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, Graham Gregory

    Related profiles found in government register
  • Rusling, Graham Gregory
    British chairman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Powys Grove, Banbury, Oxfordshire, OX16 0UG, England

      IIF 1
  • Rusling, Graham Gregory
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 25 Watling Street, London, EC4M 9BR, England

      IIF 2 IIF 3 IIF 4
    • icon of address Verulam Point, Station Way, St Albans, AL1 5HE, England

      IIF 5 IIF 6 IIF 7
    • icon of address Leatherhead Court, Woodlands, Road, Leatherhead, Surrey, KT22 0BN

      IIF 8
  • Rusling, Graham Gregory
    British non-executive director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 9
  • Rusling, Graham Gregory
    British retired born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Rusling, Graham
    British banker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 11
    • icon of address 1, Churchill Place, London, E14 5HP, England

      IIF 12 IIF 13
  • Rusling, Graham
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 14
  • Rusling, Graham
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307 Blackfriars Foundry, 154-156, Blackfriars Road, London, SE1 8EN, England

      IIF 15
    • icon of address 3rd Floor, 25 Watling Street, London, EC4M 9BR, England

      IIF 16
    • icon of address Flat 2, 23 Holland Street, London, W8 4NA, England

      IIF 17
    • icon of address Sandton Capital Partners, 7 Old Park Lane, Level 7, London, WK1 1QR

      IIF 18
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 19 IIF 20
    • icon of address Verulam Point, Station Way, St Albans, AL1 5HE, England

      IIF 21
  • Rusling, Graham Gregory
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 22 IIF 23 IIF 24
  • Rusling, Graham Gregory
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 25
  • Rusling, Graham Gregory
    British retired born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 26
    • icon of address Bishop & Sewell Llp, 59-60 Russell Square, London, WC1B 4HP, England

      IIF 27
  • Rusling, Graham
    British executive chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bishop & Sewell Llp, 59-60 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,159 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 59-60 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 24 - Director → ME
  • 4
    ASPIN FOUNDATIONS LIMITED - 2017-10-05
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    CHECKSTANCE LIMITED - 2000-02-01
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 6
    BROOMCO (4305) LIMITED - 2018-10-24
    icon of address Verulam Point, Station Way, St Albans, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 5 - Director → ME
  • 7
    BROOMCO (4304) LIMITED - 2018-10-24
    icon of address Verulam Point, Station Way, St Albans, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 6 - Director → ME
  • 8
    BOWLAND PLANT HIRE LTD - 2018-10-22
    BOWLAND ENGINEERING SERVICES LTD - 2016-12-20
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    498,574 GBP2024-09-30
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 10 - Director → ME
  • 10
    ASPIN COMMUNICATIONS LIMITED - 2013-04-18
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 23 - Director → ME
  • 11
    NOBLE M&E RESOURCES LTD - 2018-10-22
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    793,731 GBP2016-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 19 - Director → ME
  • 12
    QUEEN ELIZABETH'S FOUNDATION FOR THE DISABLED - 1992-11-18
    icon of address Leatherhead Court, Woodlands, Road, Leatherhead, Surrey
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 8 - Director → ME
  • 13
    PR TEMP LIMITED - 2007-05-03
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 22 - Director → ME
  • 14
    VVB ENGINEERING LTD. - 2018-10-22
    VALLEY VIEW BUILDING AND ENGINEERING SERVICES LIMITED - 2011-07-19
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 15
    BROOMCO (4301) LIMITED - 2018-09-14
    icon of address 3rd Floor 25 Watling Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 3 - Director → ME
  • 16
    BROOMCO (4302) LIMITED - 2018-10-24
    icon of address Verulam Point, Station Way, St Albans, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -1,578,496 GBP2019-12-31
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Verulam Point, Station Way, St Albans, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    BARCLAYS NOMINEES (CREST MEMBERSHIP) LIMITED - 2000-01-12
    BARSHELFCO (NO.84) LIMITED - 1999-12-09
    icon of address 1 Churchill Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2014-12-24
    IIF 11 - Director → ME
  • 2
    BARCLAYS RVCF INVESTMENTS LIMITED - 2004-11-29
    FIGUREFULL LIMITED - 2002-07-22
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-16 ~ 2014-12-24
    IIF 12 - Director → ME
  • 3
    icon of address 137 The Park, Market Bosworth, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-01-14
    IIF 29 - Director → ME
  • 4
    icon of address 137 The Park, Market Bosworth, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ 2023-01-14
    IIF 28 - Director → ME
  • 5
    icon of address 23 Powys Grove, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-02-01
    IIF 1 - Director → ME
  • 6
    BROOMCO (2053) LIMITED - 2000-09-28
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2014-12-24
    IIF 13 - Director → ME
  • 7
    BROOMCO (4303) LIMITED - 2018-10-24
    icon of address Verulam Point, Station Way, St Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2018-12-11
    IIF 21 - Director → ME
  • 8
    BROOMCO (4306) LIMITED - 2018-10-24
    icon of address Verulam Point, Station Way, St Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2018-10-04
    IIF 18 - Director → ME
  • 9
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2019-09-24
    IIF 15 - Director → ME
  • 10
    icon of address 93 Gloucester Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    332,287 GBP2024-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2020-11-02
    IIF 9 - Director → ME
  • 11
    BROOMCO (4300) LIMITED - 2018-09-18
    icon of address 3rd Floor 25 Watling Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    11,599,937 GBP2023-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-12-31
    IIF 2 - Director → ME
  • 12
    VVB M&E LIMITED - 2021-05-21
    BROOMCO (4299) LIMITED - 2018-09-13
    icon of address 3rd Floor 25 Watling Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -35,230,254 GBP2023-12-31
    Officer
    icon of calendar 2018-09-04 ~ 2021-12-31
    IIF 4 - 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.