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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Finnigan, Paul
    Born in February 1975
    Individual (46 offsprings)
    Officer
    2021-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Phillips, Katherine Ann
    Born in February 1984
    Individual (12 offsprings)
    Officer
    2019-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Leake, Matthew Gilbert John
    Born in July 1982
    Individual (10 offsprings)
    Officer
    2024-09-06 ~ now
    OF - Director → CIF 0
  • 4
    BRAMMER HOLDINGS NO.3 LIMITED - 2021-10-27
    LIVINGSTON SERVICES LIMITED - 2004-04-20
    LIVINGSTON SERVICES PLC - 2003-05-30
    ENERGY SERVICES & ELECTRONICS PLC - 1995-09-04
    Dakota House, Concord Business Park, Shadowmoss Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 23
  • 1
    Hodkinson, Steven Paul
    Company Secretary born in December 1972
    Individual (6 offsprings)
    Officer
    2016-03-31 ~ 2017-07-18
    OF - Director → CIF 0
    Hodkinson, Steven Paul
    Individual (6 offsprings)
    Officer
    2016-10-31 ~ 2017-07-18
    OF - Secretary → CIF 0
  • 2
    Porter, Melvin Robert
    Director born in February 1957
    Individual (2 offsprings)
    Officer
    1999-12-13 ~ 2003-03-11
    OF - Director → CIF 0
  • 3
    Hervieux, Philippe Jean Gaston
    Vice President Key Accounts born in February 1962
    Individual
    Officer
    2018-05-16 ~ 2021-12-08
    OF - Director → CIF 0
  • 4
    Ellett, Bernard Robert
    Company Director born in October 1946
    Individual
    Officer
    1995-08-22 ~ 1997-08-18
    OF - Director → CIF 0
  • 5
    Robson, Patrick Tom
    Company Director born in May 1935
    Individual
    Officer
    ~ 1995-08-22
    OF - Director → CIF 0
  • 6
    Kennedy, Ewan Campbell
    Individual (2 offsprings)
    Officer
    ~ 1997-07-10
    OF - Secretary → CIF 0
  • 7
    Albinet, Sophie
    Director born in March 1972
    Individual
    Officer
    1999-03-12 ~ 2000-08-11
    OF - Director → CIF 0
  • 8
    Hollywood, David John
    Director born in October 1946
    Individual (1 offspring)
    Officer
    1999-03-12 ~ 2001-09-26
    OF - Director → CIF 0
  • 9
    Blease, Elizabeth Ann
    Company Secretary born in October 1966
    Individual (105 offsprings)
    Officer
    2004-03-31 ~ 2004-12-29
    OF - Director → CIF 0
    Blease, Elizabeth Ann
    Individual (105 offsprings)
    Officer
    2000-03-28 ~ 2004-12-29
    OF - Secretary → CIF 0
  • 10
    Watts, Colin Leonard
    Director born in December 1954
    Individual
    Officer
    1997-08-18 ~ 1999-03-12
    OF - Director → CIF 0
  • 11
    Sanghvi, Dinesh Dalichand
    Individual
    Officer
    ~ 1993-02-22
    OF - Secretary → CIF 0
  • 12
    Thwaite, Paul Edmund
    Director born in September 1953
    Individual
    Officer
    2002-10-08 ~ 2016-03-31
    OF - Director → CIF 0
  • 13
    Magrath, Duncan Jonathan
    Finance Director born in May 1964
    Individual (26 offsprings)
    Officer
    2017-07-18 ~ 2019-04-30
    OF - Director → CIF 0
  • 14
    Mills, Roger Harold Simpson
    Company Director born in August 1938
    Individual
    Officer
    ~ 1993-01-29
    OF - Director → CIF 0
  • 15
    Sanders, Stephen William
    Director born in July 1954
    Individual (1 offspring)
    Officer
    2003-03-24 ~ 2006-03-31
    OF - Director → CIF 0
  • 16
    Shaw, Helen Sarah
    Lawyer born in November 1975
    Individual (23 offsprings)
    Officer
    2021-12-08 ~ 2024-03-31
    OF - Director → CIF 0
  • 17
    Saunier, Yves Pascal Michel
    Legal Director born in May 1966
    Individual (11 offsprings)
    Officer
    2018-05-16 ~ 2021-12-08
    OF - Director → CIF 0
  • 18
    Stimson, John Brian
    Director born in April 1947
    Individual
    Officer
    1997-08-18 ~ 1999-03-12
    OF - Director → CIF 0
  • 19
    Stimson, Jack
    Individual
    Officer
    1997-07-10 ~ 2000-03-28
    OF - Secretary → CIF 0
  • 20
    Horrocks, Fiona Margaret
    Director born in October 1960
    Individual (1 offspring)
    Officer
    1999-03-12 ~ 2004-03-31
    OF - Director → CIF 0
  • 21
    Cumming, John William
    Company Director born in July 1945
    Individual
    Officer
    ~ 1993-09-20
    OF - Director → CIF 0
    Cumming, John William
    Director born in July 1945
    Individual
    1997-08-18 ~ 2002-10-08
    OF - Director → CIF 0
  • 22
    Short, Christopher David
    Company Secretary born in December 1960
    Individual (3 offsprings)
    Officer
    2004-12-29 ~ 2016-10-31
    OF - Director → CIF 0
    Short, Christopher David
    Company Secretary
    Individual (3 offsprings)
    Officer
    2004-12-29 ~ 2016-10-31
    OF - Secretary → CIF 0
  • 23
    Scarratt, Andrew Nigel
    Finance Director born in August 1958
    Individual (2 offsprings)
    Officer
    2016-10-31 ~ 2018-05-16
    OF - Director → CIF 0
    Scarratt, Andrew Nigel
    Individual (2 offsprings)
    Officer
    2017-07-18 ~ 2018-05-16
    OF - Secretary → CIF 0
parent relation
Company in focus

