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
    Mcglynn, Catherine Amanda
    Born in December 1978
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Hounsome, Robin Simon, Mr.
    Born in May 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    OF - Director → CIF 0
  • 3
    Andrews, Bradley Garnet
    Born in November 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThird Floor Summit House, 12 Red Lion Square, Holborn, London, United Kingdom
    Corporate (8 offsprings)
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Brulhart Banyiyezako, Michele
    Head Of Auditing, Rcs born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-22 ~ 2017-02-17
    OF - Director → CIF 0
  • 2
    Theydon Secretaries Limited
    Individual
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-17
    OF - Secretary → CIF 0
  • 3
    Penhall, Neil Christopher
    Director born in April 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Mitchell, John-henry Harrison
    Director born in May 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-17 ~ 2025-01-07
    OF - Director → CIF 0
    Mitchell, John-henry Harrison
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-17 ~ 2017-08-18
    OF - Secretary → CIF 0
    Mr John-henry Harrison Mitchell
    Born in May 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Garrett, Nicholas Stephen
    Director born in February 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-17 ~ 2025-02-07
    OF - Director → CIF 0
    Mr Nicholas Stephen Garrett
    Born in February 1981
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Edwards, Alan Jonathan
    Director born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ 2024-11-13
    OF - Director → CIF 0
  • 7
    Levin-nally, Estelle Agnes
    Director born in May 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-17 ~ 2010-05-12
    OF - Director → CIF 0
  • 8
    Theydon Nominees Limited
    Individual
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-17
    OF - Director → CIF 0
  • 9
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address1, Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    2023-08-08 ~ 2025-02-01
    PE - Secretary → CIF 0
parent relation
Company in focus

RCS GLOBAL LTD

Previous name
RESOURCE CONSULTING SERVICES LIMITED - 2018-04-10
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
2,564,744 GBP2024-12-31
2,675,420 GBP2023-12-31
Property, Plant & Equipment
15,397 GBP2024-12-31
12,024 GBP2023-12-31
Fixed Assets - Investments
43,003 GBP2024-12-31
43,003 GBP2023-12-31
Fixed Assets
2,623,144 GBP2024-12-31
2,730,447 GBP2023-12-31
Debtors
2,389,118 GBP2024-12-31
1,834,128 GBP2023-12-31
Cash at bank and in hand
764,432 GBP2024-12-31
698,062 GBP2023-12-31
Current Assets
3,153,550 GBP2024-12-31
2,532,190 GBP2023-12-31
Net Current Assets/Liabilities
-5,644,925 GBP2024-12-31
-1,755,726 GBP2023-12-31
Total Assets Less Current Liabilities
-3,021,781 GBP2024-12-31
974,721 GBP2023-12-31
Net Assets/Liabilities
-3,665,932 GBP2024-12-31
304,216 GBP2023-12-31
Equity
Called up share capital
7 GBP2024-12-31
7 GBP2023-12-31
Other miscellaneous reserve
-7,316 GBP2024-12-31
-7,316 GBP2023-12-31
Retained earnings (accumulated losses)
-3,658,623 GBP2024-12-31
311,525 GBP2023-12-31
Equity
-3,665,932 GBP2024-12-31
304,216 GBP2023-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
4,041,616 GBP2024-12-31
2,675,420 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
21,574 GBP2024-12-31
21,574 GBP2023-12-31
Computers
27,920 GBP2024-12-31
177,760 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
49,494 GBP2024-12-31
199,334 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-159,545 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-159,545 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
21,574 GBP2024-12-31
20,717 GBP2023-12-31
Computers
12,523 GBP2024-12-31
166,593 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,097 GBP2024-12-31
187,310 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
857 GBP2024-01-01 ~ 2024-12-31
Computers
5,475 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,332 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-159,545 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-159,545 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
857 GBP2023-12-31
Computers
15,397 GBP2024-12-31
11,167 GBP2023-12-31
Investments in group undertakings and participating interests
43,003 GBP2024-12-31
43,003 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,919,560 GBP2024-12-31
1,154,040 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
39,546 GBP2024-12-31
39,146 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
167,718 GBP2024-12-31
20,742 GBP2023-12-31
Other Debtors
Current
54,327 GBP2024-12-31
9,601 GBP2023-12-31
Prepayments/Accrued Income
Current
207,967 GBP2024-12-31
610,599 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,389,118 GBP2024-12-31
1,834,128 GBP2023-12-31
Trade Creditors/Trade Payables
Current
412,660 GBP2024-12-31
280,644 GBP2023-12-31
Amounts owed to group undertakings
Current
7,538,275 GBP2024-12-31
3,452,123 GBP2023-12-31
Other Taxation & Social Security Payable
Current
28,965 GBP2024-12-31
93,215 GBP2023-12-31
Other Creditors
Current
11,409 GBP2024-12-31
13,927 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
807,166 GBP2024-12-31
448,007 GBP2023-12-31
Creditors
Current
8,798,475 GBP2024-12-31
4,287,916 GBP2023-12-31

Related profiles found in government register
  • RCS GLOBAL LTD
    Info
    RESOURCE CONSULTING SERVICES LIMITED - 2018-04-10
    Registered number 06568651
    icon of addressThird Floor Summit House, 12 Red Lion Square, London WC1R 4QH
    PRIVATE LIMITED COMPANY incorporated on 2008-04-17 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
  • RCS GLOBAL LTD
    S
    Registered number 06568651
    icon of address9a Burroughs Gardens, London, United Kingdom, NW4 4AU
    Private Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • BETTER COBALT GLOBAL LTD - 2018-07-05
    RCS GLOBAL UPSTREAM LTD - 2022-10-03
    ESG CHECK LTD - 2018-07-11
    icon of address5 Technology Park Colindeep Lane, Colindale, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,382 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-09-30
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.