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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rudie, Roberto Ishaq Bello

    Related profiles found in government register
  • Rudie, Roberto Ishaq Bello
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 1 IIF 2 IIF 3
    • Kd1.10 Knowledge Dock, University Of East London, University Way, London, E16 2RD, England

      IIF 4
    • 3, St Mary's Road, Luton, Bedfordshire, LU1 3JA

      IIF 5
  • Mr Roberto Ishaq Bello Rudie
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 6 IIF 7 IIF 8
    • White City Warehouse, 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 9
  • Rudie, Roberto
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 10
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 11
    • White City Warehouse, Wood Lane, London, W12 7RH, England

      IIF 12
  • Rudie, Roberto
    British business person born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • White City Warehouse, 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 13
  • Rudie, Roberto
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Cotleigh Road, London, NW6 2NN, England

      IIF 14
  • Djima, Robert Samuel
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50 Barrow Road, Barrow Road, London, SW16 5PG, United Kingdom

      IIF 15
    • Flat 299, Building 50, Argyll Road, London, SE18 6PP, England

      IIF 16
    • Flat 6, Rosemont Mansions, Lithos Rd, London, NW3 6DY, England

      IIF 17
  • Djima, Robert Samuel
    British ceo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Shepherd's Bush Road, London, W6 7LU

      IIF 18
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 19
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, United Kingdom

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Djima, Robert Samuel
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Dacre Street, London, SW1H 0DJ, England

      IIF 22
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 23 IIF 24
  • Djima, Robert Samuel
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 7 - 9, Dacre Street, London, SW1H 0DJ, United Kingdom

      IIF 26 IIF 27
    • 7-9, Dacre Street, London, SW1H 0DJ, United Kingdom

      IIF 28
    • Rosemont Mansion, Flat 6, Lithos Road, London, NW3 6DY, England

      IIF 29
    • Flat E, 110 Bluehouse Lane, Oxted, RH8 0AR, England

      IIF 30
  • Mr Roberto Rudie
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 31
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 32 IIF 33
  • Djima, Robert
    British chief executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 34
  • Djima, Robert
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ryefield, Unit 139 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 35
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 36
  • Djima, Robert
    British company secretary/director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 37
  • Djima, Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, England

      IIF 38
  • Mr Robert Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Dacre Street, London, SW1H 0DJ, England

      IIF 39
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 40 IIF 41
    • White City Warehouse, 62 Wood Lane, London, W12 7RH, England

      IIF 42
  • Mr Robert Samuel Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dacre Street, St. James’s Park, London, SW1H 0DJ, England

      IIF 43
  • Robert Djima
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 110 Bluehouse Lane, Oxted, RH8 0AR, England

      IIF 44
  • Mr Roberto Djima
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Central 200, Flats2houses, 2 Lakeside Drive, London, NW10 7FQ, England

      IIF 45
  • Djima, Robert
    British director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Djima
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 49 IIF 50
  • Rudie, Roberto
    British born in December 1973

    Resident in United Kingdom

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

      IIF 51
  • Rudie, Roberto
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Wood Lane, Wood Lane, London, W12 7RH, England

      IIF 52
  • Djima, Robert
    British director born in December 1973

    Resident in London

    Registered addresses and corresponding companies
    • 33, Beaconsfield Road, Willesden, London, NW10 2JE

      IIF 53
  • Roberto Rudie
    British born in December 1973

    Resident in United Kingdom

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

      IIF 54
  • Djima, Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Djima, Robert
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flats2houses, 6th Floor, 2 Lakeside Drive, London, NW10 7FQ, United Kingdom

      IIF 56
    • Flat 14, G T House, 24-26, Rothesay Road, Luton, LU1 1QX, United Kingdom

      IIF 57
  • Djima, Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 58
    • Sipher Accounting & Tax, Victory Way, Regus, Crossways, Dartford, DA2 6QD, United Kingdom

      IIF 59
    • 18, Primrose Hill Court, King Henrys Road, London, NW3 3QS, United Kingdom

