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
    White, Stephen Paul
    Born in March 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Rosemary Walton
    Born in June 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Adrian Francis Rowe
    Born in May 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Dowds, Mark
    Born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ now
    OF - Director → CIF 0
    Dowds, Mark
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ now
    OF - Secretary → CIF 0
    Mr Mark Dowds
    Born in September 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    icon of address1st Floor Cloister House, Riverside New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Teakle, Mark
    Account Executive born in January 1958
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 2005-01-01
    OF - Director → CIF 0
  • 2
    Crs Legal Services Limited
    Individual
    Officer
    icon of calendar 1994-03-15 ~ 1994-04-12
    OF - Nominee Secretary → CIF 0
  • 3
    Cointre, Catherine Louise
    Director born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2006-11-12
    OF - Director → CIF 0
  • 4
    Morgan, Philip
    Company Director born in January 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-03-22 ~ 1998-09-01
    OF - Director → CIF 0
  • 5
    Lee Kilgariff, Susannah Claire
    A C Executive born in August 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 6
    Culverwell, Irene
    Company Director born in July 1956
    Individual
    Officer
    icon of calendar 1995-03-22 ~ 2009-06-30
    OF - Director → CIF 0
  • 7
    Kilgour, Roderick
    Marketing Consultant born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-01 ~ 2001-04-01
    OF - Director → CIF 0
  • 8
    Bailey, Peter James
    Accounts Executive born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 1999-09-24
    OF - Director → CIF 0
  • 9
    Walton, Rosemary
    Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-22 ~ 2024-07-03
    OF - Director → CIF 0
  • 10
    Cotton, Geoffrey
    Company Director born in November 1951
    Individual
    Officer
    icon of calendar 1995-03-22 ~ 1997-10-01
    OF - Director → CIF 0
  • 11
    Gratton, Julian Craig
    Marketing born in January 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2015-07-27
    OF - Director → CIF 0
  • 12
    Seaton, Howard Victor
    Director born in May 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-04-12 ~ 2008-03-31
    OF - Director → CIF 0
  • 13
    Clynes, Alison
    Director born in August 1967
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 2007-05-30
    OF - Director → CIF 0
  • 14
    Withers, Dorothy
    Individual
    Officer
    icon of calendar 1995-08-11 ~ 1998-09-09
    OF - Secretary → CIF 0
  • 15
    Foster, Stephen Andrew
    Individual
    Officer
    icon of calendar 1994-04-12 ~ 1995-08-11
    OF - Secretary → CIF 0
  • 16
    Dowds, Arthur Patrick
    Finance Director born in January 1943
    Individual
    Officer
    icon of calendar 1995-03-22 ~ 1995-03-23
    OF - Director → CIF 0
    Dowds, Arthur Patrick
    Accountant born in January 1943
    Individual
    icon of calendar 1997-12-01 ~ 2008-10-31
    OF - Director → CIF 0
    Dowds, Arthur Patrick
    Individual
    Officer
    icon of calendar 1998-09-09 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 17
    Rowe, Adrian Francis
    Company Director born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-03-22 ~ 2024-07-03
    OF - Director → CIF 0
  • 18
    M C FORMATIONS LIMITED
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    1994-03-15 ~ 1994-04-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RSCR DIRECT MARKETING LIMITED

Previous names
ANALYSIS DESIGNS LIMITED - 1994-04-12
REESE,SEATON,COTTON AND ROWE DIRECT MARKETING LIMITED - 2001-03-26
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
44,103 GBP2024-12-31
45,883 GBP2023-12-31
Debtors
357,263 GBP2024-12-31
352,339 GBP2023-12-31
Cash at bank and in hand
357,269 GBP2024-12-31
694,172 GBP2023-12-31
Current Assets
714,532 GBP2024-12-31
1,046,511 GBP2023-12-31
Net Current Assets/Liabilities
503,221 GBP2024-12-31
840,085 GBP2023-12-31
Total Assets Less Current Liabilities
547,324 GBP2024-12-31
885,968 GBP2023-12-31
Equity
Called up share capital
43,169 GBP2024-12-31
43,169 GBP2023-12-31
Share premium
94,005 GBP2024-12-31
94,005 GBP2023-12-31
Capital redemption reserve
46,148 GBP2024-12-31
46,148 GBP2023-12-31
Retained earnings (accumulated losses)
364,002 GBP2024-12-31
702,646 GBP2023-12-31
Equity
547,324 GBP2024-12-31
885,968 GBP2023-12-31
Average Number of Employees
192024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
30,265 GBP2024-12-31
25,530 GBP2023-12-31
Furniture and fittings
30,765 GBP2024-12-31
30,765 GBP2023-12-31
Motor vehicles
66,823 GBP2024-12-31
83,544 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
127,853 GBP2024-12-31
139,839 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-35,120 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-35,120 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
13,710 GBP2024-12-31
9,027 GBP2023-12-31
Furniture and fittings
30,765 GBP2024-12-31
30,765 GBP2023-12-31
Motor vehicles
39,275 GBP2024-12-31
54,164 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
83,750 GBP2024-12-31
93,956 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,683 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
10,455 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,138 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-25,344 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-25,344 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
16,555 GBP2024-12-31
16,503 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
27,548 GBP2024-12-31
29,380 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
319,841 GBP2024-12-31
315,041 GBP2023-12-31
Amounts Owed By Related Parties
4,023 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
33,399 GBP2024-12-31
37,298 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
357,263 GBP2024-12-31
352,339 GBP2023-12-31
Trade Creditors/Trade Payables
Current
31,771 GBP2024-12-31
39,868 GBP2023-12-31
Corporation Tax Payable
Current
23,398 GBP2024-12-31
2,871 GBP2023-12-31
Other Taxation & Social Security Payable
Current
31,322 GBP2024-12-31
35,818 GBP2023-12-31
Other Creditors
Current
124,820 GBP2024-12-31
127,869 GBP2023-12-31
Creditors
Current
211,311 GBP2024-12-31
206,426 GBP2023-12-31

  • RSCR DIRECT MARKETING LIMITED
    Info
    ANALYSIS DESIGNS LIMITED - 1994-04-12
    REESE,SEATON,COTTON AND ROWE DIRECT MARKETING LIMITED - 1994-04-12
    Registered number 02908698
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS
    PRIVATE LIMITED COMPANY incorporated on 1994-03-15 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    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- 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.