The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Rudge, Charles Edward Guy

    Related profiles found in government register
  • Rudge, Charles Edward Guy
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 1
    • Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, England

      IIF 2 IIF 3 IIF 4
    • Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, United Kingdom

      IIF 5
  • Rudge, Charles Edward Guy
    British managing director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rudge, Charles Edward Guy
    British manaing director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Sugden Road, London, SW11 5ED

      IIF 14
  • Rudge, Charles Edward Guy
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 15
    • Carter House, Wyvern Business Park, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 16
  • Rudge, Charles Edward Guy
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Santok House, Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ

      IIF 17
  • Mr Charles Edward Guy Rudge
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carter House, Wyvern Business Park, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 18
    • 117 Sugden Road, London, London, SW11 5ED, England

      IIF 19
  • Rudge, Charles Edward Guy
    British product design born in September 1976

    Registered addresses and corresponding companies
    • 148 Elsley Road, London, SW11 5LH

      IIF 20
  • Mr Charles Edward Guy Rudge
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -559 GBP2023-09-30
    Person with significant control
    2023-09-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    THE FUNNY FARM LIMITED - 2006-05-17
    Ginger Fox Ltd, Bridgewater House Finzels Reach Counterslip, Bristol
    Dissolved corporate (4 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 9 - director → ME
  • 3
    Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 5 - director → ME
  • 4
    MAGNUM BRANDS GROUP LIMITED - 2018-04-12
    Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 2 - director → ME
  • 5
    MAGNUM BRANDS LIMITED - 2019-02-18
    Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-04-05 ~ dissolved
    IIF 4 - director → ME
  • 6
    Carter House, Wyvern Business Park, Stanier Way, Derby, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 3 - director → ME
Ceased 11
  • 1
    MARKETING AND COMMUNICATION LIVE (INTERACTIVE) LIMITED - 2001-06-14
    Milton House 33a Milton Road, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,039 GBP2017-09-30
    Officer
    2005-06-24 ~ 2006-03-21
    IIF 20 - director → ME
  • 2
    THE FUNKY GIFT LIMITED - 2007-05-02
    C/o Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol
    Dissolved corporate
    Officer
    2006-12-18 ~ 2018-03-02
    IIF 6 - director → ME
  • 3
    4th Floor 220 Queenstown Road, London
    Dissolved corporate
    Officer
    2002-10-01 ~ 2016-06-17
    IIF 14 - director → ME
  • 4
    Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2013-11-22 ~ 2016-04-15
    IIF 8 - director → ME
  • 5
    THUMBS UP (UK) LIMITED - 2020-07-31
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2016-09-19 ~ 2021-08-20
    IIF 17 - director → ME
    Person with significant control
    2016-09-19 ~ 2019-11-14
    IIF 19 - Right to appoint or remove directors OE
  • 6
    4th Floor 220 Queenstown Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-22 ~ 2016-06-06
    IIF 12 - director → ME
  • 7
    CONSILIENCE LIMITED - 2008-02-20
    Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2013-11-22 ~ 2016-04-15
    IIF 13 - director → ME
  • 8
    Bdo Llp, Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved corporate (3 parents)
    Officer
    2013-11-22 ~ 2018-03-02
    IIF 7 - director → ME
  • 9
    Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2013-11-22 ~ 2016-04-15
    IIF 10 - director → ME
  • 10
    MELD LIMITED - 2008-02-19
    MELD PUBLISHING LIMITED - 2007-04-30
    Stirling House, College Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2013-11-22 ~ 2016-04-15
    IIF 11 - director → ME
  • 11
    UP SPIRITS LIMITED - 2017-10-02
    Unit 3 33 North Cross Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-12 ~ 2018-02-05
    IIF 1 - director → ME
© 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.