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

Rusling, Edward Paul

    Related profiles found in government register
  • Rusling, Edward Paul
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, Alcester, Warwickshire, B50 4JS, England

      IIF 1
    • Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, B50 4JS, United Kingdom

      IIF 2
    • 3, Dorsington Manor, Dorsington, Warwickshire, CV37 8AU, United Kingdom

      IIF 3
    • 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 4
    • 3, Dorsington Manor, Dorsington Dorsington, Stratford-upon-avon, South Warwickshire, CV37 8AU, England

      IIF 5
  • Rusling, Edward Paul
    British business director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295 Upland Road, East Dulwich, London, SE22 0DN

      IIF 6
  • Rusling, Edward Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finials House, The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1BQ, England

      IIF 7
    • 35, Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 8
    • 3, Dorsington Manor, Dorsington, Warwickshire, CV37 8AU, United Kingdom

      IIF 9
    • Wish Tower House, Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, BN23 8AS, England

      IIF 10
    • 295 Upland Road, East Dulwich, London, SE22 0DN

      IIF 11
    • First Floor, 677 High Road, London, N12 0DA, United Kingdom

      IIF 12
    • 3 Dorsington Manor, Dorsington, Stratford-upon-avon, Warwickshire, CV37 8AU, England

      IIF 13
  • Rusling, Edward Paul
    British sales director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295 Upland Road, East Dulwich, London, SE22 0DN

      IIF 14
  • Rusling, Edward Paul
    British publisher born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Edward Paul Rusling
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, Alcester, Warwickshire, B50 4JS

      IIF 19
    • Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, B50 4JS, United Kingdom

      IIF 20
    • 3, Dorsington Manor, Dorsington, Warwickshire, CV37 8AU, United Kingdom

      IIF 21
    • Wish Tower House, Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, BN23 8AS, England

      IIF 22
    • First Floor, 677 High Road, London, N12 0DA, United Kingdom

      IIF 23
  • Edward Paul Rusling
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 24
  • Rusling, Edward Paul
    British

    Registered addresses and corresponding companies
    • 295 Upland Road, East Dulwich, London, SE22 0DN

      IIF 25
child relation
Offspring entities and appointments 18
  • 1
    APEX CRICKET FESTIVALS LTD
    15177926
    Unit G Wixford Park, Georges Elm Lane, Bidford-on-avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,774 GBP2024-09-30
    Officer
    2023-09-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-30 ~ 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
  • 2
    CONTINENCE UK LIMITED
    SC303952
    Suite 3/1 36 Upperkirkgate, Aberdeen
    Active Corporate (13 parents)
    Officer
    2006-06-13 ~ 2011-06-28
    IIF 11 - Director → ME
    2006-06-13 ~ 2008-08-04
    IIF 25 - Secretary → ME
  • 3
    DORSINGTON MANOR LIMITED
    02641691
    8 Dorsington Manor, Dorsington, Stratford-upon-avon, England
    Active Corporate (19 parents)
    Equity (Company account)
    5,803 GBP2025-03-31
    Officer
    2012-07-29 ~ now
    IIF 5 - Director → ME
  • 4
    HEALTHCOMM UK LIMITED
    - now SC278662
    WOUNDS - UK LIMITED
    - 2006-08-30 SC278662
    Suite 3/1 36 Upperkirkgate, Aberdeen
    Active Corporate (12 parents)
    Officer
    2005-01-19 ~ 2011-06-28
    IIF 6 - Director → ME
  • 5
    HUNTER HEALTHCARE RESOURCING LIMITED
    07600695
    Berkshire House Floor 2, 168-173 High Holborn, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,359,716 GBP2021-08-31
    Officer
    2011-07-14 ~ 2014-06-24
    IIF 7 - Director → ME
  • 6
    INCA HEALTH CONSULTANCY LIMITED
    16493906
    13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MA HEALTHCARE LIMITED.
    - now 01878373
    MARK ALLEN PUBLISHING LIMITED
    - 2003-03-31 01878373
    RATIOWOOD LIMITED - 1985-04-09
    St Judes Church, Dulwich Road, London
    Active Corporate (27 parents, 5 offsprings)
    Equity (Company account)
    6,220,557 GBP2024-03-31
    Officer
    2000-11-22 ~ 2005-01-31
    IIF 14 - Director → ME
  • 8
    PIONEER WOUND HEALING & LYMPHOEDEMA CARE LIMITED
    - now 13049635 08548913... (more)
    PIONEER WOUND TELEHEALTH LTD
    - 2023-12-12 13049635
    Wish Tower House Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,085,354 GBP2023-12-31
    Officer
    2020-11-30 ~ 2024-07-08
    IIF 10 - Director → ME
    Person with significant control
    2020-11-30 ~ 2024-08-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PIONEER WOUND HEALING & LYMPHOEDEMA CENTRES LIMITED
    - now 08548913 13049635... (more)
    HEALOGICS LIMITED
    - 2021-12-24 08548913
    Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2021-12-22 ~ 2024-07-08
    IIF 15 - Director → ME
  • 10
    PIONEER WOUND HEALING & LYMPHOEDEMA CENTRES NO.2 LIMITED
    13760618 08548913... (more)
    Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600,510 GBP2024-12-31
    Officer
    2021-11-23 ~ 2024-07-08
    IIF 17 - Director → ME
  • 11
    PIONEER WOUND HEALING CENTRES CIC
    - now 07715222
    HEALOGICS WOUND HEALING CENTRES CIC
    - 2021-12-24 07715222
    EASTBOURNE WOUND HEALING CENTRE CIC - 2014-08-19
    Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (14 parents)
    Officer
    2021-12-22 ~ 2023-09-01
    IIF 18 - Director → ME
  • 12
    RUSLING ASSOCIATES LIMITED
    07738774
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    99,084 GBP2023-08-31
    Officer
    2011-08-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SPORTS SHOW LIMITED
    - now 09091951
    HAMSARD 3345 LIMITED - 2014-09-26
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,845 GBP2015-06-30
    Officer
    2015-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 14
    SUPER SKILLS EXPERIENCES LIMITED
    - now 07425682
    SUPER SKILLS TRAVEL LIMITED
    - 2012-11-26 07425682
    4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    152,934 GBP2024-12-31
    Officer
    2011-07-01 ~ 2023-05-22
    IIF 9 - Director → ME
  • 15
    THE CRICKET FESTIVAL LIMITED
    10819993
    First Floor, 677 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE LINDSAY LEG CLUB FOUNDATION
    05360413
    18 Langton Place, Bury St. Edmunds, England
    Active Corporate (66 parents)
    Officer
    2009-11-25 ~ 2014-01-07
    IIF 8 - Director → ME
  • 17
    WOUND CARE PEOPLE LIMITED
    07600574
    Unit G, Wixford Park, Georges Elm Lane, Bidford-on-avon, Alcester, Warwickshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -38,874 GBP2023-05-01 ~ 2024-04-30
    Officer
    2011-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    WOUND HEALING CENTRES UK LIMITED
    - now 03843951 06828510
    TISSUE VIABILITY CONSULTANCY SERVICES LIMITED - 2011-04-19
    Wish Tower House, 1c Edward Road, Eastbourne, East Sussex, England
    Active Corporate (16 parents)
    Equity (Company account)
    -2,621 GBP2024-12-31
    Officer
    2021-12-22 ~ 2024-07-08
    IIF 16 - 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.