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

Ruggieri, Michael

    Related profiles found in government register
  • Ruggieri, Michael
    Italian born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Mansfield Mews, Baldock, Herts, SG7 6FG

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Ruggieri, Michael
    Italian co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Mansfield Mews, Baldock, Herts, SG7 6FG

      IIF 3
  • Ruggieri, Michael
    Italian company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Constable Road, Haverhill, Suffolk, CB9 7FQ

      IIF 4
  • Ruggieri, Michael
    Italian retired born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cloisters, Barrington Road, Letchworth, SG6 3TH

      IIF 5
  • Ruggieri, Michael
    Italian vehicle examminer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Icknield Way, Baldock, Hertfordshire, SG7 5AN, England

      IIF 6
  • Ruggieri, Michael
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 74 Icknield Way, Icknield Way, Baldock, Hertfordshire, SG7 5AN, England

      IIF 7
  • Ruggieri, Michael
    Italian director born in September 1954

    Resident in United Kingdom

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

      IIF 8
  • Ruggieiri, Michael
    Italian director born in September 1954

    Resident in United Kingdom

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

      IIF 9
  • Ruggieri, Michael
    Italian

    Registered addresses and corresponding companies
    • icon of address 10 Queen Annes Close, Stotfold, Hitchin, Hertfordshire, SG5 4LP

      IIF 10
  • Ruggieri, Michael Johnathan

    Registered addresses and corresponding companies
    • icon of address Unit 7, 74 Icknield Way, Icknield Way, Baldock, Hertfordshire, SG7 5AN, United Kingdom

      IIF 11
  • Mr Michael Ruggieri
    Italian born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Mansfield Mews, Mansfield Mews, Mansfield Road, Baldock, SG7 6FG, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Ruggieri, Michael

    Registered addresses and corresponding companies
    • icon of address 74, Icknield Way, Baldock, Hertfordshire, SG7 5AN, England

      IIF 14
    • icon of address 8 Mansfield Mews, Baldock, Herts, SG7 6FG

      IIF 15
    • icon of address 8, Mansfield Road, Baldock, Herts, SG7 6FG, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Ruggieiri, Michael

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

      IIF 19 IIF 20
  • Ruggieri, Michael Johnathan
    British born in December 1991

    Resident in England

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

      IIF 21
    • icon of address Coreys Cottage, Tates Way, Stevenage, Hertfordshire, SG1 4AA, United Kingdom

      IIF 22
  • Mr Michael Ruggieiri
    Italian born in September 1954

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Ruggieri, Michael Johnathan
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mansfield Mews, Mansfield Road, Baldock, Hertfordshire, SG7 6FG

      IIF 25
  • Ruggieri, Michael Johnathan
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8 Mansfield Mews, Mansfield Mews, Baldock, Herts, SG7 6FG, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Ruggieri, Michael Johnathan
    British property investor born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 74 Icknield Way, Baldock Herts, Icknield Way, Baldock, Hertfordshire, SG7 5AN, England

      IIF 28
  • Mr Michael Johnathan Ruggieri
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coreys Cottage, Tates Way, Stevenage, Hertfordshire, SG1 4AA, United Kingdom

      IIF 29
  • Mr Michael Johnathan Ruggieri
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8 Mansfield Mews, Mansfield Mews, Baldock, Herts, SG7 6FG, England

      IIF 30
    • icon of address 8, Mansfield Mews, Mansfield Road, Baldock, Hertfordshire, SG7 6FG

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 62 Stirrup Close, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,233,054 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-09-10 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 8 Mansfield Mews, Mansfield Road, Baldock, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Coreys Cottage, Tates Way, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 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
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-07-21 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,648,582 GBP2024-03-31
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-03-29 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Care Of: Unit 7, 74 Icknield Way, Baldock, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    THE RIDGEWAY HOLDINGS INVESTMENTS LIMITED - 2019-06-25
    icon of address 8, Mansfield Mews, Baldock, Herts, Mansfield Road, Baldock, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 27 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2019-06-18 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 23 Constable Road, Haverhill, Suffolk
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    224,325 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2020-01-21
    IIF 4 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,233,054 GBP2024-04-30
    Officer
    icon of calendar 2018-11-26 ~ 2020-10-15
    IIF 26 - Director → ME
    icon of calendar 2020-10-15 ~ 2023-02-23
    IIF 16 - Secretary → ME
    icon of calendar 2012-10-10 ~ 2020-10-15
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2020-10-15
    IIF 30 - Has significant influence or control OE
  • 3
    icon of address The Cloisters, Barrington Road, Letchworth
    Active Corporate (6 parents)
    Equity (Company account)
    181,464 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-09-28
    IIF 5 - Director → ME
  • 4
    icon of address 3 Mansfield Mews, Mansfield Road, Baldock, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-06-26 ~ 2014-03-21
    IIF 3 - Director → ME
    icon of calendar 2008-01-16 ~ 2013-09-03
    IIF 15 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,648,582 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2022-01-20
    IIF 28 - Director → ME
  • 6
    WILSON PEACOCK LIMITED - 2000-12-27
    icon of address Bridge House, Shortmead Street, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1999-05-21
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.