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 5
  • 1
    Mills, David
    Born in July 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Irisa, Takahiro
    Born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Brown, James William
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    OF - Secretary → CIF 0
  • 4
    Iwanaga, Seiya
    Born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address8-13-1, Ginza, Chuo-ku,104-8222, Tokyo, Japan
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Mills, David
    Company Director born in July 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2023-07-17
    OF - Director → CIF 0
  • 2
    Yamashita, Yoshinori
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2017-06-21
    OF - Director → CIF 0
  • 3
    Sakai, Haruhisa
    Company Director born in July 1955
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2013-07-19
    OF - Director → CIF 0
  • 4
    Saito, Shuzo
    Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-06 ~ 2012-08-01
    OF - Director → CIF 0
  • 5
    Tominaga, Koichiro
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2016-04-30 ~ 2018-04-30
    OF - Director → CIF 0
  • 6
    Winham, Ian Peter
    Finance Director born in March 1959
    Individual (48 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ 2017-06-05
    OF - Director → CIF 0
  • 7
    Fujimoto, Kyoichiro
    Company Director born in January 1966
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2020-09-30
    OF - Director → CIF 0
  • 8
    Sasaki, Shiro
    Director born in December 1949
    Individual
    Officer
    icon of calendar 2007-12-06 ~ 2011-04-01
    OF - Director → CIF 0
  • 9
    Downing, Nicola Clare
    Chief Executive born in September 1974
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ 2025-03-05
    OF - Director → CIF 0
    Downing, Nicola Clare
    Individual (31 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2025-03-05
    OF - Secretary → CIF 0
  • 10
    Oyama, Akira
    Born in January 1961
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2014-04-01
    OF - Director → CIF 0
    Oyama, Akira
    Company Director born in January 1961
    Individual
    icon of calendar 2015-04-01 ~ 2023-04-01
    OF - Director → CIF 0
  • 11
    Osawa, Hiroshi
    Director born in February 1964
    Individual
    Officer
    icon of calendar 2013-07-19 ~ 2016-04-30
    OF - Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-06-08 ~ 2007-11-15
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressCarmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-11-15 ~ 2007-12-06
    PE - Director → CIF 0
  • 14
    LAW 2357 LIMITED - 2002-08-16
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 1043 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-11-15 ~ 2007-12-10
    PE - Secretary → CIF 0
  • 15
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-06-08 ~ 2007-11-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RICOH EUROPE HOLDINGS PLC

Previous name
CLIMBMOUNT VENTURES LIMITED - 2007-12-07
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
    icon of address20 Triton Street, London NW1 3BF
    PUBLIC LIMITED COMPANY incorporated on 2007-06-08 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • RICOH EUROPE HOLDINGS PLC
    S
    Registered number 6273215
    icon of address20, 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
Active 15
  • 1
    BRIDLEMOVE LIMITED - 1985-11-15
    COPIER PRODUCTS MID-ESSEX PLC - 1989-08-22
    SANDHURST OFFICE MACHINES PLC - 1990-05-04
    SOUTHERN OFFICE MACHINES LIMITED - 1985-08-15
    BRIDLEMOVE LIMITED - 1983-09-23
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    ERSKINE HOUSE PENSION TRUSTEE LIMITED - 2000-01-04
    TIMEHOLD LIMITED - 1985-02-22
    icon of addressBegbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    GESTETNER CREDIT LIMITED - 2001-07-16
    icon of address20 Triton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    GESTETNER HOLDINGS PUBLIC LIMITED COMPANY - 2001-07-13
    NRG GROUP PUBLIC LIMITED COMPANY - 2012-02-20
    icon of address20 Triton Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    GESTETNER PENSIONS LIMITED - 2001-07-20
    icon of addressBegbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    GESTETNER INVESTMENTS LIMITED - 2001-07-16
    icon of addressBegbies Traynor (central) Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    GESTETNER MANUFACTURING LIMITED - 2001-07-16
    GESTETNER LIMITED - 1979-12-31
    icon of address20 Triton Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    QUEST AUTOMATION PLC - 1987-04-22
    icon of addressCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    ERSKINE CAPITAL LIMITED - 1995-09-07
    RICOH CAPITAL PUBLIC LIMITED COMPANY - 2009-11-30
    OFFICEBLOOM LIMITED - 1995-01-24
    ALCO CAPITAL PLC - 1996-09-27
    IKON CAPITAL PLC - 2009-11-30
    icon of address20 Triton Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    NRG RESEARCH LIMITED - 2003-08-27
    NRG DIRECT LIMITED - 2009-12-01
    NRG GROUP UK LIMITED - 2001-07-13
    icon of address20 Triton Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    GESTETNER FINANCE LIMITED - 2001-07-16
    BOZLEY LIMITED - 1988-07-20
    NRG FINANCE LIMITED - 2007-03-30
    icon of address20 Triton Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    NRG MANAGEMENT LIMITED - 2007-03-30
    GESTETNER MANAGEMENT SERVICES LIMITED - 1989-10-04
    GESTETNER SERVICES LIMITED - 1980-12-31
    GESTETNER MANAGEMENT LTD - 2001-07-16
    RICOH EUROPE LIMITED - 2007-05-10
    icon of address20 Triton Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address20 Triton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    IKON OFFICE SOLUTIONS PLC - 2010-03-01
    IKON OFFICE SOLUTIONS LIMITED - 2010-04-01
    ERSKINE HOUSE SERVICES LIMITED - 1986-03-17
    BOTHMARCA LIMITED - 1978-12-31
    ERSKINE COMMUNICATIONS LTD - 1991-02-15
    ERSKINE LIMITED - 1996-09-27
    icon of address900 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Has significant influence or controlOE
    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

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.