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.

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
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 1
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

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

      IIF 3
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 4 IIF 5 IIF 6
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 12
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 13
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 14
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

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

      IIF 19
  • Mr Giovanni Ruggieri
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 20
  • Mr Giovanni Angelo Ruggieri
    English born in June 1985

    Resident in England

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

      IIF 21
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hill House, Kingshill, Old Warden, Biggleswade, Bedfordshire, SG18 9DR

      IIF 22
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 23
    • icon of address Building 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 24
  • Ruggieri, Giovanni Angelo
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

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

      IIF 26
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 27 IIF 28 IIF 29
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 31
  • Ruggieri, Giovanni
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 32
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 33 IIF 34 IIF 35
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 39
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 40
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 41
    • icon of address 29a, Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 42
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 4, Royston Road, Litlington, Royston, SG8 0RL, United Kingdom

      IIF 47 IIF 48
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 49 IIF 50
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 51
  • Ruggieri, Giovanni Angelo
    English accountant born in June 1985

    Resident in England

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

      IIF 52
  • Mr Angelo Ruggieri
    British born in March 1959

    Resident in United Kingdom

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

      IIF 53
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Jepps Courtyard, Jepps Lane, Royston, Hertfordshire, SG8 9AP

      IIF 54
    • icon of address 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 55
    • icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 56 IIF 57
  • Ruggieri, Giovanni Angelo
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 58
  • Ruggieri, Giovanni Angelo
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 59
    • icon of address 29a, Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 60
    • icon of address Stonyroyd House, 8 Cumberland Road, Leeds, LS6 2EF, England

      IIF 61 IIF 62
    • icon of address New Cambridge House, Bassinbourn Road, Litlington, Hertfordshire, SG8 0SS, England

      IIF 63
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 16, Hanover Square, Mayfair, London, London, W1S 1HT, England

      IIF 69
    • icon of address 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 70
    • icon of address 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 75 IIF 76
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 77 IIF 78
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 79
  • Mr Angelo Ruggieri
    Italian born in March 1959

    Resident in United Kingdom

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

      IIF 80
  • Ruggieri, Giovanni
    British accountant born in June 1982

    Resident in United Kingdom

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

      IIF 81
  • Ruggieri, Angelo
    British director born in March 1959

    Resident in United Kingdom

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

      IIF 82
  • Ruggieri, Angelo
    Italian director born in March 1959

    Resident in United Kingdom

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

      IIF 83
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,779 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Northway House, Great North Road, Hinxworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,262 GBP2024-04-30
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Hill House, Kings Hill, Old Warden, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    333,780 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -190,314 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,178 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 75 - Director → ME
  • 6
    CHANCERY HOUSE SPV LIMITED - 2022-01-27
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,219 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194,490 GBP2020-11-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Hanover Square, Mayfair, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 67 - Director → ME
  • 11
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,322 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address 29a Hermitage Road, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Hill House Kingshill, Old Warden, Biggleswade, Bedfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    924,216 GBP2023-10-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 76 - Director → ME
  • 19
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,733 GBP2015-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    PEPAGON LIMITED - 2017-03-07
    AD BUILDING & GROUDNWORKS LIMITED - 2017-03-01
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 73 - Director → ME
  • 25
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 65 - Director → ME
  • 27
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,360 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    547 GBP2018-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,517 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,141 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    CATCH ME IF YOU CAN HOLDINGS LIMITED - 2023-04-13
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 21 - Has significant influence or controlOE
  • 35
    icon of address Stonyroyd House, 8 Cumberland Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 62 - Director → ME
Ceased 18
  • 1
    icon of address 9 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,512 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ 2023-05-19
    IIF 30 - Director → ME
  • 2
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    359,889 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2023-12-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SAFELUCKY LIMITED - 1988-05-09
    icon of address Unit M, Global Park, Moorside, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,910 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2023-04-24
    IIF 24 - Director → ME
  • 4
    icon of address Northway House, Great North Road, Hinxworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,262 GBP2024-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2023-04-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,134,576 GBP2016-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2017-11-01
    IIF 55 - Director → ME
  • 6
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,360 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2023-04-01
    IIF 31 - Director → ME
  • 7
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-06-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-01
    IIF 58 - Director → ME
  • 9
    icon of address Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,448 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2019-06-18
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-06-18
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2024-07-18
    IIF 54 - Director → ME
  • 11
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,314 GBP2020-05-31
    Officer
    icon of calendar 2018-06-14 ~ 2020-02-13
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-06-18
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    FAMILY FIRST FUNERALS LIMITED - 2021-11-04
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,721 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-06-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-06-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ROBERT LEWIS WEALTH MANAGEMENT LIMITED - 2018-05-22
    ROBERT LEWIS FINANCIAL LIMITED - 2017-03-20
    icon of address 1 Regent Drive, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,401 GBP2024-10-31
    Officer
    icon of calendar 2016-12-09 ~ 2021-04-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2020-10-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,461 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2023-07-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2023-07-09
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,141 GBP2017-03-31
    Officer
    icon of calendar 2014-09-04 ~ 2017-10-02
    IIF 68 - Director → ME
  • 16
    icon of address The Apex Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,472 GBP2024-10-29
    Officer
    icon of calendar 2017-07-03 ~ 2018-11-30
    IIF 61 - Director → ME
  • 17
    icon of address 320 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2017-07-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-09-30
    IIF 63 - Director → ME
  • 18
    ROBERT LEWIS ENTERPRISES LIMITED - 2018-03-22
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2017-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-06-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2017-06-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.