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 5
  • 1
    Williams, Michael John
    Born in September 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ now
    OF - Director → CIF 0
  • 2
    Nelson, Laura
    Born in January 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Samson, Alexander George
    Born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Thompson, Lee-anne
    Born in September 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ now
    OF - Director → CIF 0
    Thompson, Lee-anne
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ now
    OF - Secretary → CIF 0
  • 5
    HC 1333 LIMITED - 2022-04-01
    icon of addressAccess House, Halesfield 17, Telford, Shropshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -6,147 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 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
Ceased 17
  • 1
    Higginbottom, David
    Director born in November 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 2
    Smith, Harry
    Director born in October 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2022-03-24
    OF - Director → CIF 0
    Smith, Harry
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ 2010-10-01
    OF - Secretary → CIF 0
  • 3
    Taylor, John Richard
    Accountant born in October 1951
    Individual
    Officer
    icon of calendar 1992-04-27 ~ 1997-07-29
    OF - Director → CIF 0
    Taylor, John Richard
    Individual
    Officer
    icon of calendar 1992-04-27 ~ 1997-07-29
    OF - Secretary → CIF 0
  • 4
    Lucas, Peter
    Managing Director born in December 1952
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-05-25
    OF - Director → CIF 0
  • 5
    Lord, Graham
    Business Consultant born in October 1951
    Individual
    Officer
    icon of calendar 1992-04-27 ~ 1994-09-26
    OF - Director → CIF 0
  • 6
    Edge, Thomas
    Company Director born in August 1924
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2010-07-19
    OF - Director → CIF 0
  • 7
    Dearden, John Walter
    Chief Executive born in September 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-10-01
    OF - Director → CIF 0
    Dearden, John Walter
    Director born in September 1944
    Individual (1 offspring)
    icon of calendar 2009-08-05 ~ 2010-10-01
    OF - Director → CIF 0
    icon of calendar 2011-01-01 ~ 2012-01-24
    OF - Director → CIF 0
    Dearden, John Walter
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-04 ~ 2003-09-23
    OF - Secretary → CIF 0
  • 8
    Berwin, Malcolm
    Company Director born in June 1927
    Individual
    Officer
    icon of calendar 1996-03-27 ~ 2007-06-01
    OF - Director → CIF 0
  • 9
    Whittall, Astley
    Director born in September 1925
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2015-08-28
    OF - Director → CIF 0
  • 10
    Florance, Linda Elizabeth
    Operations Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-06-06
    OF - Director → CIF 0
  • 11
    Johnston, Ian Alistair, Dr
    University Principal born in May 1944
    Individual
    Officer
    icon of calendar 1999-05-25 ~ 2002-08-23
    OF - Director → CIF 0
  • 12
    Dorrell, Stephen James
    Consultant born in March 1952
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2024-12-10
    OF - Director → CIF 0
  • 13
    Dickinson, Michael Robert
    Chartered Accountants born in June 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 1998-12-04
    OF - Director → CIF 0
    Dickinson, Michael Robert
    Chartered Accountants
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 1998-12-04
    OF - Secretary → CIF 0
  • 14
    Henderson, Ian Campbell
    Individual
    Officer
    icon of calendar ~ 1992-04-27
    OF - Secretary → CIF 0
  • 15
    Cannon, Thomas, Professor
    Director born in November 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ 2008-09-23
    OF - Director → CIF 0
  • 16
    Smith, Godfrey
    Personnel Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 1995-09-21
    OF - Director → CIF 0
  • 17
    CAPITB TRUST
    icon of addressAccess House, Halesfield 17, Telford, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RTITB LIMITED

Previous names
OFFERBUY PUBLIC LIMITED COMPANY - 1990-08-29
CAPITB PUBLIC LIMITED COMPANY - 2011-08-12
