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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ruggieri, Giovanni Angelo

    Related profiles found in government register
  • Ruggieri, Giovanni Angelo
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 1
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 2
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 3
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 4
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Jepps Courtyard, Jepps Lane, Royston, Hertfordshire, SG8 9AP

      IIF 5
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 6
    • New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 7 IIF 8
  • Ruggieri, Giovanni Angelo
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 9
  • Ruggieri, Giovanni Angelo
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 10
    • Stonyroyd House, 8 Cumberland Road, Leeds, LS6 2EF, England

      IIF 11 IIF 12
    • New Cambridge House, Bassinbourn Road, Litlington, Hertfordshire, SG8 0SS, England

      IIF 13
    • New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 16, Hanover Square, Mayfair, London, London, W1S 1HT, England

      IIF 19
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 20
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 24
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 25 IIF 26
  • Ruggieri, Giovanni
    British accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 27
  • Ruggieri, Giovanni Angelo
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 28
    • The Hill House, Kingshill, Old Warden, Biggleswade, Bedfordshire, SG18 9DR

      IIF 29
    • The Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 30
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 31 IIF 32 IIF 33
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 38
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 39
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 40
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 41
    • Building 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 42
  • Ruggieri, Giovanni Angelo
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 43
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 44
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 45
  • Ruggieri, Angelo
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northway House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, England

      IIF 46
  • Mr Giovanni Ruggieri
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 47
  • Ruggieri, Giovanni Angelo
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House, New Cambridge House, Royston, SG8 0SS, England

      IIF 48
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 49
    • 29a, Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 50
    • New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 4, Royston Road, Litlington, Royston, SG8 0RL, United Kingdom

      IIF 55 IIF 56
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 57 IIF 58
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 59
  • Ruggieri, Angelo
    Italian born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Way House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, United Kingdom

      IIF 60
  • Ruggieri, Giovanni
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 61 IIF 62
  • Mr Angelo Ruggieri
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Way House, Great North Road, Hinxworth, Baldock, SG7 5EX, United Kingdom

      IIF 63
  • Mr Giovanni Ruggieri
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 64
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 65
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 66 IIF 67 IIF 68
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 70
    • The Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 71
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 72 IIF 73 IIF 74
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 79
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 80
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 81
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 82
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 83
  • Mr Angelo Ruggieri
    Italian born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Way House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, United Kingdom

      IIF 84
  • Mr Giovanni Angelo Ruggieri
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House, New Cambridge House, Royston, SG8 0SS, England

