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

Wales, Ruth Mabella

    Related profiles found in government register
  • Wales, Ruth Mabella
    British

    Registered addresses and corresponding companies
  • Wales, Ruth Mabella
    British accountant

    Registered addresses and corresponding companies
    • icon of address St Annes Heath Close, Hindhead, Surrey, GU26 6RX

      IIF 15
  • Wales, Ruth Mabella

    Registered addresses and corresponding companies
  • Wales, Ruth
    British

    Registered addresses and corresponding companies
    • icon of address St. Annes, Heath Close, Hindhead, Surrey, GU26 6RX

      IIF 21 IIF 22
  • Wales, Ruth
    British accountant

    Registered addresses and corresponding companies
    • icon of address St. Annes, Heath Close, Hindhead, Surrey, GU26 6RX

      IIF 23
  • Healey, Ruth Mabella
    British finance director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anne's, Heath Close, Hindhead, GU26 6RX, United Kingdom

      IIF 24
    • icon of address Beckwith House Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF

      IIF 25
  • Healey, Ruth Mabella
    British financial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Beckwith House, Wellington Road North, Stockport, SK4 1AF, England

      IIF 26
    • icon of address Beckwith House, Second Floor, 1 Wellington Road North, Stockport, Cheshire, SK4 1AF

      IIF 27
  • Wales, Ruth Mabella
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Annes Heath Close, Hindhead, Surrey, GU26 6RX

      IIF 28
  • Wales, Ruth Mabella
    British finance director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Annes Heath Close, Hindhead, Surrey, GU26 6RX

