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 2
  • 1
    Mannion, Robert Edward John
    Managing Director born in December 1974
    Individual (5 offsprings)
    Officer
    2009-07-10 ~ now
    OF - Director → CIF 0
    Mannion, Robert Edward John
    Individual (5 offsprings)
    Officer
    2010-05-19 ~ now
    OF - Secretary → CIF 0
    Mr Robert Edward John Mannion
    Born in December 1974
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 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
    Mannion, Michael Franz
    Senior Software Developer born in October 1966
    Individual (1 offspring)
    Officer
    2012-12-10 ~ now
    OF - Director → CIF 0
    Mr Michael Franz Mannion
    Born in October 1966
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 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 12
  • 1
    Mannion, Robert Edward John
    It Sales
    Individual (5 offsprings)
    Officer
    2009-07-10 ~ 2009-08-03
    OF - Secretary → CIF 0
    Mr Robert Edward John Mannion
    Born in December 1974
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    2000-03-27 ~ 2001-11-06
    OF - Nominee Director → CIF 0
  • 3
    Mr Michael Franz Mannion
    Born in October 1966
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 4
    Wells, John William
    Non Executive Director born in June 1947
    Individual (3 offsprings)
    Officer
    2014-05-01 ~ 2019-12-20
    OF - Director → CIF 0
  • 5
    Berry, Simon
    Charity Chief Executive born in June 1956
    Individual
    Officer
    2001-11-06 ~ 2009-04-24
    OF - Director → CIF 0
  • 6
    Jephcott, Richard John Michael
    Non Executive Director born in September 1949
    Individual (2 offsprings)
    Officer
    2014-03-01 ~ 2018-03-29
    OF - Director → CIF 0
  • 7
    Thomas, Howard
    Individual (12 offsprings)
    Officer
    2000-03-27 ~ 2001-11-06
    OF - Nominee Secretary → CIF 0
  • 8
    Ellis, David Stewart
    Project Manager
    Individual
    Officer
    2007-07-23 ~ 2009-07-10
    OF - Secretary → CIF 0
  • 9
    Holmes, Sheilagh
    Individual
    Officer
    2001-11-06 ~ 2003-08-27
    OF - Secretary → CIF 0
  • 10
    Mitchell, Joanne
    Individual
    Officer
    2009-08-03 ~ 2010-02-09
    OF - Secretary → CIF 0
  • 11
    Head, David Christopher
    Individual
    Officer
    2003-08-27 ~ 2007-07-23
    OF - Secretary → CIF 0
  • 12
    Eustace-bland, Simon Paul
    Management Consultant born in June 1965
    Individual
    Officer
    2009-04-24 ~ 2009-07-10
    OF - Director → CIF 0
parent relation
Company in focus

B2B.STORE LTD

Previous names
RNF DIGITAL INNOVATION LTD - 2021-11-24
RNF SOLUTIONS LIMITED - 2013-02-19
RURALNET LIMITED - 2012-12-17
MEADOWCOURT MANAGEMENT (BIRMINGHAM) COMPANY LIMITED - 2002-02-07
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
541,385 GBP2024-03-31
661,536 GBP2023-03-31
Property, Plant & Equipment
5,983 GBP2024-03-31
7,649 GBP2023-03-31
Fixed Assets
547,368 GBP2024-03-31
669,185 GBP2023-03-31
Debtors
449,939 GBP2024-03-31
447,035 GBP2023-03-31
Cash at bank and in hand
-24,591 GBP2024-03-31
-64,257 GBP2023-03-31
Current Assets
425,348 GBP2024-03-31
382,778 GBP2023-03-31
Creditors
-691,750 GBP2024-03-31
-555,349 GBP2023-03-31
Net Current Assets/Liabilities
-266,402 GBP2024-03-31
-172,571 GBP2023-03-31
Total Assets Less Current Liabilities
280,966 GBP2024-03-31
496,614 GBP2023-03-31
Net Assets/Liabilities
-568,076 GBP2024-03-31
-404,851 GBP2023-03-31
Equity
Called up share capital
4 GBP2024-03-31
4 GBP2023-03-31
Share premium
1,276,331 GBP2024-03-31
1,276,331 GBP2023-03-31
Retained earnings (accumulated losses)
-1,844,411 GBP2024-03-31
-1,681,186 GBP2023-03-31
Average Number of Employees
72023-04-01 ~ 2024-03-31
72022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
790,245 GBP2024-03-31
1,432,629 GBP2023-03-31
Intangible Assets - Gross Cost
866,739 GBP2024-03-31
1,432,629 GBP2023-03-31
Intangible assets - Disposals
-798,036 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other
76,494 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
325,354 GBP2024-03-31
771,093 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
325,354 GBP2024-03-31
771,093 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
352,297 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
352,297 GBP2023-04-01 ~ 2024-03-31
Intangible assets - Disposals and decrease in the amortization or impairment
-798,036 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other
76,494 GBP2024-03-31
Development expenditure
464,891 GBP2024-03-31
661,536 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
4,265 GBP2024-03-31
4,265 GBP2023-03-31
Computers
20,841 GBP2024-03-31
25,011 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
25,106 GBP2024-03-31
29,276 GBP2023-03-31
Property, Plant & Equipment - Disposals
Computers
-7,621 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-7,621 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
4,265 GBP2024-03-31
3,412 GBP2023-03-31
Computers
14,858 GBP2024-03-31
18,215 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
19,123 GBP2024-03-31
21,627 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
853 GBP2023-04-01 ~ 2024-03-31
Computers
2,742 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,595 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-6,099 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-6,099 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
5,983 GBP2024-03-31
6,796 GBP2023-03-31
Land and buildings, Under hire purchased contracts or finance leases
853 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
141,167 GBP2024-03-31
58,682 GBP2023-03-31
Prepayments/Accrued Income
Current
22,891 GBP2024-03-31
14,465 GBP2023-03-31
Other Debtors
Current
75,146 GBP2024-03-31
71,061 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
29,297 GBP2024-03-31
137,891 GBP2023-03-31
Amounts owed by directors
Current
181,438 GBP2024-03-31
164,936 GBP2023-03-31
Trade Creditors/Trade Payables
Current
90,359 GBP2024-03-31
88,217 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
5,738 GBP2024-03-31
133,740 GBP2023-03-31
Other Remaining Borrowings
Current
183,574 GBP2024-03-31
87,885 GBP2023-03-31
Other Taxation & Social Security Payable
Current
84,086 GBP2024-03-31
81,421 GBP2023-03-31
Other Creditors
Current
51,700 GBP2024-03-31
18,850 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
184,156 GBP2024-03-31
77,091 GBP2023-03-31
Creditors
Current
691,750 GBP2024-03-31
555,349 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
58,292 GBP2024-03-31
56,450 GBP2023-03-31
Other Remaining Borrowings
Non-current
789,613 GBP2024-03-31
843,562 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,250 GBP2024-03-31
26,302 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,250 GBP2024-03-31
26,302 GBP2023-03-31

  • B2B.STORE LTD
    Info
    RNF DIGITAL INNOVATION LTD - 2021-11-24
    RNF SOLUTIONS LIMITED - 2013-02-19
    RURALNET LIMITED - 2012-12-17
    MEADOWCOURT MANAGEMENT (BIRMINGHAM) COMPANY LIMITED - 2002-02-07
    Registered number 03956929
    Offices 13 B & C Warwick Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6UW
    Private Limited Company incorporated on 2000-03-27 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.