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 6
  • 1
    Downey, Jonathan Magnus
    Company Director born in May 1969
    Individual (11 offsprings)
    Officer
    2000-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Ryan, Daniel Benjamin
    Director born in March 1981
    Individual (9 offsprings)
    Officer
    2010-09-13 ~ now
    OF - Director → CIF 0
  • 3
    Sargent, Christopher Michael
    Head Of Strategic Finance born in March 1991
    Individual (1 offspring)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 4
    Bujalski, Angus
    Individual (15 offsprings)
    Officer
    2024-11-04 ~ now
    OF - Secretary → CIF 0
  • 5
    Rugby House, Whitton Road, Twickenham, England
    Active Corporate (13 offsprings)
    Person with significant control
    2016-09-25 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    PPP (MANAGEMENT SERVICES) LTD - 2014-11-26
    CRESCENT MARKETING LIMITED - 2000-09-01
    SUPER LEAGUE PRO MAG LTD - 1999-03-09
    30, Gay Street, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 18
  • 1
    Downey, Jonathan Magnus
    Individual (11 offsprings)
    Officer
    2000-11-08 ~ 2001-09-26
    OF - Secretary → CIF 0
  • 2
    Baron, Francis Stephen Kurt
    Individual
    Officer
    2004-09-10 ~ 2006-07-19
    OF - Secretary → CIF 0
  • 3
    Downey, Peter Paul
    Company Director born in July 1942
    Individual (1 offspring)
    Officer
    2000-11-08 ~ 2010-03-10
    OF - Director → CIF 0
  • 4
    Eastwood, Nicholas John
    Financial Director born in December 1959
    Individual (8 offsprings)
    Officer
    2001-09-26 ~ 2010-07-05
    OF - Director → CIF 0
  • 5
    Daniel, Richard William
    Financial Controller born in October 1966
    Individual (5 offsprings)
    Officer
    2013-04-24 ~ 2018-08-27
    OF - Director → CIF 0
  • 6
    Moulson, John David
    Accountant born in August 1961
    Individual
    Officer
    2010-07-05 ~ 2013-02-28
    OF - Director → CIF 0
  • 7
    Day, Susan Margaret
    Chief Financial Officer born in October 1972
    Individual (3 offsprings)
    Officer
    2018-08-27 ~ 2020-04-15
    OF - Director → CIF 0
  • 8
    Bunting, Nicholas John
    Head Of Planning, Finance And Funding born in March 1962
    Individual (10 offsprings)
    Officer
    2001-09-26 ~ 2011-01-06
    OF - Director → CIF 0
  • 9
    Vaughan, Paul Julian
    Commercial Director born in November 1955
    Individual (5 offsprings)
    Officer
    2001-09-26 ~ 2010-07-09
    OF - Director → CIF 0
  • 10
    Williams, Sarah Kate
    Finance Director born in February 1972
    Individual (2 offsprings)
    Officer
    2020-04-15 ~ 2025-04-07
    OF - Director → CIF 0
  • 11
    Bujalski, Angus Roch
    Individual (15 offsprings)
    Officer
    2016-12-19 ~ 2020-04-15
    OF - Secretary → CIF 0
    2021-09-23 ~ 2022-01-10
    OF - Secretary → CIF 0
  • 12
    Downes, Fiona
    Individual
    Officer
    2020-04-15 ~ 2021-09-23
    OF - Secretary → CIF 0
  • 13
    Skaife, Christopher Richard
    Individual
    Officer
    2022-01-10 ~ 2024-11-04
    OF - Secretary → CIF 0
  • 14
    Vleck, Karena Gaye
    Legal Officer And Company Secretary born in March 1967
    Individual (2 offsprings)
    Officer
    2011-01-07 ~ 2016-09-02
    OF - Director → CIF 0
    Vleck, Karena Gaye
    Solicitor
    Individual (2 offsprings)
    Officer
    2006-07-19 ~ 2016-09-02
    OF - Secretary → CIF 0
  • 15
    Ward, Andrew Jonathan
    Head Of Retail born in January 1971
    Individual (1 offspring)
    Officer
    2010-07-09 ~ 2017-07-07
    OF - Director → CIF 0
  • 16
    Hall, Jonathan Patrick Bracebridge
    Individual (1 offspring)
    Officer
    2001-09-26 ~ 2004-09-10
    OF - Secretary → CIF 0
  • 17
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-11-08 ~ 2000-11-08
    PE - Nominee Secretary → CIF 0
  • 18
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2000-11-08 ~ 2000-11-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RUGBY REFLINK LIMITED

Previous name
REFLINK RUGBY LIMITED - 2001-10-05
Standard Industrial Classification
60100 - Radio Broadcasting

  • RUGBY REFLINK LIMITED
    Info
    REFLINK RUGBY LIMITED - 2001-10-05
    Registered number 04106960
    Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham TW2 7BA
    Private Limited Company incorporated on 2000-11-08 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.