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 4
  • 1
    Parker, Caroline Louise
    Operations Manager born in January 1985
    Individual (5 offsprings)
    Officer
    2023-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Anderson, Sarah Frances
    Solicitor born in June 1967
    Individual (4 offsprings)
    Officer
    2025-03-20 ~ now
    OF - Director → CIF 0
  • 3
    Doex, Rachel Anne
    Project Manager born in October 1971
    Individual (3 offsprings)
    Officer
    2019-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Sycamore House, 86/88 Coombe Road, New Malden, Surrey, England
    Corporate (3 offsprings)
    Person with significant control
    2019-04-02 ~ now
    PE - Ownership of shares – 75% or more with 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
    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
Ceased 19
  • 1
    Matthews, Peter Rangel
    Advisory Director born in May 1957
    Individual (2 offsprings)
    Officer
    2011-12-23 ~ 2014-03-11
    OF - Director → CIF 0
  • 2
    Parker, Caroline Louise
    Operations Manager born in January 1985
    Individual (5 offsprings)
    Officer
    2019-03-01 ~ 2021-10-12
    OF - Director → CIF 0
  • 3
    Murphie, Ian Richard
    Individual (1 offspring)
    Officer
    2004-11-22 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 4
    Anderson, Sarah Frances
    Soliciter born in June 1967
    Individual (4 offsprings)
    Officer
    2015-09-24 ~ 2022-03-31
    OF - Director → CIF 0
  • 5
    Kirk, Gladys
    Individual
    Officer
    2012-05-10 ~ 2014-03-11
    OF - Secretary → CIF 0
  • 6
    Turner, Peter John
    Accountant born in December 1964
    Individual (7 offsprings)
    Officer
    2008-12-10 ~ 2011-12-23
    OF - Director → CIF 0
  • 7
    Liddy, Liam Paul
    Born in November 1965
    Individual (3 offsprings)
    Officer
    2013-01-21 ~ 2015-09-24
    OF - Director → CIF 0
  • 8
    Mitchell, Rebecca Elizabeth
    Share Plan Manager born in June 1983
    Individual (1 offspring)
    Officer
    2019-03-01 ~ 2019-08-30
    OF - Director → CIF 0
    Mitchell, Rebecca Elizabeth
    Individual (1 offspring)
    Officer
    2014-01-14 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 9
    Paterson, Colin Howard
    Director born in August 1948
    Individual (1 offspring)
    Officer
    2002-12-10 ~ 2011-12-23
    OF - Director → CIF 0
    Paterson, Colin Howard
    Director
    Individual (1 offspring)
    Officer
    2002-12-10 ~ 2004-11-22
    OF - Secretary → CIF 0
    Paterson, Colin Howard
    Consultant
    Individual (1 offspring)
    2006-09-29 ~ 2011-12-23
    OF - Secretary → CIF 0
  • 10
    Mason, Nigel Stuart
    Director born in June 1959
    Individual (1 offspring)
    Officer
    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
    2016-04-06 ~ 2019-04-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    Cowley, Richard James
    Director born in November 1967
    Individual (1 offspring)
    Officer
    2019-03-01 ~ 2020-07-07
    OF - Director → CIF 0
  • 12
    Cawley, Mark
    Consultant born in November 1957
    Individual
    Officer
    2006-09-29 ~ 2008-03-25
    OF - Director → CIF 0
  • 13
    Hunter, Elisabeth Anne Isobel
    Born in December 1972
    Individual (1 offspring)
    Officer
    2013-01-21 ~ 2014-01-14
    OF - Director → CIF 0
  • 14
    Dormer, John William
    Solicitor born in May 1974
    Individual (2 offsprings)
    Officer
    2022-03-31 ~ 2025-03-20
    OF - Director → CIF 0
  • 15
    Scott, Alastair Ewan
    Chartered Accountant born in April 1966
    Individual (1 offspring)
    Officer
    2013-11-05 ~ 2015-02-06
    OF - Director → CIF 0
  • 16
    Bond, Geoffrey
    Director born in November 1946
    Individual
    Officer
    2002-12-10 ~ 2011-12-23
    OF - Director → CIF 0
  • 17
    Bell, Fiona Lesley
    Born in July 1961
    Individual (2 offsprings)
    Officer
    2013-01-21 ~ 2015-02-05
    OF - Director → CIF 0
  • 18
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-12-10 ~ 2002-12-13
    PE - Nominee Director → CIF 0
  • 19
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2002-12-10 ~ 2002-12-13
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE RM2 PARTNERSHIP LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
7,362 GBP2023-12-31
7,582 GBP2022-12-31
Fixed Assets - Investments
102 GBP2023-12-31
102 GBP2022-12-31
Fixed Assets
7,464 GBP2023-12-31
7,684 GBP2022-12-31
Debtors
503,124 GBP2023-12-31
477,331 GBP2022-12-31
Cash at bank and in hand
667,969 GBP2023-12-31
806,081 GBP2022-12-31
Current Assets
1,171,093 GBP2023-12-31
1,283,412 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-739,168 GBP2023-12-31
-603,112 GBP2022-12-31
Net Current Assets/Liabilities
431,925 GBP2023-12-31
680,300 GBP2022-12-31
Total Assets Less Current Liabilities
439,389 GBP2023-12-31
687,984 GBP2022-12-31
Net Assets/Liabilities
439,389 GBP2023-12-31
686,543 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Other miscellaneous reserve
-555,556 GBP2023-12-31
-555,556 GBP2022-12-31
Retained earnings (accumulated losses)
994,845 GBP2023-12-31
1,241,999 GBP2022-12-31
Equity
439,389 GBP2023-12-31
686,543 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
171,979 GBP2023-12-31
163,392 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
164,617 GBP2023-12-31
155,810 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
8,807 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
7,362 GBP2023-12-31
7,582 GBP2022-12-31
Investments in group undertakings and participating interests
102 GBP2023-12-31
102 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
171,978 GBP2023-12-31
192,576 GBP2022-12-31
Other Debtors
Amounts falling due within one year
331,146 GBP2023-12-31
284,755 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
503,124 GBP2023-12-31
477,331 GBP2022-12-31
Trade Creditors/Trade Payables
Current
25,866 GBP2023-12-31
16,100 GBP2022-12-31
Other Creditors
Current
493,941 GBP2023-12-31
460,761 GBP2022-12-31
Creditors
Current
739,168 GBP2023-12-31
603,112 GBP2022-12-31

Related profiles found in government register
  • THE RM2 PARTNERSHIP LIMITED
    Info
    Registered number 04613097
    Sycamore House, 86-88 Coombe Road, New Malden, Surrey KT3 4QS
    Private Limited Company incorporated on 2002-12-10 (22 years 7 months). 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
    Sycamore 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
    Sycamore 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
    Sycamore 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
    Sycamore House, 86-88 Coombe Road, New Malden, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    785,734 GBP2023-12-31
    Person with significant control
    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
    Sycamore House, 86-88 Coombe Road, New Malden, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • Endeavour House Crawley Business Quarter, Manor Royal, Crawley, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    14,618 GBP2024-03-31
    Officer
    2009-04-01 ~ 2013-02-28
    CIF 1 - LLP Designated Member → ME
© 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.