RUBIX EUROPE LIMITED

Previous names
BRAMMER EUROPE LIMITED - 2018-06-26
LIVINGSTON EUROPE LIMITED - 2004-04-07
CARSTON ELECTRONICS LIMITED - 1999-03-19
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • RUBIX EUROPE LIMITED
    Info
    BRAMMER EUROPE LIMITED - 2018-06-26
    LIVINGSTON EUROPE LIMITED - 2018-06-26
    CARSTON ELECTRONICS LIMITED - 2018-06-26
    Registered number 00890082
    Accurist House, 44 Baker Street, London W1U 7AL
    PRIVATE LIMITED COMPANY incorporated on 1966-10-20 (59 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • RUBIX EUROPE LIMITED
    S
    Registered number 00890082
    Dakota House, Concord Business Park, Manchester, England, M22 0RR
    Private Limited Company in Companies Registry Of England And Wales, England
    CIF 1
    Private Limited Company in The Companies Registry Of England And Wales, England And Wales
    CIF 2
  • RUBIX EUROPE LIMITED
    S
    Registered number 00890082
    St Ann’s House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom, WA16 6PD
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    IPH-BRAMMER HOLDINGS LIMITED - 2018-07-06
    RUBIX GROUP HOLDINGS LIMITED - 2018-06-26
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    IPH-BRAMMER LIMITED - 2018-07-06
    RUBIX GROUP INTERNATIONAL LIMITED - 2018-06-26
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    IPH-BRAMMER INDUSTRIAL SERVICES LIMITED - 2018-07-06
    RUBIX INTERNATIONAL LIMITED - 2018-06-26
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    BRAMMER EUROPE LIMITED - 2018-07-06
    RUBIX EUROPE LIMITED - 2018-06-26
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    RUBIX U.K. LIMITED - 2022-09-01
    Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-09 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    Dakota House Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-09 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

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.