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 27
  • 1
    Cumming, John William
    Company Director born in July 1945
    Individual (37 offsprings)
    Officer
    ~ 1993-09-20
    OF - Director → CIF 0
    Cumming, John William
    Director born in July 1945
    Individual (37 offsprings)
    1997-08-18 ~ 2002-10-08
    OF - Director → CIF 0
  • 2
    Blease, Elizabeth Ann
    Company Secretary born in October 1966
    Individual (352 offsprings)
    Officer
    2004-03-31 ~ 2004-12-29
    OF - Director → CIF 0
    Blease, Elizabeth Ann
    Individual (352 offsprings)
    Officer
    2000-03-28 ~ 2004-12-29
    OF - Secretary → CIF 0
  • 3
    Finnigan, Paul
    Born in February 1975
    Individual (46 offsprings)
    Officer
    2021-03-10 ~ now
    OF - Director → CIF 0
  • 4
    Mills, Roger Harold Simpson
    Company Director born in August 1938
    Individual (6 offsprings)
    Officer
    ~ 1993-01-29
    OF - Director → CIF 0
  • 5
    Porter, Melvin Robert
    Director born in February 1957
    Individual (18 offsprings)
    Officer
    1999-12-13 ~ 2003-03-11
    OF - Director → CIF 0
  • 6
    Ellett, Bernard Robert
    Company Director born in October 1946
    Individual (3 offsprings)
    Officer
    1995-08-22 ~ 1997-08-18
    OF - Director → CIF 0
  • 7
    Phillips, Katherine Ann
    Born in February 1984
    Individual (12 offsprings)
    Officer
    2019-04-30 ~ now
    OF - Director → CIF 0
  • 8
    Horrocks, Fiona Margaret
    Director born in October 1960
    Individual (4 offsprings)
    Officer
    1999-03-12 ~ 2004-03-31
    OF - Director → CIF 0
  • 9
    Short, Christopher David
    Company Secretary born in December 1960
    Individual (44 offsprings)
    Officer
    2004-12-29 ~ 2016-10-31
    OF - Director → CIF 0
    Short, Christopher David
    Company Secretary
    Individual (44 offsprings)
    Officer
    2004-12-29 ~ 2016-10-31
    OF - Secretary → CIF 0
  • 10
    Magrath, Duncan Jonathan
    Finance Director born in May 1964
    Individual (67 offsprings)
    Officer
    2017-07-18 ~ 2019-04-30
    OF - Director → CIF 0
  • 11
    Sanders, Stephen William
    Director born in July 1954
    Individual (6 offsprings)
    Officer
    2003-03-24 ~ 2006-03-31
    OF - Director → CIF 0
  • 12
    Sanghvi, Dinesh Dalichand
    Individual (8 offsprings)
    Officer
    ~ 1993-02-22
    OF - Secretary → CIF 0
  • 13
    Saunier, Yves Pascal Michel
    Legal Director born in May 1966
    Individual (21 offsprings)
    Officer
    2018-05-16 ~ 2021-12-08
    OF - Director → CIF 0
  • 14
    Watts, Colin Leonard
    Director born in December 1954
    Individual (34 offsprings)
    Officer
    1997-08-18 ~ 1999-03-12
    OF - Director → CIF 0
  • 15
    Thwaite, Paul Edmund
    Director born in September 1953
    Individual (51 offsprings)
    Officer
    2002-10-08 ~ 2016-03-31
    OF - Director → CIF 0
  • 16
    Kennedy, Ewan Campbell
    Individual (11 offsprings)
    Officer
    ~ 1997-07-10
    OF - Secretary → CIF 0
  • 17
    Shaw, Helen Sarah
    Lawyer born in November 1975
    Individual (58 offsprings)
    Officer
    2021-12-08 ~ 2024-03-31
    OF - Director → CIF 0
  • 18
    Stimson, Jack
    Individual (1 offspring)
    Officer
    1997-07-10 ~ 2000-03-28
    OF - Secretary → CIF 0
  • 19
    Scarratt, Andrew Nigel
    Finance Director born in August 1958
    Individual (44 offsprings)
    Officer
    2016-10-31 ~ 2018-05-16
    OF - Director → CIF 0
    Scarratt, Andrew Nigel
    Individual (44 offsprings)
    Officer
    2017-07-18 ~ 2018-05-16
    OF - Secretary → CIF 0
  • 20
    Albinet, Sophie
    Director born in March 1972
    Individual (1 offspring)
    Officer
    1999-03-12 ~ 2000-08-11
    OF - Director → CIF 0
  • 21
    Hervieux, Philippe Jean Gaston
    Vice President Key Accounts born in February 1962
    Individual (3 offsprings)
