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, Charles Edward Lloyd, Mr.

    Related profiles found in government register
  • Ridgwell, Charles Edward Lloyd, Mr.
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abergorki Industrial Estate, Treorchy, Mid-glamorgan, CF42 6DL

      IIF 1
    • Viaduct Works, Crumlin Road, Crumlin, Newport, Gwent, NP11 3PL

      IIF 2
    • Viaduct Works, Crumlin Road, Crumlin, Newport, Gwent, NP11 3PL, United Kingdom

      IIF 3
    • Abergorki Industrial Estate, Treorchy, Rhondda, CF42 6DL

      IIF 4
    • Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5YD

      IIF 5
    • Sofasofa, Maerdy Industrial Estate (north), Rhymney, Tredegar, Gwent, NP22 5YD, United Kingdom

      IIF 6
    • Sofasofa, Maerdy Industrial Estate (north), Rhymney, Tredegar, Gwent, NP22 5YD, Wales

      IIF 7
    • Unit 11, Abergorki Industrial Estate, Treorchy, Mid Glamorgan, CF42 6DL, United Kingdom

      IIF 8
  • Ridgwell, Charles Edward Lloyd, Mr.
    British chief executive born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viaduct Works, Crumlin Road, Crumlin, Newport, NP11 3PL, United Kingdom

      IIF 9
  • Ridgwell, Charles Edward Lloyd, Mr.
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 10
    • Viaduct Works, Crumlin Road, Crumlin, Newport, NP11 3PL

      IIF 11
    • Sofasofa, Maerdy Industrial Estate, Rhymney, Tredegar, NP22 5YD, Wales

      IIF 12
  • Ridgwell, Charles Edward Lloyd, Mr.
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashvale Industrial Estate, Tredegar, NP22 3HA, United Kingdom

      IIF 13
  • Ridgwell, Charles Edward Lloyd
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goldings, Groesfaen Road, Peterston-super-ely, Cardiff, CF5 6LG, United Kingdom

      IIF 14
    • Sofasofa, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5YD, Wales

      IIF 15
  • Ridgwell, Charles Edward Lloyd
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viaduct Works, Crumlin Road, Crumlin, Newport, Gwent, NP11 3PL

      IIF 16
  • Mr. Charles Edward Lloyd Ridgwell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Goldings, Groesfaen Road, Peterston-super-ely, Cardiff, CF5 6LG, United Kingdom

      IIF 17
    • Viaduct Works, Crumlin Road, Crumlin, Newport, NP11 3PL

      IIF 18
    • Sofasofa, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5YD, Wales

      IIF 19
    • Abergorki Industrial Estate, Treorchy, Mid-glamorgan, CF42 6DL

      IIF 20
    • Viaduct Works, Crumlin Road, Crumlin, Newport, Gwent, NP11 3PL

      IIF 21 IIF 22
    • Viaduct Works, Crumlin Road, Crumlin, Newport, Gwent, NP11 3PL, United Kingdom

      IIF 23
    • Viaduct Works, Crumlin Road, Crumlin, Newport, NP11 3PL, United Kingdom

      IIF 24
    • Viaduct Works, Crumlin Road, Crumlin, Newport, NP11 3PL, Wales

      IIF 25
    • Abergorki Industrial Estate, Treorchy, Rhondda, CF42 6DL

      IIF 26
    • Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5YD

      IIF 27
    • Sofasofa, Maerdy Industrial Estate, Rhymney, Tredegar, NP22 5YD, Wales

      IIF 28
    • Sofasofa, Maerdy Industrial Estate (north), Rhymney, Tredegar, Gwent, NP22 5YD, Wales

      IIF 29
    • Unit 11, Abergorki Industrial Estate, Treorchy, Mid Glamorgan, CF42 6DL

      IIF 30
  • Mr Charles Edward Lloyd Ridgwell
    British born in July 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Old James Smith Building, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5YD, Wales

      IIF 31
  • Ridgwell, Charles Edward Lloyd

    Registered addresses and corresponding companies
    • The Limes, Druidstone Road, Cardiff, CF3 6XD

      IIF 32
    • Tudor Cottage Druidstone Road, St Mellons, Cardiff, South Glamorgan, CF3 9XE

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    Viaduct Works, Crumlin Road, Crumlin, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2006-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    Viaduct Works Crumlin Road, Crumlin, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    ODEON FURNITURE COMPANY LIMITED - 2014-01-15
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    1996-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    THOMAS LLOYD HOME DESIGNS LIMITED - 1994-02-28
    BREWSTA HOME FURNISHINGS LIMITED - 1983-05-03
    Sofasofa Maerdy Industrial Estate (north), Rhymney, Tredegar, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    1994-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    RUSHNEAT LIMITED - 1987-01-12
    Viaduct Works, Crumlin Road, Crumlin, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    583,548 GBP2022-04-30
    Officer
    1997-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    Sofasofa Maerdy Industrial Estate, Rhymney, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    1997-03-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    1st Floor, Tudor House 16 Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -307,602 GBP2021-03-31
    Officer
    2013-11-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    POLTRONI MAIL ORDER LIMITED - 1996-12-12
    BOLERO MAIL ORDER LIMITED - 1996-08-29
    BOLERO MAIL ORDER LTD. - 1996-07-08
    Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    1,107,414 GBP2023-04-30
    Officer
    1996-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    COUCH FURNITURE LIMITED - 2014-01-15
    Old James Smith Building Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2013-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    Viaduct Works Crumlin Road, Crumlin, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,457 GBP2024-04-30
    Officer
    2011-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    Viaduct Works, Crumlin Road, Crumlin, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2000-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    Sofasofa Maerdy Industrial Estate, Rhymney, Tredegar, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    1999-03-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    Viaduct Works Crumlin Road, Crumlin, Newport, Gwent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    RODROW LIMITED - 1977-12-31
    Abergorki Industrial Estate, Treorchy, Mid-glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,871 GBP2025-04-30
    Officer
    2000-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    Abergorki Industrial Estate, Treorchy, Rhondda
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2006-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    THOMAS LLOYD FURNITURE MANUFACTURERS LIMITED - 1981-12-31
    THOMAS LLOYD CONTRACT FURNITURE LIMITED - 1980-12-31
    Unit 11, Abergorki Industrial Estate, Treorchy, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1,299,787 GBP2023-04-30
    Officer
    1999-11-11 ~ now
    IIF 8 - Director → ME
Ceased 3
  • 1
    Sofasofa Maerdy Industrial Estate, Rhymney, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    1997-03-04 ~ 2003-02-10
    IIF 32 - Secretary → ME
  • 2
    POLTRONI MAIL ORDER LIMITED - 1996-12-12
    BOLERO MAIL ORDER LIMITED - 1996-08-29
    BOLERO MAIL ORDER LTD. - 1996-07-08
    Maerdy Industrial Estate, Rhymney, Tredegar, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    1,107,414 GBP2023-04-30
    Officer
    1996-05-24 ~ 1998-02-01
    IIF 33 - Secretary → ME
  • 3
    THOMAS LLOYD FURNITURE MANUFACTURERS LIMITED - 1981-12-31
    THOMAS LLOYD CONTRACT FURNITURE LIMITED - 1980-12-31
    Unit 11, Abergorki Industrial Estate, Treorchy, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1,299,787 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.