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 7
  • 1
    Timmins, Matthew Lloyd
    Born in July 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, David
    Born in November 1976
    Individual (52 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 3
    Minter-kemp, Robin John Edgcumbe
    Born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Mills, Allan Geoffrey
    Born in September 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-10 ~ now
    OF - Director → CIF 0
  • 5
    Milliken, Duncan John Andrew
    Born in July 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 6
    Rayner, Kenneth Andrew
    Born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-10 ~ now
    OF - Director → CIF 0
  • 7
    AGHOCO 1285 LIMITED - 2015-03-11
    icon of addressFinancial Research Centre, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    Dymott, Edward
    Company Director born in January 1979
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ 2025-01-07
    OF - Director → CIF 0
  • 2
    Kinchin, Robin
    Company Director born in January 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ 2025-01-07
    OF - Director → CIF 0
  • 3
    O'neill, Graham John Austin
    Director born in October 1959
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2019-03-01
    OF - Director → CIF 0
  • 4
    Mr Allan Geoffrey Mills
    Born in September 1951
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    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
  • 5
    Spencer, Caroline Louise
    Born in May 1969
    Individual
    Officer
    icon of calendar 2004-09-10 ~ 2012-10-01
    OF - Director → CIF 0
    Spencer, Caroline Louise
    Individual
    Officer
    icon of calendar 2004-09-10 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 6
    Wilson, Ross William
    Director born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-10 ~ 2024-02-01
    OF - Director → CIF 0
  • 7
    French, Jo
    Chief Operating Officer born in July 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ 2022-01-31
    OF - Director → CIF 0
  • 8
    Cooke, Ian Robert
    Non Executive Director born in March 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-05-19
    OF - Director → CIF 0
  • 9
    Hare, Keith Samuel
    Non Executive Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-05-19
    OF - Director → CIF 0
  • 10
    White, David Jason
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2021-05-19 ~ 2024-02-01
    OF - Director → CIF 0
  • 11
    Mr Kenneth Andrew Rayner
    Born in July 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-07
    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
  • 12
    SUSSEX HOUSE CAPITAL LIMITED - 2015-10-22
    icon of addressHolmwood House, Langhurstwood Road, Horsham
    Active Corporate (7 parents, 19 offsprings)
    Person with significant control
    2018-12-18 ~ 2025-01-07
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RAYNER SPENCER MILLS RESEARCH LIMITED

Previous names
RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
RSM FINANCIAL CONSULTING LTD - 2005-01-19
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Property, Plant & Equipment
6,071 GBP2024-12-31
7,388 GBP2023-12-31
Fixed Assets - Investments
68,000 GBP2024-12-31
68,000 GBP2023-12-31
Fixed Assets
74,071 GBP2024-12-31
75,388 GBP2023-12-31
Debtors
76,499 GBP2024-12-31
72,683 GBP2023-12-31
Cash at bank and in hand
1,325,496 GBP2024-12-31
630,302 GBP2023-12-31
Current Assets
1,401,995 GBP2024-12-31
702,985 GBP2023-12-31
Net Current Assets/Liabilities
708,619 GBP2024-12-31
177,580 GBP2023-12-31
Total Assets Less Current Liabilities
782,690 GBP2024-12-31
252,968 GBP2023-12-31
Net Assets/Liabilities
781,172 GBP2024-12-31
251,232 GBP2023-12-31
Equity
Called up share capital
23 GBP2024-12-31
23 GBP2023-12-31
Share premium
23 GBP2024-12-31
23 GBP2023-12-31
Capital redemption reserve
-135,666 GBP2024-12-31
-135,666 GBP2023-12-31
Retained earnings (accumulated losses)
916,792 GBP2024-12-31
386,852 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
48,978 GBP2024-12-31
48,978 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
48,978 GBP2024-12-31
48,978 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
24,903 GBP2024-12-31
24,903 GBP2023-12-31
Computers
36,864 GBP2024-12-31
34,259 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
61,767 GBP2024-12-31
59,162 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
23,747 GBP2024-12-31
23,028 GBP2023-12-31
Computers
31,949 GBP2024-12-31
28,746 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
55,696 GBP2024-12-31
51,774 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
719 GBP2024-01-01 ~ 2024-12-31
Computers
3,203 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,922 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,156 GBP2024-12-31
1,875 GBP2023-12-31
Computers
4,915 GBP2024-12-31
5,513 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
33,936 GBP2024-12-31
44,775 GBP2023-12-31
Prepayments/Accrued Income
Current
40,175 GBP2024-12-31
27,908 GBP2023-12-31
Other Debtors
Current
2,388 GBP2024-12-31
Trade Creditors/Trade Payables
Current
88,856 GBP2024-12-31
14,518 GBP2023-12-31
Corporation Tax Payable
Current
238,488 GBP2024-12-31
153,422 GBP2023-12-31
Other Taxation & Social Security Payable
Current
75,284 GBP2024-12-31
89,842 GBP2023-12-31
Amount of value-added tax that is payable
Current
109,850 GBP2024-12-31
27,230 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
154,378 GBP2024-12-31
150,317 GBP2023-12-31
Amounts owed to directors
Current
26,520 GBP2024-12-31
90,076 GBP2023-12-31

Related profiles found in government register
  • RAYNER SPENCER MILLS RESEARCH LIMITED
    Info
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    RSM FINANCIAL CONSULTING LTD - 2016-02-18
    Registered number 05227656
    icon of address20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire BD20 0EE
    PRIVATE LIMITED COMPANY incorporated on 2004-09-10 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • RAYNER SPENCER MILLS RESEARCH LIMITED
    S
    Registered number 05227656
    icon of address20 Ryefield Business Park, Belton Road, Silsden, Keighley, England, BD20 0EE
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • RAYNER SPENCER MILLS FINANCIAL CONSULTING LIMITED - 2017-03-16
    RAYNER SPENCER MILLS RESEARCH LIMITED - 2016-02-18
    icon of address20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    402,716 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-05 ~ 2025-01-07
    CIF 1 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.