      IIF 85
child relation
Offspring entities and appointments 52
  • 1
    ADWELL & GREENE (ACCOUNTANTS) LIMITED
    14356228
    13 Gray's Inn Square, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-14 ~ 2023-05-19
    IIF 44 - Director → ME
  • 2
    AEROFLOOR INVESTMENTS LIMITED
    08331600
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-04-02 ~ 2023-12-02
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-02
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 3
    AEROFLOOR LIMITED
    - now 02242736
    SAFELUCKY LIMITED - 1988-05-09
    Unit M, Global Park, Moorside, Colchester, England
    Active Corporate (6 parents)
    Officer
    2013-04-02 ~ 2023-04-24
    IIF 42 - Director → ME
  • 4
    ALWAYSMANGLED LIMITED
    13095266
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2020-12-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 5
    ASGR LIMITED
    07594659
    Northway House, Great North Road, Hinxworth, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2011-04-06 ~ 2023-04-03
    IIF 20 - Director → ME
    2011-04-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BAKERS YARD DEVELOPMENTS LIMITED
    08252695
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ 2017-11-01
    IIF 6 - Director → ME
  • 7
    BEESTON BARNS LIMITED
    08969778
    The Hill House, Kings Hill, Old Warden, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2014-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directors OE
  • 8
    BOWMANS MILL LIMITED
    10040499
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2016-03-03 ~ 2023-04-01
    IIF 45 - Director → ME
  • 9
    BRIDGE HILL EPPING LIMITED
    14235427
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2022-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BSM EVENTS LIMITED
    09702938
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-07-25 ~ now
    IIF 3 - Director → ME
  • 11
    CHANTRY HOUSE SPV LIMITED
    - now 13854362
    CHANCERY HOUSE SPV LIMITED
    - 2022-01-27 13854362
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    CLEAR PAY PAYROLL LIMITED
    11089101
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 13
    COUNTY CARRIAGE MASTERS LIMITED
    14681929
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-22 ~ 2023-06-02
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 14
    CROMWELL INSOLVENCY (CAMBRIDGE) LIMITED
    10614132
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 9 - Director → ME
  • 15
    DISCOUNTED TAX PLANNING LIMITED
    08158989
    16 Hanover Square, Mayfair, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 19 - Director → ME
  • 16
    DISCOUNTS2U LTD
    13501857
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 17
    DR SCRIPT LIMITED
    11916354
    Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-06-18
    IIF 25 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 18
    G&R CONSULTANCY LIMITED
    09495559
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 19
    G&S CAPITAL LIMITED
    16879726
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 20
    GORD HOLDINGS LIMITED
    14799121
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    IDK NATIONWIDE LIMITED
    12095300
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 22
    JEPPS LANE MANAGEMENT LIMITED
    05104757
    7 The Close, Norwich, Norfolk, England
    Active Corporate (16 parents)
    Officer
    2006-09-07 ~ 2024-07-18
    IIF 5 - Director → ME
  • 23
    LEAFLABS LIMITED
    11376997
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-14 ~ 2020-02-13
    IIF 26 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-06-18
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    LONGMEADOWS ACCOUNTANCY LIMITED
    07933786
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 7 - Director → ME
  • 25
    LONGMEADOWS SOLUTIONS LIMITED
    07325257
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2010-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 26
    MEDS DIRECT 2 U NATIONWIDE LIMITED
    11626827
    29a Hermitage Road, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 27
    MEDS2GO DIRECT LIMITED
    12173113
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MGM PROPERTY DEVELOPMENTS LIMITED
    08251635
    The Hill House Kingshill, Old Warden, Biggleswade, Bedfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2012-10-12 ~ now
    IIF 29 - Director → ME
  • 29
    MTM EVENTS LIMITED
    09703184
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-25 ~ dissolved
    IIF 24 - Director → ME
  • 30
    NEW TAILORED SOLUTIONS LIMITED
    08520365
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 31
    NEWREST FUNERALS LIMITED
    - now 13347281
    FAMILY FIRST FUNERALS LIMITED
    - 2021-11-04 13347281
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-20 ~ 2023-06-02
    IIF 32 - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-06-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    NORTH BROOK END LIMITED
    14255564
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 33
    OTIUM EVENTS LIMITED
    15408492
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 34
    OTIUM PRODUCTIONS LIMITED
    15408477
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 35
    POTTON ROAD PROPERTIES LIMITED
    - now 09252203
    PEPAGON LIMITED
    - 2017-03-07 09252203 05472076... (more)
    AD BUILDING & GROUDNWORKS LIMITED - 2017-03-01
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (5 parents)
    Officer
    2017-03-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    RL WEALTH MANAGEMENT LIMITED
    - now 10518916
    ROBERT LEWIS WEALTH MANAGEMENT LIMITED
    - 2018-05-22 10518916
    ROBERT LEWIS FINANCIAL LIMITED
    - 2017-03-20 10518916
    1 Regent Drive, Billericay, England
    Active Corporate (4 parents)
    Officer
    2016-12-09 ~ 2021-04-25
    IIF 23 - Director → ME
    Person with significant control
    2016-12-09 ~ 2020-10-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    RLR ACCOUNTANTS (SOUTH EAST) LIMITED
    09007034
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 38
    ROBERT LEWIS (NATIONWIDE) LIMITED
    09587723
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 39
    ROBERT LEWIS ACCOUNTANTS (LONDON) LIMITED
    09480437
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 40
    ROBERT LEWIS CAPITAL LIMITED
    10515298
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-07 ~ 2025-11-19
    IIF 2 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 41
    ROBERT LEWIS DESIGN & PRINT LIMITED
    10815583
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 42
    ROBERT LEWIS HR LIMITED
    10091745
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    ROBERT LEWIS, REDBOND, RUGGIERI & CO LIMITED
    08927908
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2014-03-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 44
    RONALD MILLS LIMITED
    12095515
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2019-07-10 ~ 2023-07-09
    IIF 39 - Director → ME
    Person with significant control
    2019-07-10 ~ 2023-07-09
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 45
    RSG SOLUTIONS (UK) LIMITED
    09203882
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-09-04 ~ 2017-10-02
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control OE
  • 46
    RUGGIERI HOLDINGS LIMITED
    - now 13408009
    CATCH ME IF YOU CAN HOLDINGS LIMITED
    - 2023-04-13 13408009
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2021-05-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 47
    SALIENT INSOLVENCY LIMITED
    13400899
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SBG INVESTMENTS LIMITED
    10730172
    Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents)
    Officer
    2017-04-19 ~ 2025-11-19
    IIF 48 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 85 - Has significant influence or control OE
  • 49
    TAG FINANCIAL PLANNING LIMITED
    10846528
    The Apex Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-07-03 ~ 2018-11-30
    IIF 11 - Director → ME
  • 50
    TEAM PB LIMITED
    08387182
    320 Garratt Lane, London, England
    Dissolved Corporate (21 parents)
    Officer
    2013-04-01 ~ 2014-09-30
    IIF 13 - Director → ME
  • 51
    TRUE WEALTH ROBERT LEWIS LIMITED
    10844975
    Stonyroyd House, 8 Cumberland Road, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 52
    VIP PROMO LIMITED - now
    ROBERT LEWIS ENTERPRISES LIMITED
    - 2018-03-22 10190258
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-05-19 ~ 2017-06-01
    IIF 1 - Director → ME
    Person with significant control
    2016-05-19 ~ 2017-06-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.