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
    Ash, Natalie Jane
    Individual (56 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Secretary → CIF 0
  • 2
    O’brien, Kevin Michael
    Born in May 1980
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 3
    Karlsson, Thomas Walfrid
    Born in May 1977
    Individual (62 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Seddon, Tim Alex
    Born in February 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2020-05-30 ~ now
    OF - Director → CIF 0
  • 5
    RETIREMENT VILLAGES PUBLIC LIMITED COMPANY - 2005-04-11
    icon of address2nd Floor, 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Jackson, Michael Edward Wilson
    Chartered Accountant born in March 1955
    Individual (29 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 1999-09-30
    OF - Director → CIF 0
  • 2
    Jeremy, John Layton
    Consultant born in November 1949
    Individual
    Officer
    icon of calendar 1999-07-07 ~ 2008-08-25
    OF - Director → CIF 0
  • 3
    Lowery, Robert Johnson
    Business Consultant born in May 1937
    Individual
    Officer
    icon of calendar ~ 1994-03-29
    OF - Director → CIF 0
  • 4
    Welby, Nigel Frankell
    Director born in February 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ 2011-03-31
    OF - Director → CIF 0
    icon of calendar 2013-03-26 ~ 2017-09-29
    OF - Director → CIF 0
  • 5
    Bax, William Robert
    Surveyor born in August 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2024-09-11
    OF - Director → CIF 0
  • 6
    Ovey, Andrew George Esmond
    Investment Manager born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2019-07-25
    OF - Director → CIF 0
  • 7
    Donaldson, Neil
    Accountant born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2020-05-31
    OF - Director → CIF 0
  • 8
    Moore, Stewart
    Company Director born in December 1973
    Individual
    Officer
    icon of calendar 2022-04-28 ~ 2023-06-30
    OF - Director → CIF 0
  • 9
    Hayton, Clive John
    Finance Director born in December 1958
    Individual
    Officer
    icon of calendar 2007-04-26 ~ 2012-01-20
    OF - Director → CIF 0
    Hayton, Clive John
    Individual
    Officer
    icon of calendar 2007-04-26 ~ 2012-01-20
    OF - Secretary → CIF 0
  • 10
    Nicholson, Alix Clare
    Individual
    Officer
    icon of calendar 2023-06-16 ~ 2024-03-13
    OF - Secretary → CIF 0
  • 11
    Gooding, Jonathan Michael
    Chartered Surveyor born in August 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2013-03-26
    OF - Director → CIF 0
  • 12
    Thomas, Nigel Eric Lynam
    Incorporated Valuer born in February 1933
    Individual
    Officer
    icon of calendar 1994-04-05 ~ 1998-01-31
    OF - Director → CIF 0
  • 13
    Brown, Raymond Alan
    Solicitor born in February 1938
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-04-29 ~ 2005-02-11
    OF - Director → CIF 0
  • 14
    Carpenter, Clair
    Coo born in November 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ 2024-07-03
    OF - Director → CIF 0
  • 15
    Phillips, David Christopher
    Surveyor born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-09-29
    OF - Director → CIF 0
  • 16
    Crawford, William Edwin John
    Development born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-29 ~ 2020-03-20
    OF - Director → CIF 0
  • 17
    Trivedi, Hetal Dinesh
    Chartered Accountant born in September 1978
    Individual (59 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ 2022-11-11
    OF - Director → CIF 0
  • 18
    Railton, Lesley
    Individual
    Officer
    icon of calendar 1993-04-29 ~ 1995-01-01
    OF - Secretary → CIF 0
  • 19
    Rees, Sally Irene
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2020-05-31
    OF - Secretary → CIF 0
  • 20
    Gair, William Cortis
    Property Consultant born in June 1942
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2006-10-13
    OF - Director → CIF 0
  • 21
    Rocholl, Zoe Sonia
    Executive Director born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-30 ~ 2022-04-28
    OF - Director → CIF 0
  • 22
    Meyler, Clifford Hanan
    Director born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-11 ~ 2007-12-21
    OF - Director → CIF 0
  • 23
    Miller, David
    Director born in March 1958
    Individual (52 offsprings)
    Officer
    icon of calendar 2012-02-02 ~ 2014-07-04
    OF - Director → CIF 0
    Miller, David
    Individual (52 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2015-09-18
    OF - Secretary → CIF 0
  • 24
    Langley, Abigail
    Individual
    Officer
    icon of calendar 2020-05-31 ~ 2023-06-16
    OF - Secretary → CIF 0
  • 25
    Amhurst, Anthony Francesco Lorenzo
    Solicitor born in October 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-08 ~ 2005-02-11
    OF - Director → CIF 0
    Amhurst, Anthony Francesco Lorenzo
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2005-02-11
    OF - Secretary → CIF 0
  • 26
    Rand, Peter John
    Chartered Accountant born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-18 ~ 2007-04-26
    OF - Director → CIF 0
    Rand, Peter John
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-01 ~ 2007-04-26
    OF - Secretary → CIF 0
  • 27
    icon of addressThe Quadrant, 118 London Road, Kingston Upon Thames, Surrey
    Corporate (186 offsprings)
    Officer
    1991-04-29 ~ 1997-01-07
    PE - Nominee Secretary → CIF 0
  • 28
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-03-11 ~ 1991-04-29
    PE - Nominee Director → CIF 0
  • 29
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-03-11 ~ 1991-04-29
    PE - Nominee Secretary → CIF 0
  • 30
    icon of address1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    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

R.V. SERVICES LIMITED

Previous names
ELMBRIDGE CONTRACTS LIMITED - 1995-06-26
RETIREMENT VILLAGE CONTRACTS LIMITED - 1999-10-15
MATCHLETTER LIMITED - 1991-05-20
ELMBRIDGE VILLAGE (MANAGEMENT) LIMITED - 1991-08-09
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • R.V. SERVICES LIMITED
    Info
    ELMBRIDGE CONTRACTS LIMITED - 1995-06-26
    RETIREMENT VILLAGE CONTRACTS LIMITED - 1995-06-26
    MATCHLETTER LIMITED - 1995-06-26
    ELMBRIDGE VILLAGE (MANAGEMENT) LIMITED - 1995-06-26
    Registered number 02590526
    icon of address2nd Floor 52 Grosvenor Gardens, London SW1W 0AU
    PRIVATE LIMITED COMPANY incorporated on 1991-03-11 (34 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • R.V. SERVICES LIMITED
    S
    Registered number 2590526
    icon of address1st Floor, 297-299 Kingston Road, Leatherhead, England, KT22 7LU
    Limited By Shares in United Kingdom (England)
    CIF 1 CIF 2
  • R.V. SERVICES LIMITED
    S
    Registered number 2590526
    icon of address1st Floor, 297-299 Kingston Road, Leatherhead, Surrey, England, KT22 7LU
    Limited By Shares in United Kingdom (England), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    97,588 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    SHELCORP TRADING LIMITED - 1999-11-16
    CASTLE VILLAGE MANAGEMENT COMPANY LIMITED - 2000-01-28
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    458,872 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -857,500 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    362,710 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -128,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    47,384 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    353,256 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    62,530 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,505 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -90,278 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,306 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,549 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,015 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    105,703 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.