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

Lund, Rupert Frederic Irvin

    Related profiles found in government register
  • Lund, Rupert Frederic Irvin
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 1
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 2
    • Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 3
  • Lund, Rupert Frederic Irvin
    British building contractor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Saint Loo Court, Saint Loo Avenue, London, SW3 5TJ

      IIF 4
  • Lund, Rupert Frederic Irvin
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Saint Loo Court, Saint Loo Avenue, London, SW3 5TJ

      IIF 5
  • Lund, Rupert Frederic Irvin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Chelsea Manor Street, London, SW3 5RZ, United Kingdom

      IIF 6
  • Lund, Rupert Frederic Irvin
    British property developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Studio 504, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 7
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 8
  • Mr Rupert Frederic Irvin Lund
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 9
    • 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 10
    • Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 11 IIF 12
  • Lund, Rupert Frederic Irvin
    British building contractor

    Registered addresses and corresponding companies
    • 1 Saint Loo Court, Saint Loo Avenue, London, SW3 5TJ

      IIF 13
child relation
Offspring entities and appointments 8
  • 1
    CHESIL CONSTRUCTION LIMITED
    12303726
    Howbery Business Park, Benson Lane, Wallingford, England
    Active Corporate (1 parent)
    Officer
    2019-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    COTSWOLD PASSIVHAUS LTD
    10083167
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KILMINGTON PROPERTIES LTD
    - now 09847597
    KILMINGTION PROPERTIES LTD
    - 2015-11-17 09847597
    Howbery Business Park, Benson Lane, Wallingford, England
    Active Corporate (1 parent)
    Officer
    2015-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    RUPERT LUND DESIGNS LIMITED
    04791177
    61 Chelsea Manor Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-06-08 ~ dissolved
    IIF 4 - Director → ME
    2003-06-08 ~ 2004-05-04
    IIF 13 - Secretary → ME
  • 5
    RUPERT LUND DEVELOPMENTS LTD
    - now 04354873
    CADOGAN PROPERTY DEVELOPMENT LIMITED
    - 2002-07-04 04354873
    B&c Associated Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2002-01-17 ~ dissolved
    IIF 5 - Director → ME
  • 6
    SWANAGE BEACH HUTS LTD
    09847637
    Studio 504 The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 7 - Director → ME
  • 7
    TOPEKA INVESTMENTS LIMITED
    07555888
    61 Chelsea Manor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 6 - Director → ME
  • 8
    WEYMOUTH FERRYBRIDGE LIMITED
    11442343
    2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.