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 6
  • 1
    Mathews, Brent Kevin
    Property Director born in November 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Stevens, James Martyn
    Director born in July 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ now
    OF - Director → CIF 0
  • 3
    Caton, Nicholas David
    Commercial Director born in March 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ now
    OF - Director → CIF 0
  • 4
    Ebbs, Imogen Catherine Lingard
    Fund Manager born in May 1983
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 5
    CGNU COMPANY SECRETARIAL SERVICES LIMITED - 2002-07-01
    CGU COMPANY SECRETARIAL SERVICES LIMITED - 2000-07-04
    COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITED - 1998-07-23
    COMMERCIAL UNION (NO.12) LIMITED - 1990-07-09
    icon of address80, Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 403 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address80, Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents, 30 offsprings)
    Person with significant control
    icon of calendar 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 20
  • 1
    Sporle, Roger Charles
    Property Investment Manager born in January 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2006-07-13
    OF - Director → CIF 0
  • 2
    Shillaw, Lynda Margaret
    Director born in March 1965
    Individual (51 offsprings)
    Officer
    icon of calendar 2005-06-06 ~ 2006-06-07
    OF - Director → CIF 0
  • 3
    Jones, Richard Peter
    Chatered Surveyor born in March 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2013-12-14
    OF - Director → CIF 0
  • 4
    Green, Michael John
    Surveyor born in November 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2014-11-28
    OF - Director → CIF 0
  • 5
    Lindsey, Joel Mark Woodliffe
    Fund Manager born in September 1975
    Individual
    Officer
    icon of calendar 2013-12-24 ~ 2014-05-09
    OF - Director → CIF 0
  • 6
    Hewitt, Elaine Ruth
    Surveyor born in July 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2012-04-04
    OF - Director → CIF 0
  • 7
    Leonard, Sally Louise
    Chartered Surveyor born in December 1961
    Individual
    Officer
    icon of calendar 2012-06-11 ~ 2022-06-29
    OF - Director → CIF 0
  • 8
    Cooper, Adrian Paul
    Accountant born in October 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2010-12-14
    OF - Director → CIF 0
  • 9
    Garcia-noblejas, Luis Morcillo
    Solicitor born in April 1977
    Individual
    Officer
    icon of calendar 2003-10-27 ~ 2003-11-18
    OF - Director → CIF 0
  • 10
    Gottlieb, Julius
    Chartered Accountant born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2008-06-13
    OF - Director → CIF 0
  • 11
    Paton, Graeme Alexander Robert
    Head Of Uk Real Estate, Bt Plc born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2017-08-01
    OF - Director → CIF 0
  • 12
    Fisk, David Robert
    Chartered Accountant born in June 1969
    Individual
    Officer
    icon of calendar 2003-11-18 ~ 2005-06-06
    OF - Director → CIF 0
  • 13
    Parry, Jonathan
    Individual
    Officer
    icon of calendar 2003-10-27 ~ 2003-11-18
    OF - Secretary → CIF 0
  • 14
    Baker, Luke
    Fund Manager born in April 1975
    Individual
    Officer
    icon of calendar 2017-03-03 ~ 2019-07-16
    OF - Director → CIF 0
  • 15
    Luscombe, Michael Charles
    Fund Manager born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-07 ~ 2016-12-31
    OF - Director → CIF 0
  • 16
    Diemer, David Anthony
    Fund Manager born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2022-02-28
    OF - Director → CIF 0
  • 17
    Womack, Ian Bryan
    Chartered Surveyor born in July 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2006-07-13
    OF - Director → CIF 0
  • 18
    Mcleod, Neil James
    Asset Manager born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-13 ~ 2011-09-07
    OF - Director → CIF 0
  • 19
    BT FORTY-TWO LIMITED - 1995-12-06
    icon of address81 Newgate Street, London
    Active Corporate (4 parents, 168 offsprings)
    Officer
    2003-11-18 ~ 2004-03-12
    PE - Secretary → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-10-27 ~ 2003-10-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RUGBY RADIO STATION (GENERAL PARTNER) LIMITED

Previous name
JAMESTOWN (GENERAL PARTNER) LIMITED - 2003-11-25
Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • RUGBY RADIO STATION (GENERAL PARTNER) LIMITED
    Info
    JAMESTOWN (GENERAL PARTNER) LIMITED - 2003-11-25
    Registered number 04944892
    icon of address80 Fenchurch Street, London EC3M 4AE
    Private Limited Company incorporated on 2003-10-27 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • RUGBY RADIO STATION (GENERAL PARTNER) LIMITED
    S
    Registered number 04944892
    icon of address80, Fenchurch Street, London, United Kingdom, EC3M 4AE
    Private Company Limited By Shares in Register Of Companies, England
    CIF 1
  • RUGBY RADIO STATION (GENERAL PARTNER) LIMITED
    S
    Registered number 04944892
    icon of addressSt Helen's, 1 Undershaft, London, England, EC3P 3DQ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • JAMESTOWN (NOMINEE) LIMITED - 2003-11-25
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • AGHOCO 1310 LIMITED - 2015-05-20
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 2023-10-23
    CIF 2 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.