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

Rudd, Anthony Nigel Russell, Sir

    Related profiles found in government register
  • Rudd, Anthony Nigel Russell, Sir
    British chairman born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 1
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Registered addresses and corresponding companies
  • Rudd, Anthony Nigel Russell, Sir
    British company chairman born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 7
    • The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

      IIF 8
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 9 IIF 10
  • Rudd, Anthony Nigel Russell, Sir
    British director born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 11 IIF 12
  • Rudd, Anthony Nigel Russell, Sir
    British non-exec deputy chairman born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 13
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 13-15, York Buildings, London, WC2N 6JU, England

      IIF 14
    • 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 15
  • Rudd, Anthony Nigel Russell, Sir
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pilot Way, Ansty Business Park, Coventry, CV7 9JU, England

      IIF 16
  • Rudd, Anthony Nigel Russell, Sir
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 17
    • One, St. Peters Square, Manchester, M2 3DE, England

      IIF 18
  • Rudd, Anthony Nigel Russell, Sir
    British born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 19
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • Wells House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, United Kingdom

      IIF 20
  • Rudd, Anthony Nigel Russell, Sir
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 21
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 22 IIF 23
    • Barnham Broom Hotel & Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 24
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 25 IIF 26
    • Pendragon Plc, Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

      IIF 27
  • Rudd, Anthony Nigel Russell, Sir
    British company chairman & chartered a born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 28
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rudd, Anthony Nigel Russell, Sir
    British director/chartered accountant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

      IIF 31
  • Rudd, Nigel Russell, Sir
    born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 32
  • Rudd, Nigel Russell, Sir
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 33 IIF 34
  • Rudd, Nigel Russell, Sir
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • C/o Cork Gully Llp, 40, Villiers Street, London, WC2N 6NJ

      IIF 35
  • Sir Anthony Nigel Russell Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • Stenson Marina, Stenson Road, Barrow-on-trent, Derby, DE73 7HL, England

      IIF 36
  • Anthony Nigel Russell Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 37
  • Rudd, Nigel Russell, Sir
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 38
  • Rudd, Nigel Russell, Sir
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rossdhu House, Luss, Alexandria, G83 8NT, Scotland

      IIF 39
  • Rudd, Nigel Russell, Sir
    British company director and f.c.a born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 40
  • Rudd, Nigel Russell, Sir
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36 Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB

      IIF 41
    • 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 42
  • Rudd, Nigel, Sir
    born in December 1946

    Registered addresses and corresponding companies
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 43
  • Sir Anthony Nigel Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • Stenson Marina, Stenson Road, Stenson, Derby, Derbyshire, DE73 7HL, United Kingdom

      IIF 44
  • Rudd, Nigel Russell
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 45
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 46 IIF 47
  • Sir Nigel Russell Rudd
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Wells House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, England

