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

Mr Giovanni Ruggieri

    Related profiles found in government register
  • Mr Giovanni Ruggieri
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 1
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 2
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 3 IIF 4 IIF 5
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 7
    • The Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 8
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 9 IIF 10 IIF 11
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 16
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 17
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 18
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 19
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 20
  • Mr Giovanni Ruggieri
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 21
  • Mr Giovanni Angelo Ruggieri
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House, New Cambridge House, Royston, SG8 0SS, England

      IIF 22
  • Ruggieri, Giovanni Angelo
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 23
    • The Hill House, Kingshill, Old Warden, Biggleswade, Bedfordshire, SG18 9DR

      IIF 24
    • The Hill House, Kings Hill, Old Warden, Bedfordshire, SG18 9BD

      IIF 25
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 26 IIF 27 IIF 28
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 33
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 34
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 35
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 36
    • Building 18, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 37
  • Ruggieri, Giovanni Angelo
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 38
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 39
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 40
  • Ruggieri, Giovanni
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 41 IIF 42
  • Mr Giovanni Angelo Ruggieri
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 43
    • 29a, Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 44
    • New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 4, Royston Road, Litlington, Royston, SG8 0RL, United Kingdom

      IIF 49 IIF 50
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 51 IIF 52
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 53
  • Ruggieri, Giovanni Angelo
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • New Cambridge House, New Cambridge House, Royston, SG8 0SS, England

      IIF 54
  • Mr Angelo Ruggieri
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Way House, Great North Road, Hinxworth, Baldock, SG7 5EX, United Kingdom

      IIF 55
  • Ruggieri, Giovanni Angelo
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 56
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 57
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 58
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 59
  • Ruggieri, Giovanni Angelo
    British accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Jepps Courtyard, Jepps Lane, Royston, Hertfordshire, SG8 9AP

      IIF 60
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 61
    • New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 62 IIF 63
  • Ruggieri, Giovanni Angelo
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 64
  • Ruggieri, Giovanni Angelo
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Hermitage Road, Hitchin, Hertfordshire, SG5 1BY, United Kingdom

      IIF 65
    • Stonyroyd House, 8 Cumberland Road, Leeds, LS6 2EF, England

      IIF 66 IIF 67
    • New Cambridge House, Bassinbourn Road, Litlington, Hertfordshire, SG8 0SS, England

      IIF 68
    • New Cambridge House, Bassingbourn Road, Litlington, Hertfordshire, SG8 0SS, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 16, Hanover Square, Mayfair, London, London, W1S 1HT, England

      IIF 74
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL

      IIF 75
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RL, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 4, Royston Road, Litlington, Royston, Hertfordshire, SG8 0SS, United Kingdom

      IIF 79
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 80 IIF 81
  • Mr Angelo Ruggieri
    Italian born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Way House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, United Kingdom

      IIF 82
  • Ruggieri, Giovanni
    British accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 83
  • Ruggieri, Angelo
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northway House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, England

