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

Mrs Ruth Anne Casey

    Related profiles found in government register
  • Mrs Ruth Anne Casey
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wilton Road, London, SW1V 1DE, England

      IIF 1
  • Casey, Ruth Anne
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wilton Road, London, SW1V 1DE, England

      IIF 2 IIF 3
  • Casey, Ruth Anne
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Curator, Wellington Barracks, Birdcage Walk, London, SW1E 6HQ

      IIF 4
  • Casey, Ruth Anne
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH

      IIF 5
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 6
  • Ms Ruth Anne Casey
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 14 Buckingham Palace Road, London, SW1W 0QP, United Kingdom

      IIF 7
    • icon of address 85, Gresham Street, London, EC2V 7NQ, England

      IIF 8
    • icon of address The Guards Museum, Wellington Barracks, Birdcage Walk, London, SW1E 6HQ, United Kingdom

      IIF 9
  • Casey, Ruth Anne
    British ceo born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 10
  • Casey, Ruth Anne
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Goldsmith Road, London, N11 3JA, England

      IIF 11
  • Casey, Ruth Anne
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-35 Kirby Street, London, EC1N 8TE, England

      IIF 12
  • Casey, Ruth Anne
    British head of programmes born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Goldsmith Road, London, N11 3JA, United Kingdom

      IIF 13
  • Casey, Ruth Anne
    British management consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Goldsmith Road, London, N11 3JA, England

      IIF 14 IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Casey, Ruth Anne
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Gresham Street, London, EC2V 7NQ, England

      IIF 17
  • Casey, Ruth Anne
    British regeneration consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Goldsmith Road, London, N11 3JA, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Casey, Ruth Anne
    British consultants

    Registered addresses and corresponding companies
    • icon of address 85, Gresham Street, London, EC2V 7NQ, England

      IIF 20
  • Casey, Ruth
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Greville Street, London, EC2N 8SS, England

      IIF 21
  • Casey, Ruth
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Chandos Place, London, WC2N 4HS, England

      IIF 22
  • Casey, Ruth
    British

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH

      IIF 23
  • Casey, Ruth Anne

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

      IIF 24
  • Casey, Ruth

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH

      IIF 25
    • icon of address 23 Goldsmith Road, London, N11 3JA, England

      IIF 26 IIF 27
    • icon of address 24 Greville Street, London, EC2N 8SS, England

      IIF 28
    • icon of address 53 Chandos Place, London, WC2N 4HS, England

      IIF 29
    • icon of address 54, Wilton Road, London, SW1V 1DE, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 85 Gresham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,654 GBP2024-07-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-06-01 ~ now
    IIF 20 - Secretary → ME
  • 2
    EASTERN CITY QUARTER LTD - 2022-06-16
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    128,751 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-07-10 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address 23 Goldsmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address The Curator, Wellington Barracks, Birdcage Walk, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,581 GBP2024-09-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    HARLEY STREET AREA PARTNERSHIP LTD - 2024-11-05
    HARLEY STREET MEDICAL AREA PARTNERSHIP LTD - 2021-07-09
    HARLEY STREET MEDICAL PARTNERSHIP LIMITED - 2019-06-03
    icon of address 37 Harley Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    29,953 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF 27 - Secretary → ME
  • 6
    THE HATTON GARDEN PARTNERSHIP LIMITED - 2017-08-18
    icon of address 193-197 High Holborn, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    117,674 GBP2023-03-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 29 - Secretary → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,398 GBP2023-12-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-10-11 ~ now
    IIF 31 - Secretary → ME
  • 8
    icon of address 54 Wilton Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 30 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,394 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 85 Gresham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    502,976 GBP2021-12-31
    Officer
    icon of calendar 2004-09-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 11th Floor, Beaufort House, 15 St. Botolph Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    17,141 GBP2020-03-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-05-09 ~ now
    IIF 26 - Secretary → ME
  • 13
    THE CULTURE MILE PARTNERSHIP - 2024-11-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    6,530 GBP2023-03-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 24 - Secretary → ME
  • 14
    VICTORIA PARTNERSHIP LTD - 2010-04-13
    icon of address 54 Wilton Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-01-03 ~ now
    IIF 23 - Secretary → ME
  • 15
    icon of address 54 Wilton Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2018-09-05 ~ now
    IIF 25 - Secretary → ME
  • 16
    icon of address 54 Wilton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    FLEET STREET ALLIANCE LIMITED - 2022-04-01
    icon of address Unit 411, 160 Fleet Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    94,283 GBP2021-08-31
    Officer
    icon of calendar 2019-03-30 ~ 2024-10-11
    IIF 15 - Director → ME
  • 2
    THE HATTON GARDEN PARTNERSHIP LIMITED - 2017-08-18
    icon of address 193-197 High Holborn, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    117,674 GBP2023-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2017-01-01
    IIF 22 - Director → ME
  • 3
    icon of address 54 Wilton Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-08-02 ~ 2024-04-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2024-04-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    THE CULTURE MILE PARTNERSHIP - 2024-11-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    6,530 GBP2023-03-31
    Officer
    icon of calendar 2021-04-07 ~ 2025-03-31
    IIF 16 - 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.