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 2
  • 1
    Marsh, Nicholas Charles
    Born in February 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-09 ~ now
    OF - Director → CIF 0
  • 2
    Farr, Justin Stephen
    Born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-07 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Milton, Anthony Stanley
    Director born in May 1961
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2005-06-01
    OF - Director → CIF 0
  • 2
    Drummond, Robert Malcolm
    Venture Capitalist born in June 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2008-12-18
    OF - Director → CIF 0
  • 3
    Simon, Michael Jonathan
    Chartered Accountant born in March 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-09-14 ~ 2012-11-19
    OF - Director → CIF 0
  • 4
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 2001-05-24 ~ 2001-05-24
    OF - Nominee Director → CIF 0
  • 5
    Milton, Peter George
    Managing Director born in May 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-05-24 ~ 2021-04-29
    OF - Director → CIF 0
  • 6
    Nettleton, John Dering
    Director born in February 1944
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-11-02 ~ 2014-11-25
    OF - Director → CIF 0
  • 7
    Farr, Justin Stephen
    Director born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-24 ~ 2005-05-18
    OF - Director → CIF 0
  • 8
    Ashton, Charles James
    Finance Director born in April 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2006-09-18
    OF - Director → CIF 0
  • 9
    Gardner, Steven Mark
    Chartered Accountant born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-06 ~ 2010-09-30
    OF - Director → CIF 0
    Gardner, Steven Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 10
    Mogford, Jeremy Lewis
    Company Director born in October 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2023-01-20
    OF - Director → CIF 0
    Mr. Jeremy Lewis Mogford
    Born in October 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Cooper, Craig Lee
    Individual
    Officer
    icon of calendar 2011-02-17 ~ 2012-01-27
    OF - Secretary → CIF 0
  • 12
    Mepham, Andrew Lee
    Chief Technology Officer born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-15 ~ 2008-10-01
    OF - Director → CIF 0
  • 13
    Bell, Iain William
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2004-11-19 ~ 2005-06-01
    OF - Director → CIF 0
  • 14
    Marsh, Hilary Clare
    Director born in March 1960
    Individual
    Officer
    icon of calendar 2001-05-24 ~ 2005-05-18
    OF - Director → CIF 0
    Marsh, Hilary Clare
    Individual
    Officer
    icon of calendar 2001-05-24 ~ 2007-10-11
    OF - Secretary → CIF 0
  • 15
    Binney, Paul
    Individual
    Officer
    icon of calendar 2007-10-11 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 16
    Stone, David
    Business Consultant born in February 1941
    Individual
    Officer
    icon of calendar 2004-09-14 ~ 2005-06-01
    OF - Director → CIF 0
  • 17
    Mackay Lewis, Jeremy James
    Architect Rtd born in November 1932
    Individual
    Officer
    icon of calendar 2004-09-14 ~ 2005-11-02
    OF - Director → CIF 0
  • 18
    Delooze, Paul
    Chief Technology Officer born in October 1978
    Individual
    Officer
    icon of calendar 2009-02-19 ~ 2010-11-16
    OF - Director → CIF 0
  • 19
    Mogford, Hilary
    Individual
    Officer
    icon of calendar 2016-10-03 ~ 2023-01-20
    OF - Secretary → CIF 0
    Mrs Hilary Jane Mogford
    Born in March 1948
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-28
    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
  • 20
    Hogg, Douglas Stuart
    Financier born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-02 ~ 2012-10-25
    OF - Director → CIF 0
  • 21
    icon of address46, Dorset Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Officer
    2008-12-18 ~ 2013-07-24
    PE - Director → CIF 0
