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

Harding, Rupert Christopher

    Related profiles found in government register
  • Harding, Rupert Christopher
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wellington Park, Belfast, County Antrim, BT9 6DN

      IIF 1
    • icon of address The Sanderson Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 2
  • Harding, Rupert Christopher
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, 32 Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 3
    • icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 4
    • icon of address Booth Street Chambers, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 5
    • icon of address Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 67, Princes Way, London, SW19 6HZ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 5, Angel House, 225 Marsh Wall, London, E14 9FW, England

      IIF 13
  • Harding, Rupert Christopher
    British property developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 14
    • icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ

      IIF 15
  • Harding, Rupert Christopher
    British property development born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 16
  • Harding, Rupert Christopher
    British surveyor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 17
    • icon of address Arthurlie Cottage, 16 Queensmere Road, London, SW19 5PB

      IIF 18
  • Harding, Rupert Christopher
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 19
    • icon of address 16, Queensmere Road, London, SW19 5PB, England

      IIF 20
    • icon of address Arthurlie Cottage, 16 Queensmere Road, London, SW19 5PB

      IIF 21
  • Harding, Rupert Christopher
    British surveyor born in October 1965

    Registered addresses and corresponding companies
    • icon of address 61 Parliament Hill, Hampstead, London, NW3 2TB

      IIF 22
  • Harding, Rupert Christopher
    British property developer

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 23
  • Harding, Rupert Christopher
    British property development

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 24
  • Harding, Rupert Christopher
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 61 Parliament Hill, Hampstead, London, NW3 2TB

      IIF 25
  • Mr Rupert Christopher Harding
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Booth Street Chambers, Booth Street, Ashton-under-lyne, OL6 7LQ, England

      IIF 31
    • icon of address The Sanderson Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 32
    • icon of address Unit 118, Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey, KT3 3ST, England

      IIF 33
  • Harding, Rupert Christopher

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 34
  • Harding, Rupert

    Registered addresses and corresponding companies
    • icon of address 39, Wellington Park, Belfast, County Antrim, BT9 6DN

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Sanderson Centre, 15 Lees Lane, Gosport, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-25
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -699 GBP2015-07-31
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 3
    CASPER DOUGLAS CAPITAL LIMITED - 2016-06-29
    icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 7 - Director → ME
  • 4
    CASPER DOUGLAS INVESTMENTS LIMITED - 2023-11-01
    icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,863 GBP2024-07-31
    Officer
    icon of calendar 1999-07-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-06-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    CASPER DOUGLAS PROPERTIES LTD - 2023-11-02
    CASPER DOUGLAS CAPITAL LTD - 2013-05-23
    CD IMAGEMAN LIMITED - 2004-11-10
    CD IMAGEMAN (SAXMUNDHAM) LIMITED - 2001-11-15
    icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    433,160 GBP2024-07-31
    Officer
    icon of calendar 2001-06-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2003-06-12 ~ now
    IIF 23 - Secretary → ME
  • 6
    CASPER DOUGLAS PROPERTIES (LAKE) LTD - 2023-11-03
    icon of address Booth Street Chambers, 32 Booth Street, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,312,186 GBP2024-07-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    CASPER DOUGLAS PROPERTIES LTD - 2013-05-23
    CLARENCE MILL DEVELOPMENTS LIMITED - 2005-06-21
    icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,356 GBP2024-07-31
    Officer
    icon of calendar 1996-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -872 GBP2024-04-30
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 11 Melrose Terrace, Shpherds Bush, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 10
    icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 118 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,916 GBP2020-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KENSINGTON GARDENS SQUARE LLP - 2008-01-25
    ST STEPHEN'S LLP - 2007-04-02
    icon of address Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 13
    115 BRIGHTON ROAD LIMITED - 2020-07-02
    icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,596 GBP2023-10-31
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 4 Queens Court, Tudor Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,989,210 EUR2024-04-30
    Officer
    icon of calendar 2007-10-18 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    VERTEX CO-LIVING LTD - 2021-03-30
    icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,899 GBP2023-11-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2005-11-10
    IIF 22 - Director → ME
    icon of calendar 2001-07-02 ~ 2005-11-10
    IIF 25 - Secretary → ME
  • 2
    CASPER DOUGLAS NORTH LTD. - 2009-07-01
    TIMES MILL INVESTMENTS LIMITED - 2005-06-21
    WARDCROFT LIMITED - 2000-07-24
    icon of address 28 Osler Road, Headington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,048 GBP2024-07-31
    Officer
    icon of calendar 2000-06-11 ~ 2009-06-17
    IIF 18 - Director → ME
  • 3
    SELF STORAGE ESPRESS LIMITED - 2015-08-28
    icon of address 87 Claremont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ 2014-07-31
    IIF 12 - Director → ME
  • 4
    icon of address Suite 70 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,511 GBP2024-09-30
    Officer
    icon of calendar 2009-11-09 ~ 2010-06-01
    IIF 1 - Director → ME
    icon of calendar 2009-11-09 ~ 2010-06-01
    IIF 35 - Secretary → ME
  • 5
    DAYBROOK BUSINESS CENTRE LTD - 2015-06-15
    CASPER DOUGLAS CAPITAL INVESTMENTS LIMITED - 2012-03-15
    icon of address Booth Street Chambers, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    33,150 GBP2024-07-31
    Officer
    icon of calendar 2005-04-01 ~ 2012-02-27
    IIF 5 - Director → ME
    icon of calendar 2005-04-01 ~ 2012-02-27
    IIF 34 - Secretary → ME
  • 6
    ALEXANDER MCQUEEN ESTATES LIMITED - 2014-07-31
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -51,091 GBP2016-07-31
    Officer
    icon of calendar 2014-08-27 ~ 2015-07-27
    IIF 13 - 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.