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
    Hunter, Mark Summers
    Property Consultant born in November 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Abram, Henry Charles
    Solicitor born in August 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    OF - Director → CIF 0
    Abram, Henry Charles
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED - now
    HUNTER PROPERTY FUND MANAGEMENT LTD. - 2014-01-22
    icon of address107 George Street, George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    97,671 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Hammond Chambers, Robert Alexander
    Company Director born in October 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 2
    Winskell, Andrew Dane
    Chartered Surveyor born in June 1951
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2009-07-20
    OF - Director → CIF 0
  • 3
    YORK PLACE (NO.156) LIMITED - 1997-04-21
    icon of address30-31 Queen Street, Edinburgh, Midlothian
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-09-26 ~ 2008-02-01
    PE - Nominee Director → CIF 0
  • 4
    MFMAC SECRETARIES LIMITED - now
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    icon of address30-31 Queen Street, Edinburgh, Midlothian
    Active Corporate (6 parents, 273 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2007-09-26 ~ 2010-05-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RUTLAND (NOMINEES) LIMITED

Previous name
YORK PLACE (NO.444) LIMITED - 2007-09-28
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2017-09-30
1 GBP2016-09-30
Total Assets Less Current Liabilities
1 GBP2017-09-30
1 GBP2016-09-30
Net assets/liabilities including pension asset/liability
1 GBP2017-09-30
1 GBP2016-09-30
Called-up share capital
1 GBP2017-09-30
1 GBP2016-09-30
Shareholder's fund
1 GBP2017-09-30
1 GBP2016-09-30

Related profiles found in government register
  • RUTLAND (NOMINEES) LIMITED
    Info
    YORK PLACE (NO.444) LIMITED - 2007-09-28
    Registered number SC331497
    icon of address107 George Street, Edinburgh EH2 3ES
    Private Limited Company incorporated on 2007-09-26 and dissolved on 2018-11-27 (11 years 2 months). The company status is Dissolved.
    CIF 0
  • RUTLAND NOMINEES LIMITED
    S
    Registered number missing
    icon of address148 Edmund Street, Birmingham, West Midlands, B3 2JR
    CIF 1 CIF 2
  • RUTAND NOMINEES NO2 LIMITED
    S
    Registered number missing
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    HISTOGRAM LIMITED - 2009-08-17
    REFRESCO LIMITED - 2018-02-28
    icon of addressMallard Court, Express Park, Bridgwater, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2001-05-09
    CIF 6 - Secretary → ME
  • 2
    ASN SYSTEMS LIMITED - 2004-02-27
    RUN CONSORTIUM LIMITED - 1996-03-15
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-26 ~ 2001-03-09
    CIF 15 - Secretary → ME
  • 3
    HAMSARD 2385 LIMITED - 2001-11-21
    icon of addressTower Works, Spa Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,888,169 GBP2024-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2002-03-21
    CIF 3 - Secretary → ME
  • 4
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    icon of addressThe Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-09
    CIF 1 - Director → ME
  • 5
    THORNSTEAD LIMITED - 1985-11-14
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2002-06-28
    CIF 11 - Secretary → ME
  • 6
    IGROUP 7 LIMITED - 2004-11-26
    MHAL 6 LIMITED - 2000-09-05
    IGROUP BDA LIMITED - 2000-03-27
    icon of addressNo.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2000-12-20
    CIF 10 - Secretary → ME
  • 7
    SC056962 LIMITED - 2016-10-26
    ECUADOR TRAVEL LIMITED - 1996-01-01
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1995-04-27
    CIF 18 - Director → ME
    Officer
    icon of calendar 1994-05-09 ~ 1995-12-14
    CIF 19 - Secretary → ME
  • 8
    IGROUP FINANCE LIMITED - 2000-03-27
    MHAL 7 LIMITED - 2000-09-05
    icon of addressBuilding 2 Marlins Meadow, Watford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-06 ~ 2000-12-20
    CIF 9 - Secretary → ME
  • 9
    RECORD ADVANCE LIMITED - 1997-02-24
    icon of addressEdison Road, Hams Hall Distribution Park, Coleshill, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,523,471 GBP2023-03-31
    Officer
    icon of calendar 1997-02-06 ~ 1997-03-03
    CIF 14 - Secretary → ME
  • 10
    INHOCO 637 LIMITED - 1997-08-14
    icon of address2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2002-05-09
    CIF 5 - Secretary → ME
  • 11
    FIRSTLINE CORPORATION LIMITED - 1999-12-10
    IGROUP HOLDINGS LIMITED - 2013-01-23
    EFS ANEMOI UK LIMITED - 2017-04-03
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2000-12-20
    CIF 7 - Secretary → ME
  • 12
    LSG SKY CHEFS/GCC LIMITED - 2012-07-24
    LSG SKY CHEFS/GCC.LIMITED - 2007-07-20
    LSG LUFTHANSA SERVICE/SKY CHEFS/GCC LIMITED - 1999-06-22
    LSG LUFTHANSA SERVICE/SKY CHEF/GCC LIMITED - 1996-05-08
    CATERAIR/GCC IN-FLITE SERVICES LIMITED - 1996-01-26
    MARRIOTT - 1990-01-11
    MARRIOTT IN-FLITE SERVICES LIMITED - 1988-10-25
    icon of address142/148 Main Road Sidcup, Kent, Da14 6nz
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-07 ~ 1995-10-24
    CIF 16 - Secretary → ME
  • 13
    SKY CHEFS - UK LIMITED - 2001-09-24
    CATERAIR U.K. LIMITED - 1996-04-16
    SIMCO 291 LIMITED - 1989-10-10
    icon of addressCentre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-10 ~ 2002-01-21
    CIF 17 - Secretary → ME
  • 14
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-15
    CIF 2 - Director → ME
  • 15
    IGROUP COMMERCIAL LIMITED - 2003-09-25
    IGROUP SECURITIES LIMITED - 2000-09-20
    MHAL 3 LIMITED - 2000-06-05
    GE CONSUMER CREDIT SERVICES LIMITED - 2009-05-27
    IGROUP3 LIMITED - 2000-03-27
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2000-12-20
    CIF 8 - Secretary → ME
  • 16
    DIAL OVER LIMITED - 1999-03-25
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 1999-09-15
    CIF 12 - Secretary → ME
  • 17
    TACTICEARLY LIMITED - 1996-10-01
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    E.COMMERCELL LIMITED - 2002-07-22
    POSTTS UK. LIMITED - 2005-05-12
    TAKE PAYMENTS LIMITED - 2019-12-18
    icon of address4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2002-05-23
    CIF 4 - Secretary → ME
  • 18
    LSG/SKY CHEFS HOLDING EUROPE LIMITED - 2000-07-05
    LSG/SKY CHEFS EUROPE HOLDINGS LIMITED - 2024-05-01
    icon of addressWorld Business Center 1, Newall Road, Hounslow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-04 ~ 2002-01-21
    CIF 13 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.