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

Ruber, Woodrow Stephen

    Related profiles found in government register
  • Ruber, Woodrow Stephen
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, SO16 7JH, England

      IIF 1
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, SO16 7JH, United Kingdom

      IIF 2
  • Ruber, Woodrow Stephen
    British commercial director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, SO16 7JH, England

      IIF 3
  • Ruber, Woodrow Stephen
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH

      IIF 4
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, SO16 7JH, England

      IIF 5 IIF 6
    • icon of address Pine Lodge, Chilworth Drove, Southampton, Hants, S016 7JH, England

      IIF 7
  • Ruber, Woodrow Stephen
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, London Road, Southampton, SO15 2AF, England

      IIF 8
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH, England

      IIF 9 IIF 10 IIF 11
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH, United Kingdom

      IIF 12 IIF 13
    • icon of address Pine Lodge, Hilworth Drove, Southampton, Hants, S016 7JH, United Kingdom

      IIF 14
  • Ruber, Woodrow Stephen
    British land agent born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH, United Kingdom

      IIF 15
    • icon of address Pine Lodge, Chilworth Drove, Southampton, SO16 7JH, England

      IIF 16
  • Ruber, Woodrow Stephen
    British managing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, SO16 7JH, England

      IIF 17
  • Ruber, Woodrow Stephen
    British property manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH

      IIF 18
  • Ruber, Woodrow Steven
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avroe Crescent, Director, Blackpool, FY4 2DP, England

      IIF 19
  • Ruber, Woodrow Stephen
    British company director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 6 The Cloisters, Burgess Road Bassett, Southampton, Hampshire, SO16 7PN

      IIF 20
  • Ruber, Woodrow Stephen
    British biofuel born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayseech Works, Hawne Trading Estate, Shelah Rd, Halesowen, West Midlands, B63 3PG, United Kingdom

      IIF 21
  • Mr Woodrow Stephen Ruber
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR

      IIF 22
    • icon of address 2, London Road, Southampton, SO15 2AF, England

      IIF 23
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH, England

      IIF 24 IIF 25 IIF 26
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH, United Kingdom

      IIF 27
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, SO16 7JH, England

      IIF 28 IIF 29 IIF 30
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, SO16 7JH, United Kingdom

      IIF 33
    • icon of address Pine Lodge, Chilworth Drove, Southampton, SO16 7JH, England

      IIF 34
  • Ruber, Woodrow Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH

      IIF 35
  • Ruber, Stephen Woodrow
    British landlord born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH

      IIF 36
  • Mr Stephen Woodrow Ruber
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, Chilworth Drove, Chilworth, Southampton, Hampshire, SO16 7JH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 2 London Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Avroe Crescent, Director, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Pine Lodge Chilworth Drove, Chilworth, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Pine Lodge Chilworth Drove, Chilworth, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pine Lodge Chilworth Drove, Chilworth, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    STONEHAM HOUSE LTD - 2018-03-14
    TREROSE COOMBE LTD - 2018-11-01
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address Pine Lodge, Chilworth Drove, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 9
    S T PROPERTY MANAGEMENT LIMITED - 2001-09-27
    icon of address Peppermill Barn, Old Salisbury Lane, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-25 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 2a-3a Bedford Place, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Pine Lodge, Hilworth Drove, Southampton, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Pine Lodge Chilworth Drove, Chilworth, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Pine Lodge Chilworth Drove, Chilworth, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Pine Lodge Chilworth Drove, Chilworth, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,267,500 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Studio, 41 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address The Studio, 41 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    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
  • 18
    icon of address The Studio, 41 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Pepper Mill Barn, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Pine Lodge, Chilworth Drove, Southampton, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2011-10-27
    IIF 7 - Director → ME
  • 2
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -7,654 GBP2024-05-31
    Officer
    icon of calendar 2007-06-19 ~ 2018-02-08
    IIF 36 - Director → ME
  • 3
    icon of address Hayseech Works Hawne Trading Estate, Shelah Rd, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-25 ~ 2010-11-05
    IIF 21 - Director → ME
  • 4
    STONEHAM HOUSE LTD - 2018-03-14
    TREROSE COOMBE LTD - 2018-11-01
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2018-03-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    S T PROPERTY MANAGEMENT LIMITED - 2001-09-27
    icon of address Peppermill Barn, Old Salisbury Lane, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2010-03-31
    IIF 35 - Secretary → ME
  • 6
    icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2018-01-08
    IIF 12 - Director → ME
  • 7
    icon of address The Studio, 41 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-22
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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.