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 4
  • 1
    Couch, Joanne Lee
    Born in November 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ now
    OF - Director → CIF 0
  • 2
    Patel, Sandeep
    Born in July 1984
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Woodman, Michael Benson
    Born in October 1982
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address21-26, Garlick Hill, London, England, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 24
  • 1
    Girling, Charles Peter Meredith
    Director born in July 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 2019-03-31
    OF - Director → CIF 0
    Girling, Charles Peter Meredith
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 1998-01-31
    OF - Secretary → CIF 0
  • 2
    Scourfield, Nygel Paul
    Director born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-04-08
    OF - Director → CIF 0
  • 3
    Keall, Chris Carter
    Director born in March 1967
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ 2025-06-17
    OF - Director → CIF 0
  • 4
    Turnbull, Jamie
    Company Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-19 ~ 2023-04-19
    OF - Director → CIF 0
  • 5
    Begbie, John
    Accountant born in June 1946
    Individual
    Officer
    icon of calendar 1997-12-20 ~ 1999-04-01
    OF - Director → CIF 0
  • 6
    Redman, Peter William Hamlet
    Director born in August 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-01-25
    OF - Director → CIF 0
  • 7
    Abeyawickrama, Diane Titania Nirmalee
    Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-11-04
    OF - Director → CIF 0
  • 8
    Davies, Karen
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2023-05-05 ~ 2024-07-30
    OF - Director → CIF 0
  • 9
    Pilato, Alejandro Miguel, Dr
    Director born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2023-06-09
    OF - Director → CIF 0
  • 10
    Bagley, Richard David Francis
    Solicitor born in March 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-12-20 ~ 2000-09-01
    OF - Director → CIF 0
    Bagley, Richard David Francis
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-12-20 ~ 2000-09-01
    OF - Secretary → CIF 0
  • 11
    Hamilton, Simon Mathew
    Company Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2018-03-31
    OF - Director → CIF 0
    Hamilton, Simon Mathew
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2013-04-30
    OF - Secretary → CIF 0
  • 12
    Jones, Ian Morgan
    Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-22 ~ 2003-05-31
    OF - Director → CIF 0
  • 13
    Phillips, Christopher Robin Leslie
    Chairman born in April 1950
    Individual (61 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2016-03-14
    OF - Director → CIF 0
  • 14
    Cowans, David
    Company Director born in May 1957
    Individual (42 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 15
    Sewell, Roberta Helen
    Director born in January 1975
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 16
    Martin, Christopher
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 17
    Davies, Karen Julia
    Individual
    Officer
    icon of calendar 2013-04-30 ~ 2014-10-01
    OF - Secretary → CIF 0
  • 18
    Stead, Dominic
    Property Director born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-17 ~ 2024-06-06
    OF - Director → CIF 0
  • 19
    Perrett, James Robert
    Company Director born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 20
    Girling, Gillian Nicola
    Company Director born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-12-20 ~ 2019-03-31
    OF - Director → CIF 0
  • 21
    Fry, Ben
    Director born in June 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-04-11
    OF - Director → CIF 0
  • 22
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-09-30 ~ 1997-10-22
    PE - Nominee Director → CIF 0
  • 23
    CELLARAGENT PROJECTS LIMITED - 1994-02-28
    GIRLINGS RETIREMENT OPTIONS LIMITED - 2010-10-20
    icon of address80, Cheapside, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-09-30 ~ 1997-10-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RETIREMENT RENTALS LIMITED

Previous name
CREDITMAY LIMITED - 1997-11-07
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Profit/Loss
107 GBP2023-10-01 ~ 2024-09-30
74 GBP2022-10-01 ~ 2023-09-30
Fixed Assets - Investments
1 GBP2024-09-30
1 GBP2023-09-30
Debtors
Current
4,025 GBP2024-09-30
33,653 GBP2023-09-30
Cash at bank and in hand
26 GBP2024-09-30
5 GBP2023-09-30
Net Assets/Liabilities
-371 GBP2024-09-30
-264 GBP2023-09-30
Equity
Called up share capital
2 GBP2024-09-30
2 GBP2023-09-30
Retained earnings (accumulated losses)
-373 GBP2024-09-30
-266 GBP2023-09-30
Equity
-371 GBP2024-09-30
-264 GBP2023-09-30
Average Number of Employees
72023-10-01 ~ 2024-09-30
72022-10-01 ~ 2023-09-30
Investments in Subsidiaries
Cost valuation
1 GBP2024-09-30
1 GBP2023-09-30
Investments in Subsidiaries
1 GBP2024-09-30
1 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
10 GBP2024-09-30
15,579 GBP2023-09-30
Trade Creditors/Trade Payables
Current
10 GBP2024-09-30
15,579 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
0 GBP2024-09-30
11,301 GBP2023-09-30
Other Creditors
Current
4,412 GBP2024-09-30
7,042 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Nominal value of allotted share capital
Class 1 ordinary share
2 GBP2023-10-01 ~ 2024-09-30
2 GBP2022-10-01 ~ 2023-09-30

Related profiles found in government register
  • RETIREMENT RENTALS LIMITED
    Info
    CREDITMAY LIMITED - 1997-11-07
    Registered number 03441914
    icon of addressFirst Floor 2 Tangier Central, Castle Street, Taunton, Somerset TA1 4AS
    PRIVATE LIMITED COMPANY incorporated on 1997-09-30 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
  • RETIREMENT RENTALS LIMITED
    S
    Registered number 3441914
    icon of address80, Cheapside, London, England, EC2V 6EE
    Limited By Shares in Registrar Of Companies For England & Wales, England & Wales
    CIF 1
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressFirst Floor, 2 Tangier Central, Castle Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1st Floor 2 Tangier Central, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%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.