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 5
  • 1
    Parker, Caroline Louise
    Born in January 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Crookham, Jonathan Peter
    Born in April 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Anderson, Sarah Frances
    Born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Doex, Rachel Anne
    Born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSycamore House, 86/88 Coombe Road, New Malden, Surrey, England
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
Ceased 19
  • 1
    Liddy, Liam Paul
    Born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-21 ~ 2015-09-24
    OF - Director → CIF 0
  • 2
    Parker, Caroline Louise
    Operations Manager born in January 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2021-10-12
    OF - Director → CIF 0
  • 3
    Cawley, Mark
    Consultant born in November 1957
    Individual
    Officer
    icon of calendar 2006-09-29 ~ 2008-03-25
    OF - Director → CIF 0
  • 4
    Matthews, Peter Rangel
    Advisory Director born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-23 ~ 2014-03-11
    OF - Director → CIF 0
  • 5
    Cowley, Richard James
    Born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2020-07-07
    OF - Director → CIF 0
  • 6
    Anderson, Sarah Frances
    Soliciter born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Murphie, Ian Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-22 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 8
    Turner, Peter John
    Accountant born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-12-10 ~ 2011-12-23
    OF - Director → CIF 0
  • 9
    Dormer, John William
    Solicitor born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2025-03-20
    OF - Director → CIF 0
  • 10
    Bell, Fiona Lesley
    Born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-21 ~ 2015-02-05
    OF - Director → CIF 0
  • 11
    Mitchell, Rebecca Elizabeth
    Share Plan Manager born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ 2019-08-30
    OF - Director → CIF 0
    Mitchell, Rebecca Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 12
    Paterson, Colin Howard
    Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-10 ~ 2011-12-23
    OF - Director → CIF 0
    Paterson, Colin Howard
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-10 ~ 2004-11-22
    OF - Secretary → CIF 0
    Paterson, Colin Howard
    Consultant
    Individual (1 offspring)
    icon of calendar 2006-09-29 ~ 2011-12-23
    OF - Secretary → CIF 0
  • 13
    Kirk, Gladys
    Individual
    Officer
    icon of calendar 2012-05-10 ~ 2014-03-11
    OF - Secretary → CIF 0
  • 14
    Mason, Nigel Stuart
    Director born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2019-04-02
    OF - Director → CIF 0
    Mr Nigel Stuart Mason
    Born in June 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    Scott, Alastair Ewan
    Chartered Accountant born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-05 ~ 2015-02-06
    OF - Director → CIF 0
  • 16
    Bond, Geoffrey
    Director born in November 1946
    Individual
    Officer
    icon of calendar 2002-12-10 ~ 2011-12-23
    OF - Director → CIF 0
  • 17
    Hunter, Elisabeth Anne Isobel
    Born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-21 ~ 2014-01-14
    OF - Director → CIF 0
  • 18
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-12-10 ~ 2002-12-13
    PE - Nominee Director → CIF 0
  • 19
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2002-12-10 ~ 2002-12-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RM2 EMPLOYEE OWNERSHIP LTD

Previous name
THE RM2 PARTNERSHIP LIMITED - 2025-05-14
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
6,370 GBP2024-12-31
7,362 GBP2023-12-31
Fixed Assets - Investments
102 GBP2024-12-31
102 GBP2023-12-31
Fixed Assets
6,472 GBP2024-12-31
7,464 GBP2023-12-31
Debtors
1,072,321 GBP2024-12-31
503,124 GBP2023-12-31
Cash at bank and in hand
322,154 GBP2024-12-31
667,969 GBP2023-12-31
Current Assets
1,394,475 GBP2024-12-31
1,171,093 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-436,114 GBP2024-12-31
-739,168 GBP2023-12-31
Net Current Assets/Liabilities
958,361 GBP2024-12-31
431,925 GBP2023-12-31
Total Assets Less Current Liabilities
964,833 GBP2024-12-31
439,389 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Other miscellaneous reserve
-555,556 GBP2024-12-31
-555,556 GBP2023-12-31
Retained earnings (accumulated losses)
1,520,289 GBP2024-12-31
994,845 GBP2023-12-31
Equity
964,833 GBP2024-12-31
439,389 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
175,250 GBP2024-12-31
171,979 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
168,880 GBP2024-12-31
164,617 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,263 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
6,370 GBP2024-12-31
7,362 GBP2023-12-31
Investments in group undertakings and participating interests
102 GBP2024-12-31
102 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
183,064 GBP2024-12-31
171,978 GBP2023-12-31
Other Debtors
Amounts falling due within one year
889,257 GBP2024-12-31
331,146 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,072,321 GBP2024-12-31
503,124 GBP2023-12-31
Trade Creditors/Trade Payables
Current
31,129 GBP2024-12-31
25,866 GBP2023-12-31
Other Creditors
Current
290,901 GBP2024-12-31
493,941 GBP2023-12-31
Creditors
Current
436,114 GBP2024-12-31
739,168 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
10,000 shares2023-12-31

Related profiles found in government register
  • RM2 EMPLOYEE OWNERSHIP LTD
    Info
    THE RM2 PARTNERSHIP LIMITED - 2025-05-14
    Registered number 04613097
    icon of addressSycamore House, 86-88 Coombe Road, New Malden, Surrey KT3 4QS
    PRIVATE LIMITED COMPANY incorporated on 2002-12-10 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • THE RM2 PARTNERSHIP LIMITED
    S
    Registered number 04613097
    icon of addressSycamore House, 86-88 Coombe Road, New Malden, Surrey, United Kingdom, KT3 4QS
    ENGLAND AND WALES
    CIF 1
  • THE RM2 PARTNERSHIP LIMITED
    S
    Registered number 04613097
    icon of addressSycamore House, 86 - 88 Coombe Road, New Malden, England, KT3 4QS
    Limited Company in England And Wales, England
    CIF 2
  • THE RM2 PARTNERSHIP LIMITED
    S
    Registered number 04613097
    icon of addressSycamore House, Coombe Road, New Malden, England, KT3 4QS
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSycamore House, 86-88 Coombe Road, New Malden, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    321,611 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressSycamore House, 86-88 Coombe Road, New Malden, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressEndeavour House Crawley Business Quarter, Manor Royal, Crawley, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,249 GBP2025-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2013-02-28
    CIF 1 - LLP Designated Member → ME

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.