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

Ruggieri, Giovanni Angelo

    Related profiles found in government register
  • Ruggieri, Giovanni Angelo
    English accountant born in June 1985

    Resident in England

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

      IIF 1
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Hill House, Kingshill, Old Warden, Biggleswade, Bedfordshire, SG18 9DR

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • The Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 5
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 6
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 7 IIF 8 IIF 9
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 11
  • Ruggieri, Giovanni
    British director 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 12
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 13 IIF 14 IIF 15
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 19
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 20
  • 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 21
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 22
    • New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 23 IIF 24
  • 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 25
  • Ruggieri, Giovanni Angelo
    British director 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 26
    • 29a, Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 27
    • Stonyroyd House, 8 Cumberland Road, Leeds, LS6 2EF, England

      IIF 28 IIF 29
    • New Cambridge House, Bassinbourn Road, Litlington, Hertfordshire, SG8 0SS, England

      IIF 30
    • New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 16, Hanover Square, Mayfair, London, London, W1S 1HT, England

      IIF 36
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 37
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 42 IIF 43
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 44 IIF 45
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 46
  • 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 47
  • Mr Giovanni 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 48
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 49
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 50
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 51 IIF 52 IIF 53
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 59
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 60
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 61
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 62 IIF 63 IIF 64
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

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

      IIF 66
  • 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 67
  • Ruggieri, Angelo
    British director born in March 1959

    Resident in United Kingdom

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

      IIF 68
  • Ruggieri, Angelo
    Italian director 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 69
  • 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 70
  • 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 71
    • 29a, Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 72
    • New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 4, Royston Road, Litlington, Royston, SG8 0RL, United Kingdom

      IIF 77 IIF 78
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 79 IIF 80
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 81
  • 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 82
  • 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 83
child relation
Offspring entities and appointments
Active 35
  • 1
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -75,779 GBP2023-12-31
    Officer
    2020-12-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    Northway House, Great North Road, Hinxworth, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    5,401 GBP2023-04-30
    Officer
    2011-04-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 3
    The Hill House, Kings Hill, Old Warden, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    658,269 GBP2023-04-30
    Officer
    2014-04-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -203,280 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-07-14 ~ 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 directorsOE
  • 5
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,200,178 GBP2023-07-31
    Officer
    2015-07-25 ~ now
    IIF 42 - director → ME
  • 6
    CHANCERY HOUSE SPV LIMITED - 2022-01-27
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -93,219 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -194,490 GBP2020-11-30
    Officer
    2017-11-30 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 8
    16 Hanover Square, Mayfair, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 36 - director → ME
  • 9
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 34 - director → ME
  • 11
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2023-04-13 ~ now
    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 directorsOE
  • 12
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,322 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (3 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 23 - director → ME
  • 14
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2010-07-26 ~ dissolved
    IIF 67 - director → ME
  • 15
    29a Hermitage Road, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 16
    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 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    The Hill House Kingshill, Old Warden, Biggleswade, Bedfordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    924,216 GBP2023-10-31
    Officer
    2012-10-12 ~ now
    IIF 2 - director → ME
  • 18
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-25 ~ dissolved
    IIF 43 - director → ME
  • 19
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    PEPAGON LIMITED - 2017-03-07
    AD BUILDING & GROUDNWORKS LIMITED - 2017-03-01
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-03-06 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 24
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 40 - director → ME
  • 25
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    2015-05-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 32 - director → ME
  • 27
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,360 GBP2023-12-31
    Officer
    2016-12-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-12-07 ~ now
    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
    IIF 49 - Right to appoint or remove directorsOE
  • 28
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    2017-06-13 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 29
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    547 GBP2018-03-31
    Officer
    2016-03-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 30
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    108,296 GBP2022-03-31
    Officer
    2014-03-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 31
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,141 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 32
    CATCH ME IF YOU CAN HOLDINGS LIMITED - 2023-04-13
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    110 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 33
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 34
    Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 47 - Has significant influence or controlOE
  • 35
    Stonyroyd House, 8 Cumberland Road, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 29 - director → ME
Ceased 18
  • 1
    9 Gray's Inn Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,962 GBP2023-09-30
    Officer
    2022-09-14 ~ 2023-05-19
    IIF 10 - director → ME
  • 2
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    359,889 GBP2024-03-31
    Officer
    2013-04-02 ~ 2023-12-02
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-02
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    SAFELUCKY LIMITED - 1988-05-09
    Unit M, Global Park, Moorside, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    24,910 GBP2024-03-31
    Officer
    2013-04-02 ~ 2023-04-24
    IIF 4 - director → ME
  • 4
    Northway House, Great North Road, Hinxworth, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    5,401 GBP2023-04-30
    Officer
    2011-04-06 ~ 2023-04-03
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 5
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,134,576 GBP2016-10-31
    Officer
    2012-10-15 ~ 2017-11-01
    IIF 22 - director → ME
  • 6
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -158,360 GBP2023-03-31
    Officer
    2016-03-03 ~ 2023-04-01
    IIF 11 - director → ME
  • 7
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-22 ~ 2023-06-02
    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
  • 8
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 25 - director → ME
  • 9
    Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,448 GBP2024-03-31
    Officer
    2019-03-30 ~ 2019-06-18
    IIF 44 - director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-18
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 10
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-09-07 ~ 2024-07-18
    IIF 21 - director → ME
  • 11
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,314 GBP2020-05-31
    Officer
    2018-06-14 ~ 2020-02-13
    IIF 45 - director → ME
    Person with significant control
    2018-06-14 ~ 2019-06-18
    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
  • 12
    FAMILY FIRST FUNERALS LIMITED - 2021-11-04
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -35,721 GBP2024-04-30
    Officer
    2021-04-20 ~ 2023-06-02
    IIF 13 - director → ME
    Person with significant control
    2021-04-20 ~ 2023-06-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    ROBERT LEWIS WEALTH MANAGEMENT LIMITED - 2018-05-22
    ROBERT LEWIS FINANCIAL LIMITED - 2017-03-20
    1 Regent Drive, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    9,040 GBP2023-10-31
    Officer
    2016-12-09 ~ 2021-04-25
    IIF 41 - director → ME
    Person with significant control
    2016-12-09 ~ 2020-10-31
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    22,821 GBP2023-07-31
    Officer
    2019-07-10 ~ 2023-07-09
    IIF 20 - director → ME
    Person with significant control
    2019-07-10 ~ 2023-07-09
    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
  • 15
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,141 GBP2017-03-31
    Officer
    2014-09-04 ~ 2017-10-02
    IIF 35 - director → ME
  • 16
    Stonyroyd House, 8 Cumberland Road, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    3,144 GBP2024-03-31
    Officer
    2017-07-03 ~ 2018-11-30
    IIF 28 - director → ME
  • 17
    320 Garratt Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    214 GBP2017-07-31
    Officer
    2013-04-01 ~ 2014-09-30
    IIF 30 - director → ME
  • 18
    ROBERT LEWIS ENTERPRISES LIMITED - 2018-03-22
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    300 GBP2017-05-31
    Officer
    2016-05-19 ~ 2017-06-01
    IIF 26 - director → ME
    Person with significant control
    2016-05-19 ~ 2017-06-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.