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
    Mackaill, Vanessa
    Director born in May 1971
    Individual (3 offsprings)
    Officer
    2024-08-27 ~ now
    OF - Director → CIF 0
    Ms Vanessa Mackaill
    Born in May 1971
    Individual (3 offsprings)
    Person with significant control
    2024-02-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Paul Nicholas Bramley
    Born in October 1981
    Individual (12 offsprings)
    Person with significant control
    2023-12-04 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Peter George Bramley
    Born in June 1960
    Individual (3 offsprings)
    Person with significant control
    2024-02-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Davies, David Paul
    Retreader born in January 1964
    Individual
    Officer
    2010-02-15 ~ 2010-11-01
    OF - Director → CIF 0
  • 2
    Bramley, Sandra Diane
    Company Director born in April 1950
    Individual
    Officer
    2010-02-25 ~ 2012-03-01
    OF - Director → CIF 0
  • 3
    Bramley, Paul Nicholas
    Director born in October 1981
    Individual (12 offsprings)
    Officer
    1999-03-01 ~ 2004-03-01
    OF - Director → CIF 0
    2008-06-01 ~ 2010-02-15
    OF - Director → CIF 0
    Bramley, Paul Nicholas
    Engineering Consultant born in October 1981
    Individual (12 offsprings)
    2018-02-28 ~ 2021-11-19
    OF - Director → CIF 0
    Bramley, Paul Nicholas
    Director born in October 1981
    Individual (12 offsprings)
    2023-06-01 ~ 2025-04-23
    OF - Director → CIF 0
    Bramley, Paul Nicholas
    Director
    Individual (12 offsprings)
    Officer
    1999-03-01 ~ 2008-06-01
    OF - Secretary → CIF 0
  • 4
    Bramley, Peter George
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    1999-03-01 ~ 2004-03-01
    OF - Director → CIF 0
    Bramley, Peter George
    Director born in June 1960
    Individual (3 offsprings)
    Officer
    2014-08-01 ~ 2016-09-20
    OF - Director → CIF 0
  • 5
    Bramley, George Edward
    Director born in May 1937
    Individual (5 offsprings)
    Officer
    2004-03-01 ~ 2008-06-01
    OF - Director → CIF 0
    2012-03-01 ~ 2014-08-01
    OF - Director → CIF 0
    2016-09-20 ~ 2018-05-14
    OF - Director → CIF 0
    2021-11-19 ~ 2023-06-01
    OF - Director → CIF 0
    Bramley, George Edward
    Individual (5 offsprings)
    Officer
    2021-11-19 ~ 2023-06-01
    OF - Secretary → CIF 0
  • 6
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1999-02-11 ~ 1999-02-12
    PE - Nominee Director → CIF 0
  • 7
    TURNERS HILL REGISTRARS LIMITED
    167, Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-06-30 ~ 2023-12-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    1999-02-11 ~ 1999-02-12
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RTS PROPERTIES LTD

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02022-03-01 ~ 2023-02-28
02021-03-01 ~ 2022-02-28
Property, Plant & Equipment
632,872 GBP2023-02-28
632,872 GBP2022-02-28
Fixed Assets - Investments
100 GBP2023-02-28
100 GBP2022-02-28
Fixed Assets
632,972 GBP2023-02-28
632,972 GBP2022-02-28
Debtors
430,018 GBP2023-02-28
392,238 GBP2022-02-28
Cash at bank and in hand
75 GBP2023-02-28
1,060 GBP2022-02-28
Current Assets
430,093 GBP2023-02-28
393,298 GBP2022-02-28
Creditors
Current
657,379 GBP2023-02-28
617,469 GBP2022-02-28
Net Current Assets/Liabilities
-227,286 GBP2023-02-28
-224,171 GBP2022-02-28
Total Assets Less Current Liabilities
405,686 GBP2023-02-28
408,801 GBP2022-02-28
Equity
Called up share capital
2 GBP2023-02-28
2 GBP2022-02-28
Retained earnings (accumulated losses)
405,684 GBP2023-02-28
408,799 GBP2022-02-28
Equity
405,686 GBP2023-02-28
408,801 GBP2022-02-28
Property, Plant & Equipment - Gross Cost
632,872 GBP2022-02-28

Related profiles found in government register
  • RTS PROPERTIES LTD
    Info
    Registered number 03712305
    9 Lower Park Road, Loughton IG10 4NB
    Private Limited Company incorporated on 1999-02-11 (26 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-13
    CIF 0
  • RTS PROPERTIES LTD
    S
    Registered number 03712305
    167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH
    Limited Company in Register Of Companies In England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MTS (GRAYS) LIMITED - 2009-05-08
    TURNERVALE LTD - 2008-10-23
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,588 GBP2022-11-30
    Person with significant control
    2022-10-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.