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 1
  • Branigan, James
    Company Director born in March 1971
    Individual (1 offspring)
    Officer
    2023-03-09 ~ now
    OF - Director → CIF 0
    Mr James Branigan
    Born in March 1971
    Individual (1 offspring)
    Person with significant control
    2023-03-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Mansour, Steven
    Director born in February 1977
    Individual (23 offsprings)
    Officer
    2007-11-01 ~ 2023-03-09
    OF - Director → CIF 0
    Mansour, Steven
    Individual (23 offsprings)
    Officer
    2007-11-01 ~ 2012-11-26
    OF - Secretary → CIF 0
    Mr Steve Mohammed Mansour
    Born in January 1977
    Individual (23 offsprings)
    Person with significant control
    2016-11-01 ~ 2023-03-09
    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
  • 2
    Mcclintock, Laura Rosemary
    Individual (13 offsprings)
    Officer
    2004-09-08 ~ 2007-11-01
    OF - Secretary → CIF 0
    Laura Mcclintock
    Born in October 1974
    Individual (13 offsprings)
    Person with significant control
    2016-09-09 ~ 2023-03-09
    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
  • 3
    Berkovits, Samuel Leslie
    Director born in September 1954
    Individual (34 offsprings)
    Officer
    2022-12-13 ~ 2022-12-13
    OF - Director → CIF 0
    Samuel Leslie Berkovits
    Born in September 1954
    Individual (34 offsprings)
    Person with significant control
    2016-09-12 ~ 2019-07-11
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Burns, Michael Robin
    Director born in June 1964
    Individual (1 offspring)
    Officer
    2007-11-01 ~ 2009-10-01
    OF - Director → CIF 0
  • 5
    Mr Mike Stubbs
    Born in September 1955
    Individual (2 offsprings)
    Person with significant control
    2016-09-30 ~ 2020-11-20
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Mcclintock, Trevor Patrick Ernest
    Company Director born in September 1970
    Individual (6 offsprings)
    Officer
    2004-09-08 ~ 2010-05-27
    OF - Director → CIF 0
  • 7
    Brett, Neill
    Individual (4 offsprings)
    Officer
    2012-11-26 ~ 2017-07-04
    OF - Secretary → CIF 0
  • 8
    Brooks, Dermott John
    Director born in December 1944
    Individual (13 offsprings)
    Officer
    2007-11-01 ~ 2010-10-20
    OF - Director → CIF 0
  • 9
    6th Floor Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2004-09-08 ~ 2004-09-08
    PE - Director → CIF 0
  • 10
    Blair House, O'connel Street, Ennis, Co Clare, Ireland
    Corporate
    Person with significant control
    2016-09-08 ~ 2016-09-27
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Propylaion 41, Rita Court 5, 4th Floor, Office 401, Nicosia, Cyprus
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-09
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 12
    OLIVER & CO. SECRETARIAL SERVICES LIMITED - now
    6th Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Active Corporate (2 parents, 63 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-09-08 ~ 2004-09-08
    PE - Secretary → CIF 0
  • 13
    6th Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2004-09-08 ~ 2004-09-08
    PE - Director → CIF 0
  • 14
    1.23 World Trade Center, Bayside Road, Gibraltar, Gibraltar
    Corporate
    Person with significant control
    2016-09-27 ~ 2023-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RUFUS HOUSE PROPERTIES LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
Profit/Loss
10,915 GBP2022-10-01 ~ 2023-09-30
10,915 GBP2021-10-01 ~ 2022-09-30
Other Interest Receivable/Similar Income (Finance Income)
10,915 GBP2022-10-01 ~ 2023-09-30
10,915 GBP2021-10-01 ~ 2022-09-30
Profit/Loss on Ordinary Activities Before Tax
10,915 GBP2022-10-01 ~ 2023-09-30
10,915 GBP2021-10-01 ~ 2022-09-30
Comprehensive Income/Expense
10,915 GBP2022-10-01 ~ 2023-09-30
10,915 GBP2021-10-01 ~ 2022-09-30
Equity
Retained earnings (accumulated losses)
-63,416 GBP2023-09-30
-74,331 GBP2022-09-30
-85,246 GBP2021-09-30
Debtors
429,415 GBP2023-09-30
418,500 GBP2022-09-30
Creditors
Amounts falling due within one year
492,731 GBP2023-09-30
492,731 GBP2022-09-30
Net Current Assets/Liabilities
63,316 GBP2023-09-30
74,231 GBP2022-09-30
Total Assets Less Current Liabilities
-63,316 GBP2023-09-30
-74,231 GBP2022-09-30
Equity
Called up share capital
100 GBP2023-09-30
100 GBP2022-09-30
Equity
-63,316 GBP2023-09-30
-74,231 GBP2022-09-30
Amounts owed by group undertakings and participating interests
429,317 GBP2023-09-30
418,402 GBP2022-09-30
Other Debtors
98 GBP2023-09-30
98 GBP2022-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
492,731 GBP2023-09-30
492,731 GBP2022-09-30
Par Value of Share
Class 1 ordinary share
1 shares2022-10-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-09-30
100 shares2022-09-30

  • RUFUS HOUSE PROPERTIES LIMITED
    Info
    Registered number 05225790
    Suite 70 179 Whiteladies Road, Clifton, Bristol BS8 2AG
    Private Limited Company incorporated on 2004-09-08 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    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.