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 3
  • 1
    Moore, Patrick Desmond
    Chief Executive born in August 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Ellison, Richard Bryan
    Chief Financial Officer born in June 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-06-04 ~ now
    OF - Director → CIF 0
  • 3
    Heys, Silas Harrison
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Gittins, Paul Trevor
    Interim Finance Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-27 ~ 2019-06-04
    OF - Director → CIF 0
  • 2
    Kidd, John Christopher Norman
    Finance Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2018-11-15
    OF - Director → CIF 0
    Kidd, John Christopher Norman
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-23 ~ 2015-03-25
    OF - Secretary → CIF 0
    icon of calendar 2016-01-07 ~ 2017-10-13
    OF - Secretary → CIF 0
  • 3
    Gaddes, Joseph Graham
    Company Director born in December 1926
    Individual
    Officer
    icon of calendar ~ 1997-07-28
    OF - Director → CIF 0
  • 4
    Kitchen, Ian Henry
    Building Society Chief Executi born in June 1945
    Individual
    Officer
    icon of calendar ~ 2002-09-30
    OF - Director → CIF 0
  • 5
    Leveson, John Mark
    Deputy Chief Executive born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-16 ~ 2014-10-01
    OF - Director → CIF 0
  • 6
    Vines, John Paul
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-10-13 ~ 2024-06-01
    OF - Secretary → CIF 0
  • 7
    Parr, Kevin
    Chief Executive born in May 1960
    Individual
    Officer
    icon of calendar 1997-07-29 ~ 2018-03-31
    OF - Director → CIF 0
  • 8
    Lyon, Samuel John
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-25 ~ 2016-01-07
    OF - Secretary → CIF 0
  • 9
    Temple, Peter Ridley
    Deputy Chief Executive born in March 1961
    Individual
    Officer
    icon of calendar 2015-03-25 ~ 2018-06-22
    OF - Director → CIF 0
  • 10
    Robinson, Anthony Canice
    Individual
    Officer
    icon of calendar ~ 1999-09-23
    OF - Secretary → CIF 0
parent relation
Company in focus

CUMBERLAND HOLDINGS LIMITED

Previous name
RAREJUST LIMITED - 1989-09-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Interest Payable/Similar Charges (Finance Costs)
-1,020,000 GBP2018-04-01 ~ 2019-03-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2019-04-01 ~ 2020-03-31
-1,020,000 GBP2018-04-01 ~ 2019-03-31
Fixed Assets - Investments
870,006 GBP2020-03-31
870,016 GBP2019-03-31
Fixed Assets
870,006 GBP2020-03-31
870,016 GBP2019-03-31
Total Assets Less Current Liabilities
870,006 GBP2020-03-31
870,016 GBP2019-03-31
Net Assets/Liabilities
869,998 GBP2020-03-31
869,998 GBP2019-03-31
Equity
Called up share capital
1,889,998 GBP2020-03-31
1,889,998 GBP2019-03-31
Retained earnings (accumulated losses)
-1,020,000 GBP2020-03-31
-1,020,000 GBP2019-03-31
Equity
869,998 GBP2020-03-31
869,998 GBP2019-03-31
Average Number of Employees
02019-04-01 ~ 2020-03-31
02018-04-01 ~ 2019-03-31
Other Creditors
Amounts falling due after one year
8 GBP2020-03-31
18 GBP2019-03-31

Related profiles found in government register
  • CUMBERLAND HOLDINGS LIMITED
    Info
    RAREJUST LIMITED - 1989-09-01
    Registered number 02332404
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JF
    Private Limited Company incorporated on 1989-01-03 (36 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • CUMBERLAND HOLDINGS LIMITED
    S
    Registered number 02332404
    icon of addressCumberland House, Cooper Way, Parkhouse, Carlisle, Cumbria, England, CA3 0JF
    Limited Company in Registrar Of Companies For England And Wales, England
    CIF 1 CIF 2
  • CUMBERLAND HOLDINGS LIMITED
    S
    Registered number 02332404
    icon of addressCumberland House, Cooper Way, Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0JF
    Limited Company in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    CUMBERLAND DIRECT LIMITED - 2014-02-12
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    2,961,140 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NOVELOFFER LIMITED - 1991-08-15
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RADAIM LIMITED - 1989-08-25
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -55,766 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CUMBERLAND INDEPENDENT FINANCIAL ADVISORS LIMITED - 2012-09-05
    SOURCEDASH LIMITED - 1991-08-09
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (5 parents)
    Equity (Company account)
    121,645 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MARKETFIX LIMITED - 1989-08-29
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,672 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SOURCEASSET LIMITED - 1991-08-09
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (5 parents)
    Equity (Company account)
    186 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SECTORTRADE LIMITED - 1991-08-09
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SEARCHCITY LIMITED - 1991-08-09
    icon of addressArmstrong Watson Llp, Fairview House, 15 Victoria Place, Carlisle
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,140,242 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    SOLWAY INSURANCE SERVICES LIMITED - 2006-06-05
    icon of addressCumberland House Cooper Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.