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 11
  • 1
    Saunders, Claire Louise Angela
    Individual (9 offsprings)
    Officer
    2009-01-07 ~ now
    OF - Secretary → CIF 0
    Mrs Claire Louise Angela Saunders
    Born in July 1967
    Individual (9 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 - Right to appoint or remove directors 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
  • 2
    Davis, John Hatfield
    Company Director born in December 1929
    Individual (5 offsprings)
    Officer
    2004-01-30 ~ 2007-06-07
    OF - Director → CIF 0
  • 3
    Saunders, Gillian
    Company Director born in February 1941
    Individual (3 offsprings)
    Officer
    2004-01-30 ~ 2021-04-30
    OF - Director → CIF 0
    Mrs Gillian Saunders
    Born in February 1941
    Individual (3 offsprings)
    Person with significant control
    2020-11-26 ~ 2024-07-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Davis, Helen Angela
    Company Director born in December 1931
    Individual (3 offsprings)
    Officer
    2004-01-30 ~ 2007-06-07
    OF - Director → CIF 0
  • 5
    Cox, Rachel Anne
    Individual (33 offsprings)
    Officer
    2003-11-26 ~ 2004-01-30
    OF - Secretary → CIF 0
  • 6
    Saunders, Jonathan Harvey
    Born in July 1967
    Individual (14 offsprings)
    Officer
    2009-01-07 ~ now
    OF - Director → CIF 0
    Saunders, Jonathan Harvey
    Individual (14 offsprings)
    Officer
    2004-01-30 ~ 2009-01-07
    OF - Secretary → CIF 0
    Mr Jonathan Harvey Saunders
    Born in July 1967
    Individual (14 offsprings)
    Person with significant control
    2024-08-14 ~ now
    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
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    2016-04-06 ~ 2020-11-26
    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 - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    Jonathan Harvey Saunders
    Born in September 1958
    Individual (14 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 - Right to appoint or remove directors 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
  • 7
    Saunders, Robert Francis
    Company Director born in April 1940
    Individual (7 offsprings)
    Officer
    2004-01-30 ~ 2014-06-02
    OF - Director → CIF 0
  • 8
    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 - Right to appoint or remove directors 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
  • 9
    HISON HOLDINGS LIMITED 10787764
    3, Waterfront Business Park, Brierley Hill, England
    Active Corporate (22 parents, 6 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
  • 10
    SHAKESPEARES LEGAL SECRETARIES LIMITED - now
    HARVEY INGRAM SECRETARIES LIMITED
    - 2013-12-23
    HARVEY INGRAM LIMITED - 2004-07-13 02371054 OC308609
    NO. 117 LEICESTER LIMITED - 1991-07-05
    20 New Walk, Leicester, Leicestershire
    Active Corporate (17 parents, 152 offsprings)
    Officer
    2003-11-26 ~ 2004-01-30
    OF - Director → CIF 0
  • 11
    RFS22 LIMITED
    15535428 13845888... (more)
    Ashford House, 95 Dixons Green Road, Dudley, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-07-31 ~ 2024-08-01
    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
parent relation
Company in focus

RFS72 GROUP LTD

Period: 2022-01-27 ~ now
Company number: 04977152
Registered names
RFS72 GROUP LTD - now
NO. 528 LEICESTER LIMITED - 2004-02-18 05570073... (more)
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
12024-05-01 ~ 2025-04-30
12023-05-01 ~ 2024-04-30
Debtors
2,506 GBP2024-04-30
Current assets - Investments
51,953,098 GBP2025-04-30
73,471,655 GBP2024-04-30
Cash at bank and in hand
1,533,536 GBP2025-04-30
7,547,034 GBP2024-04-30
Current Assets
53,486,634 GBP2025-04-30
81,021,195 GBP2024-04-30
Creditors
Amounts falling due within one year
816,049 GBP2025-04-30
1,090,530 GBP2024-04-30
Net Current Assets/Liabilities
52,670,585 GBP2025-04-30
79,930,665 GBP2024-04-30
Total Assets Less Current Liabilities
52,670,585 GBP2025-04-30
79,930,665 GBP2024-04-30
Net Assets/Liabilities
52,670,585 GBP2025-04-30
79,930,665 GBP2024-04-30
Equity
Called up share capital
300 GBP2025-04-30
300 GBP2024-04-30
Share premium
2,499,900 GBP2025-04-30
2,499,900 GBP2024-04-30
Retained earnings (accumulated losses)
50,170,385 GBP2025-04-30
77,430,465 GBP2024-04-30
Equity
52,670,585 GBP2025-04-30
79,930,665 GBP2024-04-30

  • RFS72 GROUP LTD
    Info
    APOLLO CHEMICALS GROUP LIMITED - 2022-01-27
    NO. 528 LEICESTER LIMITED - 2022-01-27
    Registered number 04977152
    Ashford House 95 Dixons Green Road, Dudley, West Midlands DY2 7DJ
    PRIVATE LIMITED COMPANY incorporated on 2003-11-26 (22 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-26
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.