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 16
  • 1
    Milne, Jonathon Scott James
    None Supplied born in June 1979
    Individual (10 offsprings)
    Officer
    2018-03-22 ~ 2018-06-08
    OF - Director → CIF 0
  • 2
    Caulfield, Adam John
    Born in June 1972
    Individual (8 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Finslo, Morten
    Born in May 1986
    Individual (1 offspring)
    Officer
    2025-07-11 ~ now
    OF - Director → CIF 0
  • 4
    Malek-jahanian, Simon
    Chief Financial Officer born in October 1975
    Individual (11 offsprings)
    Officer
    2019-07-08 ~ 2020-06-26
    OF - Director → CIF 0
  • 5
    Cockayne, Timothy Noel
    Company Director born in July 1978
    Individual (30 offsprings)
    Officer
    2018-06-08 ~ 2025-09-05
    OF - Director → CIF 0
  • 6
    Darin, Karl Gustav Petter
    Investment Advisory Professional born in February 1985
    Individual (1 offspring)
    Officer
    2018-06-08 ~ 2019-07-08
    OF - Director → CIF 0
  • 7
    Robinson, Matthew Miller
    Born in February 1982
    Individual (30 offsprings)
    Officer
    2020-06-15 ~ now
    OF - Director → CIF 0
  • 8
    Thulin, Anders Petter
    Senior Digital Expert born in August 1963
    Individual (1 offspring)
    Officer
    2018-06-08 ~ 2020-12-01
    OF - Director → CIF 0
  • 9
    Kulikowski, Alex Allan
    Investment Professional born in September 1987
    Individual (1 offspring)
    Officer
    2019-07-10 ~ 2020-12-01
    OF - Director → CIF 0
  • 10
    Mr Peder Erik Prahl
    Born in November 1964
    Individual (27 offsprings)
    Person with significant control
    2018-03-22 ~ 2018-03-22
    PE - Right to appoint or remove directors 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 - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 11
    Turner, Matthew Charles
    Born in November 1963
    Individual (88 offsprings)
    Officer
    2018-06-08 ~ 2025-04-24
    OF - Director → CIF 0
  • 12
    Wappling, Mats Gosta
    Senior Industry Expert born in March 1956
    Individual (3 offsprings)
    Officer
    2018-06-08 ~ 2020-12-01
    OF - Director → CIF 0
  • 13
    Meier-kirner, Nadia
    Investment Advisory Professional born in July 1978
    Individual (2 offsprings)
    Officer
    2020-12-01 ~ 2025-01-29
    OF - Director → CIF 0
  • 14
    Livingstone, Anthony
    Company Director born in February 1971
    Individual (37 offsprings)
    Officer
    2018-06-08 ~ 2019-07-08
    OF - Director → CIF 0
  • 15
    Blecko, Lars Martin
    Director born in November 1957
    Individual (1 offspring)
    Officer
    2018-11-26 ~ 2025-07-11
    OF - Director → CIF 0
  • 16
    VISTRA COMPANY SECRETARIES LIMITED - now
    JORDAN COMPANY SECRETARIES LIMITED
    - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    First Floor Templeback, 10 Temple Back, Bristol, Bs1 6fl, United Kingdom
    Active Corporate (13 parents, 4608 offsprings)
    Officer
    2018-03-22 ~ 2018-05-30
    OF - Secretary → CIF 0
parent relation
Company in focus

RAMUDDEN GLOBAL (UK) LIMITED

Period: 2023-08-16 ~ now
Company number: 11270042
Registered names
RAMUDDEN GLOBAL (UK) LIMITED - now
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
    141-149 Salisbury House London Wall, London EC2M 5QQ
    PRIVATE LIMITED COMPANY incorporated on 2018-03-22 (8 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • RAMUDDEN GLOBAL (UK) LIMITED
    S
    Registered number 1270042
    141-149 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
    141-149 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 24
  • 1
    ACONES LIMITED
    07047692
    3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    ARBORFORCE LIMITED
    04399388
    3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    CAMPS ENVIRONMENTAL SERVICES LIMITED
    09419106
    8 Broadaxe Business Park, Presteigne, Powys, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-03-09 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 4
    CASTLEHILL ENTERPRISES LIMITED
    NI068251
    40 Manse Road, Castlereagh, Belfast
    Dissolved Corporate (13 parents, 3 offsprings)
    Person with significant control
    2021-12-22 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    2021-12-22 ~ 2021-12-22
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    CHEVRON (WINCHESTER) LIMITED
    - now 09452486
    R&W TRAFFIC MANAGEMENT LTD
    - 2020-06-29 09452486
    3 Thame Business Park Centre, Wenman Road, Thame, England
    Liquidation Corporate (12 parents)
    Person with significant control
    2020-01-02 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    CHEVRON GREEN SERVICES LIMITED
    - now 07954576
    CAMPS HIGHWAYS LIMITED
    - 2021-05-21 07954576
    Unit 8 Broadaxe Business Park, Presteigne, Wales
    Active Corporate (13 parents)
    Person with significant control
    2021-03-09 ~ 2025-11-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    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
  • 7
    CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED
    - now 06903257 03316774... (more)
    TYROLESE (662) LIMITED - 2009-08-01
    3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 8
    CHEVRON TRAFFIC MANAGEMENT LIMITED
    - now 03316774 03936573... (more)
    CHEVRON (LONDON) LIMITED - 2002-11-28
    141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2020-12-01 ~ 2020-12-01
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    2020-12-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 9
    CLASS ONE TRAFFIC MANAGEMENT LTD.