      IIF 60
    • 50, Barrow Road, London, SW16 5PG, England

      IIF 61
    • 7 - 9, Dacre Street, London, SW1H 0DJ, England

      IIF 62
  • Djima, Robert
    British owner born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Chigwell, Essex, IG7 4GP, United Kingdom

      IIF 63
  • Djima, Robert
    British pr & consultancy born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Djima, Robert
    British sales born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn Way, Chigwell, Essex, IG7 4GP, England

      IIF 65
  • Mr Robert Djima
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Fittick Place, Cove Bay, Aberdeen, AB12 3PB, United Kingdom

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • 50, Barrow Road, London, SW16 5PG, England

      IIF 68
    • 7 - 9, Dacre Street, London, SW1H 0DJ, England

      IIF 69
    • Flat 6, Rosemont Mansions, Lithos Rd, London, NW3 6DY, England

      IIF 70
    • 9, Dacre Street, Westminster, London, SW1H 0DJ, United Kingdom

      IIF 71
  • Robert Djima
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • 7-9, Dacre Street, London, SW1H0DJ, United Kingdom

      IIF 73
    • Flat 6 Rosemont Mansions, Lithos Road, London, NW3 6DY, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 45
  • 1
    1ST IMPRESSIONS MEDIA LIMITED
    07688473
    St Laurence House, 2 Gridiron Place, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 53 - Director → ME
  • 2
    AD LABS DIGITAL LTD
    13990486
    33 Beaconsfield Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-05-02 ~ dissolved
    IIF 13 - Director → ME
  • 3
    AFFILIATED GLOBAL LTD
    09441787
    1 Hawthorn Way, Chigwell, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-16 ~ 2016-03-11
    IIF 65 - Director → ME
  • 4
    AFRICAN NATIONS SPORTS ORGANISATION LIMITED
    12895794
    43 Shepherd's Bush Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ANFA GLOBAL LIMITED
    13019876
    7 - 9 Dacre Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    APEX META LTD
    13813672
    9 Dacre Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    APEXNFT LTD
    13542767
    9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    BESPOKE GLOBAL LIMITED
    11666359
    19 Brookwood House Webber Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-11-08 ~ 2020-10-05
    IIF 17 - Director → ME
    Person with significant control
    2018-11-08 ~ 2020-10-05
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    BLACK INTEREST GROUP LTD
    14997422
    62 Wood Lane, London, England
    Dissolved Corporate (8 parents)
    Officer
    2023-07-12 ~ 2024-05-05
    IIF 38 - Director → ME
    2024-07-15 ~ 2024-10-23
    IIF 52 - Director → ME
    Person with significant control
    2024-07-19 ~ 2024-10-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CATALYST GLOBAL GROUP LTD
    16340189
    61 Spencer Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CATALYST IN COMMUNITIES C.I.C.
    - now 07642222 07522655
    CATALYST IN COMMUNITIES LTD - 2023-01-13
    CATALYST IN THE COMMUNITY LTD - 2011-05-26
    Kd1.10 Knowledge Dock University Of East London, University Way, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-20 ~ now
    IIF 4 - Director → ME
  • 12
    CLUB GIORGETTO LTD
    13760317
    9 Dacre Street, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    CPO LDN INC. LTD
    13614040
    9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 36 - Director → ME
  • 14
    EQUALIS SPORTS GROUP LTD
    13390433
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EXCLUCITY LTD
    07777229
    18 Primrose Hill Court, King Henrys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 60 - Director → ME
  • 16
    FLATS2HOUSES LTD
    11513097
    Flat 14, G T House, 24-26 Rothesay Road, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-13 ~ 2018-11-02
    IIF 57 - Director → ME
  • 17
    FOTON NFT LTD
    13565537
    7-9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GGR TRADING LTD
    SC572662
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-02 ~ 2018-01-10
    IIF 46 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-01-10
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 19
    GHOST BESPOKE LIMITED
    11581239
    Flats2houses, 6th Floor 2 Lakeside Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-21 ~ 2018-11-02
    IIF 56 - Director → ME
  • 20
    GHOST INCORPORATED LTD
    11508671
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 64 - Director → ME
  • 21
