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 13
  • 1
    Robinson, Steven Colin
    Director born in February 1958
    Individual (4 offsprings)
    Officer
    2014-05-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 2
    Mahmood, Tariq
    Director born in September 1972
    Individual (38 offsprings)
    Officer
    2019-08-14 ~ 2020-04-30
    OF - Director → CIF 0
    Mahmood, Tariq
    Individual (38 offsprings)
    Officer
    2019-08-14 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 3
    Bufton, Deborah Michelle
    Individual (4 offsprings)
    Officer
    2014-05-01 ~ 2017-03-20
    OF - Secretary → CIF 0
  • 4
    Byrnes, Eamonn Patrick
    Director born in January 1962
    Individual (9 offsprings)
    Officer
    2003-11-17 ~ 2010-05-31
    OF - Director → CIF 0
    2003-11-17 ~ 2016-04-07
    OF - Director → CIF 0
  • 5
    Hinchliffe, Stephen
    Operations Director born in January 1956
    Individual (3 offsprings)
    Officer
    2006-11-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 6
    Day, William Joshua
    Director born in May 1975
    Individual (24 offsprings)
    Officer
    2018-05-24 ~ 2019-08-14
    OF - Director → CIF 0
    Day, William Joshua
    Individual (24 offsprings)
    Officer
    2018-10-10 ~ 2019-08-14
    OF - Secretary → CIF 0
  • 7
    Latham, Walter
    Director born in October 1957
    Individual (9 offsprings)
    Officer
    2003-11-17 ~ 2013-09-05
    OF - Director → CIF 0
    Latham, Walter
    Individual (9 offsprings)
    Officer
    2003-11-17 ~ 2013-09-05
    OF - Secretary → CIF 0
  • 8
    Phillips, Greg Antony
    Director born in April 1979
    Individual (11 offsprings)
    Officer
    2014-05-01 ~ 2024-08-30
    OF - Director → CIF 0
  • 9
    Andrews, Ian David
    Born in July 1957
    Individual (21 offsprings)
    Officer
    2003-11-17 ~ now
    OF - Director → CIF 0
    Andrews, Ian David
    Individual (21 offsprings)
    Officer
    2020-05-06 ~ 2024-09-16
    OF - Secretary → CIF 0
    Mr Ian David Andrews
    Born in July 1957
    Individual (21 offsprings)
    Person with significant control
    2017-05-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Andrews, Carole
    Born in July 1960
    Individual (1 offspring)
    Officer
    2019-10-04 ~ now
    OF - Director → CIF 0
  • 11
    Machin, Simon John
    Finance Director born in April 1966
    Individual (11 offsprings)
    Officer
    2006-11-01 ~ 2018-10-10
    OF - Director → CIF 0
    Machin, Simon John
    Individual (11 offsprings)
    Officer
    2024-09-16 ~ now
    OF - Secretary → CIF 0
    2013-09-05 ~ 2014-05-01
    OF - Secretary → CIF 0
    2017-03-20 ~ 2018-10-10
    OF - Secretary → CIF 0
  • 12
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2003-11-17 ~ 2003-11-17
    OF - Nominee Secretary → CIF 0
  • 13
    LANGDALE INVESTMENT COMPANY LIMITED
    12498840
    6, Marsh Parade, Newcastle
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2020-08-14 ~ 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
parent relation
Company in focus

RETAIL SOLUTIONS (HOLDINGS) LIMITED

Period: 2003-11-17 ~ now
Company number: 04965155
Registered name
RETAIL SOLUTIONS (HOLDINGS) LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
2,451,412 GBP2024-01-01 ~ 2024-12-31
Cost of Sales
2,451,412 GBP2024-01-01 ~ 2024-12-31
Administrative Expenses
816,107 GBP2024-01-01 ~ 2024-12-31
708,511 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
208,281 GBP2024-01-01 ~ 2024-12-31
Interest Payable/Similar Charges (Finance Costs)
1,013 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
21,429,912 GBP2024-01-01 ~ 2024-12-31
-16,043 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
104,701 GBP2024-01-01 ~ 2024-12-31
-6,424 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
21,325,211 GBP2024-01-01 ~ 2024-12-31
-9,619 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
21,325,211 GBP2024-01-01 ~ 2024-12-31
-9,619 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
5,519,741 GBP2023-12-31
Investment Property
5,069,310 GBP2024-12-31
5,069,310 GBP2023-12-31
Fixed Assets
5,069,310 GBP2024-12-31
10,589,051 GBP2023-12-31
Total Inventories
464,968 GBP2024-12-31
Debtors
5,933,866 GBP2024-12-31
351,000 GBP2023-12-31
Cash at bank and in hand
13,937,599 GBP2024-12-31
280 GBP2023-12-31
Current Assets
20,336,433 GBP2024-12-31
351,280 GBP2023-12-31
Creditors
Current
5,157,758 GBP2024-12-31
8,822,671 GBP2023-12-31
Net Current Assets/Liabilities
15,178,675 GBP2024-12-31
-8,471,391 GBP2023-12-31
Total Assets Less Current Liabilities
20,247,985 GBP2024-12-31
2,117,660 GBP2023-12-31
Net Assets/Liabilities
19,932,917 GBP2024-12-31
1,807,706 GBP2023-12-31
Equity
Called up share capital
5,956 GBP2024-12-31
5,956 GBP2023-12-31
5,956 GBP2022-12-31
Capital redemption reserve
4,044 GBP2024-12-31
