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
Active 4
  • 1
    Mitchell, Andrew Robert
    Born in May 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Executor Of The Late James Terence Ratcliffe’s Estate
    Born in February 1934
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Horner, Christopher Vaughan
    Born in January 1956
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Allan, Patricia
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Lewis, Reid Stuart
    Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-16 ~ 2021-05-12
    OF - Director → CIF 0
  • 2
    Begg, Stuart
    Architect born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2005-08-12
    OF - Director → CIF 0
  • 3
    White, Grahame John
    Architect born in October 1957
    Individual
    Officer
    icon of calendar 1998-09-11 ~ 2002-08-23
    OF - Director → CIF 0
  • 4
    Summers, Alan
    Architect born in June 1958
    Individual
    Officer
    icon of calendar 2001-04-19 ~ 2009-04-06
    OF - Director → CIF 0
  • 5
    Taylor, Alexander Frazer
    Architect born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 6
    Ratcliffe, Nicholas James
    Architect born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-07 ~ 2017-10-24
    OF - Director → CIF 0
  • 7
    Mcewan, Kenneth Slessor
    Project Manager born in February 1955
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2008-02-12
    OF - Director → CIF 0
  • 8
    Walker, Norman Kevan
    Architect born in November 1936
    Individual
    Officer
    icon of calendar ~ 2001-04-27
    OF - Director → CIF 0
  • 9
    Chew, Martin Geoffrey
    Architect born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2021-10-31
    OF - Director → CIF 0
  • 10
    Ratcliffe, James Terence
    Architect born in February 1934
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2022-10-30
    OF - Director → CIF 0
    Mr James Terence Ratcliffe
    Born in February 1934
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    Ratcliffe, Mary Grundy
    Individual
    Officer
    icon of calendar ~ 2021-02-15
    OF - Secretary → CIF 0
parent relation
Company in focus

R.G. PARTNERSHIP LIMITED

Previous name
TIMESEND LIMITED - 1988-01-22
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
19,298 GBP2024-12-31
24,084 GBP2023-12-31
Total Inventories
180,112 GBP2024-12-31
145,043 GBP2023-12-31
Debtors
352,256 GBP2024-12-31
287,299 GBP2023-12-31
Cash at bank and in hand
252,864 GBP2024-12-31
193,489 GBP2023-12-31
Current Assets
827,800 GBP2024-12-31
685,828 GBP2023-12-31
Net Current Assets/Liabilities
647,918 GBP2024-12-31
538,130 GBP2023-12-31
Total Assets Less Current Liabilities
667,216 GBP2024-12-31
562,214 GBP2023-12-31
Creditors
Non-current
-5,830 GBP2024-12-31
-15,830 GBP2023-12-31
Net Assets/Liabilities
661,386 GBP2024-12-31
546,384 GBP2023-12-31
Equity
Called up share capital
32,000 GBP2024-12-31
32,000 GBP2023-12-31
Retained earnings (accumulated losses)
629,386 GBP2024-12-31
514,384 GBP2023-12-31
Equity
661,386 GBP2024-12-31
546,384 GBP2023-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
81,727 GBP2024-12-31
81,727 GBP2023-12-31
Furniture and fittings
16,187 GBP2024-12-31
16,187 GBP2023-12-31
Motor vehicles
11,800 GBP2024-12-31
11,800 GBP2023-12-31
Computers
150,925 GBP2024-12-31
148,600 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
260,639 GBP2024-12-31
258,314 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
68,299 GBP2024-12-31
66,807 GBP2023-12-31
Furniture and fittings
13,662 GBP2024-12-31
13,381 GBP2023-12-31
Motor vehicles
10,913 GBP2024-12-31
10,618 GBP2023-12-31
Computers
148,467 GBP2024-12-31
143,424 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
241,341 GBP2024-12-31
234,230 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,492 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
281 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
295 GBP2024-01-01 ~ 2024-12-31
Computers
5,043 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,111 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
13,428 GBP2024-12-31
14,920 GBP2023-12-31
Furniture and fittings
2,525 GBP2024-12-31
2,806 GBP2023-12-31
Motor vehicles
887 GBP2024-12-31
1,182 GBP2023-12-31
Computers
2,458 GBP2024-12-31
5,176 GBP2023-12-31
Value of work in progress
180,112 GBP2024-12-31
145,043 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
349,231 GBP2024-12-31
216,222 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
3,025 GBP2024-12-31
27,025 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
352,256 GBP2024-12-31
287,299 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
25,419 GBP2024-12-31
49,949 GBP2023-12-31
Other Taxation & Social Security Payable
Current
134,925 GBP2024-12-31
77,930 GBP2023-12-31
Other Creditors
Current
9,538 GBP2024-12-31
9,819 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
5,830 GBP2024-12-31
15,830 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
32,000 shares2024-12-31

  • R.G. PARTNERSHIP LIMITED
    Info
    TIMESEND LIMITED - 1988-01-22
    Registered number 02178176
    icon of addressSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
    PRIVATE LIMITED COMPANY incorporated on 1987-10-14 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.