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 2
  • 1
    Muddyman, Andrew Martin
    Born in June 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-04-23 ~ now
    OF - Director → CIF 0
    Mr Andrew Martin Muddyman
    Born in June 1965
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Hayden-obadia, Jane
    Born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-25 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Mantel, Ralph
    Company Director born in November 1935
    Individual
    Officer
    icon of calendar ~ 1996-06-11
    OF - Director → CIF 0
  • 2
    Smith, Mary Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-11-04 ~ 1999-11-26
    OF - Secretary → CIF 0
  • 3
    Muddyman, William Francis
    Director born in December 1937
    Individual
    Officer
    icon of calendar 1996-06-24 ~ 2020-05-13
    OF - Director → CIF 0
    Executors Of The Late William Francis Muddyman
    Born in December 1937
    Individual
    Person with significant control
    icon of calendar 2018-05-23 ~ 2022-02-23
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Newman, Jonathan Peter
    Company Director born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-13 ~ 2002-07-31
    OF - Director → CIF 0
  • 5
    Spencer, Alastair Charles
    Company Secretary born in June 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2022-11-04
    OF - Director → CIF 0
    Spencer, Alastair Charles
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-11-04
    OF - Secretary → CIF 0
  • 6
    Shrimpton, David Everard
    Accountant born in May 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 7
    Larbey, Jonathan Paul
    Born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2021-06-30
    OF - Director → CIF 0
    Larbey, Jonathan Paul
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 8
    ROYAL BANK OF CANADA
    icon of addressGaspe House, 66 - 72 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (14 parents, 69 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-23
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

RUXLEY HOLDINGS LIMITED

Previous name
KILFA LIMITED - 1985-07-15
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
12024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
330 GBP2024-12-31
519 GBP2023-12-31
Fixed Assets - Investments
249,874 GBP2024-12-31
249,874 GBP2023-12-31
Investment Property
1,775,000 GBP2024-12-31
2,695,000 GBP2023-12-31
Fixed Assets
2,025,204 GBP2024-12-31
2,945,393 GBP2023-12-31
Debtors
1,875,809 GBP2024-12-31
1,670,013 GBP2023-12-31
Current assets - Investments
10,226 GBP2024-12-31
36,402 GBP2023-12-31
Cash at bank and in hand
7,578 GBP2023-12-31
Current Assets
1,886,035 GBP2024-12-31
1,713,993 GBP2023-12-31
Creditors
Current
4,612,244 GBP2024-12-31
4,281,346 GBP2023-12-31
Net Current Assets/Liabilities
-2,726,209 GBP2024-12-31
-2,567,353 GBP2023-12-31
Total Assets Less Current Liabilities
-701,005 GBP2024-12-31
378,040 GBP2023-12-31
Equity
Called up share capital
538,261 GBP2024-12-31
538,261 GBP2023-12-31
Share premium
9,507,537 GBP2024-12-31
9,507,537 GBP2023-12-31
Capital redemption reserve
6,871,678 GBP2024-12-31
6,871,678 GBP2023-12-31
Retained earnings (accumulated losses)
-17,618,481 GBP2024-12-31
-16,539,436 GBP2023-12-31
Equity
-701,005 GBP2024-12-31
378,040 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,831 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,501 GBP2024-12-31
1,312 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
189 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
330 GBP2024-12-31
519 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
100,353 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
516,886 GBP2023-12-31
Investments in Group Undertakings
100,302 GBP2024-12-31
100,302 GBP2023-12-31
Other Investments Other Than Loans
149,572 GBP2024-12-31
149,572 GBP2023-12-31
Investment Property - Fair Value Model
1,775,000 GBP2024-12-31
2,695,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,040,233 GBP2024-12-31
991,269 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
835,576 GBP2024-12-31
Current, Amounts falling due within one year
678,744 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,875,809 GBP2024-12-31
Current, Amounts falling due within one year
1,670,013 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
1,463,479 GBP2024-12-31
1,349,512 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,605 GBP2024-12-31
5,556 GBP2023-12-31
Other Taxation & Social Security Payable
Current
222,534 GBP2024-12-31
153,417 GBP2023-12-31
Other Creditors
Current
2,915,626 GBP2024-12-31
2,772,861 GBP2023-12-31
Bank Overdrafts
Secured
1,463,479 GBP2024-12-31
1,349,512 GBP2023-12-31

Related profiles found in government register
  • RUXLEY HOLDINGS LIMITED
    Info
    KILFA LIMITED - 1985-07-15
    Registered number 01851171
    icon of addressSuite 12 Chessington Business Centre, 37 Cox Lane, Chessington KT9 1SD
    PRIVATE LIMITED COMPANY incorporated on 1984-09-27 (41 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • RUXLEY HOLDINGS LIMITED
    S
    Registered number 01851171
    icon of addressAbbey House, C/o Ruxley Holdings Limited, Wellington Way, Weybridge, England, KT13 0TT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • RUXLEY HOLDINGS LIMITED
    S
    Registered number 01851171
    icon of addressAbbey House, Wellington Wey, Weybridge, Surrey, Wellington Way, Weybridge, England, KT13 0TT
    Limited Company in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    ALCIN (UK) LIMITED - 2010-08-23
    icon of addressSuite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,788 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CASHTECH SECURITY SERVICES LIMITED - 1999-03-01
    CASHTEC SECURITY SERVICES LIMITED - 1998-12-24
    DRAMSIT LIMITED - 1998-12-10
    icon of addressSuite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,338,356 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    69 HOLDINGS LIMITED - 2020-05-30
    icon of addressRussell House Regents Park, 297 Kingston Road, Leatherhead, England
    Active Corporate (7 parents)
    Equity (Company account)
    -21,274 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressSuite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSuite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or control as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    icon of addressSuite 12 Chessington Business Centre, 37 Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359,267 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSuite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,819 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSuite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240,470 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    OCEANFORGE LIMITED - 2003-01-09
    icon of addressOffice 10 Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,766,686 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address11 Monument Green, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,499 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 11
    icon of addressAbbey House C/o Ruxley Holdings Limited, Wellington Way, Weybridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressSuite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 1
  • icon of addressIbex House, 61-65 Baker Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    801,017 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-10-07
    CIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.