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

Biddle, Ian

    Related profiles found in government register
  • 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 1 IIF 2
  • Biddle, Ian
    British

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

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

      IIF 4 IIF 5 IIF 6
  • Biddle, Ian
    British company director

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

      IIF 7
  • 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 8
  • 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 9
    • icon of address 39-40, Alison Business Centre, 39-40 Alison Crescent, Sheffield, South Yorkshire, S2 1AS, England

      IIF 10
  • 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 11
  • 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 12
  • Biddle, Ian

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

      IIF 13
    • icon of address 16 Front Street, Morton, Gainsborough, Lincolnshire, DN21 3AA

      IIF 14 IIF 15
  • 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 16 IIF 17
    • icon of address Beechwood, Main Street, Burton, Lincoln, LN1 2RD, England

      IIF 18 IIF 19
    • icon of address C/o Lupton Fawcett Llp, The Synergy Building, Belgrave House, 47 Bank Street, Sheffield, S1 2DR, England

      IIF 20
  • 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 21
  • 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 22 IIF 23
    • icon of address Decoy Bank, White Rose Way, Doncaster, DN4 5JD, United Kingdom

      IIF 24
    • icon of address Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD

      IIF 25 IIF 26
    • icon of address Beechwood, Burton, Lincoln, LN1 2RD, England

      IIF 27
  • 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 28 IIF 29
  • 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 30
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 31
  • 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 32
  • 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 33
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - 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 30 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    icon of calendar 2017-08-03 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - 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 28 - 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 9 - 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 10 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - 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 1 - Director → ME
    icon of calendar 1995-01-24 ~ 2017-08-03
    IIF 17 - Director → ME
    icon of calendar 2002-11-15 ~ 2011-11-16
    IIF 6 - Secretary → ME
    icon of calendar 1995-01-24 ~ 1995-08-16
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 23 - 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 11 - 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 19 - Director → ME
    icon of calendar 2002-11-15 ~ 2012-06-20
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 22 - 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 18 - Director → ME
    icon of calendar 2002-11-08 ~ 2012-06-20
    IIF 14 - Secretary → ME
    icon of calendar 1996-05-17 ~ 1996-12-06
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 25 - 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 2 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 27 - 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 16 - Director → ME
    icon of calendar 2002-11-08 ~ 2011-11-16
    IIF 4 - Secretary → ME
    icon of calendar 1995-03-13 ~ 1995-11-08
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 26 - 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 21 - Director → ME
    icon of calendar 2006-08-21 ~ 2012-06-20
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-05
    IIF 32 - 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.