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

Ridgwell, Philip Mathew

    Related profiles found in government register
  • Ridgwell, Philip Mathew
    British director born in January 1981

    Resident in England

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

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

    Resident in England

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

      IIF 2
  • Ridgwell, Philip Matthew
    British businessman born in October 1981

    Resident in England

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

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

    Resident in England

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

      IIF 4
    • icon of address Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 5
  • Ridgwell, Philip Matthew
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6-7 Tey Brook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 6
    • icon of address The Hernes Oak, North Street, Winkfield, Windsor, SL4 4SY, England

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

    Resident in England

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

      IIF 8
  • Ridgwell, Phillip
    British director born in October 1981

    Resident in England

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

      IIF 9
  • Ridgwell, Philip Mathew
    British businessman born in October 1981

    Resident in United Kingdom

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

      IIF 10
    • icon of address 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 11
  • Ridgwell, Philip Matthew
    British businessman born in October 1981

    Resident in United Kingdom

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

      IIF 12
    • icon of address 2 Bishops Court, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE

      IIF 13
  • Ridgwell, Philip Matthew
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • icon of address Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Bishops Court Lincolns Inn, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 20 IIF 21
    • icon of address 23 Rosebery Avenue, High Wycombe, High Wycombe, Bucks, HP13 7AL, United Kingdom

      IIF 22
  • Ridgwell, Philip Matthew
    British entrepreneur born in October 1981

    Resident in United Kingdom

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

      IIF 23
  • Ridgwell, Philip Matthew
    British none born in October 1981

    Resident in United Kingdom

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

      IIF 24
  • Mr Philip Mathew Ridgwell
    British born in October 1981

    Resident in England

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

      IIF 25
  • Ridgwell, Philip
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 26
  • Mr Philip Matthew Ridgwell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6-7 Tey Brook Centre, Brook Road, Great Tey, Colchester, CO6 1JE, England

      IIF 27
    • icon of address Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, GU5 9QE, England

      IIF 28
    • icon of address Unit 2 Kings Court, Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE, United Kingdom

      IIF 29
  • Mr Philip Ridgwell
    British born in October 1981

    Resident in United Kingdom

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

      IIF 30
    • icon of address 23, Rosebery Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 31
  • Mr Philip Mathew Ridgwell
    British born in October 1981

    Resident in United Kingdom

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

      IIF 32
  • Mr Philip Matthew Ridgwell
    British born in October 1981

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, England

      IIF 36
    • icon of address Unit 6/7 Teybrook Centre, Brook Road, Great Tey, Colchester, Essex, CO6 1JE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 2 Bishop Court, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 41
    • icon of address 2 Bishops Court Lincolns Inn, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 42
    • icon of address 23, Rosebery Avenue, High Wycombe, HP13 7AL, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DEWFEST LIMITED - 2021-04-14
    icon of address Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-06-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,448 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2015-11-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    CORE ATLANTIC NUTRITION LIMITED - 2013-05-01
    icon of address 96 High Street, Burnham, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    CORE MEP TALENT LTD - 2025-05-30
    icon of address The Hernes Oak North Street, Winkfield, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 7 - Director → ME
  • 11
    JA SPORTS MANAGEMENT LIMITED - 2018-11-23
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2019-05-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,332 GBP2024-05-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Rosebery Avenue, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    380,717 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    CORE ATLANTIC LIMITED - 2020-07-13
    icon of address Recovery House Hainault Business Park, 15-17 Rebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182,756 GBP2018-08-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    C TALENT SOLUTIONS LTD - 2024-02-14
    CG INFRASTRUCTURE LTD - 2025-02-19
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 6-7 Tey Brook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 317 Horn Lane, Acton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,712 GBP2024-05-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Old Barn, Wood Street, Swanley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,804 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 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
    icon of calendar 2014-04-10 ~ 2015-11-01
    IIF 10 - Director → ME
  • 2
    CORE PEOPLE LTD - 2018-08-02
    icon of address Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,870 GBP2021-07-31
    Officer
    icon of calendar 2018-02-28 ~ 2019-07-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2019-07-31
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 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
    icon of calendar 2017-12-01 ~ 2018-03-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2018-03-30
    IIF 32 - 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
    icon of address Green Willows Routh Lane Routh Lane, Tilehurst, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2018-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.