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

Rudge, Anthony Alexander De Nouaille

    Related profiles found in government register
  • Rudge, Anthony Alexander De Nouaille
    British solicitor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Epwell, Banbury, Oxfordshire, OX15 6LA

      IIF 1 IIF 2
    • icon of address First Floor St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 3 IIF 4
    • icon of address First Floor, St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 5 IIF 6
    • icon of address Raynsford, Suffolk Square, Cheltenham, Gloucestershire, GL50 2EA, England

      IIF 7 IIF 8
    • icon of address St James' House, St. James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 14, Kinnerton Place South, London, SW1X 8EH, United Kingdom

      IIF 14
  • Rudge, Anthony Alexander De Nouaille
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 15
  • Rudge, Anthony Alexander De Nouaille
    British

    Registered addresses and corresponding companies
  • Rudge, Anthony Alexander De Nouaille

    Registered addresses and corresponding companies
    • icon of address 1st Floor, St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 24
    • icon of address C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 25
    • icon of address C/o Bpe Solicitors Llp, 1st Floor, St James' House, St. James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 26
    • icon of address First Floor, St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 27
  • Rudge, Anthony
    British solicitor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex House, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    PARIO PROPERTY DEVELOPMENTS LIMITED - 2017-06-30
    BCOMP 453 LIMITED - 2012-05-17
    icon of address The Byre Home Farm Drive, Upton Estate, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 27 - Secretary → ME
  • 2
    ADALTA REAL LIMITED - 2017-05-10
    ADALTA REAL PLC - 2016-01-28
    DAWMED SYSTEMS PLC - 2009-08-12
    SEVCO 1194 LIMITED - 2000-10-16
    icon of address Nicklin Llp Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -508,362 GBP2017-03-31
    Officer
    icon of calendar 2002-03-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    B & P NOMINEES LIMITED - 1996-03-06
    OCCUPATIONAL THERAPY SERVICES LIMITED - 1985-05-21
    BUILDPORT LIMITED - 1984-07-11
    icon of address Bpe Solicitors Llp, First Floor St James' House, St James' Square, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-11-14 ~ now
    IIF 3 - Director → ME
  • 4
    PARTWAY GROUP LIMITED - 2023-12-08
    BCOMP 488 LIMITED - 2023-11-14
    OPEN ORPHAN LIMITED - 2019-06-27
    BCOMP 488 LIMITED - 2019-06-07
    SURESERVE GROUP LIMITED - 2018-09-28
    BCOMP 488 LIMITED - 2018-05-31
    SOSANDAR LIMITED - 2017-11-01
    BCOMP 488 LIMITED - 2017-07-06
    OROGEN LIMITED - 2017-04-07
    BCOMP 488 LIMITED - 2017-03-13
    CONCEPTA LIMITED - 2016-07-25
    BCOMP 488 LIMITED - 2016-04-18
    REACT GROUP LIMITED - 2015-08-14
    BCOMP 488 LIMITED - 2015-05-19
    icon of address Bpe Solicitors Llp, First Floor, St James' House, St. James Square, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Director → ME
  • 5
    SURESERVE HOLDINGS LIMITED - 2018-10-15
    BCOMP 512 LIMITED - 2018-06-12
    icon of address 1st Floor, St James' House, St James' Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    SURESERVE COMPLIANCE SERVICES LIMITED - 2018-10-15
    BCOMP 526 LIMITED - 2018-06-12
    icon of address C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James' Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    SURESERVE ENERGY SERVICES LIMITED - 2018-10-15
    icon of address C/o Bpe Solicitors Llp, 1st Floor, St James' House, St. James' Square, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    BCOMP 313 LIMITED - 2007-01-25
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    477,598 GBP2022-09-30
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address St James House, St James Square, Cheltenham, Gloucestershire
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    451,885 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 15 - LLP Designated Member → ME
  • 10
    icon of address Bpe Solicitors Llp, First Floor, St James' House, St James' Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 5 - Director → ME
Ceased 17
  • 1
    icon of address Hazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2013-01-10
    IIF 7 - Director → ME
  • 2
    icon of address 48 Longway Avenue Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,060,945 GBP2023-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-01-10
    IIF 10 - Director → ME
  • 3
    BCOMP 435 LIMITED - 2013-07-05
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2011-09-16
    IIF 13 - Director → ME
  • 4
    SHAFFER SMITH LIMITED - 2014-06-12
    icon of address Bpe Solicitors Llp, 1st Floor, St James' House, St James' Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-08-18
    IIF 6 - Director → ME
  • 5
    BCOMP 472 LIMITED - 2013-02-11
    icon of address The Manor Boddington Lane, Boddington, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-02-11
    IIF 28 - Director → ME
  • 6
    SEVCO 1199 LIMITED - 2000-11-02
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2004-07-16
    IIF 23 - Secretary → ME
  • 7
    icon of address Lawrence House, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-21
    IIF 2 - Director → ME
  • 8
    RELAYBATCH LIMITED - 1991-01-25
    icon of address 52 Heyrod Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-10 ~ 1998-11-03
    IIF 18 - Secretary → ME
  • 9
    BCOMP 434 LIMITED - 2012-01-11
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2011-09-16
    IIF 9 - Director → ME
  • 10
    icon of address Coffee Pot Holt, Great Alne, Alcester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,325 GBP2016-09-30
    Officer
    icon of calendar 1995-03-31 ~ 1995-05-09
    IIF 17 - Secretary → ME
  • 11
    BCOMP 471 LIMITED - 2012-12-27
    icon of address Harrier 4 Meteor Business Park, Cheltenham Road East Staverton, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2012-12-21
    IIF 11 - Director → ME
  • 12
    BCOMP 469 LIMITED - 2018-01-31
    icon of address Raynsford, Suffolk Square, Cheltenham, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,906,881 GBP2024-06-30
    Officer
    icon of calendar 2012-12-14 ~ 2013-01-10
    IIF 8 - Director → ME
  • 13
    VENN LIFE SCIENCES LIMITED - 2013-03-05
    BCOMP 459 LIMITED - 2012-09-06
    icon of address Queen Mary Bioenterprises, 42 New Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -532,826 GBP2017-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-05
    IIF 14 - Director → ME
  • 14
    DAWMED INTERNATIONAL LIMITED - 2009-12-31
    DAWSON MEDICAL INTERNATIONAL LIMITED - 1999-06-30
    icon of address Unit 4 Ignite, Magna Way, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2009-08-06
    IIF 19 - Secretary → ME
    icon of calendar 1997-09-08 ~ 1997-09-29
    IIF 21 - Secretary → ME
  • 15
    WREN HOMES GROUP PLC - 2009-11-17
    SARDIS INTERNATIONAL PLC - 2001-11-09
    GROWTHVOTE LIMITED - 1996-10-21
    icon of address The Cade Barn, Heathfield Park, Heathfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 2000-12-06
    IIF 20 - Secretary → ME
  • 16
    BCOMP 473 LIMITED - 2013-04-17
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    129,552 GBP2017-01-01 ~ 2018-04-30
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-17
    IIF 12 - Director → ME
  • 17
    EXPERTFUNDING LIMITED - 2005-09-19
    BRUSHFIELD 103 LIMITED - 2005-01-21
    INSURED FINANCE SERVICES LIMITED - 2003-10-03
    EXPERTFUNDING LIMITED - 2003-08-14
    INSURED FINANCE SERVICES LIMITED - 2001-06-20
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,477 GBP2024-04-30
    Officer
    icon of calendar 2001-04-20 ~ 2005-05-12
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.