  • 22
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2001-05-24 ~ 2001-05-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RTMS LIMITED

Previous names
CORE CONTROL INTERNATIONAL LIMITED - 2007-05-03
REAL TIME LOGISTICS SOLUTIONS LIMITED - 2020-09-07
CORE CONTROL LIMITED - 2005-09-19
RFTRAQ LIMITED - 2009-09-30
THE GRAND TOUR COLLECTION LIMITED - 2003-07-14
Y88 PRODUCT DEVELOPMENT LIMITED - 2010-03-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
3,595,903 GBP2024-12-31
3,363,035 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
3,209,857 GBP2024-12-31
2,954,563 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
255,294 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
386,046 GBP2024-12-31
408,472 GBP2023-12-31
Intangible Assets
386,046 GBP2024-12-31
408,472 GBP2023-12-31
Property, Plant & Equipment
28,248 GBP2024-12-31
46,762 GBP2023-12-31
Fixed Assets
414,294 GBP2024-12-31
455,234 GBP2023-12-31
Total Inventories
3,589 GBP2024-12-31
3,977 GBP2023-12-31
Debtors
232,844 GBP2024-12-31
178,783 GBP2023-12-31
Cash at bank and in hand
18,541 GBP2024-12-31
66,962 GBP2023-12-31
Current Assets
254,974 GBP2024-12-31
249,722 GBP2023-12-31
Creditors
Amounts falling due within one year
244,490 GBP2024-12-31
204,289 GBP2023-12-31
Net Current Assets/Liabilities
10,484 GBP2024-12-31
45,433 GBP2023-12-31
Total Assets Less Current Liabilities
424,778 GBP2024-12-31
500,667 GBP2023-12-31
Creditors
Amounts falling due after one year
2,973,717 GBP2024-12-31
3,089,617 GBP2023-12-31
Net Assets/Liabilities
-2,548,939 GBP2024-12-31
-2,588,950 GBP2023-12-31
Equity
Called up share capital
125 GBP2024-12-31
125 GBP2023-12-31
Share premium
14,736,773 GBP2024-12-31
14,736,773 GBP2023-12-31
Retained earnings (accumulated losses)
-17,285,837 GBP2024-12-31
-17,325,848 GBP2023-12-31
Equity
-2,548,939 GBP2024-12-31
-2,588,950 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
33.002024-01-01 ~ 2024-12-31
Motor vehicles
25.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
3,595,903 GBP2024-12-31
3,363,035 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,209,857 GBP2024-12-31
2,954,563 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
255,294 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
153,537 GBP2024-12-31
134,187 GBP2023-12-31
Motor vehicles
19,077 GBP2024-12-31
19,077 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
172,614 GBP2024-12-31
153,264 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
125,289 GBP2024-12-31
87,425 GBP2023-12-31
Motor vehicles
19,077 GBP2024-12-31
19,077 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
144,366 GBP2024-12-31
106,502 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
37,864 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,864 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
28,248 GBP2024-12-31
46,762 GBP2023-12-31
Trade Debtors/Trade Receivables
209,124 GBP2024-12-31
156,578 GBP2023-12-31
Other Debtors
23,720 GBP2024-12-31
22,205 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
14,001 GBP2024-12-31
34,460 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
15,130 GBP2024-12-31
12,883 GBP2023-12-31
Other Creditors
Amounts falling due within one year
215,359 GBP2024-12-31
156,946 GBP2023-12-31
Amounts falling due after one year
2,973,717 GBP2024-12-31
153,471 GBP2023-12-31

  • RTMS LIMITED
    Info
    CORE CONTROL INTERNATIONAL LIMITED - 2007-05-03
    REAL TIME LOGISTICS SOLUTIONS LIMITED - 2007-05-03
    CORE CONTROL LIMITED - 2007-05-03
    RFTRAQ LIMITED - 2007-05-03
    THE GRAND TOUR COLLECTION LIMITED - 2007-05-03
    Y88 PRODUCT DEVELOPMENT LIMITED - 2007-05-03
    Registered number 04222785
    icon of addressSuite 302 Wolfelands, High Street, Westerham, Kent TN16 1RQ
    PRIVATE LIMITED COMPANY incorporated on 2001-05-24 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    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 12 November 2025 and licensed under the Open Government Licence v3.0.