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 Richard Anthony Rudd Little

    Related profiles found in government register
  • Mr Richard Anthony Rudd Little
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Firs Farm Industrial Estate, Hay Lane, West End, Stagsden, Bedford, MK43 8TW, England

      IIF 1
    • icon of address 14, Atherley Court, Hill Lane, Sothampton, Hampshire, SO15 7NG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 14, Atherley Court, Hill Lane, Southampton, Hampshire, SO15 7NG, United Kingdom

      IIF 7
    • icon of address 9-10, Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire, RG28 7BB

      IIF 8
  • Little, Richard Anthony Rudd
    British co director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Atherley Court, Hill Lane, Sothampton, Hampshire, SO15 7NG, United Kingdom

      IIF 9
    • icon of address 31 Atherley Court, Hill Lane, Southampton, Hampshire, SO15 7NG

      IIF 10
    • icon of address 34, Stafford Road, Wallington, SM6 9AA, England

      IIF 11
  • Little, Richard Anthony Rudd
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Firs Farm Industrial Estate, Hay Lane, West End, Stagsden, Bedford, MK43 8TW, England

      IIF 12
    • icon of address 14, Atherley Court, Hill Lane, Sothampton, Hampshire, SO15 7NG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 14, Atherley Court, Hill Lane, Southampton, Hampshire, SO15 7NG, United Kingdom

      IIF 17
    • icon of address 31 Atherley Court, Hill Lane, Southampton, Hampshire, SO15 7NG

      IIF 18 IIF 19
    • icon of address 9 Ardglen International Estate, Evingar Industrial Estate, Ardglen Road, Whitchurch, Hants, RG28 7BB, England

      IIF 20
  • Little, Richard Anthony Rudd
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Atherley Court, Hill Lane, Southampton, Hampshire, SO15 7NG, United Kingdom

      IIF 21
    • icon of address 9-10, Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire, RG28 7BB

      IIF 22
  • Little, Richard Anthony Rudd
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Atherley Court, Hill Lane, Southampton, Hampshire, SO15 7NG

      IIF 23
  • Little, Richard Anthony Rudd
    British slaes engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Atherley Court, Hill Lane, Southampton, Hampshire, SO15 7NG

      IIF 24
  • Little, Richard Anthony Rudd
    British

    Registered addresses and corresponding companies
  • Little, Anthony Rudd
    British company director born in April 1928

    Registered addresses and corresponding companies
    • icon of address Church Cottage, Church Street, St Mary Bourne Andover, Hampshire, SP11 6BL

      IIF 32 IIF 33 IIF 34
  • Little, Anthony Rudd
    British director born in April 1928

    Registered addresses and corresponding companies
    • icon of address Church Cottage, Church Street, St Mary Bourne Andover, Hampshire, SP11 6BL

      IIF 35 IIF 36
  • Little, Richard Anthony Rudd

    Registered addresses and corresponding companies
    • icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire, RG28 7BB, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    C-CUBED LIMITED - 2014-04-16
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    198,278 GBP2024-06-30
    Officer
    icon of calendar 1999-05-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    98,196 GBP2024-06-30
    Officer
    icon of calendar 1997-02-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2001-06-30 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    C-CUBED SENSORS LIMITED - 2014-04-04
    BONDCO 839 LIMITED - 2001-01-02
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-03-31 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-03-31 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    R. A. JENTON WEB CONTROLS LIMITED - 1990-07-24
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,123,350 GBP2024-06-30
    Officer
    icon of calendar 1993-03-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    DIMACO (U.K.) LIMITED - 2020-01-27
    icon of address Unit D, Firs Farm Industrial Estate Hay Lane, West End, Stagsden, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    359,253 GBP2024-06-30
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 12 - Director → ME
  • 7
    BENCHCHASE LIMITED - 1987-07-16
    icon of address 34 Stafford Road, Wallington, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -34,330 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,551,386 GBP2024-06-30
    Officer
    icon of calendar 1993-03-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 9-10 Ardglen Industrial Estate Ardglen Road, Whitchurch, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    557,051 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 37 - Secretary → ME
  • 11
    AERONAUTICA AT SOUTHAMPTON LTD - 2014-05-07
    R.J.MITCHELL MEMORIAL MUSEUM LIMITED(THE) - 2010-01-13
    icon of address Solent Sky, Albert Road South, Southampton
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    144,243 GBP2016-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    378,058 GBP2024-06-30
    Officer
    icon of calendar 1995-05-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    DOTESEPT LIMITED - 1982-06-22
    icon of address 27 Lynch Hill Park, Whitchurch, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,060 GBP2024-03-31
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 23 - Director → ME
Ceased 9
  • 1
    BONDCO 966 LIMITED - 2003-01-27
    icon of address Doves Cottage Common Road, Whiteparish, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-12 ~ 2010-11-04
    IIF 10 - Director → ME
    icon of calendar 2006-03-31 ~ 2010-11-04
    IIF 31 - Secretary → ME
  • 2
    STUFF LIMITED - 2009-06-23
    icon of address St Francis, Great Doward, Ross-on-wye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901 GBP2019-11-30
    Officer
    icon of calendar ~ 2009-11-01
    IIF 24 - Director → ME
  • 3
    C-CUBED LIMITED - 2014-04-16
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    198,278 GBP2024-06-30
    Officer
    icon of calendar 1999-05-26 ~ 2003-04-13
    IIF 35 - Director → ME
  • 4
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    98,196 GBP2024-06-30
    Officer
    icon of calendar 1997-02-13 ~ 2003-04-13
    IIF 34 - Director → ME
  • 5
    C-CUBED SENSORS LIMITED - 2014-04-04
    BONDCO 839 LIMITED - 2001-01-02
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2003-04-13
    IIF 36 - Director → ME
    IIF 18 - Director → ME
  • 6
    R. A. JENTON WEB CONTROLS LIMITED - 1990-07-24
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,123,350 GBP2024-06-30
    Officer
    icon of calendar ~ 2003-04-13
    IIF 32 - Director → ME
  • 7
    DIMACO (U.K.) LIMITED - 2020-01-27
    icon of address Unit D, Firs Farm Industrial Estate Hay Lane, West End, Stagsden, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    359,253 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-21 ~ 2023-11-08
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -34,330 GBP2023-06-30
    Officer
    icon of calendar 2013-11-07 ~ 2024-06-28
    IIF 22 - Director → ME
  • 9
    icon of address 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,551,386 GBP2024-06-30
    Officer
    icon of calendar ~ 2003-04-13
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.