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 3
  • 1
    Saunders, Claire
    Secretary
    Individual (6 offsprings)
    Officer
    2009-01-07 ~ now
    OF - Secretary → CIF 0
    Claire Saunders
    Born in July 1967
    Individual (6 offsprings)
    Person with significant control
    2024-07-31 ~ 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
  • 2
    Saunders, Jonathan Harvey
    Director born in July 1967
    Individual (7 offsprings)
    Officer
    2009-01-07 ~ now
    OF - Director → CIF 0
    Mr Jonathan Harvey Saunders
    Born in July 1967
    Individual (7 offsprings)
    Person with significant control
    2024-08-14 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Mr Robert John Pawlowski
    Born in September 1958
    Individual (4 offsprings)
    Person with significant control
    2020-11-26 ~ 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
Ceased 9
  • 1
    Davis, John Hatfield
    Company Director born in December 1929
    Individual
    Officer
    2004-01-30 ~ 2007-06-07
    OF - Director → CIF 0
  • 2
    Cox, Rachel Anne
    Individual
    Officer
    2003-11-26 ~ 2004-01-30
    OF - Secretary → CIF 0
  • 3
    Saunders, Robert Francis
    Company Director born in April 1940
    Individual
    Officer
    2004-01-30 ~ 2014-06-02
    OF - Director → CIF 0
  • 4
    Saunders, Gillian
    Company Director born in February 1941
    Individual
    Officer
    2004-01-30 ~ 2021-04-30
    OF - Director → CIF 0
    Mrs Gillian Saunders
    Born in February 1941
    Individual
    Person with significant control
    2020-11-26 ~ 2024-07-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Saunders, Jonathan Harvey
    Individual (7 offsprings)
    Officer
    2004-01-30 ~ 2009-01-07
    OF - Secretary → CIF 0
    Mr Jonathan Harvey Saunders
    Born in July 1967
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-26
    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
    Jonathan Harvey Saunders
    Born in September 1958
    Individual (7 offsprings)
    Person with significant control
    2024-07-31 ~ 2024-08-14
    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
  • 6
    Davis, Helen Angela
    Company Director born in December 1931
    Individual
    Officer
    2004-01-30 ~ 2007-06-07
    OF - Director → CIF 0
  • 7
    HISON HOLDINGS LIMITED
    3, Waterfront Business Park, Brierley Hill, England
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    2020-11-26 ~ 2024-07-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    SHAKESPEARES LEGAL SECRETARIES LIMITED - now
    HARVEY INGRAM LIMITED - 2004-07-13
    NO. 117 LEICESTER LIMITED - 1991-07-05
    20 New Walk, Leicester, Leicestershire
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-11-26 ~ 2004-01-30
    PE - Director → CIF 0
  • 9
    Ashford House, 95 Dixons Green Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-31 ~ 2024-08-01
    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

RFS72 GROUP LTD

Previous names
APOLLO CHEMICALS GROUP LIMITED - 2022-01-27
NO. 528 LEICESTER LIMITED - 2004-02-18
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
12023-05-01 ~ 2024-04-30
12022-05-01 ~ 2023-04-30
Debtors
2,506 GBP2024-04-30
2,506 GBP2023-04-30
Current assets - Investments
73,471,655 GBP2024-04-30
74,569,197 GBP2023-04-30
Cash at bank and in hand
7,547,034 GBP2024-04-30
6,618,489 GBP2023-04-30
Current Assets
81,021,195 GBP2024-04-30
81,190,192 GBP2023-04-30
Creditors
Amounts falling due within one year
1,090,530 GBP2024-04-30
1,292,343 GBP2023-04-30
Net Current Assets/Liabilities
79,930,665 GBP2024-04-30
79,897,849 GBP2023-04-30
Total Assets Less Current Liabilities
79,930,665 GBP2024-04-30
79,897,849 GBP2023-04-30
Net Assets/Liabilities
79,930,665 GBP2024-04-30
79,897,849 GBP2023-04-30
Equity
Called up share capital
300 GBP2024-04-30
300 GBP2023-04-30
Share premium
2,499,900 GBP2024-04-30
2,499,900 GBP2023-04-30
Retained earnings (accumulated losses)
77,430,465 GBP2024-04-30
77,397,649 GBP2023-04-30
Equity
79,930,665 GBP2024-04-30
79,897,849 GBP2023-04-30

  • RFS72 GROUP LTD
    Info
    APOLLO CHEMICALS GROUP LIMITED - 2022-01-27
    NO. 528 LEICESTER LIMITED - 2004-02-18
    Registered number 04977152
    Ashford House 95 Dixons Green Road, Dudley, West Midlands DY2 7DJ
    Private Limited Company incorporated on 2003-11-26 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.