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

Smith, Ruston Arthur Mark

    Related profiles found in government register
  • Smith, Ruston Arthur Mark
    British

    Registered addresses and corresponding companies
    • icon of address The Grange 37 Lostock Junction Lane, Lostock, Bolton, Lancashire, BL6 4JW

      IIF 1 IIF 2 IIF 3
    • icon of address New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL

      IIF 4
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

      IIF 5
  • Smith, Ruston Arthur Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address The Grange 37 Lostock Junction Lane, Lostock, Bolton, Lancashire, BL6 4JW

      IIF 6
  • Smith, Ruston Arthur Mark
    British director

    Registered addresses and corresponding companies
    • icon of address The Grange 37 Lostock Junction Lane, Lostock, Bolton, Lancashire, BL6 4JW

      IIF 7 IIF 8 IIF 9
  • Smith, Ruston Arthur Mark
    British director born in November 1964

    Registered addresses and corresponding companies
  • Smith, Ruston Arthur Mark

    Registered addresses and corresponding companies
    • icon of address The Grange 37 Lostock Junction Lane, Lostock, Bolton, Lancashire, BL6 4JW

      IIF 16
    • icon of address New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL

      IIF 17
    • icon of address Apartment 33 Hampton House, 92 Northenden Road, Sale, Cheshire, M33 3UR

      IIF 18
  • Smith, Ruston Arthur Mark
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL

      IIF 19 IIF 20
    • icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL

      IIF 21
    • icon of address Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS

      IIF 22
  • Smith, Ruston Arthur Mark
    British ined born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

      IIF 23
  • Smith, Ruston Arthur Mark
    British non executive chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Smith, Ruston Arthur Mark
    British pensions director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN

      IIF 27
  • Smith, Arthur Mark Ruston
    British chair person born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Milngavie Road, Bearsden, Glasgow, East Dunbartonshire, G61 2QJ

      IIF 28
  • Smith, Arthur Mark Ruston
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wythall Green Way, Wythall, Birmingham, B47 6WG, England

      IIF 29
  • Smith, Arthur Mark Ruston
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lochside View, Edinburgh Park, EH12 9DH

      IIF 30
    • icon of address Manor, Royal, Crawley, West Sussex, RH10 9QP

      IIF 31
  • Smith, Arthur Mark Ruston
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shieling, Honeydon Road, Colmworth, Bedford, MK44 2LY, United Kingdom

      IIF 32
  • Mr Arthur Mark Ruston Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 33
  • Smith, Arthur Mark Ruston
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Bae Systems - Company Secretariat, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom

      IIF 38
    • icon of address 25, Bank Street, Canary Wharf, London, E14 5JP

      IIF 39 IIF 40
  • Smith, Arthur Mark Ruston
    British non executive director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, George Street, London, W1H 5LD, United Kingdom

      IIF 41
  • Smith, Arthur Mark Ruston
    English non executive chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

      IIF 42
  • Smith, Arthur Mark Ruston
    United Kingdom company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-44, 4th Floor, Hospice House, Britannia Street, London, WC1X 9JG, England

