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 7
  • 1
    Jacobs, Richard Barry John
    Born in February 1981
    Individual (5 offsprings)
    Officer
    2026-04-21 ~ now
    OF - Director → CIF 0
    Mr Richard Barry John Jacobs
    Born in February 1981
    Individual (5 offsprings)
    Person with significant control
    2026-04-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Mark Anthony Taylor
    Born in October 1976
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Miles, Anthony
    Director born in April 1948
    Individual (214 offsprings)
    Officer
    2008-07-23 ~ 2019-04-01
    OF - Director → CIF 0
  • 4
    Miles, Stephen
    Born in November 1976
    Individual (10 offsprings)
    Officer
    2015-09-01 ~ 2026-04-21
    OF - Director → CIF 0
    Mr Stephen Miles
    Born in November 1976
    Individual (10 offsprings)
    Person with significant control
    2018-04-01 ~ 2026-04-21
    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
    Maiden, Dianne Caroline
    Company Director born in May 1975
    Individual (214 offsprings)
    Officer
    2019-04-01 ~ 2021-10-01
    OF - Director → CIF 0
    Maiden, Dianne Caroline
    Individual (214 offsprings)
    Officer
    2008-07-23 ~ 2021-10-01
    OF - Secretary → CIF 0
    Mrs Dianne Caroline Maiden
    Born in May 1975
    Individual (214 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    RSL COMPANY SECRETARY LTD 06179766
    74-78 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents, 463 offsprings)
    Officer
    2007-04-02 ~ 2008-07-23
    OF - Secretary → CIF 0
  • 7
    RICSON SERVICES LTD
    05080260 10127456
    74-78 Victoria Street, St Albans, Hertfordshire
    Active Corporate (12 parents, 328 offsprings)
    Officer
    2007-04-02 ~ 2008-07-23
    OF - Director → CIF 0
parent relation
Company in focus

RICSON ROWCASTLE LTD

Period: 2019-09-26 ~ now
Company number: 06200001
Registered names
RICSON ROWCASTLE LTD - now
ROWCASTLE LTD - 2019-09-26
RUSSELL T LTD - 2008-08-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
200,296 GBP2025-03-31
113,517 GBP2024-03-31
Cash at bank and in hand
23,913 GBP2025-03-31
57,595 GBP2024-03-31
Current Assets
224,209 GBP2025-03-31
171,112 GBP2024-03-31
Net Current Assets/Liabilities
57 GBP2025-03-31
11,016 GBP2024-03-31
Equity
Called up share capital
2 GBP2025-03-31
2 GBP2024-03-31
Retained earnings (accumulated losses)
55 GBP2025-03-31
11,014 GBP2024-03-31
Equity
57 GBP2025-03-31
11,016 GBP2024-03-31
Average Number of Employees
222024-04-01 ~ 2025-03-31
222023-04-01 ~ 2024-03-31
Trade Debtors/Trade Receivables
Current
63,553 GBP2025-03-31
50,897 GBP2024-03-31
Other Debtors
Amounts falling due within one year
136,743 GBP2025-03-31
62,620 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
200,296 GBP2025-03-31
Amounts falling due within one year, Current
113,517 GBP2024-03-31
Trade Creditors/Trade Payables
Current
0 GBP2025-03-31
1,241 GBP2024-03-31
Other Taxation & Social Security Payable
Current
131,670 GBP2025-03-31
110,411 GBP2024-03-31
Other Creditors
Current
92,482 GBP2025-03-31
48,444 GBP2024-03-31
Creditors
Current
224,152 GBP2025-03-31
160,096 GBP2024-03-31

Related profiles found in government register
  • RICSON ROWCASTLE LTD
    Info
    ROWCASTLE LTD - 2019-09-26
    RUSSELL T LTD - 2019-09-26
    Registered number 06200001
    Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans AL1 1JB
    PRIVATE LIMITED COMPANY incorporated on 2007-04-02 (19 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-04-22
    CIF 0
  • RICSON ROWCASTLE LTD
    S
    Registered number 6200001
    G1, Verulam Business Estate, 224 London Road, St. Albans, England, AL1 1JB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    RICSON CIS LTD
    12256405
    G1 Verulam Business Estate, 224 London Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.