      IIF 84
  • Ruggieri, Angelo
    Italian born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Way House, Great North Road, Hinxworth, Hertfordshire, SG7 5EX, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 36
  • 1
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,779 GBP2023-12-31
    Officer
    2020-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Northway House, Great North Road, Hinxworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,262 GBP2024-04-30
    Officer
    2011-04-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    The Hill House, Kings Hill, Old Warden, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    333,780 GBP2024-04-30
    Officer
    2014-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -190,314 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,178 GBP2024-07-31
    Officer
    2015-07-25 ~ now
    IIF 58 - Director → ME
  • 6
    CHANCERY HOUSE SPV LIMITED - 2022-01-27
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,219 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194,490 GBP2020-11-30
    Officer
    2017-11-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    16 Hanover Square, Mayfair, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 74 - Director → ME
  • 9
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 72 - Director → ME
  • 11
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2023-04-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,322 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 62 - Director → ME
  • 15
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2010-07-26 ~ dissolved
    IIF 83 - Director → ME
  • 16
    29a Hermitage Road, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    The Hill House Kingshill, Old Warden, Biggleswade, Bedfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    924,216 GBP2023-10-31
    Officer
    2012-10-12 ~ now
    IIF 24 - Director → ME
  • 19
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-25 ~ dissolved
    IIF 79 - Director → ME
  • 20
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,733 GBP2015-05-31
    Officer
    2013-05-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    PEPAGON LIMITED - 2017-03-07
    AD BUILDING & GROUDNWORKS LIMITED - 2017-03-01
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-03-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 77 - Director → ME
  • 26
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    2015-05-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 70 - Director → ME
  • 28
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,360 GBP2023-12-31
    Person with significant control
    2016-12-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    2017-06-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    547 GBP2018-03-31
    Officer
    2016-03-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,517 GBP2024-03-31
    Officer
    2014-03-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 32
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,141 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    CATCH ME IF YOU CAN HOLDINGS LIMITED - 2023-04-13
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-05-31
    Officer
    2021-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 34
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Person with significant control
    2017-04-19 ~ now
    IIF 22 - Has significant influence or controlOE
  • 36
    Stonyroyd House, 8 Cumberland Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 67 - Director → ME
Ceased 20
  • 1
    9 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,512 GBP2024-09-30
    Officer
    2022-09-14 ~ 2023-05-19
    IIF 39 - Director → ME
  • 2
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    359,889 GBP2024-03-31
    Officer
    2013-04-02 ~ 2023-12-02
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-02
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SAFELUCKY LIMITED - 1988-05-09
    Unit M, Global Park, Moorside, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,910 GBP2024-03-31
    Officer
    2013-04-02 ~ 2023-04-24
    IIF 37 - Director → ME
  • 4
    Northway House, Great North Road, Hinxworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,262 GBP2024-04-30
    Officer
    2011-04-06 ~ 2023-04-03
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,134,576 GBP2016-10-31
    Officer
    2012-10-15 ~ 2017-11-01
    IIF 61 - Director → ME
  • 6
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,360 GBP2024-03-31
    Officer
    2016-03-03 ~ 2023-04-01
    IIF 40 - Director → ME
  • 7
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-22 ~ 2023-06-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 64 - Director → ME
  • 9
    Unit 3 Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,448 GBP2024-03-31
    Officer
    2019-03-30 ~ 2019-06-18
    IIF 80 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-18
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-09-07 ~ 2024-07-18
    IIF 60 - Director → ME
  • 11
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,314 GBP2020-05-31
    Officer
    2018-06-14 ~ 2020-02-13
    IIF 81 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-06-18
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    FAMILY FIRST FUNERALS LIMITED - 2021-11-04
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,721 GBP2024-04-30
    Officer
    2021-04-20 ~ 2023-06-02
    IIF 27 - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-06-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    ROBERT LEWIS WEALTH MANAGEMENT LIMITED - 2018-05-22
    ROBERT LEWIS FINANCIAL LIMITED - 2017-03-20
    1 Regent Drive, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,401 GBP2024-10-31
    Officer
    2016-12-09 ~ 2021-04-25
    IIF 78 - Director → ME
    Person with significant control
    2016-12-09 ~ 2020-10-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,360 GBP2023-12-31
    Officer
    2016-12-07 ~ 2025-11-19
    IIF 57 - Director → ME
  • 15
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,461 GBP2024-07-31
    Officer
    2019-07-10 ~ 2023-07-09
    IIF 34 - Director → ME
    Person with significant control
    2019-07-10 ~ 2023-07-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,141 GBP2017-03-31
    Officer
    2014-09-04 ~ 2017-10-02
    IIF 73 - Director → ME
  • 17
    Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2017-04-19 ~ 2025-11-19
    IIF 54 - Director → ME
  • 18
    The Apex Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,472 GBP2024-10-29
    Officer
    2017-07-03 ~ 2018-11-30
    IIF 66 - Director → ME
  • 19
    320 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2017-07-31
    Officer
    2013-04-01 ~ 2014-09-30
    IIF 68 - Director → ME
  • 20
    ROBERT LEWIS ENTERPRISES LIMITED - 2018-03-22
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2017-05-31
    Officer
    2016-05-19 ~ 2017-06-01
    IIF 56 - Director → ME
    Person with significant control
    2016-05-19 ~ 2017-06-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.