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

Rusling, Edward Paul

    Related profiles found in government register
  • Rusling, Edward Paul
    British business director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295 Upland Road, East Dulwich, London, SE22 0DN

      IIF 1
  • Rusling, Edward Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, Alcester, Warwickshire, B50 4JS, England

      IIF 2
    • icon of address Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, B50 4JS, United Kingdom

      IIF 3
    • icon of address Finials House, The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1BQ, England

      IIF 4
    • icon of address 35, Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 5
    • icon of address 3, Dorsington Manor, Dorsington, Warwickshire, CV37 8AU, United Kingdom

      IIF 6
    • icon of address Wish Tower House, Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, BN23 8AS, England

      IIF 7
    • icon of address 295 Upland Road, East Dulwich, London, SE22 0DN

      IIF 8
    • icon of address First Floor, 677 High Road, London, N12 0DA, United Kingdom

      IIF 9
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 10
    • icon of address 3 Dorsington Manor, Dorsington, Stratford-upon-avon, Warwickshire, CV37 8AU, England

      IIF 11
  • Rusling, Edward Paul
    British healthcare communications & sports tour operator born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dorsington Manor, Dorsington Dorsington, Stratford-upon-avon, South Warwickshire, CV37 8AU, England

      IIF 12
  • Rusling, Edward Paul
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dorsington Manor, Dorsington, Warwickshire, CV37 8AU, United Kingdom

      IIF 13
  • Rusling, Edward Paul
    British sales director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295 Upland Road, East Dulwich, London, SE22 0DN

      IIF 14
  • Rusling, Edward Paul
    British publisher born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Edward Paul Rusling
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, Alcester, Warwickshire, B50 4JS

      IIF 19
    • icon of address Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, B50 4JS, United Kingdom

      IIF 20
    • icon of address 3, Dorsington Manor, Dorsington, Warwickshire, CV37 8AU, United Kingdom

      IIF 21
    • icon of address Wish Tower House, Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, BN23 8AS, England

      IIF 22
    • icon of address First Floor, 677 High Road, London, N12 0DA, United Kingdom

      IIF 23
  • Edward Paul Rusling
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 24
  • Rusling, Edward Paul
    British

    Registered addresses and corresponding companies
    • icon of address 295 Upland Road, East Dulwich, London, SE22 0DN

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit G Wixford Park, Georges Elm Lane, Bidford-on-avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,774 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Dorsington Manor, Dorsington, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,803 GBP2025-03-31
    Officer
    icon of calendar 2012-07-29 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    99,084 GBP2023-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HAMSARD 3345 LIMITED - 2014-09-26
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,845 GBP2015-06-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address First Floor, 677 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, Alcester, Warwickshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -38,874 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    TISSUE VIABILITY CONSULTANCY SERVICES LIMITED - 2011-04-19
    icon of address Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,621 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    icon of address Suite 3/1 36 Upperkirkgate, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2011-06-28
    IIF 8 - Director → ME
    icon of calendar 2006-06-13 ~ 2008-08-04
    IIF 25 - Secretary → ME
  • 2
    WOUNDS - UK LIMITED - 2006-08-30
    icon of address Suite 3/1 36 Upperkirkgate, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2011-06-28
    IIF 1 - Director → ME
  • 3
    icon of address Berkshire House Floor 2, 168-173 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,359,716 GBP2021-08-31
    Officer
    icon of calendar 2011-07-14 ~ 2014-06-24
    IIF 4 - Director → ME
  • 4
    MARK ALLEN PUBLISHING LIMITED - 2003-03-31
    RATIOWOOD LIMITED - 1985-04-09
    icon of address St Judes Church, Dulwich Road, London
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    6,220,557 GBP2024-03-31
    Officer
    icon of calendar 2000-11-22 ~ 2005-01-31
    IIF 14 - Director → ME
  • 5
    PIONEER WOUND TELEHEALTH LTD - 2023-12-12
    icon of address Wish Tower House Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,085,354 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2024-07-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2024-08-06
    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
  • 6
    HEALOGICS LIMITED - 2021-12-24
    icon of address Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-07-08
    IIF 15 - Director → ME
  • 7
    icon of address Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    600,510 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2024-07-08
    IIF 17 - Director → ME
  • 8
    HEALOGICS WOUND HEALING CENTRES CIC - 2021-12-24
    EASTBOURNE WOUND HEALING CENTRE CIC - 2014-08-19
    icon of address Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2023-09-01
    IIF 18 - Director → ME
  • 9
    SUPER SKILLS TRAVEL LIMITED - 2012-11-26
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,934 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2023-05-22
    IIF 6 - Director → ME
  • 10
    icon of address 18 Langton Place, Bury St. Edmunds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2014-01-07
    IIF 5 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.