      IIF 48
child relation
Offspring entities and appointments 46
  • 1
    AGRICOLA LA TORRE HOLDING UK LIMITED
    13678032
    Stenson Marina Stenson Road, Stenson, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -144 GBP2024-12-31
    Person with significant control
    2021-10-13 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALLIANCE BOOTS HOLDINGS LIMITED - now
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC
    - 2007-07-30 04452715 06166727, 06166753
    BOOTS GROUP PLC
    - 2006-07-31 04452715
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (40 parents, 63 offsprings)
    Officer
    2002-11-11 ~ 2007-06-26
    IIF 25 - Director → ME
  • 3
    ASSET MANAGEMENT HOLDINGS - now
    ASSET MANAGEMENT HOLDINGS PLC - 2006-11-30
    GARTMORE PLC
    - 1996-10-22 02476284
    GARTMORE HOLDINGS PLC - 1993-09-20
    ALNERY NO. 979 LIMITED - 1990-07-06
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (67 parents)
    Officer
    1993-10-11 ~ 1996-04-26
    IIF 11 - Director → ME
  • 4
    BAE SYSTEMS PLC
    - now 01470151 09134111, 03146958, 00412556
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    6 Carlton Gardens, London
    Active Corporate (72 parents, 50 offsprings)
    Officer
    2006-09-10 ~ 2009-12-31
    IIF 6 - Director → ME
  • 5
    BARCLAYS BANK PLC
    - now 01026167 00048839
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    1 Churchill Place, London
    Active Corporate (112 parents, 163 offsprings)
    Officer
    1996-02-01 ~ 2009-04-23
    IIF 30 - Director → ME
  • 6
    BARCLAYS PLC
    - now 00048839 01767980
    BARCLAYS BANK PLC - 1985-01-01
    1 Churchill Place, London
    Active Corporate (101 parents, 8 offsprings)
    Officer
    1996-02-01 ~ 2009-04-23
    IIF 29 - Director → ME
  • 7
    BGF GROUP PLC
    - now 10657226
    BGF GROUP LIMITED
    - 2018-05-04 10657226
    13-15 York Buildings, London, United Kingdom
    Active Corporate (27 parents, 17 offsprings)
    Officer
    2017-05-23 ~ 2020-06-30
    IIF 15 - Director → ME
  • 8
    BRIDGEWELL GROUP LIMITED - now
    BRIDGEWELL GROUP PLC - 2007-08-10
    BRIDGEWELL GROUP LIMITED
    - 2006-06-16 03970800
    BRIDGEWELL LIMITED
    - 2002-09-19 03970800 03964824, 02777099
    TESTMAX LIMITED - 2000-09-26
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (23 parents)
    Officer
    2001-01-26 ~ 2005-07-01
    IIF 12 - Director → ME
  • 9
    BUSINESS GROWTH FUND LIMITED - now
    BUSINESS GROWTH FUND PLC
    - 2018-05-04 07514847
    13-15 York Buildings, London, England
    Active Corporate (26 parents, 70 offsprings)
    Officer
    2011-05-12 ~ 2017-05-23
    IIF 14 - Director → ME
  • 10
    CHUBB GROUP LIMITED - now
    WILLIAMS LIMITED
    - 2001-02-28 00585729
    WILLIAMS HOLDINGS PLC
    - 1997-05-28 00585729 02446615
    W WILLIAMS & SONS (HOLDINGS) PUBLIC LIMITED COMPANY
    - 1983-01-07 00585729
    Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (39 parents, 8 offsprings)
    Officer
    ~ 2000-11-09
    IIF 5 - Director → ME
  • 11
    CHUBB MANAGEMENT SERVICES LIMITED - now
    WILLIAMS MANAGEMENT SERVICES LIMITED
    - 2001-05-14 01929512
    ICEJUMP LIMITED
    - 1985-10-18 01929512
    Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Dissolved Corporate (49 parents, 140 offsprings)
    Officer
    ~ 1996-03-31
    IIF 4 - Director → ME
  • 12
    COLEMAN INVESTMENTS LIMITED
    - now 00133936
    THOMAS COLEMAN & SONS,LIMITED
    - 1989-08-30 00133936
    First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,629,401 GBP2024-12-31
    Officer
    ~ now
    IIF 17 - Director → ME
  • 13
    CYDEN LIMITED
    04470941
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Equity (Company account)
    29,039,672 GBP2024-12-31
    Officer
    2011-03-10 ~ 2017-07-24
    IIF 40 - Director → ME
  • 14
    DESTINY PHARMA LIMITED
    - now 03167025 10517676
    DESTINY PHARMA PLC
    - 2024-09-03 03167025 10517676
    DESTINY PHARMA LIMITED
    - 2017-08-22 03167025 10517676
    DESTINY PHARMA HOLDINGS LIMITED
    - 2017-08-22 03167025
    DESTINY PHARMA LIMITED
    - 2017-01-26 03167025 10517676
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    C/o Cork Gully Llp, 40, Villiers Street, London
