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

Mr. William Robert Ruffler

    Related profiles found in government register
  • Mr. William Robert Ruffler
    British born in August 1944

    Resident in England

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

      IIF 1
  • Mr William Robert Ruffler
    British born in August 1944

    Resident in England

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

      IIF 2
    • 64, South Street, Epsom, KT18 7PH, England

      IIF 3 IIF 4
    • 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 5
    • 205 St Vincent Street, Glasgow, G2 5QD, United Kingdom

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

      IIF 7 IIF 8
    • 1, Empire Mews, London, SW16 2BF, United Kingdom

      IIF 9
    • 41, Queens Drive, Thames Ditton, KT7 0TJ, England

      IIF 10
  • Mr William Robert Ruffler
    British born in August 1944

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • Mr Willam Robert Ruffler
    British born in August 1942

    Resident in United Kingdom

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

      IIF 13
  • William Robert Ruffler
    British born in August 1944

    Resident in United Kingdom

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

      IIF 14
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 15
  • Ruffler, William Robert
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 64, South Street, Epsom, KT18 7PH, England

      IIF 16
    • 64, South Street, Epsom, Surrey, KT18 7PE, England

      IIF 17
    • 205 St Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 18 IIF 19
    • 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 20 IIF 21
    • C/o Hayburn Lane Property, 23 Burgh Hall Street, Glasgow, G11 5LN, Scotland

      IIF 22 IIF 23
    • Radleigh House 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 24
    • 1, Empire Mews, London, SW16 2BF, United Kingdom

      IIF 25
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 26
    • 41, Queens Drive, Thames Ditton, KT7 0TJ, England

      IIF 27
    • 41 Queens Drive, Thames Ditton, Surrey, KT7 0TJ

      IIF 28 IIF 29 IIF 30
  • Ruffler, William Robert
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ormonde House, 2, High Street, Epsom, Surrey, KT19 8AD, England

      IIF 32
    • 41 Queens Drive, Thames Ditton, Surrey, KT7 0TJ

      IIF 33 IIF 34 IIF 35
  • Ruffler, William Robert
    British director born in August 1944

    Resident in England

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

      IIF 36
    • Octagon House 20, Hook Road, Epsom, KT19 8TR, England

      IIF 37
    • Ormonde House, 2 High Street, Epsom, Surrey, KT19 8AD, United Kingdom

      IIF 38
    • 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 39
    • 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF, United Kingdom

      IIF 40
    • 64, South Street, Epsom, Surrey, KT18 7PH, United Kingdom

      IIF 41
  • Ruffler, William Robert
    British financier born in August 1944

    Resident in England

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

      IIF 42
  • Mr William Ruffler
    British born in August 1944

    Resident in United Kingdom

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

      IIF 43
  • Ruffler, William Robert
    born in August 1944

    Resident in England

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

      IIF 44
    • 41, Queens Drive, Thames Ditton, Surrey, KT7 0TJ, England

      IIF 45
    • 41, Queens Drive, Thames Ditton, Surrey, KT7 0TJ, Uk

      IIF 46
  • Ruffler, William Robert
    British company director born in August 1944