    GHOST MEDIA GROUP LTD
    12882924
    7-9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 21 - Director → ME
  • 22
    GLOBAL INFECTION CONTROL SERVICES LIMITED
    12906669
    Sipher Accounting & Tax Victory Way, Regus, Crossways, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 59 - Director → ME
  • 23
    INK BOUND LIMITED
    10606812 13524133
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-07 ~ 2018-11-04
    IIF 63 - Director → ME
  • 24
    INVEST AFRICA WORLDWIDE LTD
    14402880
    9 Dacre Street, Westminster, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 25
    KCV GLOBAL LTD
    15711953
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 26
    KCV LIMITED
    14800615
    3rd Floor, 45 Albemarle Street Mayfair, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-05 ~ now
    IIF 12 - Director → ME
    2023-04-14 ~ 2024-05-05
    IIF 37 - Director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    2023-04-14 ~ 2024-05-05
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 27
    KSC CONSULTANTS LTD
    11722147
    Forest Edge Longdown, Marchwood, Southampton, England
    Active Corporate (2 parents)
    Officer
    2020-05-13 ~ 2020-05-15
    IIF 16 - Director → ME
  • 28
    LEVEL 1 MANAGEMENT LTD
    SC578442
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LKC GLOBAL LIMITED
    16903954
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LONDON INC MEDIA LTD
    13340639
    7 - 9 Dacre Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-16 ~ dissolved
    IIF 26 - Director → ME
  • 31
    LUTON CARNIVAL ARTS DEVELOPMENT TRUST
    - now 03525877
    THE LUTON CARNIVAL ARTS DEVELOPMENT TRUST LIMITED - 2004-10-11
    HERMTAPE LIMITED - 1998-04-23
    3 St Mary's Road, Luton, Bedfordshire
    Active Corporate (48 parents, 1 offspring)
    Officer
    2022-10-14 ~ now
    IIF 5 - Director → ME
  • 32
    NOVUS CAPITAL PARTNERS LTD
    16478968
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 33
    PARAKLETOS CAPITAL LIMITED - now
    KCV WEALTH MANAGEMENT LIMITED
    - 2023-06-06 12310963
    CLEAN ENVIRONMENTAL TECHNOLOGIES LIMITED
    - 2023-04-17 12310963
    Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-14 ~ 2023-05-29
    IIF 35 - Director → ME
  • 34
    PHOENIX BIOPHARMACEUTICALS LTD
    12841233
    Flat E, 110 Bluehouse Lane, Oxted, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    REAL MUSIC REAL TALK ENTERTAINMENT LTD
    13028896
    7-9 Dacre Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 36
    ROBERTO RUDIE GROUP LIMITED
    12877138
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2020-09-13 ~ 2024-04-05
    IIF 19 - Director → ME
    2024-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-09-13 ~ 2024-05-05
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    2024-05-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 37
    ROBERTO RUDIE HOLDINGS LIMITED
    11653972 SC590352
    First Central 200 Flats2houses, 2 Lakeside Drive, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 38
    ROBERTO RUDIE HOLDINGS LIMITED
    SC590352 11653972
    33 Fittick Place, Cove Bay, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 47 - Director → ME
    2018-03-05 ~ 2018-04-04
    IIF 48 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-04-04
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 39
    RRX CONTRACTS LTD
    11511468
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 55 - Director → ME
  • 40
    RVK HOLDINGS LIMITED
    12093698
    50 Barrow Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SPORTS LAB MANAGEMENT LTD
    14901192
    Flat 6 Rosemont Mansions, Lithos Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-05-10 ~ dissolved
    IIF 14 - Director → ME
    2023-05-29 ~ 2024-03-14
    IIF 34 - Director → ME
  • 42
    THE COMMONWEALTH CUP LIMITED
    16333177
    61 Spencer Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 43
    THE GLOBAL AGRICULTURE VENTURES LTD
    13332131
    7 - 9 Dacre Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 44
    THURMOIL RESOURCES & SERVICES LTD
    - now 05897713
    DOMUS PROPERTY BROKERS LTD - 2013-10-22
    9 Dacre Street, St. James’s Park, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-06-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 45
    VALICITY CARE SERVICES LTD
    11443039
    50 Barrow Road, London, England
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2020-10-01 ~ 2020-10-14
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.