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

Ruffler, William Robert

    Related profiles found in government register
  • Ruffler, William Robert
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Ruffler, William Robert
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, KT16 9BE, United Kingdom

      IIF 10 IIF 11
    • icon of address 64, South Street, Epsom, KT18 7PH, England

      IIF 12
    • icon of address Octagon House 20, Hook Road, Epsom, KT19 8TR, England

      IIF 13
    • icon of address Ormonde House, 2 High Street, Epsom, Surrey, KT19 8AD, United Kingdom

      IIF 14
    • icon of address 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 15
    • icon of address 205 St Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 20 IIF 21
    • icon of address Radleigh House 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 22
    • icon of address 1, Empire Mews, London, SW16 2BF, United Kingdom

      IIF 23
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 24
    • icon of address 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF, United Kingdom

      IIF 25
    • icon of address 64, South Street, Epsom, Surrey, KT18 7PH, United Kingdom

      IIF 26
  • Ruffler, William Robert
    British financier born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Queens Drive, Thames Ditton, Surrey, KT7 0TJ, England

      IIF 27
  • Ruffler, William Robert
    born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE, England

      IIF 28
    • icon of address 41, Queens Drive, Thames Ditton, Surrey, KT7 0TJ, England

      IIF 29
    • icon of address 41, Queens Drive, Thames Ditton, Surrey, KT7 0TJ, Uk

      IIF 30
  • Ruffler, William Robert
    British company director born in August 1944

    Registered addresses and corresponding companies
    • icon of address Flat 11 49 Rutland Gate, London, SW7 1PL

      IIF 31
  • Ruffler, William Robert
    British director born in August 1944

    Registered addresses and corresponding companies
    • icon of address Flat 11 49 Rutland Gate, London, SW7 1PL

      IIF 32
  • Mr William Robert Ruffler
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, KT16 9BE, England

      IIF 33
    • icon of address 64, South Street, Epsom, KT18 7PH, England

      IIF 34 IIF 35
    • icon of address 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 36
    • icon of address 205 St Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 37
    • icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 38
    • icon of address Radleigh House 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 39
    • icon of address 1, Empire Mews, London, SW16 2BF, United Kingdom

      IIF 40
    • icon of address 41, Queens Drive, Thames Ditton, KT7 0TJ, England

      IIF 41
  • Mr. William Robert Ruffler
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Queens Drive, Thames Ditton, Surbiton, Surrey, KT7 0TJ, England

      IIF 42
  • Ruffler, William Robert

    Registered addresses and corresponding companies
    • icon of address Octagon House 20, Hook Road, Epsom, KT19 8TR, England

      IIF 43
  • Mr William Ruffler
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Queens Drive, Thames Ditton, KT7 0TJ, England

      IIF 44
  • Mr William Robert Ruffler
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 St Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 45 IIF 46
  • William Robert Ruffler
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 47
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 48
  • Mr Willam Robert Ruffler
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, KT16 9BE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 64 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Potterne House, Potterne Way, Wimborne, Dorset, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address C/o Hayburn Lane Property, 23 Burgh Hall Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    122,383 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Hayburn Lane Property, 23 Burgh Hall Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,438,663 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 16 Taleworth Park, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,340 GBP2016-06-30
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    WANDSWORTH SECURITIES LIMITED - 1999-12-29
    SHEFRAS LIMITED - 1990-01-18
    SHELFCO (NO.183) LIMITED - 1989-09-18
    icon of address 64 South Street, Epsom, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    WANDSWORTH FINANCE LIMITED - 1990-05-01
    PETER PANS PLAYGROUND LIMITED - 1990-01-18
    GALENOLL LIMITED - 1978-12-31
    icon of address 64 South Street, Epsom, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,039,797 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -77,788 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Mill House, 58 Guildford Street, Chertsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,787 GBP2024-03-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    932,123 GBP2024-08-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    POETS (010) LLP - 2017-04-05
    icon of address Potterne House Potterne Way, Three Legged Cross, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-15 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,229,873 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 64 South Street, Epsom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    409,458 GBP2024-03-31
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 15
    icon of address Ormonde House, 2, High Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,984 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1 Empire Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,900 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -276,750 GBP2024-08-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Hayburn Lane Property, 23 Burgh Hall Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    135,543 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    icon of address Green Park, Exeter Park Road, Bournemouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,060 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 43 - Secretary → ME
  • 22
    icon of address 1 Empire Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 4 Weston Avenue, West Molesey, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    RUFFLER BANK NOMINEES LIMITED - 2009-09-05
    icon of address 1st Floor Block B, Western House Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-27 ~ 2009-05-20
    IIF 7 - Director → ME
  • 2
    RUFFLER BANK PLC - 2009-06-24
    LORDSVALE FINANCE PLC - 1996-03-29
    icon of address Apex Plaza, Forbury Road, Reading
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2009-05-20
    IIF 6 - Director → ME
  • 3
    RUFFLER HOLDINGS LIMITED - 2009-09-05
    LORDSVALE FINANCE LIMITED - 2000-01-13
    VYNE HOUSE SECURITIES LIMITED - 1996-03-29
    icon of address 1st Floor Block B, Western House Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-05-20
    IIF 8 - Director → ME
  • 4
    ICEGLADE LTD - 2007-02-23
    icon of address Green Park, Exeter Park Road, Bournemouth, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    939,927 GBP2016-03-31
    Officer
    icon of calendar 2007-04-12 ~ 2024-10-29
    IIF 4 - Director → ME
  • 5
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -77,788 GBP2023-08-31
    Officer
    icon of calendar 2019-04-04 ~ 2024-10-28
    IIF 22 - Director → ME
  • 6
    icon of address Mill House, 58 Guildford Street, Chertsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,787 GBP2024-03-31
    Officer
    icon of calendar 2019-08-13 ~ 2019-08-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2021-10-11
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -429,718 GBP2023-08-31
    Officer
    icon of calendar 2020-09-17 ~ 2023-07-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2024-07-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TAS SOFTWARE PLC - 2007-06-14
    MEGATECH SOFTWARE PLC - 1998-08-28
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-02-16
    IIF 31 - Director → ME
  • 9
    icon of address Flat 2, Thames Side, Queens Drive, Thams Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,274 GBP2024-01-31
    Officer
    icon of calendar 2007-10-22 ~ 2024-10-30
    IIF 25 - Director → ME
  • 10
    icon of address 1 Rufflers Way, Binstead, Ryde, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    -996 GBP2024-03-31
    Officer
    icon of calendar 1998-03-19 ~ 2001-10-17
    IIF 32 - Director → ME
  • 11
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    639 GBP2020-12-31
    Officer
    icon of calendar 2012-10-30 ~ 2016-08-31
    IIF 14 - 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.