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
    Thomson, William Robert
    Director born in May 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Thomson, Aylin
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Mr William Robert Thomson
    Born in May 1963
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    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
  • 2
    Bevan, Anita
    Individual
    Officer
    icon of calendar 1994-10-21 ~ 2001-01-15
    OF - Secretary → CIF 0
  • 3
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-10-19 ~ 1994-10-21
    PE - Nominee Director → CIF 0
  • 4
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1994-10-19 ~ 1994-10-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RICHMOND INTERNATIONAL LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
259,900 GBP2024-03-31
266,421 GBP2023-03-31
Fixed Assets - Investments
1,707,487 GBP2024-03-31
1,576,832 GBP2023-03-31
Fixed Assets
1,967,387 GBP2024-03-31
1,843,253 GBP2023-03-31
Debtors
94,102 GBP2024-03-31
284,203 GBP2023-03-31
Cash at bank and in hand
34,065 GBP2024-03-31
96,747 GBP2023-03-31
Current Assets
129,891 GBP2024-03-31
382,674 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-377,425 GBP2024-03-31
Net Current Assets/Liabilities
-247,534 GBP2024-03-31
197,776 GBP2023-03-31
Total Assets Less Current Liabilities
1,719,853 GBP2024-03-31
2,041,029 GBP2023-03-31
Net Assets/Liabilities
479,288 GBP2024-03-31
441,906 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
478,288 GBP2024-03-31
440,906 GBP2023-03-31
Equity
479,288 GBP2024-03-31
441,906 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
275,000 GBP2023-03-31
Other
5,490 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
280,490 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
17,875 GBP2024-03-31
12,375 GBP2023-03-31
Other
2,715 GBP2024-03-31
1,694 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
20,590 GBP2024-03-31
14,069 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,500 GBP2023-04-01 ~ 2024-03-31
Other
1,021 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,521 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
257,125 GBP2024-03-31
262,625 GBP2023-03-31
Other
2,775 GBP2024-03-31
3,796 GBP2023-03-31
Investments in group undertakings and participating interests
1,706,124 GBP2024-03-31
1,575,469 GBP2023-03-31
Other Investments Other Than Loans
1,363 GBP2024-03-31
1,363 GBP2023-03-31
Amounts invested in assets
Non-current
1,707,487 GBP2024-03-31
1,576,832 GBP2023-03-31
Amounts Owed By Related Parties
84,102 GBP2024-03-31
Current
262,346 GBP2023-03-31
Other Debtors
Amounts falling due within one year
10,000 GBP2024-03-31
21,857 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
94,102 GBP2024-03-31
Amounts falling due within one year, Current
284,203 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
260,000 GBP2024-03-31
180,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
3,557 GBP2024-03-31
3,398 GBP2023-03-31
Amounts owed to group undertakings
Current
88,210 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
23,910 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
1,748 GBP2024-03-31
1,500 GBP2023-03-31
Creditors
Current
377,425 GBP2024-03-31
184,898 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
1,240,565 GBP2024-03-31
1,599,123 GBP2023-03-31

Related profiles found in government register
  • RICHMOND INTERNATIONAL LIMITED
    Info
    Registered number 02981025
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton NN3 6BW
    Private Limited Company incorporated on 1994-10-19 (31 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • RICHMOND INTERNATIONAL LTD
    S
    Registered number missing
    icon of addressJasmine Court, 35a Regent Street, Po Box 1777, Belize City, Belize
    I B C
    CIF 1
  • RICHMOND INTERNATIONAL LTD
    S
    Registered number 64753
    icon of addressJasmine, Court, 35 Regent Street, Po Box 1777, Belize City, Belize
    IBC in BELIZE
    CIF 2
  • RICHMOND INTERNATIONAL LTD
    S
    Registered number 64753
    icon of addressJasmine Court 35a Regent Street, Po Box 1777, Belize City, Belize
    IBC in BELIZE
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,345 GBP2024-03-30
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of addressVictory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,743 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    CIF 13 - Has significant influence or control as a member of a firmOE
  • 4
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 5
    CODESTEP LIMITED - 1990-03-22
    SAUNDERS JEFFERIES LIMITED - 2000-12-07
    INGENICO TRANSACTION SYSTEMS LIMITED - 2006-03-24
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,017,303 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,397 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    581 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    38,207 GBP2019-06-30
    Officer
    icon of calendar 2009-10-15 ~ 2021-11-18
    CIF 4 - LLP Designated Member → ME
    CIF 5 - LLP Designated Member → ME
  • 2
    icon of addressPalladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    398,646 GBP2021-12-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-12-23
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRINWARD LLP - 2009-03-26
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-05-07
    CIF 2 - LLP Designated Member → ME
  • 4
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,793 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-10 ~ 2025-04-02
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    CORNERSTONE MERCHANT SERVICES (SOUTH) LIMITED - 2010-12-14
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,608,992 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ 2021-09-14
    CIF 14 - Has significant influence or control as a member of a firm 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.