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

Rucker, William John

    Related profiles found in government register
  • Rucker, William John
    British banker born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Baskerville Road, Wandsworth, London, SW18 3RS

      IIF 1
    • icon of address 43-45, Portman Square, London, W1H 6LY, United Kingdom

      IIF 2
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3
  • Rucker, William John
    British ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Elm Park Road, London, SW3 6BP, England

      IIF 4
  • Rucker, William John
    British ceo, uk lazard born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, 3rd Floor, 338 Euston Road, London, NW1 3BT, England

      IIF 5
  • Rucker, William John
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 6
    • icon of address Procession House, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 7
    • icon of address St Johns House, St Johns Square, Wolverhampton, WV2 4BH, United Kingdom

      IIF 8
  • Rucker, William John
    British investment banker born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 9
    • icon of address 32 Baskerville Road, Wandsworth, London, SW18 3RS

      IIF 10
    • icon of address 3rd Floor, Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 11 IIF 12
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, Maidstone, ME18 6BG, England

      IIF 13
  • Rucker, William John
    British merchant banker born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rucker, William John
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bunhill Row, London, EC1Y 8YZ, United Kingdom

      IIF 19
  • Mr William John Rucker
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY

      IIF 20 IIF 21
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 22
    • icon of address 3 Bunhill Row, London, EC1Y 8YZ, United Kingdom

      IIF 23
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 24
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, Maidstone, ME18 6BG, England

      IIF 25
    • icon of address Newbridge House, 147 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE

      IIF 26
  • Rucker, William John
    British merchant banker born in June 1963

    Registered addresses and corresponding companies
    • icon of address 1 Granard Road, London, SW12 8UJ

      IIF 27
  • Rucker, William
    British banker born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newbridge House, 147 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Finchley Park Emmet Hill Lane, Laddingford, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,032 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    WRSS HOUSING LIMITED - 2020-10-27
    icon of address 3 Bunhill Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,954 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 9 - Director → ME
  • 3
    JOG PARTNERS LIMITED - 1989-02-09
    DREAMHOLD LIMITED - 1988-06-17
    icon of address Procession House, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (11 parents, 112 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 3a, 3rd Floor 338 Euston Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    902,283 GBP2023-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    WS GP LLP
    - now
    FLINT AM LLP - 2022-07-26
    icon of address 3 Bunhill Row, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,147 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Level 5 9 Haymarket Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Kinnaird House, 1-4 Pall Mall East, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-18 ~ 2020-12-17
    IIF 11 - Director → ME
  • 2
    icon of address Kinnaird House, 1-4 Pall Mall East, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2020-09-02
    IIF 12 - Director → ME
  • 3
    CREST NICHOLSON HOLDINGS LIMITED - 2013-02-12
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ 2018-03-22
    IIF 6 - Director → ME
  • 4
    WRSS HOUSING LIMITED - 2020-10-27
    icon of address 3 Bunhill Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,954 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-06-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    THE LONDON GOODENOUGH TRUST FOR OVERSEAS GRADUATES - 2001-04-26
    LONDON HOUSE FOR OVERSEAS GRADUATES - 1991-11-26
    icon of address London House, Mecklenburgh Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2005-01-27
    IIF 1 - Director → ME
  • 6
    FIGUREADD LIMITED - 2000-02-22
    icon of address 50 Stratton Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2023-09-15
    IIF 18 - Director → ME
  • 7
    LAZARD BANK LIMITED - 2002-04-29
    LAZARD BROTHERS & CO. LIMITED - 2000-08-01
    icon of address 50 Stratton Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-27 ~ 2023-09-15
    IIF 16 - Director → ME
    icon of calendar 1995-01-01 ~ 2000-08-01
    IIF 27 - Director → ME
  • 8
    TREATEVENT 2000 LIMITED - 2000-02-29
    icon of address 50 Stratton Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2023-09-15
    IIF 17 - Director → ME
  • 9
    PRECIS (2402) LIMITED - 2004-04-01
    icon of address 50 Stratton Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2023-09-15
    IIF 15 - Director → ME
  • 10
    WOLVERHAMPTON & DUDLEY BREWERIES PUBLIC LIMITED COMPANY(THE) - 2007-01-08
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-08
    IIF 8 - Director → ME
  • 11
    icon of address 147 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,296,255 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2017-05-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PANMURE GORDON (UK) LIMITED - 2024-06-27
    PANMURE GORDON & CO., LIMITED - 2005-04-26
    PANMURE GORDON LTD - 2004-08-25
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-20 ~ 2005-04-26
    IIF 10 - Director → ME
  • 13
    QUINTAIN PLC - 2016-02-09
    QUINTAIN ESTATES AND DEVELOPMENT PLC - 2016-02-09
    703RD SHELF TRADING COMPANY PLC - 1992-06-22
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 67 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2015-09-25
    IIF 2 - Director → ME
  • 14
    RENTOKIL INITIAL 2005 PLC - 2005-06-21
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2013-03-14
    IIF 14 - Director → ME
  • 15
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-01 ~ 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.