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 4
  • 1
    Becker, Thomas
    Head Of Finance born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-16 ~ now
    OF - Director → CIF 0
  • 2
    Saw, Jay
    Managing Director born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    OF - Director → CIF 0
  • 3
    Kaer, Flemming
    Sales Director born in January 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    OF - Director → CIF 0
  • 4
    NIMBUS INTELLIGENCE LIMITED - 2018-06-01
    CONNEXIONZ INVESTMENTS LIMITED - 2013-03-19
    INFOCELL INVESTMENTS LIMITED - 2006-12-19
    DMWSL 519 LIMITED - 2006-09-22
    icon of addressUnit 1, Charlwood Court, County Oak Way, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -32,562 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Becker, Thomas
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-03 ~ 2021-06-16
    OF - Secretary → CIF 0
  • 2
    Boyce, Craig David
    Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-26 ~ 2008-03-14
    OF - Director → CIF 0
  • 3
    Lochery, Anthony Francis
    Director born in June 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2007-05-21
    OF - Director → CIF 0
  • 4
    Nielsen, Bjarne
    Managing Director born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-30 ~ 2022-09-23
    OF - Director → CIF 0
  • 5
    Burke, Robert Brian
    Managing Director born in September 1958
    Individual
    Officer
    icon of calendar 2006-09-26 ~ 2009-07-27
    OF - Director → CIF 0
  • 6
    Riley, Richard Arnold
    Managing Director born in March 1948
    Individual
    Officer
    icon of calendar 2008-02-13 ~ 2009-05-29
    OF - Director → CIF 0
  • 7
    Carruthers, Roger William
    Chief Executive Officer born in April 1961
    Individual
    Officer
    icon of calendar 2009-05-29 ~ 2009-07-27
    OF - Director → CIF 0
  • 8
    Rasmussen, Ulrik
    Managing Director born in November 1968
    Individual
    Officer
    icon of calendar 2017-05-30 ~ 2020-11-02
    OF - Director → CIF 0
  • 9
    Boys, David Charles
    Director born in June 1956
    Individual
    Officer
    icon of calendar 2006-09-26 ~ 2008-02-27
    OF - Director → CIF 0
  • 10
    Waters, Adrian
    Technical Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-27 ~ 2012-04-03
    OF - Director → CIF 0
  • 11
    Gard, Russell John
    Ops Director born in March 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2008-08-26
    OF - Director → CIF 0
    Gard, Russell John
    Managing Director born in March 1963
    Individual (7 offsprings)
    icon of calendar 2009-07-27 ~ 2018-12-31
    OF - Director → CIF 0
  • 12
    Gard, Karen Mary
    Finance Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2018-12-31
    OF - Director → CIF 0
    Gard, Karen Mary
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-16
    OF - Secretary → CIF 0
  • 13
    DMWSL 106 LIMITED - 1992-08-26
    icon of addressRoyal London House, 22-25 Finsbury Square, London
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-05-03 ~ 2006-09-26
    PE - Director → CIF 0
  • 14
    D M COMPANY SERVICES LIMITED
    icon of address16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (17 parents, 97 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-05-03 ~ 2008-03-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

R2P UK SYSTEMS LIMITED

Previous names
NIMBUS JOURNEY INFORMATION LIMITED - 2018-06-01
CONNEXIONZ UK LIMITED - 2013-03-12
INFOCELL SOLUTIONS LIMITED - 2006-12-20
DMWSL 520 LIMITED - 2006-09-22
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Intangible Assets
682,522 GBP2024-12-31
675,336 GBP2023-12-31
Property, Plant & Equipment
22,710 GBP2024-12-31
23,642 GBP2023-12-31
Fixed Assets
705,232 GBP2024-12-31
698,978 GBP2023-12-31
Debtors
1,904,980 GBP2024-12-31
1,265,237 GBP2023-12-31
Cash at bank and in hand
1,375,285 GBP2024-12-31
153,254 GBP2023-12-31
Current Assets
3,571,290 GBP2024-12-31
1,594,403 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,467,704 GBP2024-12-31
-1,712,617 GBP2023-12-31
Net Current Assets/Liabilities
1,103,586 GBP2024-12-31
-118,214 GBP2023-12-31
Total Assets Less Current Liabilities
1,808,818 GBP2024-12-31
580,764 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-447,650 GBP2024-12-31
-10,250 GBP2023-12-31
Net Assets/Liabilities
1,206,650 GBP2024-12-31
570,514 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
1,206,649 GBP2024-12-31
570,513 GBP2023-12-31
Equity
1,206,650 GBP2024-12-31
570,514 GBP2023-12-31
Average Number of Employees
272024-01-01 ~ 2024-12-31
252023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
113,791 GBP2024-12-31
113,791 GBP2023-12-31
Development expenditure
1,982,241 GBP2024-12-31
1,741,359 GBP2023-12-31
Intangible Assets - Gross Cost
2,096,032 GBP2024-12-31
1,855,150 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
96,722 GBP2024-12-31
73,964 GBP2023-12-31
Development expenditure
1,316,788 GBP2024-12-31
1,105,850 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,413,510 GBP2024-12-31
1,179,814 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
22,758 GBP2024-01-01 ~ 2024-12-31
Development expenditure
210,938 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
233,696 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
17,069 GBP2024-12-31
39,827 GBP2023-12-31
Development expenditure
665,453 GBP2024-12-31
635,509 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
26,291 GBP2024-12-31
23,444 GBP2023-12-31
Other
232,335 GBP2024-12-31
223,318 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
258,626 GBP2024-12-31
246,762 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
22,706 GBP2024-12-31
22,279 GBP2023-12-31
Other
213,210 GBP2024-12-31
200,841 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
235,916 GBP2024-12-31
223,120 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
427 GBP2024-01-01 ~ 2024-12-31
Other
12,369 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,796 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
3,585 GBP2024-12-31
1,165 GBP2023-12-31
Other
19,125 GBP2024-12-31
22,477 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,027,016 GBP2024-12-31
1,065,937 GBP2023-12-31
Amounts Owed By Related Parties
716,993 GBP2024-12-31
Current
44,354 GBP2023-12-31
Other Debtors
Amounts falling due within one year
160,971 GBP2024-12-31
154,946 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,904,980 GBP2024-12-31
1,265,237 GBP2023-12-31
Trade Creditors/Trade Payables
Current
450,406 GBP2024-12-31
938,103 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
243,232 GBP2023-12-31
Other Taxation & Social Security Payable
Current
287,909 GBP2024-12-31
184,086 GBP2023-12-31
Other Creditors
Current
1,729,389 GBP2024-12-31
347,196 GBP2023-12-31
Creditors
Current
2,467,704 GBP2024-12-31
1,712,617 GBP2023-12-31
Other Creditors
Non-current
447,650 GBP2024-12-31
10,250 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
411,084 GBP2024-12-31
239,167 GBP2023-12-31

  • R2P UK SYSTEMS LIMITED
    Info
    NIMBUS JOURNEY INFORMATION LIMITED - 2018-06-01
    CONNEXIONZ UK LIMITED - 2013-03-12
    INFOCELL SOLUTIONS LIMITED - 2006-12-20
    DMWSL 520 LIMITED - 2006-09-22
    Registered number 05803344
    icon of addressUnit 1, Charlwood Court, County Oak Way, Crawley, West Sussex RH11 7XA
    Private Limited Company incorporated on 2006-05-03 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.