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 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Giovanni Ruggieri

    Related profiles found in government register
  • Mr Giovanni Ruggieri
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 1
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 2
    • 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 3 IIF 4 IIF 5
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 7
    • Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 8
    • 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 9 IIF 10 IIF 11
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 16
    • 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 17
    • 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 18
    • 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 19
    • 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 20
  • Mr Giovanni Ruggieri
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 21
  • Mr Giovanni Angelo Ruggieri
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, New Cambridge House, Royston, SG8 0SS, England

      IIF 22
  • Ruggieri, Giovanni Angelo
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 23
    • Hill House, Kingshill, Old Warden, Biggleswade, Bedfordshire, SG18 9DR

      IIF 24
    • Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 25
    • 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 26 IIF 27 IIF 28
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 33
    • 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 34
    • 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 35
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 36
    • 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 37
  • Ruggieri, Giovanni Angelo
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 38
    • 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 39
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 40
  • Ruggieri, Giovanni
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 41 IIF 42
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 43
    • Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 44
    • Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Royston Road, Litlington, Royston, SG8 0RL, United Kingdom

      IIF 49 IIF 50
    • 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 51 IIF 52
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 53
  • Ruggieri, Giovanni Angelo
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, New Cambridge House, Royston, SG8 0SS, England

      IIF 54
  • Mr Angelo Ruggieri
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Way House, Great North Road, Hinxworth, Baldock, SG7 5EX, United Kingdom

      IIF 55
  • Ruggieri, Giovanni Angelo
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 56
    • Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 57
    • Royston Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 58
    • 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 59
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jepps Courtyard, Jepps Lane, Royston, Hertfordshire, SG8 9AP

      IIF 60
    • Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 61
    • Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 62 IIF 63
  • Ruggieri, Giovanni Angelo
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 64
  • Ruggieri, Giovanni Angelo
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 65
    • House, 8 Cumberland Road, Leeds, LS6 2EF, England

      IIF 66 IIF 67
    • Cambridge House, Bassinbourn Road, Litlington, Hertfordshire, SG8 0SS, England

      IIF 68
    • Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Hanover Square, Mayfair, London, London, W1S 1HT, England

      IIF 74
    • Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 75
    • Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Royston Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 79
    • 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 80 IIF 81
  • Mr Angelo Ruggieri
    Italian born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Way House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, United Kingdom

      IIF 82
  • Ruggieri, Giovanni
    British accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Saxon Way, Cheltenham, GL52 6QX

      IIF 83
  • Ruggieri, Angelo
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, England

      IIF 84
  • Ruggieri, Angelo
    Italian born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Way House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, United Kingdom

