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

Ruddick, John Robert Timothy

    Related profiles found in government register
  • Ruddick, John Robert Timothy
    British chief executive born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springbrook House, Spring Lane, Lapworth, Solihull, West Midlands, B94 5NS

      IIF 1
  • Ruddick, John Robert Timothy
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springbrook House, Spring Lane, Lapworth, Solihull, West Midlands, B94 5NS

      IIF 2 IIF 3 IIF 4
  • Ruddick, John Robert Timothy
    British financial services born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ruddick, John Robert Timothy
    British insurance broker born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springbrook House, Spring Lane, Lapworth, Solihull, West Midlands, B94 5NS

      IIF 14 IIF 15
  • Ruddick, John Robert Timothy
    British insurance service born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springbrook House, Spring Lane, Lapworth, Solihull, West Midlands, B94 5NS

      IIF 16
  • Ruddick, John Robert Timothy
    British insurance services born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springbrook House, Spring Lane, Lapworth, Solihull, West Midlands, B94 5NS

      IIF 17
  • Ruddick, John Robert Timothy
    British chartered financial planner born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 18
  • Ruddick, John Robert Timothy
    British compliance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe House, Church Hill, Coleshill, Birmingham, B46 3AD, England

      IIF 19
  • Ruddick, John Robert Timothy
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 20
    • icon of address 5, Malthouse Lane, Earlswood, Solihull, B94 5RX, England

      IIF 21
  • Ruddick, John Robert Timothy
    British operations born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5RX, England

      IIF 22
  • Ruddick, John Robert Timothy
    British operations director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcote Court, Barston Lane, Hampton-in-arden, Solihull, West Midlands, B92 0HR, United Kingdom

      IIF 23
  • Ruddick, John Robert Timothy
    British operations management born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 24
  • Ruddick, John Robert Timothy
    British insurance services born in June 1968

    Registered addresses and corresponding companies
    • icon of address 17 Milestone Drive, West Hagley, Stourbridge, West Midlands, DY9 0LP

      IIF 25
  • Ruddick, John Robert Timothy
    British

    Registered addresses and corresponding companies
    • icon of address 17 Milestone Drive, West Hagley, Stourbridge, West Midlands, DY9 0LP

      IIF 26
  • Ruddick, John Robert Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Milestone Drive, West Hagley, Stourbridge, West Midlands, DY9 0LP

      IIF 27
  • Ruddick, John Robert Timothy

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 28
    • icon of address Eastcote Court, Barston Lane, Hampton-in-arden, Solihull, West Midlands, B92 0HR, United Kingdom

      IIF 29
    • icon of address Springbrook House, Spring Lane, Lapworth, Solihull, West Midlands, B94 5NS

      IIF 30
    • icon of address 17 Milestone Drive, West Hagley, Stourbridge, West Midlands, DY9 0LP

      IIF 31 IIF 32
  • Mr John Robert Timothy Ruddick
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 33
    • icon of address 5, Malthouse Lane, Earlswood, Solihull, B94 5RX, England

      IIF 34
    • icon of address 5, Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5RX, England