    Liquidation Corporate (22 parents, 1 offspring)
    Officer
    2011-09-01 ~ 2018-12-31
    IIF 41 - Director → ME
    2023-07-25 ~ now
    IIF 35 - Director → ME
  • 15
    HEATHROW AIRPORT HOLDINGS LIMITED
    - now 05757208
    BAA LIMITED
    - 2012-09-21 05757208 01970855
    AIRPORT DEVELOPMENT AND INVESTMENT LIMITED
    - 2008-10-06 05757208
    FGP BIDCO LIMITED - 2006-04-06
    FGP BIDCO LTD - 2006-04-04
    FGP BIDCO 1 LIMITED - 2006-03-30
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (96 parents, 3 offsprings)
    Officer
    2008-09-18 ~ 2016-06-22
    IIF 8 - Director → ME
  • 16
    INTUITIVE INVESTMENTS GROUP PLC
    - now 12664320
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    One, St. Peters Square, Manchester, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2023-08-08 ~ now
    IIF 18 - Director → ME
  • 17
    INVENSYS LIMITED - now
    INVENSYS PLC
    - 2014-02-27 00166023
    BTR SIEBE PLC - 1999-04-16
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (63 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2014-01-17
    IIF 31 - Director → ME
  • 18
    IPULSE DIRECT LIMITED
    09144229
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2014-07-23 ~ now
    IIF 34 - Director → ME
  • 19
    IPULSE LIMITED
    - now 08306196 05182253
    MC 500 LIMITED - 2012-12-12
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,092,239 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-09-01 ~ now
    IIF 33 - Director → ME
  • 20
    JCCIP LLP
    - now OC414657
    JUNO CAPITAL (GP) LLP
    - 2016-12-05 OC414657 SO305883, OC414658
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 38 - LLP Member → ME
  • 21
    JUNO CAPITAL (FP) LLP
    OC414658 SO305883, OC414657
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 46 - LLP Member → ME
  • 22
    JUNO CAPITAL (GP) LLP
    SO305883 OC414657, OC414658
    5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 45 - LLP Member → ME
  • 23
    JUNO CAPITAL LLP
    OC414642 OC369530
    Regent House 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2016-11-16 ~ dissolved
    IIF 47 - LLP Member → ME
  • 24
    JUNO CAPITAL PARTNERS LLP
    - now OC369530
    JUNO CAPITAL LLP
    - 2016-11-15 OC369530 OC414642
    91 Wimple Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-12-21 ~ now
    IIF 21 - LLP Member → ME
  • 25
    KIDDE LIMITED - now
    KIDDE PLC
    - 2005-12-23 04039127
    VENTUREDEMAND PUBLIC LIMITED COMPANY
    - 2000-09-20 04039127
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (33 parents)
    Officer
    2000-09-18 ~ 2003-12-31
    IIF 1 - Director → ME
  • 26
    Barnham Broom Hotel & Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (17 parents)
    Officer
    2007-09-11 ~ now
    IIF 24 - LLP Member → ME
  • 27
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (17 parents)
    Officer
    2009-10-20 ~ now
    IIF 22 - LLP Member → ME
  • 28
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Active Corporate (17 parents)
    Officer
    2010-10-26 ~ now
    IIF 23 - LLP Member → ME
  • 29
    LHR AIRPORTS LIMITED - now
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA LIMITED
    - 2008-10-06 01970855 05757208
    BAA PLC - 2006-11-21
    ALNERY NO. 422 LIMITED - 1986-07-02
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (93 parents, 23 offsprings)
    Officer
    2007-09-13 ~ 2008-09-18
    IIF 28 - Director → ME
  • 30
    LOCH LOMOND GOLF CLUB LIMITED
    - now SC370195
    LOCH LOMOND MEMBERS LIMITED
    - 2011-01-26 SC370195
    DMWS 924 LIMITED - 2010-03-04
    Rossdhu House, Luss, Alexandria, Scotland
    Active Corporate (33 parents)
    Officer
    2010-12-20 ~ now
    IIF 39 - Director → ME
  • 31
    LONGBOW CAPITAL LLP
    - now OC309046
    COLTON CAPITAL LLP - 2004-11-01
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Active Corporate (20 parents, 7 offsprings)
    Officer
    2004-11-18 ~ 2013-07-29
    IIF 43 - LLP Member → ME
  • 32
    MEGGITT LIMITED - now
    MEGGITT PLC
    - 2023-04-18 00432989
    MEGGITT HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-03
