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 5
  • 1
    Underwood, Steven Keith
    Director born in March 1974
    Individual (347 offsprings)
    Officer
    2020-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Woodhead, Ruth Helen
    Company Director born in June 1967
    Individual (49 offsprings)
    Officer
    2017-11-28 ~ now
    OF - Director → CIF 0
  • 3
    Mr John Whittaker
    Born in March 1942
    Individual (301 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 4
    Christopher Eves
    Born in June 1985
    Individual (62 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    Mrs Sheila Greenwood
    Born in February 1950
    Individual (94 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
Ceased 11
  • 1
    Scott, Peter Anthony
    Company Director born in April 1947
    Individual
    Officer
    2005-01-19 ~ 2009-03-31
    OF - Director → CIF 0
  • 2
    Simpson, Andrew Christopher
    Company Director born in May 1968
    Individual (3 offsprings)
    Officer
    2006-05-11 ~ 2009-10-09
    OF - Director → CIF 0
  • 3
    Underwood, Steven Keith
    Director born in March 1974
    Individual (347 offsprings)
    Officer
    2009-10-09 ~ 2017-11-28
    OF - Director → CIF 0
  • 4
    Wainscott, Paul Philip
    Director born in June 1951
    Individual (7 offsprings)
    Officer
    2006-03-08 ~ 2017-11-28
    OF - Director → CIF 0
  • 5
    Moss, Susan
    Company Secretary born in September 1962
    Individual (22 offsprings)
    Officer
    2019-10-17 ~ 2020-10-15
    OF - Director → CIF 0
  • 6
    Lees, Neil
    Company Secretary born in June 1963
    Individual (39 offsprings)
    Officer
    2009-10-09 ~ 2020-10-15
    OF - Director → CIF 0
    Lees, Neil
    Individual (39 offsprings)
    Officer
    2016-01-11 ~ 2020-10-15
    OF - Secretary → CIF 0
  • 7
    Whittaker, John
    Company Director born in March 1942
    Individual (301 offsprings)
    Officer
    2005-01-19 ~ 2017-11-28
    OF - Director → CIF 0
  • 8
    Duncan, John Niven
    Company Director born in April 1932
    Individual
    Officer
    2005-01-19 ~ 2008-06-25
    OF - Director → CIF 0
  • 9
    10 Snow Hill, London
    Active Corporate (16 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-01-17 ~ 2005-01-19
    PE - Director → CIF 0
    2005-01-17 ~ 2005-01-19
    PE - Secretary → CIF 0
  • 10
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    10 Snow Hill, London
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-01-17 ~ 2005-01-19
    PE - Director → CIF 0
  • 11
    The White House, 57 - 63 Church Road, Wimbledon Village, Wimbledon, United Kingdom
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2005-01-19 ~ 2016-01-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

R T ACQUISITIONS (HOLDINGS) LIMITED

Previous name
DE FACTO 1194 LIMITED - 2005-01-20
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • R T ACQUISITIONS (HOLDINGS) LIMITED
    Info
    DE FACTO 1194 LIMITED - 2005-01-20
    Registered number 05333721
    Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA
    Private Limited Company incorporated on 2005-01-17 (20 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • R T ACQUISITIONS (HOLDINGS) LIMITED
    S
    Registered number 05333721
    Venus Building, 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA
    Private Limited Company in Companies House, England
    CIF 1
  • R T ACQUISITIONS (HOLDINGS) LIMITED
    S
    Registered number 05333721
    Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    EVENT CITY HOLDINGS LIMITED - 2019-05-17
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-24 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    SPIRALPLEDGE LIMITED - 1987-10-16
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    APW ENCLOSURE PRODUCTS AND SYSTEMS LIMITED - 2004-04-02
    APW ENCLOSURES LIMITED - 1998-12-24
    DELPHBASE LIMITED - 1998-09-01
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2020-04-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-03-24 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2022-03-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-03-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-03-25 ~ 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
  • 10
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-03-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    BABCOCK INTERNATIONAL HOLDINGS LIMITED - 2004-04-01
    BABCOCK & WILCOX (HOLDINGS) LIMITED - 1979-12-31
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 12
    M (FORTY-THREE) LIMITED - 2004-04-01
    MARCONI (FORTY-THREE) LIMITED - 2004-03-17
    MARCONI OPTICAL COMPONENTS LIMITED - 2001-10-12
    MARCONI PHOTONIQA LIMITED - 2001-03-01
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 13
    CLANVILLE LIMITED - 2004-04-01
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    STOREHOUSE DESIGNS LIMITED - 2004-04-01
    HABITAT DESIGNS LIMITED - 1993-02-10
    HABITAT UK LIMITED - 1992-03-28
    STORMSIGN LIMITED - 1991-01-10
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    DE FACTO 1157 LIMITED - 2005-01-20
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Person with significant control
    2024-10-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.