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

Rustage, Neil

    Related profiles found in government register
  • Rustage, Neil
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Military House, Castle Street, Chester, CH1 2DS, England

      IIF 1
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 2 IIF 3
    • icon of address Suite 202 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 4
  • Rustage, Neil
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 5
    • icon of address Buxton Partnerhip, 98 Middlewich Road, Northwich, CW9 7DA, England

      IIF 6
    • icon of address 6, Chapel Lane, Stockton Heath, Warrington, WA4 6LL, England

      IIF 7
    • icon of address 6, Chapel Lane, Stockton Heath, Warrington, WA4 6LL, United Kingdom

      IIF 8
    • icon of address Evans House, Norman Street, Post Room, Warrington, WA2 7HW, England

      IIF 9
    • icon of address Office 307, The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 10 IIF 11
  • Rustage, Neil
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Base, Dallam Lane, Fao Riqueza, Warrington, WA2 7NG, England

      IIF 12
    • icon of address The Base, Dallam Lane, Office 307, Warrington, WA2 7NG, England

      IIF 13
    • icon of address The Base, Office 307 Dallam Lane, Warrington, WA2 7NG, England

      IIF 14
    • icon of address The Base, Verde Spaces The Base 307, Dallam Lane, Warrington, WA2 7NG, England

      IIF 15
  • Rustage, Neil
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Rustage
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 20
    • icon of address Cw97da, 98 Middlewich Road -buxton Accounting Llp, 98 Middlewich Road -buxton Accounting Llp, Northwich, CW9 7DA, England

      IIF 21
    • icon of address 6, 6 Chapel Lane, Stockton Heath, Warrington, Cheshire, WA4 6LL, England

      IIF 22
    • icon of address 6, Chapel Lane, Stockton Heath, Warrington, WA4 6LL, England

      IIF 23
    • icon of address Building 1, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 24
    • icon of address Evans House, Norman Street, Post Room, Warrington, WA2 7HW, England

      IIF 25
  • Mr Neil Rustage
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evans House, Evans House Norman Street, Norman Street, Warrington, WA2 7HW, England

      IIF 26
    • icon of address The Base, Dallam Lane, Office 307, Warrington, WA2 7NG, England

      IIF 27
    • icon of address The Base, Verde Spaces The Base 307, Dallam Lane, Warrington, WA2 7NG, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    MOORCROFT PROPERTY SERVICES LIMITED - 2006-03-08
    DENVER ELECTRICAL LIMITED - 2005-01-28
    INDEXWEIGHT LIMITED - 1991-06-04
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    52,040 GBP2024-03-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 16 - Director → ME
  • 2
    DANTE FIRE & SECURITY LIMITED - 2012-05-04
    icon of address Seymour Chambers, 92 London Road, Liverpool
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    823,390 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Seymour Chambers, 92 London Road, Liverpool, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 18 - Director → ME
  • 4
    RIQUEZA GROUP LIMITED - 2019-05-21
    TATTAN & GREGSON LTD - 2020-02-06
    RIQUEZA CONCIERGE LTD - 2024-09-30
    icon of address Office 307, The Base Dallam Lane, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,942 GBP2024-03-28
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 11 - Director → ME
  • 5
    RIQUEZA LAND AND PROPERTY LIMITED - 2017-05-24
    icon of address Office 307, The Base Dallam Lane, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,704 GBP2024-03-28
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 10 - Director → ME
  • 6
    STRIDE COMPUTING LTD - 2020-09-22
    NCD RSF LTD - 2018-10-29
    TC APPAREL LTD. - 2018-01-31
    icon of address Evans House Norman Street, Post Room, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 7
    RIQUEZA INVESTMENTS LIMITED - 2020-06-15
    icon of address 6 Chapel Lane, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2020-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RIQUEZA LAND AND PROPERTY LIMITED - 2019-06-07
    RIQUEZA CONSULTING LTD - 2021-04-20
    icon of address Office 307, The Base Dallam Lane, Warrington, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-29
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Base Dallam Lane, Fao Riqueza, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 12 - Director → ME
  • 10
    VERDE SPACES LTD - 2022-11-02
    VERDE GROUP HOLDINGS LTD - 2024-09-30
    icon of address The Base Verde Spaces The Base 307, Dallam Lane, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,926 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Base, Office 307 Dallam Lane, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 19 - Director → ME
  • 13
    IMOVEMENT LIMITED - 2023-03-06
    icon of address Evans House Evans House Norman Street, Norman Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -190,927 GBP2024-06-29
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 1a Cambridge Road, Ellesmere Port, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-14 ~ 2017-05-01
    IIF 4 - Director → ME
  • 2
    RIQUEZA PAYROLL SOLUTIONS LIMITED - 2024-11-08
    icon of address Military House, Castle Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,151 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ 2024-11-02
    IIF 1 - Director → ME
  • 3
    DESIGN & PROPERTY BY RIQUEZA LTD - 2022-04-13
    WFH DESIGN LIMITED - 2020-08-07
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,769 GBP2024-03-27
    Officer
    icon of calendar 2020-08-01 ~ 2022-03-11
    IIF 2 - Director → ME
  • 4
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2016-01-11
    IIF 5 - Director → ME
  • 5
    RORR HOLDINGS LIMITED - 2025-05-07
    icon of address The Base Dallam Lane, Office 307, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-05-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-05-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    RIQUEZA GROUP LIMITED - 2019-05-21
    TATTAN & GREGSON LTD - 2020-02-06
    RIQUEZA CONCIERGE LTD - 2024-09-30
    icon of address Office 307, The Base Dallam Lane, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,942 GBP2024-03-28
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-04-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RIQUEZA LAND AND PROPERTY LIMITED - 2017-05-24
    icon of address Office 307, The Base Dallam Lane, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,704 GBP2024-03-28
    Person with significant control
    icon of calendar 2017-01-30 ~ 2021-04-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    STRIDE COMPUTING LTD - 2020-09-22
    NCD RSF LTD - 2018-10-29
    TC APPAREL LTD. - 2018-01-31
    icon of address Evans House Norman Street, Post Room, Warrington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-04-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RIQUEZA LAND AND PROPERTY LIMITED - 2019-06-07
    RIQUEZA CONSULTING LTD - 2021-04-20
    icon of address Office 307, The Base Dallam Lane, Warrington, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-29
    Officer
    icon of calendar 2017-07-26 ~ 2020-01-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2020-01-16
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.