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 5
  • 1
    Waterlow Secretaries Limited
    Individual (3 offsprings)
    Officer
    2009-04-29 ~ 2009-04-29
    OF - Secretary → CIF 0
  • 2
    Daniel, Candice
    Director born in January 1983
    Individual (3 offsprings)
    Officer
    2013-12-02 ~ 2024-11-28
    OF - Director → CIF 0
  • 3
    Davies, Dunstana Adeshola
    Chartered Secretary born in November 1954
    Individual (3001 offsprings)
    Officer
    2009-04-29 ~ 2009-04-29
    OF - Director → CIF 0
  • 4
    Blizzard, Russell Francis
    Born in May 1967
    Individual (7 offsprings)
    Officer
    2009-04-29 ~ now
    OF - Director → CIF 0
    Mr Russell Francis Blizzard
    Born in May 1967
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Minal, Lisa Alexandra
    Born in February 1972
    Individual (7 offsprings)
    Officer
    2009-04-29 ~ now
    OF - Director → CIF 0
    Mr Lisa Minal
    Born in February 1972
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

RBLM MANAGEMENT LIMITED

Period: 2009-04-29 ~ now
Company number: 06891611
Registered name
RBLM MANAGEMENT LIMITED - now
Standard Industrial Classification
47599 - Retail Of Furniture, Lighting, And Similar (not Musical Instruments Or Scores) In Specialised Store
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets - Investments
135 GBP2025-03-31
135 GBP2024-03-31
Debtors
67,134 GBP2025-03-31
5,745 GBP2024-03-31
Cash at bank and in hand
20,591 GBP2025-03-31
31,759 GBP2024-03-31
Current Assets
87,725 GBP2025-03-31
37,504 GBP2024-03-31
Creditors
Amounts falling due within one year
-102,204 GBP2025-03-31
-77,889 GBP2024-03-31
Net Current Assets/Liabilities
-14,479 GBP2025-03-31
-40,385 GBP2024-03-31
Total Assets Less Current Liabilities
-14,344 GBP2025-03-31
-40,250 GBP2024-03-31
Creditors
Amounts falling due after one year
-6,667 GBP2025-03-31
-16,667 GBP2024-03-31
Net Assets/Liabilities
-21,011 GBP2025-03-31
-56,917 GBP2024-03-31
Equity
Called up share capital
300 GBP2025-03-31
300 GBP2024-03-31
Retained earnings (accumulated losses)
-21,311 GBP2025-03-31
-57,217 GBP2024-03-31
Equity
-21,011 GBP2025-03-31
-56,917 GBP2024-03-31
Average Number of Employees
42024-04-01 ~ 2025-03-31
32023-04-01 ~ 2024-03-31
Investments in group undertakings and participating interests
135 GBP2025-03-31
135 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
55,834 GBP2025-03-31
0 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2025-03-31
3,645 GBP2024-03-31
Amounts Owed By Related Parties
2,100 GBP2025-03-31
Current
2,100 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
9,200 GBP2025-03-31
0 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
67,134 GBP2025-03-31
5,745 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2025-03-31
10,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
76,362 GBP2025-03-31
7,053 GBP2024-03-31
Corporation Tax Payable
Current
0 GBP2025-03-31
3,721 GBP2024-03-31
Other Taxation & Social Security Payable
Current
16,535 GBP2025-03-31
46,890 GBP2024-03-31
Other Creditors
Current
-693 GBP2025-03-31
10,225 GBP2024-03-31
Creditors
Current
102,204 GBP2025-03-31
77,889 GBP2024-03-31
Other Creditors
Non-current
6,667 GBP2025-03-31
16,667 GBP2024-03-31

Related profiles found in government register
  • RBLM MANAGEMENT LIMITED
    Info
    Registered number 06891611
    Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands DY6 7AP
    PRIVATE LIMITED COMPANY incorporated on 2009-04-29 (17 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • RBLM MANAGEMENT LIMITED
    S
    Registered number 06891611
    C/o Neal & Co, Shakespeare Buildings, Cradley Road, Cradley Heath, West Midlands, United Kingdom, B64 6AG
    Limited Company in England And Wales Companies Registry, England
    CIF 1
  • RBLM MANAGEMENT LIMITED
    S
    Registered number 06891611
    Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, England, B64 6AG
    Limited Company in England And Wales Companies Registry, England
    CIF 2
  • RBLM MANAGEMENT LIMITED
    S
    Registered number 06891611
    Shakespeare Buildings, Cradley Road, Cradley Heath, West Midlands, England, B64 6AG
    Limited Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BFM INSTALL LIMITED
    07050441
    Unit 1 Stamford Street, Stourbridge, West Midlands
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    H F CONTRACT FURNITURE LIMITED
    05020156
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HF FOODSERVICES LIMITED
    09071266
    Unit 1 Stamford Street, Stourbridge, West Midlands, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LEEMAR UPHOLSTERY LIMITED
    04325723
    Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ZOLID MANUFACTURING LIMITED - now
    THE WORK SURFACE CENTRE LIMITED
    - 2026-03-31 07307989
    Unit 1 & 2 Stambermill Industrial Estate, Timmis Road, Lye, Stourbridge, West Midlands, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2026-03-25
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.