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 19
  • 1
    Downing, Nicola Clare
    Chief Executive born in September 1974
    Individual (46 offsprings)
    Officer
    2023-07-17 ~ 2025-03-05
    OF - Director → CIF 0
    Downing, Nicola Clare
    Individual (46 offsprings)
    Officer
    2007-12-10 ~ 2025-03-05
    OF - Secretary → CIF 0
  • 2
    Brown, James William
    Individual (2 offsprings)
    Officer
    2025-03-05 ~ now
    OF - Secretary → CIF 0
  • 3
    Irisa, Takahiro
    Born in December 1965
    Individual (1 offspring)
    Officer
    2023-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Saito, Shuzo
    Director born in August 1949
    Individual (6 offsprings)
    Officer
    2007-12-06 ~ 2012-08-01
    OF - Director → CIF 0
  • 5
    Winham, Ian Peter
    Finance Director born in March 1959
    Individual (76 offsprings)
    Officer
    2007-12-06 ~ 2017-06-05
    OF - Director → CIF 0
  • 6
    Fujimoto, Kyoichiro
    Company Director born in January 1966
    Individual (5 offsprings)
    Officer
    2018-04-30 ~ 2020-09-30
    OF - Director → CIF 0
  • 7
    Tominaga, Koichiro
    Director born in December 1962
    Individual (5 offsprings)
    Officer
    2016-04-30 ~ 2018-04-30
    OF - Director → CIF 0
  • 8
    Mills, David
    Born in July 1958
    Individual (27 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
    Mills, David
    Company Director born in July 1958
    Individual (27 offsprings)
    2012-08-01 ~ 2023-07-17
    OF - Director → CIF 0
  • 9
    Osawa, Hiroshi
    Director born in February 1964
    Individual (4 offsprings)
    Officer
    2013-07-19 ~ 2016-04-30
    OF - Director → CIF 0
  • 10
    Sasaki, Shiro
    Director born in December 1949
    Individual (8 offsprings)
    Officer
    2007-12-06 ~ 2011-04-01
    OF - Director → CIF 0
  • 11
    Sakai, Haruhisa
    Company Director born in July 1955
    Individual (2 offsprings)
    Officer
    2012-08-01 ~ 2013-07-19
    OF - Director → CIF 0
  • 12
    Oyama, Akira
    Born in January 1961
    Individual (5 offsprings)
    Officer
    2011-04-01 ~ 2014-04-01
    OF - Director → CIF 0
    Oyama, Akira
    Company Director born in January 1961
    Individual (5 offsprings)
    2015-04-01 ~ 2023-04-01
    OF - Director → CIF 0
  • 13
    Iwanaga, Seiya
    Born in October 1970
    Individual (6 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 14
    Yamashita, Yoshinori
    Director born in August 1957
    Individual (1 offspring)
    Officer
    2014-04-01 ~ 2017-06-21
    OF - Director → CIF 0
  • 15
    HUNTSMOOR LIMITED
    02185097
    Carmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (53 parents, 2237 offsprings)
    Officer
    2007-11-15 ~ 2007-12-06
    OF - Director → CIF 0
  • 16
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2007-06-08 ~ 2007-11-15
    OF - Nominee Secretary → CIF 0
  • 17
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2007-06-08 ~ 2007-11-15
    OF - Nominee Director → CIF 0
  • 18
    HIROC LIMITED 11922593 11925215
    8-13-1, Ginza, Chuo-ku,104-8222, Tokyo, Japan
    Dissolved Corporate (2 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    Carmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (22 parents, 2519 offsprings)
    Officer
    2007-11-15 ~ 2007-12-10
    OF - Secretary → CIF 0
parent relation
Company in focus

RICOH EUROPE HOLDINGS PLC

Period: 2007-12-07 ~ now
Company number: 06273215
Registered names
RICOH EUROPE HOLDINGS PLC - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RICOH EUROPE HOLDINGS PLC
    Info
    CLIMBMOUNT VENTURES LIMITED - 2007-12-07
    Registered number 06273215
    20 Triton Street, London NW1 3BF
    PUBLIC LIMITED COMPANY incorporated on 2007-06-08 (18 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • RICOH EUROPE HOLDINGS PLC