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (47 parents, 14 offsprings)
    Officer
    2015-03-01 ~ 2022-09-12
    IIF 16 - Director → ME
  • 33
    MITHRAS INVESTMENT TRUST PLC
    02478424
    C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (24 parents, 3 offsprings)
    Officer
    1994-01-20 ~ 1998-12-31
    IIF 7 - Director → ME
  • 34
    NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC - now
    WESTERN POWER DISTRIBUTION (EAST MIDLANDS) PLC - 2022-09-20
    CENTRAL NETWORKS EAST PLC - 2011-04-01
    EAST MIDLANDS ELECTRICITY DISTRIBUTION PLC. - 2004-04-05
    POWERGEN ENERGY PLC - 2001-10-01
    EAST MIDLANDS ELECTRICITY PLC
    - 1999-07-12 02366923 04344402, 02585169, 02194091
    Avonbank, Feeder Road, Bristol
    Active Corporate (68 parents, 1 offspring)
    Officer
    ~ 1997-02-04
    IIF 10 - Director → ME
  • 35
    PACARULA LIMITED
    - now 02723982
    EGHB 33 LIMITED - 1992-12-11
    Wells House Stephensons Way, Wyvern Business Park, Chaddesden, Derby
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -3,558 GBP2018-12-31
    Officer
    2010-09-13 ~ dissolved
    IIF 20 - Director → ME
  • 36
    PILKINGTON GROUP LIMITED - now
    PILKINGTON PLC
    - 2006-06-30 00041495 02056648
    PILKINGTON BROTHERS P.L.C. - 1987-08-10
    European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (56 parents, 6 offsprings)
    Officer
    1994-08-01 ~ 2006-06-16
    IIF 26 - Director → ME
  • 37
    PINEWOOD TECHNOLOGIES GROUP PLC - now
    PENDRAGON PLC
    - 2024-02-13 02304195 02163998
    TRUSHELFCO (NO.1313) LIMITED
    - 1989-10-04 02304195 01660783, 04773122, 03689743... (more)
    2960 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (41 parents, 165 offsprings)
    Officer
    ~ 2010-10-04
    IIF 27 - Director → ME
  • 38
    QUEEN MARGARET'S SCHOOL, YORK LIMITED
    02010493 03228958, 03396075
    Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire
    In Administration Corporate (73 parents)
    Officer
    ~ 1997-03-10
    IIF 9 - Director → ME
  • 39
    RAINE LIMITED
    00416147 00594953
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (25 parents, 1 offspring)
    Officer
    ~ 1994-11-17
    IIF 13 - Director → ME
  • 40
    ROTHER HOUSE FINANCE LIMITED
    01381292
    First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    8,644,034 GBP2024-12-31
    Officer
    ~ now
    IIF 19 - Director → ME
  • 41
    RUDD & SON LLP
    OC419808
    First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    71,670 GBP2025-04-05
    Officer
    2017-11-07 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    RUDD FARMS LIMITED
    09867238
    First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -4,207,976 GBP2023-12-31
    Person with significant control
    2024-12-23 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 43
    RYKNELD HALL EDUCATION TRUST LIMITED - now
    DERBY GRAMMAR SCHOOL TRUST LIMITED
    - 2024-05-07 02739356
    Rykneld Hall, Rykneld Road Littleover, Derby, Derbyshire
    Active Corporate (37 parents)
    Net Assets/Liabilities (Company account)
    1,449,764 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 48 - Has significant influence or control OE
  • 44
    SIGNATURE AVIATION LIMITED - now
    SIGNATURE AVIATION PLC
    - 2021-06-09 00053688 01654835
    BBA AVIATION PLC
    - 2019-11-22 00053688 05976113, 05906111, 01654835
    BBA GROUP PLC - 2006-11-17
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (50 parents, 31 offsprings)
    Officer
    2013-12-01 ~ 2021-06-01
    IIF 42 - Director → ME
  • 45
    SILBURN LIMITED
    - now 03655014
    MINMAR (431) LIMITED - 1998-12-08
    51 Welbeck Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Equity (Company account)
    -10,428,174 GBP2024-03-31
    Officer
    1999-05-27 ~ 2001-07-01
    IIF 3 - Director → ME
  • 46
    THE BOOTS COMPANY PLC - now
    THE BOOTS COMPANY LIMITED - 2018-03-09
    THE BOOTS COMPANY PLC - 2018-03-05
    THE BOOTS COMPANY LIMITED - 2008-01-29
    BOOTS COMPANY PLC(THE)
    - 2007-12-14 00027657
    Nottingham
    Active Corporate (58 parents, 7 offsprings)
    Officer
    1999-12-14 ~ 2003-03-26
    IIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.