CAPITB LIMITED - 2022-04-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
151,264 GBP2025-03-31
101,494 GBP2024-03-31
Property, Plant & Equipment
24,184 GBP2025-03-31
35,692 GBP2024-03-31
Fixed Assets - Investments
45,447 GBP2025-03-31
2 GBP2024-03-31
Fixed Assets
220,895 GBP2025-03-31
137,188 GBP2024-03-31
Debtors
2,031,419 GBP2025-03-31
1,917,305 GBP2024-03-31
Cash at bank and in hand
176 GBP2025-03-31
166 GBP2024-03-31
Current Assets
2,043,990 GBP2025-03-31
1,934,502 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-1,215,443 GBP2025-03-31
Net Current Assets/Liabilities
828,547 GBP2025-03-31
1,054,926 GBP2024-03-31
Total Assets Less Current Liabilities
1,049,442 GBP2025-03-31
1,192,114 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2025-03-31
Net Assets/Liabilities
1,049,442 GBP2025-03-31
1,129,614 GBP2024-03-31
Equity
Called up share capital
5,000 GBP2025-03-31
5,000 GBP2024-03-31
Retained earnings (accumulated losses)
1,044,442 GBP2025-03-31
1,124,614 GBP2024-03-31
Equity
1,049,442 GBP2025-03-31
1,129,614 GBP2024-03-31
Average Number of Employees
502024-04-01 ~ 2025-03-31
492023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
371,530 GBP2025-03-31
358,199 GBP2024-03-31
Motor vehicles
178,256 GBP2025-03-31
178,256 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
549,786 GBP2025-03-31
536,455 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
353,212 GBP2025-03-31
337,771 GBP2024-03-31
Motor vehicles
172,390 GBP2025-03-31
162,992 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
525,602 GBP2025-03-31
500,763 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
15,441 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
9,398 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,839 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
18,318 GBP2025-03-31
20,428 GBP2024-03-31
Motor vehicles
5,866 GBP2025-03-31
15,264 GBP2024-03-31
Investments in group undertakings and participating interests
45,447 GBP2025-03-31
2 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
491,793 GBP2025-03-31
644,119 GBP2024-03-31
Amounts Owed By Related Parties
1,417,255 GBP2025-03-31
Current
1,119,626 GBP2024-03-31
Other Debtors
Amounts falling due within one year
122,371 GBP2025-03-31
153,560 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
2,031,419 GBP2025-03-31
Amounts falling due within one year, Current
1,917,305 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
229,107 GBP2025-03-31
55,594 GBP2024-03-31
Trade Creditors/Trade Payables
Current
208,904 GBP2025-03-31
285,321 GBP2024-03-31
Other Taxation & Social Security Payable
Current
249,000 GBP2025-03-31
185,776 GBP2024-03-31
Other Creditors
Current
528,432 GBP2025-03-31
352,885 GBP2024-03-31
Creditors
Current
1,215,443 GBP2025-03-31
879,576 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2025-03-31
62,500 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2025-03-31
5,000 shares2024-03-31

Related profiles found in government register
  • RTITB LIMITED
    Info
    OFFERBUY PUBLIC LIMITED COMPANY - 1990-08-29
    CAPITB PUBLIC LIMITED COMPANY - 1990-08-29
    CAPITB LIMITED - 1990-08-29
    Registered number 02476398
    icon of addressAccess House, Halesfield 17, Telford, Shropshire TF7 4PW
    PRIVATE LIMITED COMPANY incorporated on 1990-03-02 (35 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • RTITB LIMITED
    S
    Registered number 02476398
    icon of addressAccess House, Halesfield 17, Telford, England, TF7 4PW
    Private Limited in Companies House, England
    CIF 1
  • RTITB LTD
    S
    Registered number 02476398
    icon of addressAccess House, Halesfield 17, Telford, England, TF7 4PW
    Limited Company in Registrar Of Companies Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • KINGSCOURT VIRTUAL REALITY LIMITED - 2011-02-01
    icon of addressAccess House, Halesfield 17, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • TECHMER LIMITED - 1989-01-17
    R.T.I.T.B. AWARDS LIMITED - 2018-02-05
    TRAINING FOR INDUSTRY LIMITED - 1999-03-12
    PEOPLE MARKETING LIMITED - 1996-09-05
    icon of addressAccess House, Halesfield 17, Telford, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -492,719 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2023-10-06
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.