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

Rickard, David

    Related profiles found in government register
  • Rickard, David
    United Kingdom manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 1
  • Rickard, David
    United Kingdom patent advisor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Mallinson Road, London, SW11 1BP

      IIF 2
  • Rickard, David
    United Kingdom patent attorney born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rickard, David
    Irish director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ridgeway Close, Chandlers Ford, SO53 2LR

      IIF 5 IIF 6 IIF 7
    • icon of address Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 8
  • Mr David Rickard
    United Kingdom born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mallinson Road, London, SW11 1BP

      IIF 9
  • Rickard, David John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ridgeway Close, Chandlers Ford, Eastleigh, Hants, SO53 2LR, United Kingdom

      IIF 10
  • Rickard, David John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ridgeway Close, Chandler's Ford, Eastleigh, SO53 2LR, United Kingdom

      IIF 11
  • Rickard, David John
    British solicitor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rickard, David John
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mallinson Road, London, SW11 1BP, England

      IIF 23
  • Rickard, David
    United Kingdom patent agent

    Registered addresses and corresponding companies
    • icon of address 26 Mallinson Road, London, SW11 1BP

      IIF 24
  • Rickard, David
    United Kingdom patent attorney

    Registered addresses and corresponding companies
  • Rickard, David
    British solution architect born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirby Cottage, The Street, Plaxtol, Sevenoaks, Kent, TN15 0QH, England

      IIF 27
  • Rickard, David
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173 Elm Park Mansions, London, SW10 0AX

      IIF 28
  • Rickard, David
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rickard, David
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 3 Market Yard Mews, 194 Bermondsey Street, London, SE1 3TJ, United Kingdom

      IIF 31 IIF 32
  • Mr David Rickard
    United Kingdom born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mallinson Road, London, SW11 1BP

      IIF 33
  • Mr David John Rickard
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ridgeway Close, Chandler's Ford, Eastleigh, SO53 2LR, United Kingdom

      IIF 34
  • Rickard, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 173 Elm Park Mansions, London, SW10 0AX

      IIF 35
  • Rickard, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Rickard, David

    Registered addresses and corresponding companies
    • icon of address 26, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 38 IIF 39
  • Mr David Rickard
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterland Farm, Forest Green, Dorking, Surrey, RH5 5SG

      IIF 40
    • icon of address 8, Blackstock Mews, London, N4 2BT, England

      IIF 41 IIF 42
    • icon of address Unit 2 Market Yard Mews, 194 Bermondsey Street, London, SE1 3TJ

      IIF 43
  • Mr David Rickard
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirby Cottage, The Street, Plaxtol, Sevenoaks, Kent, TN15 0QH, England

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    AINSWORTH ACOUSTICS LIMITED - 2008-09-29
    icon of address Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Old Church, Quick’s Road, Wimbledon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 19 - Director → ME
  • 4
    HEROCROWN LIMITED - 2009-04-09
    icon of address 26 Mallinson Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,183,568 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-04-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Mallinson Road, London
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    88,576 GBP2024-03-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -120,658 GBP2024-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,681 GBP2024-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -43,421 GBP2024-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -55,618 GBP2024-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5 GBP2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -78,274 GBP2024-12-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Unit 2 3 Market Yard Mews, 194 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address The Old Church Quicks Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,268 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 20 - Director → ME
  • 15
    LUDUSLIFE UK LTD - 2016-08-10
    icon of address Kirby Cottage The Street, Plaxtol, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,269 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    PLSL 234 LIMITED - 1993-09-07
    icon of address 8 Blackstock Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,694 GBP2024-08-31
    Officer
    icon of calendar 1995-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 2 Market Yard Mews, 194 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    LETTERDRAW LIMITED - 1996-12-30
    icon of address 8 Blackstock Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,559 GBP2024-05-31
    Officer
    icon of calendar 1996-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 2 3 Market Yard Mews, 194 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 20
    WOODALL FASTENERS LTD - 2018-11-07
    icon of address Windle Works Southampton Road, Cadnam, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,437 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 5 Ridgeway Close, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Old Church, Quick’s Road, Wimbledon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Waterland Farm, Forest Green, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313 GBP2017-06-30
    Officer
    icon of calendar 1996-12-12 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 10 Wellington Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -671,128 GBP2024-06-30
    Officer
    icon of calendar 2001-01-11 ~ 2008-02-13
    IIF 26 - Secretary → ME
  • 2
    AINSWORTH INSULATIONS LIMITED - 2000-07-13
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2019-10-18
    IIF 8 - Director → ME
  • 3
    icon of address Camelot, Armstrong Road, Brockenhurst, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,223,668 GBP2024-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2011-03-01
    IIF 7 - Director → ME
  • 4
    AINSWORTH INSULATION (W) LIMITED - 2009-08-26
    CASS INSULATION LTD - 2005-07-28
    icon of address Old Grange Farm Grange Road, Bursledon, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2010-07-06
    IIF 5 - Director → ME
  • 5
    COLTHEN LIMITED - 1999-12-23
    icon of address F5, 111 Cambridge Road, Great Shelford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,302 GBP2024-05-31
    Officer
    icon of calendar 2000-09-04 ~ 2001-02-16
    IIF 4 - Director → ME
    icon of calendar 2001-08-16 ~ 2006-07-27
    IIF 24 - Secretary → ME
    icon of calendar 2000-09-04 ~ 2001-02-16
    IIF 25 - Secretary → ME
  • 6
    IPULSE (IP) EUROPE LIMITED - 2014-11-12
    DIGITAL TELECOMS SOLUTIONS UK LIMITED - 2014-06-12
    icon of address 51 Paddock Mead, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,196 GBP2024-03-31
    Officer
    icon of calendar 2010-03-27 ~ 2014-02-01
    IIF 1 - Director → ME
    icon of calendar 2010-03-27 ~ 2016-03-21
    IIF 38 - Secretary → ME
  • 7
    LUDUSLIFE UK LTD - 2016-08-10
    icon of address Kirby Cottage The Street, Plaxtol, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,269 GBP2024-12-31
    Officer
    icon of calendar 2016-08-05 ~ 2024-12-01
    IIF 27 - Director → ME
  • 8
    PLSL 234 LIMITED - 1993-09-07
    icon of address 8 Blackstock Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,694 GBP2024-08-31
    Officer
    icon of calendar 1997-01-06 ~ 2002-11-01
    IIF 36 - Secretary → ME
  • 9
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-27 ~ 2010-01-27
    IIF 2 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.