      IIF 85
child relation
Offspring entities and appointments 52
  • 1
    ADWELL & GREENE (ACCOUNTANTS) LIMITED
    14356228
    9 Gray's Inn Square, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-14 ~ 2023-05-19
    IIF 39 - Director → ME
  • 2
    AEROFLOOR INVESTMENTS LIMITED
    08331600
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-04-02 ~ 2023-12-02
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-02
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AEROFLOOR LIMITED
    - now 02242736
    SAFELUCKY LIMITED - 1988-05-09
    Unit M, Global Park, Moorside, Colchester, England
    Active Corporate (6 parents)
    Officer
    2013-04-02 ~ 2023-04-24
    IIF 37 - Director → ME
  • 4
    ALWAYSMANGLED LIMITED
    13095266
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2020-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    ASGR LIMITED
    07594659
    Northway House, Great North Road, Hinxworth, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2011-04-06 ~ 2023-04-03
    IIF 75 - Director → ME
    2011-04-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    BAKERS YARD DEVELOPMENTS LIMITED
    08252695
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ 2017-11-01
    IIF 61 - Director → ME
  • 7
    BEESTON BARNS LIMITED
    08969778
    The Hill House, Kings Hill, Old Warden, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2014-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
  • 8
    BOWMANS MILL LIMITED
    10040499
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2016-03-03 ~ 2023-04-01
    IIF 40 - Director → ME
  • 9
    BRIDGE HILL EPPING LIMITED
    14235427
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2022-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    BSM EVENTS LIMITED
    09702938
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-07-25 ~ now
    IIF 58 - Director → ME
  • 11
    CHANTRY HOUSE SPV LIMITED
    - now 13854362
    CHANCERY HOUSE SPV LIMITED
    - 2022-01-27 13854362
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    CLEAR PAY PAYROLL LIMITED
    11089101
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-11-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    COUNTY CARRIAGE MASTERS LIMITED
    14681929
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-22 ~ 2023-06-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    CROMWELL INSOLVENCY (CAMBRIDGE) LIMITED
    10614132
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 64 - Director → ME
  • 15
    DISCOUNTED TAX PLANNING LIMITED
    08158989
    16 Hanover Square, Mayfair, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 74 - Director → ME
  • 16
    DISCOUNTS2U LTD
    13501857
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    DR SCRIPT LIMITED
    11916354
    Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-06-18
    IIF 80 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-18
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    G&R CONSULTANCY LIMITED
    09495559
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 72 - Director → ME
  • 19
    G&S CAPITAL LIMITED
    16879726
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    GORD HOLDINGS LIMITED
    14799121
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    2023-04-13 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    IDK NATIONWIDE LIMITED
    12095300
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    JEPPS LANE MANAGEMENT LIMITED
    05104757
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (16 parents)
    Officer
    2006-09-07 ~ 2024-07-18
    IIF 60 - Director → ME
  • 23
    LEAFLABS LIMITED
    11376997
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-14 ~ 2020-02-13
    IIF 81 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-06-18
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    LONGMEADOWS ACCOUNTANCY LIMITED
    07933786
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 62 - Director → ME
  • 25
    LONGMEADOWS SOLUTIONS LIMITED
    07325257
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2010-07-26 ~ dissolved
    IIF 83 - Director → ME
  • 26
    MEDS DIRECT 2 U NATIONWIDE LIMITED
    11626827
    29a Hermitage Road, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 27
    MEDS2GO DIRECT LIMITED
    12173113
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 28
    MGM PROPERTY DEVELOPMENTS LIMITED
    08251635
    The Hill House Kingshill, Old Warden, Biggleswade, Bedfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2012-10-12 ~ now
    IIF 24 - Director → ME
  • 29
    MTM EVENTS LIMITED
    09703184
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-25 ~ dissolved
    IIF 79 - Director → ME
  • 30
    NEW TAILORED SOLUTIONS LIMITED
    08520365
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 31
    NEWREST FUNERALS LIMITED
    - now 13347281
    FAMILY FIRST FUNERALS LIMITED
    - 2021-11-04 13347281
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-04-20 ~ 2023-06-02
    IIF 27 - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-06-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 32
    NORTH BROOK END LIMITED
    14255564
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    OTIUM EVENTS LIMITED
    15408492
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 34
    OTIUM PRODUCTIONS LIMITED
    15408477
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    POTTON ROAD PROPERTIES LIMITED
    - now 09252203
    PEPAGON LIMITED
    - 2017-03-07 09252203
    AD BUILDING & GROUDNWORKS LIMITED - 2017-03-01
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (5 parents)
    Officer
    2017-03-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    RL WEALTH MANAGEMENT LIMITED
    - now 10518916
    ROBERT LEWIS WEALTH MANAGEMENT LIMITED
    - 2018-05-22 10518916
    ROBERT LEWIS FINANCIAL LIMITED
    - 2017-03-20 10518916
    1 Regent Drive, Billericay, England
    Active Corporate (4 parents)
    Officer
    2016-12-09 ~ 2021-04-25
    IIF 78 - Director → ME
    Person with significant control
    2016-12-09 ~ 2020-10-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    RLR ACCOUNTANTS (SOUTH EAST) LIMITED
    09007034
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 77 - Director → ME
  • 38
    ROBERT LEWIS (NATIONWIDE) LIMITED
    09587723
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-05-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    ROBERT LEWIS ACCOUNTANTS (LONDON) LIMITED
    09480437
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 70 - Director → ME
  • 40
    ROBERT LEWIS CAPITAL LIMITED
    10515298
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-07 ~ 2025-11-19
    IIF 57 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ROBERT LEWIS DESIGN & PRINT LIMITED
    10815583
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    ROBERT LEWIS HR LIMITED
    10091745
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ROBERT LEWIS, REDBOND, RUGGIERI & CO LIMITED
    08927908
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-03-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 44
    RONALD MILLS LIMITED
    12095515
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2019-07-10 ~ 2023-07-09
    IIF 34 - Director → ME
    Person with significant control
    2019-07-10 ~ 2023-07-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 45
    RSG SOLUTIONS (UK) LIMITED
    09203882
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-09-04 ~ 2017-10-02
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    RUGGIERI HOLDINGS LIMITED
    - now 13408009
    CATCH ME IF YOU CAN HOLDINGS LIMITED
    - 2023-04-13 13408009
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2021-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 47
    SALIENT INSOLVENCY LIMITED
    13400899
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SBG INVESTMENTS LIMITED
    10730172
    Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents)
    Officer
    2017-04-19 ~ 2025-11-19
    IIF 54 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 22 - Has significant influence or control OE
  • 49
    TAG FINANCIAL PLANNING LIMITED
    10846528
    The Apex Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-07-03 ~ 2018-11-30
    IIF 66 - Director → ME
  • 50
    TEAM PB LIMITED
    08387182
    320 Garratt Lane, London, England
    Dissolved Corporate (21 parents)
    Officer
    2013-04-01 ~ 2014-09-30
    IIF 68 - Director → ME
  • 51
    TRUE WEALTH ROBERT LEWIS LIMITED
    10844975
    Stonyroyd House, 8 Cumberland Road, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-30 ~ dissolved
    IIF 67 - Director → ME
  • 52
    VIP PROMO LIMITED - now
    ROBERT LEWIS ENTERPRISES LIMITED
    - 2018-03-22 10190258
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-05-19 ~ 2017-06-01
    IIF 56 - Director → ME
    Person with significant control
    2016-05-19 ~ 2017-06-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.