4,044 GBP2023-12-31
4,044 GBP2022-12-31
Retained earnings (accumulated losses)
19,922,917 GBP2024-12-31
1,797,706 GBP2023-12-31
1,807,325 GBP2022-12-31
Equity
19,932,917 GBP2024-12-31
1,807,706 GBP2023-12-31
1,817,325 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
21,325,211 GBP2024-01-01 ~ 2024-12-31
-9,619 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-3,200,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-3,200,000 GBP2024-01-01 ~ 2024-12-31
Wages/Salaries
13,333 GBP2024-01-01 ~ 2024-12-31
481,152 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
1,631 GBP2024-01-01 ~ 2024-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
6,000 GBP2024-01-01 ~ 2024-12-31
87,332 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
20,964 GBP2024-01-01 ~ 2024-12-31
568,484 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Director Remuneration
164,210 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
12,000 GBP2024-01-01 ~ 2024-12-31
3,600 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
99,587 GBP2024-01-01 ~ 2024-12-31
Investments in Group Undertakings
Cost valuation
5,519,741 GBP2023-12-31
Investments in Group Undertakings
5,519,741 GBP2023-12-31
Investment Property - Fair Value Model
5,069,310 GBP2023-12-31
Merchandise
464,968 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
2,495,655 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
351,000 GBP2023-12-31
Other Debtors
Current
2,610,611 GBP2024-12-31
Amount of value-added tax that is recoverable
Current
746,146 GBP2024-12-31
Prepayments/Accrued Income
Current
81,454 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
5,933,866 GBP2024-12-31
Current, Amounts falling due within one year
351,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,808,025 GBP2024-12-31
Amounts owed to group undertakings
Current
8,822,671 GBP2023-12-31
Corporation Tax Payable
Current
99,587 GBP2024-12-31
Other Taxation & Social Security Payable
Current
4,053 GBP2024-12-31
Other Creditors
Current
640,499 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
211,835 GBP2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
315,068 GBP2024-12-31
309,954 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
315,068 GBP2024-12-31
309,954 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,956 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
21,325,211 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • RETAIL SOLUTIONS (HOLDINGS) LIMITED
    Info
    Registered number 04965155
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1DU
    PRIVATE LIMITED COMPANY incorporated on 2003-11-17 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • RETAIL SOLUTIONS (HOLDINGS) LIMITED
    S
    Registered number 04965155
    6, Marsh Parade, Newcastle, England, ST5 1DU
    Private Limited Company in Uk Companies Register, United Kingdom
    CIF 1
  • RETAIL SOLUTIONS (HOLDINGS) LIMITED
    S
    Registered number 04965155
    6, Marsh Parade, Newcastle-under-lyme, Staffordshire, England, ST5 1DU
    Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    DEE SET CONFECTIONERY LIMITED
    - now 04297287
    PEAKPHONE LIMITED - 2002-01-18
    Dee Set Distribution Centre, Victoria Road, Stoke-on-trent, England
    Active Corporate (18 parents)
    Person with significant control
    2016-10-02 ~ 2024-08-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    DEE SET LOGISTICS LIMITED
    - now SC208421
    QUILLCO 94 LIMITED - 2000-12-14
    Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2017-06-22 ~ 2024-08-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    RETAIL SOLUTIONS TRUSTEES LIMITED
    09471992
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-03-05 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    TACTICAL SOLUTIONS FS LIMITED
    - now 05085328
    DEE SET MERCHANDISING LIMITED
    - 2020-05-05 05085328
    Dee Set Distribution Centre, Victoria Road, Stoke-on-trent, England
    Active Corporate (14 parents)
    Person with significant control
    2017-03-26 ~ 2024-08-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    WCP.ME LTD
    06877691
    Arding And Hobbs Building, 7 St Johns Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-03-27 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WHITE HINGE LIMITED
    07366723
    Dee Set Distribution Centre, Victoria Road, Stoke-on-trent, England
    Active Corporate (13 parents)
    Person with significant control
    2018-10-08 ~ 2024-08-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    WORKS WITH WATER NUTRACEUTICALS LIMITED
    - now 05313083
    WORKS WITH WATER (UK) LIMITED - 2005-12-16
    Sagar Fold Slaidburn Road, Grindleton, Clitheroe, Lancashire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-14 ~ 2019-11-05
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.