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 7
  • 1
    Murton, Carl
    Born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    OF - Director → CIF 0
    Murton, Carl
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Skipper, Benjamin James
    Born in January 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Takaki, Steven Wayne
    Born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    OF - Director → CIF 0
  • 4
    Carroll, William Edward Michael
    Born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    OF - Director → CIF 0
  • 5
    Levine, Joel Ira
    Born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ now
    OF - Director → CIF 0
  • 6
    Saxby, Peter Flanders
    Born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ now
    OF - Director → CIF 0
  • 7
    11178693 LTD - now
    icon of address3555, Farnham Street, Omaha, United States
    Dissolved Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    1,000,000,000 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    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
Ceased 11
  • 1
    Johnson, Paul
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2017-05-23
    OF - Director → CIF 0
  • 2
    Lowbridge, Paul Leslie
    Technology Director born in March 1954
    Individual
    Officer
    icon of calendar 2013-06-26 ~ 2017-05-23
    OF - Director → CIF 0
  • 3
    Corlett, Linda Margaret
    Director born in May 1949
    Individual
    Officer
    icon of calendar 1999-10-23 ~ 2001-08-17
    OF - Director → CIF 0
  • 4
    Skipper, Benjamin James
    Accountant born in January 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-05-23
    OF - Director → CIF 0
    Skipper, Benjamin James
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2024-08-07
    OF - Secretary → CIF 0
  • 5
    Collier, David John
    Company Director born in June 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-16 ~ 2005-07-31
    OF - Director → CIF 0
  • 6
    Mitchell Innes, David Ian
    Individual
    Officer
    icon of calendar 1999-03-16 ~ 2004-11-01
    OF - Secretary → CIF 0
  • 7
    Carr, Christopher Marcus
    Company Director born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2019-06-30
    OF - Director → CIF 0
    Carr, Christopher Marcus
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ 2017-05-23
    OF - Secretary → CIF 0
  • 8
    Corlett, Alan Frederick
    Company Director born in March 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-16 ~ 2017-05-23
    OF - Director → CIF 0
  • 9
    icon of address118 Martinvale Lane, 95119, San Jose, San Jose, California, United States
    Corporate
    Person with significant control
    2017-05-23 ~ 2023-10-04
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    MMAR HOLDINGS LIMITED
    icon of address4, Sadler Road, Lincoln, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    333,454 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-03-16 ~ 1999-03-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RFMW UK LTD.

Previous name
MICROWAVE MARKETING.COM LIMITED - 2017-06-29
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
1,184,522 GBP2024-12-31
1,184,522 GBP2023-12-31
Total Inventories
613,304 GBP2024-12-31
352,598 GBP2023-12-31
Debtors
4,633,944 GBP2024-12-31
4,491,775 GBP2023-12-31
Cash at bank and in hand
793,519 GBP2024-12-31
1,338,439 GBP2023-12-31
Current Assets
6,040,767 GBP2024-12-31
6,182,812 GBP2023-12-31
Creditors
Current
2,600,715 GBP2024-12-31
3,141,199 GBP2023-12-31
Net Current Assets/Liabilities
3,440,052 GBP2024-12-31
3,041,613 GBP2023-12-31
Total Assets Less Current Liabilities
4,624,574 GBP2024-12-31
4,226,135 GBP2023-12-31
Equity
Called up share capital
1,875 GBP2024-12-31
1,875 GBP2023-12-31
Share premium
45,990 GBP2024-12-31
45,990 GBP2023-12-31
Capital redemption reserve
1,190 GBP2024-12-31
1,190 GBP2023-12-31
Retained earnings (accumulated losses)
4,575,519 GBP2024-12-31
4,177,080 GBP2023-12-31
Equity
4,624,574 GBP2024-12-31
4,226,135 GBP2023-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
1,184,522 GBP2023-12-31
Investments in Group Undertakings
1,184,522 GBP2024-12-31
1,184,522 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
904,307 GBP2024-12-31
1,853,202 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,658,105 GBP2024-12-31
2,632,176 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
71,532 GBP2024-12-31
6,397 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
4,633,944 GBP2024-12-31
4,491,775 GBP2023-12-31
Trade Creditors/Trade Payables
Current
168,221 GBP2024-12-31
343,861 GBP2023-12-31
Amounts owed to group undertakings
Current
1,941,468 GBP2024-12-31
1,934,947 GBP2023-12-31
Other Taxation & Social Security Payable
Current
358,822 GBP2024-12-31
590,170 GBP2023-12-31
Other Creditors
Current
132,204 GBP2024-12-31
272,221 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,875 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
398,439 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
398,439 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • RFMW UK LTD.
    Info
    MICROWAVE MARKETING.COM LIMITED - 2017-06-29
    Registered number 03735878
    icon of addressMarlin Building, 4 Sadler Road, Lincoln, Lincolnshire LN6 3RS
    PRIVATE LIMITED COMPANY incorporated on 1999-03-16 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • RFMW UK LTD.
    S
    Registered number 03735878
    icon of addressMarlin Building, Sadler Road, Lincoln, England, LN6 3RS
    Private Limited Company in England & Wales, England
    CIF 1
  • MICROWAVE MARKETING.COM LIMITED
    S
    Registered number 03735878
    icon of address4, Sadler Road, Lincoln, England, LN6 3RS
    ENGLAND & WALES
    CIF 2
  • MICROWAVE MARKETING.COM LIMITED
    S
    Registered number 03735878
    icon of addressMarlin Building, 4 Sadler Road, Lincoln, Lincolnshire, England, LN6 3RS
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SKILLRETRO LIMITED - 1998-01-28
    icon of addressBraemac House, 1 Mandarin Court Centre Park, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,296,372 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressMarlin Building, 4 Sadler Road, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    CIF 3 - LLP Designated Member → ME
Ceased 1
  • icon of addressMarlin Building, 4 Sadler Road, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    326,387 GBP2019-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2012-03-31
    CIF 2 - LLP Designated Member → ME

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.