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

Ruttle, Thomas Keith

    Related profiles found in government register
  • Ruttle, Thomas Keith
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire, PR7 1NH, England

      IIF 1
    • icon of address Heathwood, Leyland Lane, Leyland, Lancashire, PR26 8LB, United Kingdom

      IIF 2 IIF 3
    • icon of address Heathwood, Leyland Lane, Ulnes Walton, Leyland, Lancashire, PR26 8LB, England

      IIF 4
  • Ruttle, Thomas Keith
    British civil engineer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire, PR7 1NH

      IIF 5
    • icon of address Heathwood Leyland Lane, Ulnes Walton, Leyland, Lancs, PR26 8LB

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 40, Twin Lakes Industrial Park Bretherton Road, Croston, Leyland, Lancashire, PR26 9RF, England

      IIF 9
  • Ruttle, Thomas Keith
    British co director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathwood Leyland Lane, Ulnes Walton, Leyland, Lancs, PR26 8LB

      IIF 10 IIF 11
  • Ruttle, Thomas Keith
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathwood Leyland Lane, Ulnes Walton, Leyland, Lancs, PR26 8LB

      IIF 12 IIF 13
  • Ruttle, Thomas Keith
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Ruttle, Thomas Keith
    British

    Registered addresses and corresponding companies
  • Mr Thomas Keith Ruttle
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Common Bank Industrial Estate, Ackhurst Road, Chorley, Lancashire, PR7 1NH, England

      IIF 28
    • icon of address Heathwood, Leyland Lane, Leyland, Lancashire, PR26 8LB, United Kingdom

      IIF 29 IIF 30
    • icon of address Heathwood, Leyland Lane, Ulnes Walton, Leyland, Lancashire, PR26 8LB, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Heathwood Leyland Lane, Ulnes Walton, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancs
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    LOADLINX LTD - 2007-11-29
    icon of address Heathwood Leyland Lane, Ulnes Walton, Leyland, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,055 GBP2024-09-30
    Officer
    icon of calendar 2007-11-24 ~ now
    IIF 4 - Director → ME
  • 5
    GROCO NEWCO 3 LIMITED - 2020-05-12
    icon of address Heathwood Leyland Lane, Ulnes Walton, Leyland, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,398,516 GBP2024-09-30
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    RUTTLE (OVERSEAS) LIMITED - 2009-08-04
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Lancaster House, Ackhurst Road, Chorley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    93,474 GBP2015-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Heathwood, Leyland Lane, Leyland, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,005,000 GBP2024-09-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 2 - Director → ME
  • 9
    RUTTLE INVESTMENTS LTD - 2020-05-11
    icon of address Heathwood, Leyland Lane, Leyland, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,740,000 GBP2024-09-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    RUTTLE PLANT HIRE LIMITED - 2009-11-28
    RUTTLE PLANT LIMITED - 2002-08-07
    RUTTLE PLANT HIRE LIMITED - 2002-01-15
    icon of address Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 11
    RUTTLE PLANT LIMITED - 2009-11-28
    icon of address Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 24 - Director → ME
Ceased 16
  • 1
    RUTTLE PLANT (BIRMINGHAM) LIMITED - 2022-02-02
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -72,008 GBP2023-09-30
    Officer
    icon of calendar 2001-12-07 ~ 2018-09-19
    IIF 23 - Director → ME
  • 2
    icon of address Daineswell House, Gatemere Close, Worsley, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    492 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2010-01-08
    IIF 20 - Director → ME
    icon of calendar 2008-05-20 ~ 2010-01-08
    IIF 26 - Secretary → ME
  • 3
    GROCO HOLDCO 1 LIMITED - 2016-05-10
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    5,800 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2015-10-15 ~ 2018-09-19
    IIF 19 - Director → ME
  • 4
    icon of address Greenbank House, 141 Adelphi Street, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,595,326 GBP2024-09-30
    Officer
    icon of calendar 2015-10-16 ~ 2018-09-19
    IIF 17 - Director → ME
  • 5
    icon of address Unit 40 Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,605,290 GBP2024-09-30
    Officer
    icon of calendar 2015-10-15 ~ 2018-09-19
    IIF 16 - Director → ME
  • 6
    ALEXCLAIM LIMITED - 1995-08-25
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,715,611 GBP2024-09-30
    Officer
    icon of calendar 1995-08-10 ~ 2018-09-19
    IIF 12 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2005-06-17 ~ 2009-11-26
    IIF 21 - Director → ME
    icon of calendar 2005-06-17 ~ 2009-11-26
    IIF 27 - Secretary → ME
  • 8
    icon of address Unit 40 Twin Lakes Industrial Park Bretherton Road, Croston, Leyland, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,843,088 GBP2024-09-30
    Officer
    icon of calendar ~ 2017-08-31
    IIF 9 - Director → ME
  • 9
    LOADLINX LTD - 2007-11-29
    icon of address Heathwood Leyland Lane, Ulnes Walton, Leyland, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,055 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-04-15
    IIF 31 - Has significant influence or control OE
  • 10
    GROCO HOLDCO 2 LIMITED - 2016-05-12
    GROCO HOLDCO 1 LIMITED - 2019-09-30
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    420,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-01-12 ~ 2018-09-20
    IIF 15 - Director → ME
  • 11
    ACKHURST PLANT LTD - 2009-11-25
    RUTTLE CONSTRUCTION LIMITED - 2007-11-29
    RUTTLE PLANT LIMITED - 2021-03-02
    RUTTLE LIMITED - 2009-08-04
    RUTTLE TRANSPORT LIMITED - 2017-08-15
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2007-11-22 ~ 2018-09-19
    IIF 22 - Director → ME
  • 12
    SPEED 7790 LIMITED - 1999-07-19
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    495,310 GBP2024-09-30
    Officer
    icon of calendar 1999-07-08 ~ 2018-09-19
    IIF 13 - Director → ME
  • 13
    icon of address Lancaster House, Ackhurst Road, Chorley, Lancashire
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    8,700,471 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-09-19
    IIF 5 - Director → ME
  • 14
    icon of address Unit 40 Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,453,783 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-09-19
    IIF 10 - Director → ME
  • 15
    icon of address Charlotte House, 35-37 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-05-18 ~ 2009-11-30
    IIF 25 - Secretary → ME
  • 16
    icon of address Heathwood, Leyland Lane, Leyland, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,005,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-05-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.