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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 11
  • 1
    Hobson, Garry Martin
    Company Director born in July 1970
    Individual (22 offsprings)
    Officer
    2003-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, David William
    Company Director born in March 1947
    Individual (34 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 3
    Thompson, Joan Elaine
    Company Director born in June 1945
    Individual (4 offsprings)
    Officer
    ~ 2002-05-31
    OF - Director → CIF 0
    Thompson, Joan Elaine
    Individual (4 offsprings)
    Officer
    ~ 1996-06-03
    OF - Secretary → CIF 0
  • 4
    Motala, Soliman
    Director born in July 1980
    Individual (16 offsprings)
    Officer
    2017-07-17 ~ now
    OF - Director → CIF 0
  • 5
    Thompson, David
    Individual (1 offspring)
    Officer
    2016-07-18 ~ now
    OF - Secretary → CIF 0
  • 6
    Willsher, Robert Edward
    Company Director born in June 1930
    Individual (4 offsprings)
    Officer
    ~ 1998-04-27
    OF - Director → CIF 0
  • 7
    Wenham, David John
    Chartered Accountant born in February 1947
    Individual (7 offsprings)
    Officer
    1998-04-27 ~ 2000-06-06
    OF - Director → CIF 0
  • 8
    Thompson, Nicholas Christopher
    Company Director born in December 1973
    Individual (21 offsprings)
    Officer
    1999-03-25 ~ 2014-05-22
    OF - Director → CIF 0
  • 9
    Black, Frederick
    Company Director born in July 1938
    Individual (10 offsprings)
    Officer
    1995-04-01 ~ 2016-07-07
    OF - Director → CIF 0
    Black, Frederick
    Company Director
    Individual (10 offsprings)
    Officer
    1996-06-03 ~ 2016-07-18
    OF - Secretary → CIF 0
  • 10
    Thompson, Grant David
    Company Director born in October 1972
    Individual (45 offsprings)
    Officer
    1999-03-25 ~ now
    OF - Director → CIF 0
  • 11
    MORALIS GROUP LIMITED
    - now 08850452 10970604
    RVLGH LIMITED - 2017-11-24 08850452 10970604
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RVL HOLDINGS LIMITED

Period: 2016-09-19 ~ 2024-02-27
Company number: 01893445
Registered names
RVL HOLDINGS LIMITED - Dissolved
RVL HOLDINGS PLC - 2016-09-19
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
1,192 GBP2021-04-01 ~ 2022-02-28
-16,101 GBP2020-04-01 ~ 2021-03-31
Operating Profit/Loss
-512,590 GBP2021-04-01 ~ 2022-02-28
-16,101 GBP2020-04-01 ~ 2021-03-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2021-04-01 ~ 2022-02-28
-4,838 GBP2020-04-01 ~ 2021-03-31
Profit/Loss on Ordinary Activities Before Tax
-512,590 GBP2021-04-01 ~ 2022-02-28
-20,939 GBP2020-04-01 ~ 2021-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2021-04-01 ~ 2022-02-28
0 GBP2020-04-01 ~ 2021-03-31
Profit/Loss
-512,590 GBP2021-04-01 ~ 2022-02-28
-20,939 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
0 GBP2022-02-28
26,383 GBP2021-03-31
Debtors
540 GBP2022-02-28
933,174 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-7,467 GBP2022-02-28
-453,894 GBP2021-03-31
Net Current Assets/Liabilities
-6,927 GBP2022-02-28
479,280 GBP2021-03-31
Total Assets Less Current Liabilities
-6,927 GBP2022-02-28
505,663 GBP2021-03-31
Equity
Called up share capital
103,060 GBP2022-02-28
103,060 GBP2021-03-31
103,060 GBP2020-03-31
Share premium
60,940 GBP2022-02-28
60,940 GBP2021-03-31
60,940 GBP2020-03-31
Retained earnings (accumulated losses)
-170,927 GBP2022-02-28
341,663 GBP2021-03-31
362,602 GBP2020-03-31
Equity
-6,927 GBP2022-02-28
505,663 GBP2021-03-31
526,602 GBP2020-03-31
Profit/Loss
Retained earnings (accumulated losses)
-512,590 GBP2021-04-01 ~ 2022-02-28
-20,939 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2021-04-01 ~ 2022-02-28
8,913 GBP2020-04-01 ~ 2021-03-31
Audit Fees/Expenses
0 GBP2021-04-01 ~ 2022-02-28
2,700 GBP2020-04-01 ~ 2021-03-31
Average Number of Employees
02021-04-01 ~ 2022-02-28
02020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2022-02-28