    S
    Registered number 6273215
    20, Triton Street, London, England, NW1 3BF
    Limited in England And Wales
    CIF 1
    Plc in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    EBM GROUP PLC
    - now 01727139
    SANDHURST OFFICE MACHINES PLC - 1990-05-04
    COPIER PRODUCTS MID-ESSEX PLC - 1989-08-22
    BRIDLEMOVE LIMITED - 1985-11-15
    SOUTHERN OFFICE MACHINES LIMITED - 1985-08-15
    BRIDLEMOVE LIMITED - 1983-09-23
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    IKON PENSION TRUSTEE LIMITED
    - now 01858810
    ERSKINE HOUSE PENSION TRUSTEE LIMITED - 2000-01-04
    TIMEHOLD LIMITED - 1985-02-22
    Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Has significant influence or control OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    MALTA TOPCO LIMITED
    10518542
    3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2020-11-12 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    NRG CREDIT LIMITED
    - now 00427285 04111195... (more)
    GESTETNER CREDIT LIMITED - 2001-07-16
    20 Triton Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    NRG GROUP LIMITED
    - now 00178970 00473236
    NRG GROUP PUBLIC LIMITED COMPANY - 2012-02-20
    GESTETNER HOLDINGS PUBLIC LIMITED COMPANY - 2001-07-13
    20 Triton Street, London
    Active Corporate (38 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    NRG GROUP PENSIONS LIMITED
    - now 00810353
    GESTETNER PENSIONS LIMITED - 2001-07-20
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    NRG INVESTMENTS LIMITED
    - now 00478431
    GESTETNER INVESTMENTS LIMITED - 2001-07-16
    Begbies Traynor (central) Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    NRG MANUFACTURING LIMITED
    - now 00871745
    GESTETNER MANUFACTURING LIMITED - 2001-07-16
    GESTETNER LIMITED - 1979-12-31
    20 Triton Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    QUEST GROUP PLC
    - now 01130135
    QUEST AUTOMATION PLC - 1987-04-22
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control OE
  • 10
    RICOH CAPITAL LIMITED
    - now 03001351
    RICOH CAPITAL PUBLIC LIMITED COMPANY - 2009-11-30
    IKON CAPITAL PLC - 2009-11-30
    ALCO CAPITAL PLC - 1996-09-27
    ERSKINE CAPITAL LIMITED - 1995-09-07
    OFFICEBLOOM LIMITED - 1995-01-24
    20 Triton Street, London
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    RICOH EUROPE ASP LIMITED
    - now 04111195 03870979
    NRG DIRECT LIMITED - 2009-12-01
    NRG RESEARCH LIMITED - 2003-08-27
    NRG GROUP UK LIMITED - 2001-07-13
    20 Triton Street, London
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    RICOH EUROPE FINANCE LIMITED
    - now 00777924
    NRG FINANCE LIMITED - 2007-03-30
    GESTETNER FINANCE LIMITED - 2001-07-16
    BOZLEY LIMITED - 1988-07-20
    20 Triton Street, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 13
    RICOH EUROPE PLC
    - now 00720944
    RICOH EUROPE LIMITED - 2007-05-10
    NRG MANAGEMENT LIMITED - 2007-03-30
    GESTETNER MANAGEMENT LTD - 2001-07-16
    GESTETNER MANAGEMENT SERVICES LIMITED - 1989-10-04
    GESTETNER SERVICES LIMITED - 1980-12-31
    20 Triton Street, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 14
    RICOH PENSIONS TRUSTEE LIMITED
    07236851
    Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (12 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    RICOH UK LIMITED
    - now 01271033 01505381... (more)
    IKON OFFICE SOLUTIONS LIMITED - 2010-04-01
    IKON OFFICE SOLUTIONS PLC - 2010-03-01
    ERSKINE LIMITED - 1996-09-27
    ERSKINE COMMUNICATIONS LTD - 1991-02-15
    ERSKINE HOUSE SERVICES LIMITED - 1986-03-17
    BOTHMARCA LIMITED - 1978-12-31
    900 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.