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    MBDA MISSILE SYSTEMS LIMITED - 2002-01-28
    MONEYPATH LIMITED - 2001-11-06
    AMBRIEL LIMITED - 2005-08-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 36 - Director → ME
  • 2
    PENTRUSCO LIMITED - 2000-02-25
    TOTALCHROME LIMITED - 1999-11-18
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 37 - Director → ME
  • 3
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 24 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 113 Milngavie Road, Bearsden, Glasgow, East Dunbartonshire
    Active Corporate (8 parents)
    Total liabilities (Company account)
    149,895 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 28 - Director → ME
  • 5
    CENTREPOINT MANAGEMENT LIMITED - 1991-08-02
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address Pz Cussons House, Bird Hall Lane, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 1994-09-30 ~ now
    IIF 6 - Secretary → ME
  • 7
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 34 - Director → ME
  • 8
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 40 - Director → ME
  • 9
    J.P. MORGAN FLEMING ASSET MANAGEMENT INTERNATIONAL LIMITED - 2005-05-03
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 39 - Director → ME
  • 10
    SAVE & PROSPER SECURITIES LIMITED - 2001-05-11
    J.P. MORGAN FLEMING (FUNDS) LIMITED - 2005-05-03
    icon of address 3 Lochside View, Edinburgh Park
    Active Corporate (8 parents, 26 offsprings)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Unit 2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 42 - Director → ME
  • 13
    THE NATIONAL COUNCIL FOR HOSPICE AND SPECIALIST PALLIATIVE CARE SERVICES - 2004-09-23
    icon of address 34-44 4th Floor, Hospice House, Britannia Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    576,437 GBP2021-02-16
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED - 2000-02-23
    GLASSRETAIL LIMITED - 1995-02-24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2020-09-25
    IIF 38 - Director → ME
  • 2
    TESCO JADE (GP) LIMITED - 2024-06-05
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, Angel Court, London, United Kingdom, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    92,025 GBP2024-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2013-05-08
    IIF 19 - Director → ME
  • 3
    TESCO JADE (NOMINEE) LIMITED - 2024-06-05
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, Angel Court, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2014-09-17
    IIF 20 - Director → ME
  • 4
    PURE PRODUCTS LIMITED - 1980-12-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 2002-11-30
    IIF 2 - Secretary → ME
  • 5
    icon of address 10 Ambassador Place Stockport Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-30
    Officer
    icon of calendar 2006-09-05 ~ 2011-05-20
    IIF 17 - Secretary → ME
  • 6
    T & S STORES TRUSTEE SERVICES LIMITED - 2006-03-31
    RAPID 9840 LIMITED - 1990-03-30
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2017-03-21
    IIF 22 - Director → ME
  • 7
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2002-11-30
    IIF 14 - Director → ME
    icon of calendar 1994-09-30 ~ 2002-11-30
    IIF 3 - Secretary → ME
  • 8
    THE NATIONAL ASSOCIATION OF PENSION FUNDS LIMITED - 2017-03-16
    icon of address Queen Elizabeth House 4 St. Dunstan's Hill, Floor 3, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2009-10-16 ~ 2017-10-20
    IIF 21 - Director → ME
  • 9
    PATERSON,ZOCHONIS(FINANCE)LIMITED - 2002-05-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2002-11-30
    IIF 7 - Secretary → ME
  • 10
    CUSSONS GROUP LIMITED - 2002-05-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 2002-11-30
    IIF 16 - Secretary → ME
  • 11
    CUSSONS (INTERNATIONAL) LIMITED - 2002-05-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2002-11-30
    IIF 12 - Director → ME
  • 12
    PATERSON ZOCHONIS PUBLIC LIMITED COMPANY - 2002-05-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2002-11-30
    IIF 18 - Secretary → ME
  • 13
    BRENTFORD SOAP COMPANY LIMITED - 1977-12-31
    icon of address 3500 Aviator Way, Manchester Business Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2002-11-30
    IIF 10 - Director → ME
    icon of calendar 1994-09-30 ~ 2002-11-30
    IIF 1 - Secretary → ME
  • 14
    icon of address 136 George Street, London, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2024-06-05
    IIF 41 - Director → ME
  • 15
    STANDARD LIFE MT CO. LTD - 2015-03-31
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2020-03-01
    IIF 29 - Director → ME
  • 16
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2019-08-30
    IIF 24 - Director → ME
  • 17
    KSAU (NO. 1) LIMITED - 2006-08-16
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ 2019-08-30
    IIF 25 - Director → ME
  • 18
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-26 ~ 2024-10-15
    IIF 26 - Director → ME
  • 19
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 2003-06-12 ~ 2017-03-22
    IIF 5 - Secretary → ME
  • 20
    icon of address Manor Royal, Crawley, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-05-31
    IIF 31 - Director → ME
  • 21
    THE PATERSON ZOCHONIS PROVIDENT TRUST (1998) LIMITED - 2002-05-31
    INHOCO 699 LIMITED - 1997-11-27
    icon of address Manchester Business Park 3500 Aviator Way, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-11-30
    IIF 13 - Director → ME
    icon of calendar 1999-03-25 ~ 2002-11-30
    IIF 9 - Secretary → ME
  • 22
    PATERSON ZOCHONIS PROVIDENT TRUST LIMITED(THE) - 2002-05-31
    icon of address Manchester Business Park 3500 Aviator Way, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2002-04-15 ~ 2002-11-30
    IIF 15 - Director → ME
    icon of calendar 1999-03-25 ~ 2002-11-30
    IIF 8 - Secretary → ME
  • 23
    TPIFM LIMITED - 2018-12-07
    icon of address Tesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2024-10-02
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.