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 3
  • 1
    Robinson, Matthew Miller
    Born in February 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Finslo, Morten
    Born in May 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Caulfield, Adam John
    Born in June 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Kulikowski, Alex Allan
    Investment Professional born in September 1987
    Individual
    Officer
    icon of calendar 2019-07-10 ~ 2020-12-01
    OF - Director → CIF 0
  • 2
    Malek-jahanian, Simon
    Chief Financial Officer born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ 2020-06-26
    OF - Director → CIF 0
  • 3
    Wappling, Mats Gosta
    Senior Industry Expert born in March 1956
    Individual
    Officer
    icon of calendar 2018-06-08 ~ 2020-12-01
    OF - Director → CIF 0
  • 4
    Thulin, Anders Petter
    Senior Digital Expert born in August 1963
    Individual
    Officer
    icon of calendar 2018-06-08 ~ 2020-12-01
    OF - Director → CIF 0
  • 5
    Livingstone, Anthony
    Company Director born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2019-07-08
    OF - Director → CIF 0
  • 6
    Darin, Karl Gustav Petter
    Investment Advisory Professional born in February 1985
    Individual
    Officer
    icon of calendar 2018-06-08 ~ 2019-07-08
    OF - Director → CIF 0
  • 7
    Blecko, Lars Martin
    Director born in November 1957
    Individual
    Officer
    icon of calendar 2018-11-26 ~ 2025-07-11
    OF - Director → CIF 0
  • 8
    Cockayne, Timothy Noel
    Company Director born in July 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2025-09-05
    OF - Director → CIF 0
  • 9
    Turner, Matthew Charles
    Senior Industry Expert born in November 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2025-04-24
    OF - Director → CIF 0
  • 10
    Meier-kirner, Nadia
    Investment Advisory Professional born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2025-01-29
    OF - Director → CIF 0
  • 11
    Milne, Jonathon Scott James
    None Supplied born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ 2018-06-08
    OF - Director → CIF 0
  • 12
    Mr Peder Erik Prahl
    Born in November 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-22
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 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
  • 13
    VISTRA COMPANY SECRETARIES LIMITED - now
    PAPER MERCHANTS LIMITED - 1976-12-31
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, Bs1 6fl, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2024-12-31
    Officer
    2018-03-22 ~ 2018-05-30
    PE - Secretary → CIF 0
parent relation
Company in focus

RAMUDDEN GLOBAL (UK) LIMITED

Previous name
CHELSEY BIDCO LIMITED - 2023-08-16
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RAMUDDEN GLOBAL (UK) LIMITED
    Info
    CHELSEY BIDCO LIMITED - 2023-08-16
    Registered number 11270042
    icon of address141-149 Salisbury House London Wall, London EC2M 5QQ
    PRIVATE LIMITED COMPANY incorporated on 2018-03-22 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • RAMUDDEN GLOBAL (UK) LIMITED
    S
    Registered number 1270042
    icon of address141-149 Salisbury House, London Wall, London, England, EC2M 5QQ
    Private Limited Company in Register Of England Wales, England
    CIF 1
  • RAMUDDEN GLOBAL (UK) LIMITED
    S
    Registered number 11270042
    icon of address141-149 Salisbury House, London Wall, London, England, EC2M 5QQ
    Private Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    668,823 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    287,942 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address8 Broadaxe Business Park, Presteigne, Powys, Wales
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    195,827 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address40 Manse Road, Castlereagh, Belfast
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 5
    R&W TRAFFIC MANAGEMENT LTD - 2020-06-29
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    TYROLESE (662) LIMITED - 2009-08-01
    icon of address3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 7
    CHEVRON (LONDON) LIMITED - 2002-11-28
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressClass One House, Seabegs Road, Bonnybridge, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,715,806 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 101 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,419,107 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressUnit 101 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    192,665 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    HERTS EQUIPMENT RENTAL LIMITED - 2011-12-16
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    526,431 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    LISBANE TRADING LIMITED - 2008-02-22
    icon of address40 Manse Road, Castlereagh, Belfast, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressUnit 17 Barbrey Business Park Orston Lane, Bottesford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    698,120 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressAston Way, Moss Side Developement Park, Leyland, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    14,638,990 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,035,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 16
    RB PROPERTY HOLDINGS LIMITED - 2022-12-19
    icon of addressAston Way, Moss Side Development Park, Leyland, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 17
    SHIFT WTF TRAFFIC EVENTS LIMITED - 2017-05-20
    icon of addressKnight House, Arkwright Way, Scunthorpe, North Lincs, England
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,574,375 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    SUN TRAFFIC SIGNALS LIMITED - 2012-12-17
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,603,461 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    766,004 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of addressAurillac Way, Hallcroft Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressAurillac Way, Hallcroft Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressClass One House, Seabegs Road, Bonnybridge
    Active Corporate (3 parents)
    Equity (Company account)
    92,573 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 23
    TRAFFIC MANAGEMENT SERVICES (RETFORD) LIMITED - 2017-04-19
    FLEXGRADE LIMITED - 2011-04-18
    icon of addressAurillac Way, Hallcroft, Retford, Nottinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,231,739 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address40 Manse Road, Castlereagh, Belfast
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-22
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    CAMPS HIGHWAYS LIMITED - 2021-05-21
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,225,660 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2025-11-06
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    icon of calendar 2021-03-09 ~ 2021-03-09
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    CHEVRON (LONDON) LIMITED - 2002-11-28
    icon of address141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2020-12-01
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressClass One House, Seabegs Road, Bonnybridge, Stirlingshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,715,806 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    CIF 30 - Ownership of shares – 75% or more OE
  • 5
    HERTS EQUIPMENT RENTAL LIMITED - 2011-12-16
    icon of address3 Thame Business Park Centre, Wenman Road, Thame, England
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    526,431 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-08-22 ~ 2022-08-22
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 6
    icon of addressUnit 17 Barbrey Business Park Orston Lane, Bottesford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    698,120 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-30 ~ 2018-09-30
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 7
    SHIFT WTF TRAFFIC EVENTS LIMITED - 2017-05-20
    icon of addressKnight House, Arkwright Way, Scunthorpe, North Lincs, England
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,574,375 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-12-14 ~ 2021-12-14
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of addressClass One House, Seabegs Road, Bonnybridge
    Active Corporate (3 parents)
    Equity (Company account)
    92,573 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - 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.