    SC160959
    Class One House, Seabegs Road, Bonnybridge, Stirlingshire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-10-01 ~ 2020-10-01
    CIF 30 - Ownership of shares – 75% or more OE
    2020-10-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    CONSILIUM TECHNICAL SERVICES LIMITED
    08952266
    Unit 101 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2025-09-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 11
    CONSILIUM TS HOLDINGS LIMITED
    12282996
    Unit 101 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-01-05 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 12
    HERTS TRAFFIC MANAGEMENT LIMITED
    - now 01317510 05343873
    HERTS EQUIPMENT RENTAL LIMITED - 2011-12-16
    3 Thame Business Park Centre, Wenman Road, Thame, England
    Liquidation Corporate (13 parents, 2 offsprings)
    Person with significant control
    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
    2022-08-22 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    HIGHWAY BARRIER SOLUTIONS LIMITED
    - now NI067706
    LISBANE TRADING LIMITED - 2008-02-22
    40 Manse Road, Castlereagh, Belfast, Co Antrim
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2023-06-27 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    HIGHWAY RESOURCE SOLUTIONS LTD
    07551169
    Unit 17 Barbrey Business Park Orston Lane, Bottesford, Nottingham, England
    Active Corporate (13 parents)
    Person with significant control
    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
    2018-09-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    JOE ROOCROFT AND SONS LIMITED
    01493369
    Aston Way, Moss Side Developement Park, Leyland, Lancashire
    Active Corporate (13 parents)
    Person with significant control
    2025-07-10 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    METOR SERVICES LIMITED
    04625266
    141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2025-10-28 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 17
    ROOCROFT RRS HOLDINGS LIMITED
    - now 14539175 14539220
    RB PROPERTY HOLDINGS LIMITED - 2022-12-19
    Aston Way, Moss Side Development Park, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2023-02-02 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    SHIFT TRAFFIC EVENTS LIMITED
    - now 09157684
    SHIFT WTF TRAFFIC EVENTS LIMITED - 2017-05-20
    Knight House, Arkwright Way, Scunthorpe, North Lincs, England
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-12-14 ~ 2021-12-14
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    2021-12-14 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 19
    SUN TRAFFIC LIMITED
    - now 02861756
    SUN TRAFFIC SIGNALS LIMITED - 2012-12-17
    3 Thame Business Park Centre, Wenman Road, Thame, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 20
    TADLOW ROAD LIMITED
    08340284
    141-149 Salisbury House London Wall, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-05-03 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    TMS TRAFFIC MANAGEMENT LIMITED
    11044197
    Aurillac Way, Hallcroft Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-03-31 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    TMS TRAFFIC SERVICES LTD
    11051336
    Aurillac Way, Hallcroft Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-03-31 ~ dissolved
    CIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 23
    TRAFFIC MANAGEMENT HIRE SERVICES LIMITED
    SC245800
    Class One House, Seabegs Road, Bonnybridge
    Active Corporate (8 parents)
    Person with significant control
    2020-10-01 ~ 2020-10-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 24
    TRAFFIC MANAGEMENT SERVICES LIMITED
    - now 07503263
    TRAFFIC MANAGEMENT SERVICES (RETFORD) LIMITED - 2017-04-19
    FLEXGRADE LIMITED - 2011-04-18
    Aurillac Way, Hallcroft, Retford, Nottinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-04-08 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.