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

      IIF 47
  • Ruffler, William Robert
    British director born in August 1944

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

      IIF 48
  • Ruffler, William Robert

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

      IIF 49
child relation
Offspring entities and appointments 32
  • 1
    64 SOUTH STREET LIMITED
    14455145
    64 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 2
    ALDERMORE BANK NOMINEES LIMITED - now
    RUFFLER BANK NOMINEES LIMITED
    - 2009-09-05 03217599
    1st Floor Block B, Western House Lynch Wood, Peterborough
    Dissolved Corporate (14 parents)
    Officer
    1996-06-27 ~ 2009-05-20
    IIF 34 - Director → ME
  • 3
    ALDERMORE BANK PLC - now
    RUFFLER BANK PLC
    - 2009-06-24 00947662
    LORDSVALE FINANCE PLC
    - 1996-03-29 00947662 01052150
    Apex Plaza, Forbury Road, Reading
    Active Corporate (67 parents, 4 offsprings)
    Officer
    ~ 2009-05-20
    IIF 33 - Director → ME
  • 4
    ALDERMORE HOLDINGS LIMITED - now
    RUFFLER HOLDINGS LIMITED
    - 2009-09-05 01052150
    LORDSVALE FINANCE LIMITED
    - 2000-01-13 01052150 00947662
    VYNE HOUSE SECURITIES LIMITED
    - 1996-03-29 01052150 OC345325
    1st Floor Block B, Western House Lynch Wood, Peterborough
    Dissolved Corporate (14 parents)
    Officer
    ~ 2009-05-20
    IIF 35 - Director → ME
  • 5
    ARUBA LIMITED
    - now 06021771
    ICEGLADE LTD - 2007-02-23
    Green Park, Exeter Park Road, Bournemouth, Dorset, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-04-12 ~ 2024-10-29
    IIF 29 - Director → ME
  • 6
    BIG APPLE ENTERTAINMENTS (HOLDINGS) LIMITED
    10948013
    Potterne House, Potterne Way, Wimborne, Dorset, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-03-04 ~ now
    IIF 27 - Director → ME
  • 7
    CROWNPOINT BARCLAY CURLE LTD
    SC542387
    C/o Hayburn Lane Property, 23 Burgh Hall Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2016-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 6 - Right to appoint or remove directors OE
  • 8
    CROWNPOINT WEST LIMITED
    SC537505
    C/o Hayburn Lane Property, 23 Burgh Hall Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2016-06-09 ~ now
    IIF 19 - Director → ME
  • 9
    HUNTLEY SECURITIES LIMITED
    01906179
    16 Taleworth Park, Ashtead, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    LONDON LEISURE HOLDINGS LIMITED
    - now 02204732
    WANDSWORTH SECURITIES LIMITED
    - 1999-12-29 02204732
    SHEFRAS LIMITED
    - 1990-01-18 02204732
    SHELFCO (NO.183) LIMITED
    - 1989-09-18 02204732 03960060... (more)
    64 South Street, Epsom, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LONDON LEISURE SERVICES LIMITED
    - now 01350168
    WANDSWORTH FINANCE LIMITED
    - 1990-05-01 01350168
    PETER PANS PLAYGROUND LIMITED
    - 1990-01-18 01350168
    GALENOLL LIMITED
    - 1978-12-31 01350168
    64 South Street, Epsom, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    ~ now
    IIF 30 - Director → ME
  • 12
    LONESTAR STUDIOS LTD.
    SC530351
    Suite 1332, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (5 parents)
    Officer
    2019-04-04 ~ 2024-10-28
    IIF 24 - Director → ME
    Person with significant control
    2019-04-04 ~ 2025-09-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NASH ROAD PROPERTY DEVELOPMENT LTD
    12154825
    64 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    2019-08-13 ~ 2019-08-15
    IIF 36 - Director → ME
    2019-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-08-13 ~ 2021-10-11
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    PARK DEVELOPMENTS (SCOTLAND) LIMITED
    SC513288
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2017-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    POETS (10) LLP
    - now OC351017
    POETS (010) LLP
    - 2017-04-05 OC351017
    Potterne House Potterne Way, Three Legged Cross, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-15 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    R.& W.HOLDINGS LIMITED
    00691313
    Office 43 1000 Lakeside North Harbour, Portsmouth, Hampshire
    Liquidation Corporate (11 parents)
    Officer
    ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RR SECURITIES LIMITED
    06875368
    64 South Street, Epsom, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    RRS (ASHFORD) LLP
    OC370740
    109 Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 19
    SHIRE PROPERTIES LIMITED
    10052501
    Ormonde House, 2, High Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 32 - Director → ME
  • 20
    SOUTH STREET STORAGE LTD
    SC586602
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 12 - Right to appoint or remove directors OE
  • 21
    STANFORD CAPITAL PARTNERS LIMITED
    11192616
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    START PARC LTD.
    SC612620
    Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    2020-09-17 ~ 2023-07-26
    IIF 39 - Director → ME
    Person with significant control
    2020-09-17 ~ 2024-07-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TAKE OFFICE LIMITED
    11755307
    1 Empire Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TAS SOFTWARE LIMITED - now
    TAS SOFTWARE PLC
    - 2007-06-14 01194844
    MEGATECH SOFTWARE PLC
    - 1998-08-28 01194844
    3 Field Court, Grays Inn, London
    Dissolved Corporate (25 parents)
    Officer
    ~ 2001-02-16
    IIF 47 - Director → ME
  • 25
    THAMES SIDE(DITTON)RESIDENTS ASSOCIATION LIMITED
    00872369
    Flat 2, Thames Side, Queens Drive, Thams Ditton, England
    Active Corporate (22 parents)
    Officer
    2007-10-22 ~ 2024-10-30
    IIF 40 - Director → ME
  • 26
    THE OLD SAUSAGE FACTORY LIMITED
    SC632547
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2019-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE RUFFLERS WAY RESIDENTS ASSOCIATION LIMITED
    03530596
    1 Rufflers Way, Binstead, Ryde, Isle Of Wight
    Active Corporate (13 parents)
    Officer
    1998-03-19 ~ 2001-10-17
    IIF 48 - Director → ME
  • 28
    TITAN STORAGE LTD
    SC578650
    C/o Hayburn Lane Property, 23 Burgh Hall Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2017-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 11 - Right to appoint or remove directors OE
  • 29
    TLBE LIMITED
    08274508
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-30 ~ 2016-08-31
    IIF 38 - Director → ME
  • 30
    TWENTY FIRST CENTURY LEISURE LIMITED
    03897000
    Green Park, Exeter Park Road, Bournemouth, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-04-10 ~ now
    IIF 49 - Secretary → ME
  • 31
    VYNE HOUSE SECURITIES LLP
    OC345325 01052150
    1 Empire Mews, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    WESTON COURT RESIDENCES LIMITED
    12489519
    4 Weston Avenue, West Molesey, England
    Active Corporate (9 parents)
    Officer
    2022-07-15 ~ 2024-12-31
    IIF 37 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.