    Officer
    2018-05-16 ~ 2021-12-08
    OF - Director → CIF 0
  • 22
    Leake, Matthew Gilbert John
    Born in July 1982
    Individual (11 offsprings)
    Officer
    2024-09-06 ~ now
    OF - Director → CIF 0
  • 23
    Hollywood, David John
    Director born in October 1946
    Individual (15 offsprings)
    Officer
    1999-03-12 ~ 2001-09-26
    OF - Director → CIF 0
  • 24
    Robson, Patrick Tom
    Company Director born in May 1935
    Individual (5 offsprings)
    Officer
    ~ 1995-08-22
    OF - Director → CIF 0
  • 25
    Stimson, John Brian
    Director born in April 1947
    Individual (36 offsprings)
    Officer
    1997-08-18 ~ 1999-03-12
    OF - Director → CIF 0
  • 26
    Hodkinson, Steven Paul
    Company Secretary born in December 1972
    Individual (64 offsprings)
    Officer
    2016-03-31 ~ 2017-07-18
    OF - Director → CIF 0
    Hodkinson, Steven Paul
    Individual (64 offsprings)
    Officer
    2016-10-31 ~ 2017-07-18
    OF - Secretary → CIF 0
  • 27
    RUBIX HOLDINGS LIMITED
    - now 00353430 13599664... (more)
    BRAMMER HOLDINGS NO.3 LIMITED - 2021-10-27 00353430 03909967... (more)
    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 (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

RUBIX EUROPE LIMITED

Period: 2018-06-26 ~ now
Company number: 00890082 11318285
Registered names
RUBIX EUROPE LIMITED - now 11318285
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
    Grove House 2nd Floor Offices, 248a Marylebone Road, London NW1 6JZ
    PRIVATE LIMITED COMPANY incorporated on 1966-10-20 (59 years 5 months). The status of the company number 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 13
  • 1
    IPHB NAMECO 1 LIMITED
    - now 11317922 11318876... (more)
    IPH-BRAMMER HOLDINGS LIMITED
    - 2018-07-06 11317922 10485684
    RUBIX GROUP HOLDINGS LIMITED
    - 2018-06-26 11317922 10485684... (more)
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    IPHB NAMECO 2 LIMITED
    - now 11334414 11318876... (more)
    IPH-BRAMMER LIMITED
    - 2018-07-06 11334414 00162925
    RUBIX GROUP INTERNATIONAL LIMITED
    - 2018-06-26 11334414 00162925... (more)
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    IPHB NAMECO 3 LIMITED
    - now 11318876 11334414... (more)
    IPH-BRAMMER INDUSTRIAL SERVICES LIMITED
    - 2018-07-06 11318876 03909967
    RUBIX INTERNATIONAL LIMITED
    - 2018-06-26 11318876 03909967... (more)
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    IPHB NAMECO 4 LIMITED
    - now 11318285 11334414... (more)
    BRAMMER EUROPE LIMITED
    - 2018-07-06 11318285 00890082
    RUBIX EUROPE LIMITED
    - 2018-06-26 11318285 00890082
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    RUBIX 234 LIMITED
    - now 12325364 13599664... (more)
    RUBIX U.K. LIMITED
    - 2022-09-01 12325364 00569290
    Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-03-09 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    RUBIX EUROPE GROUP LIMITED
    11318104
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    RUBIX GLOBAL LIMITED
    11317911
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    RUBIX GROUP U.K. LIMITED
    12325369
    Dakota House Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-03-09 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    RUBIX INTERNATIONAL GROUP LIMITED
    11317828 03909967... (more)
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    RUBIX INTERNATIONAL HOLDINGS LIMITED
    11318927
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 11
    RUBIX NETWORK GROUP LIMITED
    11318028
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 12
    RUBIX NETWORK HOLDINGS LIMITED
    11317947
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    RUBIX NETWORK LIMITED
    11318097
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.