17,968 GBP2021-03-31
Computers
0 GBP2022-02-28
13,729 GBP2021-03-31
Motor vehicles
0 GBP2022-02-28
90,526 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2022-02-28
122,223 GBP2021-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-17,968 GBP2021-04-01 ~ 2022-02-28
Computers
-13,729 GBP2021-04-01 ~ 2022-02-28
Motor vehicles
-90,526 GBP2021-04-01 ~ 2022-02-28
Property, Plant & Equipment - Other Disposals
-122,223 GBP2021-04-01 ~ 2022-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2022-02-28
10,153 GBP2021-03-31
Computers
0 GBP2022-02-28
13,729 GBP2021-03-31
Motor vehicles
0 GBP2022-02-28
71,958 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2022-02-28
95,840 GBP2021-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-10,153 GBP2021-04-01 ~ 2022-02-28
Computers
-13,729 GBP2021-04-01 ~ 2022-02-28
Motor vehicles
-71,958 GBP2021-04-01 ~ 2022-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-95,840 GBP2021-04-01 ~ 2022-02-28
Property, Plant & Equipment
Furniture and fittings
0 GBP2022-02-28
7,815 GBP2021-03-31
Computers
0 GBP2022-02-28
0 GBP2021-03-31
Motor vehicles
0 GBP2022-02-28
18,568 GBP2021-03-31
Amounts Owed by Group Undertakings
Current
0 GBP2022-02-28
932,634 GBP2021-03-31
Other Debtors
Current
540 GBP2022-02-28
540 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
540 GBP2022-02-28
933,174 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
7,467 GBP2022-02-28
452,624 GBP2021-03-31
Trade Creditors/Trade Payables
Current
0 GBP2022-02-28
-6,660 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2022-02-28
7,930 GBP2021-03-31
Creditors
Current
7,467 GBP2022-02-28
453,894 GBP2021-03-31
Bank Overdrafts
7,467 GBP2022-02-28
452,624 GBP2021-03-31
Total Borrowings
Current
7,467 GBP2022-02-28
452,624 GBP2021-03-31

Related profiles found in government register
  • RVL HOLDINGS LIMITED
    Info
    RVL HOLDINGS PLC - 2016-09-19
    Registered number 01893445
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU
    PRIVATE LIMITED COMPANY incorporated on 1985-03-07 and dissolved on 2024-02-27 (38 years 11 months). The company status is Dissolved.
    CIF 0
  • RVL HOLDINGS LIMITED
    S
    Registered number 01893445
    Onslow House, 62 Broomfield Road, Chelmsford, England, CM1 1SW
    Limited Companies in Companies House, United Kingdom
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    CUBIC 2 LIMITED
    06948784 07692926
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    G.B.N. LOGISTICS LIMITED
    07871597 04992687
    Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-25
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    GBN COMMERCIAL VEHICLE REPAIRS LTD - now
    GBN COMMERCIAL VEHICLE REPAIRS & RENTAL LTD
    - 2019-12-17 11296203
    Swift House, Ground Floor, 18, Hoffmans Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-06 ~ 2019-06-25
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    R.V.L. PROPERTIES LIMITED
    - now 01423638
    DODGEGROVE LIMITED - 1979-12-31
    Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (10 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-25
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    SORTERA LIMITED - now
    G.B.N. SERVICES LIMITED
    - 2024-06-04 02069980
    Sortera House 35 First Avenue, Montagu Industrial Estate, Edmonton, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    SQUARE FT PROPERTIES LTD
    10928624
    Charter House, 3a Felgate Mews, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-08-23 ~ 2018-03-20
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED
    03515248
    Simarco House, Crittall Road, Witham, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-18
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    WILLIAM THOMPSON HOMES LTD
    - now 07692926 13647514... (more)
    CUBIC 4 LIMITED - 2013-04-12
    Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-25
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.