      IIF 35
  • Ruddick, John

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 5 Malthouse Lane, Earlswood, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Malthouse Lane, Earlswood, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,614,295 GBP2023-01-31
    Officer
    icon of calendar 2018-03-22 ~ 2024-03-20
    IIF 18 - Director → ME
    icon of calendar 2018-03-22 ~ 2024-03-20
    IIF 28 - Secretary → ME
  • 2
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    280,508 GBP2023-01-31
    Officer
    icon of calendar 2017-05-05 ~ 2024-03-20
    IIF 20 - Director → ME
    icon of calendar 2017-05-05 ~ 2024-03-20
    IIF 36 - Secretary → ME
  • 3
    icon of address Eastcote Court Barston Lane, Hampton-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2014-09-08
    IIF 23 - Director → ME
  • 4
    PERSONAL TOUCH COMMERCIAL FINANCE LIMITED - 2009-03-11
    KJH TWENTY SEVEN LIMITED - 2006-03-07
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,107 GBP2024-12-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-04-15
    IIF 9 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-04-15
    IIF 30 - Secretary → ME
  • 5
    EASTCOTE WEALTH MANAGEMENT LIMITED - 2025-01-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    916,208 GBP2023-01-31
    Officer
    icon of calendar 2015-11-10 ~ 2024-05-16
    IIF 24 - Director → ME
    icon of calendar 2015-11-10 ~ 2018-06-17
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-02
    IIF 33 - Has significant influence or control OE
  • 6
    PERSONAL TOUCH LIMITED - 2005-01-05
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2012-07-13
    IIF 16 - Director → ME
    icon of calendar 2006-09-28 ~ 2006-12-18
    IIF 32 - Secretary → ME
  • 7
    icon of address Trinity 3 Trinity Park, Solihull, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2012-07-13
    IIF 14 - Director → ME
  • 8
    PERSONAL TOUCH INSURANCE SERVICES LIMITED - 2005-01-06
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-21 ~ 2012-07-13
    IIF 17 - Director → ME
    icon of calendar 2006-09-28 ~ 2006-12-18
    IIF 31 - Secretary → ME
  • 9
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2012-07-13
    IIF 15 - Director → ME
    icon of calendar 2006-07-11 ~ 2006-12-18
    IIF 26 - Secretary → ME
  • 10
    PERSONAL TOUCH INSURANCE SERVICES LIMITED - 2009-04-01
    icon of address Yew Tree House, Church Street, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-28 ~ 2009-04-21
    IIF 3 - Director → ME
    icon of calendar 2006-09-28 ~ 2006-12-18
    IIF 27 - Secretary → ME
  • 11
    PERSONAL TOUCH OXFORD LIMITED - 2009-06-12
    icon of address 176 Tonge Moor Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2009-06-18
    IIF 2 - Director → ME
  • 12
    RSC PRIVATE CLIENTS LIMITED - 2018-06-22
    RSC FINANCIAL PLANNING LIMITED - 2013-08-12
    RSC WEALTH MANAGEMENT LIMITED - 2013-01-28
    RSC FINANCIAL PLANNING LIMITED - 2011-06-22
    PTFS MANCHESTER LIMITED - 2011-04-15
    PTFS SOUTH MANCHESTER LIMITED - 2009-05-21
    icon of address 45-49 Greek Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -378 GBP2016-03-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-09
    IIF 6 - Director → ME
  • 13
    PERSONAL TOUCH LIMITED - 2018-03-06
    PERSONAL TOUCH FINANCIAL SERVICES LIMITED - 2005-01-06
    icon of address C/o Bdo Birmingham, Two Snowhill, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2012-07-13
    IIF 1 - Director → ME
  • 14
    PTI PACKAGING LIMITED - 2005-11-30
    icon of address Wilkins Kennedy, Bridge House London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2008-02-27
    IIF 25 - Director → ME
  • 15
    icon of address Yew Tree House, Church Street, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-03
    IIF 13 - Director → ME
  • 16
    icon of address 108 High Street, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-28
    IIF 8 - Director → ME
  • 17
    PTFS CUMBRIA LIMITED - 2008-05-01
    PTFS NORTHERN COUNTIES LIMITED - 2009-02-17
    icon of address 39 Lowther Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-27
    IIF 5 - Director → ME
  • 18
    icon of address Suite G1 Seven Hills Business Center South Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,074 GBP2025-04-30
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-03
    IIF 12 - Director → ME
  • 19
    PTFS BIRMINGHAM LIMITED - 2009-09-27
    PTFS SOUTH BIRMINGHAM LIMITED - 2008-03-27
    icon of address Longdon House 1588a High Street, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-19
    IIF 10 - Director → ME
  • 20
    icon of address Trinity 3 Trinity Park, Solihull, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2009-07-27
    IIF 4 - Director → ME
    icon of calendar 2008-02-14 ~ 2008-06-17
    IIF 7 - Director → ME
  • 21
    PTFS HAMPSHIRE LIMITED - 2008-04-18
    PTFS ST ALBANS LIMITED - 2008-03-04
    icon of address 196 Havant Road, Drayton, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-05-07
    IIF 11 - Director → ME
  • 22
    icon of address Suite B 1b Bagshaw Close, Ryton On Dunsmore, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,424 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2022-05-31
    IIF 19 - Director → ME

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.