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

Ridgwell, Philip Matthew

    Related profiles found in government register
  • Ridgwell, Philip Matthew
    British businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mallards Place, Loudwater, HP11 1HF, United Kingdom

      IIF 1
  • Ridgwell, Philip Matthew
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 2
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 3
  • Ridgwell, Philip Matthew
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Hernes Oak, North Street, Winkfield, Windsor, SL4 4SY, England

      IIF 4
  • Ridgwell, Philip Mathew
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 5
  • Ridgwell, Philip Mathew
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Burnham, Slough, SL1 7JT, United Kingdom

      IIF 6
  • Ridgwell, Philip
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Rebuck Road, Ilford, Essex, IG6 3TU

      IIF 7
  • Ridgwell, Phillip
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High St Burnham Slough, High Street Burnham, Slough, SL1 7JT, England

      IIF 8
  • Ridgwell, Philip Matthew
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 9
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE

      IIF 10
  • Ridgwell, Philip Matthew
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 11 IIF 12
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 2 Bishops Court Lincolns Inn, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 17 IIF 18
    • 23 Rosebery Avenue, High Wycombe, High Wycombe, Bucks, HP13 7AL, United Kingdom

      IIF 19
  • Ridgwell, Philip Matthew
    British entrepreneur born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rosebury Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 20
  • Ridgwell, Philip Matthew
    British none born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 21
  • Ridgwell, Philip Mathew
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 22
    • 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 23
  • Mr Philip Matthew Ridgwell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 24
    • Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 25
  • Mr Philip Mathew Ridgwell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 26
  • Ridgwell, Philip
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 27
  • Mr Philip Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 28
    • 23, Rosebery Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 29
  • Mr Philip Matthew Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 30 IIF 31 IIF 32
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, England

      IIF 33
    • Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 2 Bishop Court, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 38
    • 2 Bishops Court Lincolns Inn, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 39
    • 23, Rosebery Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 40 IIF 41
  • Mr Philip Mathew Ridgwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-05-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    DEWFEST LIMITED - 2021-04-14
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-12-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    699 GBP2023-01-31
    Officer
    2019-01-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,448 GBP2022-12-31
    Officer
    2021-01-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 23 - director → ME
  • 6
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-12-31
    Officer
    2017-06-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,139 GBP2017-04-30
    Officer
    2015-11-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    CORE ATLANTIC NUTRITION LIMITED - 2013-05-01
    96 High Street, Burnham, Slough
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 8 - director → ME
  • 9
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    The Hernes Oak North Street, Winkfield, Windsor, England
    Corporate (3 parents)
    Officer
    2025-04-22 ~ now
    IIF 4 - director → ME
  • 11
    JA SPORTS MANAGEMENT LIMITED - 2018-11-23
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    462 GBP2019-05-31
    Officer
    2018-11-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,279 GBP2023-05-31
    Officer
    2021-12-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    23 Rosebery Avenue, High Wycombe, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 19 - director → ME
  • 14
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    380,717 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    CORE ATLANTIC LIMITED - 2020-07-13
    Recovery House Hainault Business Park, 15-17 Rebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    182,756 GBP2018-08-31
    Officer
    2011-03-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    CG INFRASTRUCTURE LTD - 2025-02-19
    C TALENT SOLUTIONS LTD - 2024-02-14
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-05-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    317 Horn Lane, Acton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 1 - director → ME
  • 18
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    45,330 GBP2022-12-31
    Officer
    2019-12-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    The Old Barn, Wood Street, Swanley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,804 GBP2021-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,139 GBP2017-04-30
    Officer
    2014-04-10 ~ 2015-11-01
    IIF 22 - director → ME
  • 2
    CORE PEOPLE LTD - 2018-08-02
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    11,870 GBP2021-07-31
    Officer
    2018-02-28 ~ 2019-07-31
    IIF 27 - director → ME
    Person with significant control
    2018-02-28 ~ 2019-07-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    11 Brisbane Road, Brisbane Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -105,075 GBP2017-04-30
    Officer
    2017-12-01 ~ 2018-03-30
    IIF 20 - director → ME
    Person with significant control
    2016-04-25 ~ 2018-03-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    D P DEVELOPMENT MANAGEMENT LTD - 2013-05-02
    CORE ATLANTIC RECRUITMENT LIMITED - 2013-05-01
    Green Willows Routh Lane Routh Lane, Tilehurst, Reading
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ 2018-01-01
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
© 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.