      IIF 29
  • Mrs Ruth Mabella Healey
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anne's, Heath Close, Hindhead, GU26 6RX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address St Anne's, Heath Close, Hindhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,546 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Beckwith House Second Floor, 1 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,738 GBP2022-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Beckwith House Second Floor, 1 Wellington Road North, Stockport, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-27 ~ now
    IIF 27 - Director → ME
Ceased 24
  • 1
    ACRE 908 LIMITED - 2004-09-17
    icon of address John Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2005-07-18
    IIF 9 - Secretary → ME
  • 2
    SHELFCOURTS 4 LIMITED - 1991-02-28
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,000 GBP2021-12-31
    Officer
    icon of calendar ~ 1993-10-11
    IIF 13 - Secretary → ME
  • 3
    STOREPRAISE LIMITED - 2003-03-18
    icon of address C/o Ipoa Tallis House, Tallis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,007 GBP2019-12-29
    Officer
    icon of calendar 2005-04-15 ~ 2005-07-18
    IIF 19 - Secretary → ME
  • 4
    NUCLEUS CONSULTANTS LIMITED - 2021-10-20
    icon of address Flat 2 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-31 ~ 2005-07-18
    IIF 7 - Secretary → ME
  • 5
    ACRE 892 LIMITED - 2004-07-26
    icon of address The Farmhouse, South Holt Farm, Dean Lane End, Rowland's Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,348 GBP2024-03-31
    Officer
    icon of calendar 2004-07-23 ~ 2005-07-18
    IIF 16 - Secretary → ME
  • 6
    NUCLEUS GROUP LIMITED - 2025-07-09
    ACRE 673 LIMITED - 2003-03-04
    icon of address The Farmhouse, South Holt Farm, Dean Lane End, Rowland's Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-02-19 ~ 2005-07-18
    IIF 18 - Secretary → ME
  • 7
    NUCLEUS LIMITED - 2023-08-01
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -29,685 GBP2022-03-31
    Officer
    icon of calendar 1995-09-01 ~ 2005-07-18
    IIF 17 - Secretary → ME
  • 8
    NUCLEUS LIMITED - 2001-12-17
    NUCLEUS DESIGN LIMITED - 1999-04-19
    BORDERPALM LIMITED - 1982-07-20
    icon of address John Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185,640 GBP2022-12-31
    Officer
    icon of calendar 1996-05-01 ~ 2000-11-30
    IIF 28 - Director → ME
    icon of calendar 1995-08-01 ~ 2005-07-18
    IIF 15 - Secretary → ME
  • 9
    IDENTITYSOLUTIONS.COM LIMITED - 2021-11-15
    IDENTITYMANAGEMENT.COM LIMITED - 1998-10-29
    CALYX LIMITED - 1998-10-20
    icon of address John Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,742 GBP2022-12-31
    Officer
    icon of calendar 1995-09-01 ~ 2005-07-18
    IIF 11 - Secretary → ME
  • 10
    NUCLEUS NETWORK SYSTEMS CONSULTANTS LIMITED - 1996-02-14
    icon of address John Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,642 GBP2022-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2005-07-18
    IIF 21 - Secretary → ME
  • 11
    NUCLEUS LIMITED - 1999-04-19
    icon of address John Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1995-08-31 ~ 2005-07-18
    IIF 1 - Secretary → ME
  • 12
    icon of address John Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2005-07-18
    IIF 2 - Secretary → ME
  • 13
    icon of address John Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2022-12-31
    Officer
    icon of calendar 1995-09-01 ~ 2005-07-18
    IIF 8 - Secretary → ME
  • 14
    DELTA-SIMONS ENVIRONMENTAL CONSULTANTS LIMITED - 2003-06-25
    OAKLARK LIMITED - 1992-01-29
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2013-10-18
    IIF 5 - Secretary → ME
  • 15
    BEDE SECURITIES INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    CITYTELCO PLC - 2003-12-05
    BRAND MODERATORS PLC - 2000-05-16
    ECU INTERNET SERVICES PLC - 1999-05-14
    BEDE SECURITIES INVESTMENT MANAGEMENT LIMITED - 1988-07-21
    FXM PLC - 2003-03-05
    ROYDEN & CO (FX) PLC - 2007-01-08
    ECU CAPITAL MANAGEMENT PLC - 1995-11-22
    ELSALENE LIMITED - 1983-09-16
    CLEVELAND CAPITAL MANAGEMENT PLC - 1993-02-05
    icon of address 23 Roundel Way, Marden, Tonbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,623 GBP2024-03-31
    Officer
    icon of calendar 1994-02-16 ~ 1995-03-28
    IIF 20 - Secretary → ME
  • 16
    icon of address Beckwith House Second Floor, 1 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,738 GBP2022-03-31
    Officer
    icon of calendar 2018-10-27 ~ 2022-10-29
    IIF 26 - Director → ME
  • 17
    EPHORIA.COM LIMITED - 2006-03-30
    ACRE 347 LIMITED - 2000-03-15
    SQUID HOLDINGS LTD - 2011-05-17
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,718,699 GBP2024-12-31
    Officer
    icon of calendar 2000-03-03 ~ 2005-07-18
    IIF 4 - Secretary → ME
  • 18
    ACRE 348 LIMITED - 2000-03-15
    ESSOCIATES.COM LIMITED - 2006-03-30
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,182,137 GBP2024-12-31
    Officer
    icon of calendar 2000-03-03 ~ 2005-07-18
    IIF 12 - Secretary → ME
  • 19
    NUCLEUS (UK) LIMITED - 2022-11-23
    icon of address 25 Bracewell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2001-12-13 ~ 2005-07-18
    IIF 23 - Secretary → ME
  • 20
    DATABUSY LIMITED - 1988-12-02
    icon of address 17 Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,321,228 GBP2024-12-31
    Officer
    icon of calendar 1994-02-16 ~ 1995-03-28
    IIF 14 - Secretary → ME
  • 21
    TRADE MARK OWNERS ASSOCIATION LIMITED - 2020-05-20
    icon of address Unit 3 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    225,000 GBP2021-12-29
    Officer
    icon of calendar 2005-04-12 ~ 2005-07-18
    IIF 3 - Secretary → ME
  • 22
    NUCLEUS IP LIMITED - 2020-05-20
    CALLSURF LIMITED - 2003-03-19
    HALLMARK I P LIMITED - 2013-04-30
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,527,501 GBP2018-12-31
    Officer
    icon of calendar 2005-04-15 ~ 2005-07-18
    IIF 10 - Secretary → ME
  • 23
    icon of address John Loftus House, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2005-07-18
    IIF 6 - Secretary → ME
  • 24
    QDS ENVIRONMENTAL LIMITED - 2013-04-26
    QUEST ENVIRONMENTAL SERVICES AND TECHNOLOGY LIMITED - 2000-06-12
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2013-10-18
    IIF 29 - Director → ME
    icon of calendar 2006-06-08 ~ 2013-10-18
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.