPART LIMITED - 1999-04-21
    W.S.T. AUTOMOTIVE LIMITED - 1997-12-08
    W.S.T. (FASTPARTS) LIMITED - 1994-03-31
    W.S.T. FACTORS LIMITED - 1993-08-04
    WELDWAY LIMITED - 1988-09-16
    icon of address Decoy Bank, White Rose Way, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-13 ~ 2017-08-03
    IIF 21 - Director → ME
    icon of calendar 2002-11-08 ~ 2011-11-16
    IIF 28 - Secretary → ME
    icon of calendar 1995-03-13 ~ 1995-11-08
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Trupart Limited, Decoy Bank, White Rose Way, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2017-08-03
    IIF 26 - Director → ME
    icon of calendar 2006-08-21 ~ 2012-06-20
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-05
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.