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 3
  • 1
    Marelli, Carlo
    Born in April 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Zachary Anton
    Born in July 1970
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    OF - Director → CIF 0
  • 3
    LOMBARD BIDCO LIMITED - 2016-08-22
    icon of addressRossington’s Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 60 offsprings)
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Bolton, Richard Andrew
    Director born in November 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-10-27 ~ 2017-09-22
    OF - Director → CIF 0
  • 2
    Davis, Mark William
    Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-07 ~ 2020-02-28
    OF - Director → CIF 0
    Mr Mark William Davis
    Born in April 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    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
  • 3
    Gregory, Geoffrey Neil
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-27 ~ 2025-01-27
    OF - Director → CIF 0
  • 4
    Astles, Stephen Gary
    Director born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ 2025-01-27
    OF - Director → CIF 0
    Mr Stephen Gary Astles
    Born in November 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    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
  • 5
    Hodgson, Stephen Michael
    Director born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ 2025-01-27
    OF - Director → CIF 0
    Mr Stephen Michael Hodgson
    Born in May 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    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
  • 6
    Radcliffe, Peter William
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2013-08-27 ~ 2017-10-06
    OF - Director → CIF 0
  • 7
    Bennett, Keith William
    Director born in November 1949
    Individual
    Officer
    icon of calendar 2009-04-07 ~ 2009-10-27
    OF - Director → CIF 0
parent relation
Company in focus

RBIG LIMITED

Previous name
R BOLTON (MANCHESTER) LTD - 2009-04-20
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Fixed Assets - Investments
1,356,304 GBP2022-12-31
1,356,304 GBP2021-12-31
Debtors
10 GBP2022-12-31
10 GBP2021-12-31
Cash at bank and in hand
25,000 GBP2022-12-31
25,000 GBP2021-12-31
Current Assets
25,010 GBP2022-12-31
25,010 GBP2021-12-31
Creditors
Current
1,288,693 GBP2022-12-31
1,305,193 GBP2021-12-31
Net Current Assets/Liabilities
-1,263,683 GBP2022-12-31
-1,280,183 GBP2021-12-31
Total Assets Less Current Liabilities
92,621 GBP2022-12-31
76,121 GBP2021-12-31
Equity
Called up share capital
749 GBP2022-12-31
873 GBP2021-12-31
Share premium
17,900 GBP2022-12-31
17,900 GBP2021-12-31
Capital redemption reserve
356 GBP2022-12-31
232 GBP2021-12-31
Retained earnings (accumulated losses)
73,616 GBP2022-12-31
57,116 GBP2021-12-31
Equity
92,621 GBP2022-12-31
76,121 GBP2021-12-31
Investments in Group Undertakings
Cost valuation
1,356,304 GBP2021-12-31
Investments in Group Undertakings
1,356,304 GBP2022-12-31
1,356,304 GBP2021-12-31
Other Debtors
Current, Amounts falling due within one year
10 GBP2022-12-31
10 GBP2021-12-31
Amounts owed to group undertakings
Current
1,288,693 GBP2022-12-31
1,305,193 GBP2021-12-31

Related profiles found in government register
  • RBIG LIMITED
    Info
    R BOLTON (MANCHESTER) LTD - 2009-04-20
    Registered number 06872359
    icon of addressRossington’s Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW
    PRIVATE LIMITED COMPANY incorporated on 2009-04-07 (16 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • RBIG LIMITED
    S
    Registered number 06872359
    icon of addressCranberry Park, 1 Cranberry Drive, Denton, Manchester, Lancashire, United Kingdom, M34 3UL
    Uk Limited Company in Companies House, England And Wales
    CIF 1
  • RBIG LIMITED
    S
    Registered number 06872359
    icon of addressRossington’s Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
    Uk Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • LISTRING LIMITED - 1989-06-26
    RBIG LIMITED - 2004-12-22
    RICHARD BOLTON (HOLDINGS) LIMITED - 2000-03-27
    RICHARD BOLTON AND CO. (HOLDINGS) LIMITED - 1989-08-23
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    901,655 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • CHARGETRACK LIMITED - 1999-09-09
    RBIG COX HEPBURN FINANCIAL SERVICES LIMITED - 2001-09-03
    RBIG INSURANCE SERVICES LTD - 2003-03-04
    RBIG TECHNICAL RISK SERVICES LIMITED - 2007-12-07
    icon of addressCranberry Park 1 Cranberry Drive, Denton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-14
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.