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
    Gunn, Cameron Frazer
    Accountant born in March 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ now
    OF - Director → CIF 0
    Mr Cameron Frazer Gunn
    Born in March 1971
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Supperstone, Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Supperstone, Mark Christopher
    Accountant born in November 1978
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

RIL REALISATIONS LIMITED

Previous name
RESOLVE INVEST LIMITED - 2024-12-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
02021-10-01 ~ 2022-09-30
Fixed Assets - Investments
1 GBP2023-09-30
25,000 GBP2022-09-30
Fixed Assets
1 GBP2023-09-30
25,000 GBP2022-09-30
Debtors
Current
4,071,270 GBP2023-09-30
2,783,219 GBP2022-09-30
Cash at bank and in hand
853,482 GBP2023-09-30
2,214,593 GBP2022-09-30
Current Assets
4,924,752 GBP2023-09-30
4,997,812 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-205,335 GBP2023-09-30
Net Current Assets/Liabilities
4,719,417 GBP2023-09-30
4,541,274 GBP2022-09-30
Total Assets Less Current Liabilities
4,719,418 GBP2023-09-30
4,566,274 GBP2022-09-30
Net Assets/Liabilities
4,719,418 GBP2023-09-30
4,566,274 GBP2022-09-30
Equity
Called up share capital
100 GBP2023-09-30
100 GBP2022-09-30
Retained earnings (accumulated losses)
4,719,318 GBP2023-09-30
4,566,174 GBP2022-09-30
Equity
4,719,418 GBP2023-09-30
4,566,274 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
839,354 GBP2023-09-30
839,354 GBP2022-09-30
Other Debtors
Current
3,231,916 GBP2023-09-30
1,943,865 GBP2022-09-30
Other Remaining Borrowings
Current
250,000 GBP2022-09-30
Trade Creditors/Trade Payables
Current
720 GBP2023-09-30
3,987 GBP2022-09-30
Amounts owed to group undertakings
Current
19,278 GBP2023-09-30
19,278 GBP2022-09-30
Corporation Tax Payable
Current
10,037 GBP2023-09-30
16,308 GBP2022-09-30
Taxation/Social Security Payable
Current
800 GBP2023-09-30
800 GBP2022-09-30
Other Creditors
Current
170,500 GBP2023-09-30
162,165 GBP2022-09-30
Accrued Liabilities/Deferred Income
Current
4,000 GBP2023-09-30
4,000 GBP2022-09-30
Creditors
Current
205,335 GBP2023-09-30
456,538 GBP2022-09-30

Related profiles found in government register
  • RIL REALISATIONS LIMITED
    Info
    RESOLVE INVEST LIMITED - 2024-12-17
    Registered number 07182389
    icon of address22 York Buildings, John Adam Street, London WC2N 6JU
    Private Limited Company incorporated on 2010-03-09 (15 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-03-06
    CIF 0
  • RESOLVE INVEST LIMITED
    S
    Registered number 07182389
    icon of address22 York Buidings, John Adam Street, London, United Kingdom, WC2N 6JU
    CIF 1
  • RESOLVE INVEST LIMITED
    S
    Registered number 07182389
    icon of address22 York Buildings, John Adam Street, London, London, United Kingdom, WC2N 6JU
    UNITED KINGDOM
    CIF 2
  • RESOLVE INVEST LIMITED
    S
    Registered number 07182389
    icon of address22, York Buildings, John Adam Street, London, United Kingdom, WC2N 6JU
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    JAVELIN PLASTICS LIMITED - 2017-10-13
    COURTRIDGE LIMITED - 2011-06-16
    icon of address2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address22 York Buildings, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ON SIGHT LIMITED - 2016-12-20
    ON SITE LIMITED - 1989-09-22
    icon of address82 St John Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    CIF 3 - Director → ME
  • 5
    icon of address22 York Buildings John Adam Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    CIF 11 - Director → ME
  • 6
    icon of address22 York Buildings John Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    CIF 9 - Director → ME
  • 7
    icon of address22 York Buildings John Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    CIF 2 - Director → ME
  • 8
    icon of address22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    CIF 5 - Director → ME
  • 9
    RESOLVE CYBER LTD - 2020-10-15
    icon of address22 York Buildings John Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    CIF 4 - Director → ME
  • 11
    SHOE LANE INVESTMENTS LIMITED - 2008-06-30
    icon of address22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Has significant influence or control as a member of a firmOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    CIF 14 - Secretary → ME
  • 12
    icon of address22 York Buildings 22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,674 GBP2022-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    icon of addressSt Nicholas House, Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    346,700 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address22 York Buildings John Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2021-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    CIF 6 - Director → ME
Ceased 8
  • 1
    RCH 4 LIMITED - 2019-01-18
    icon of address32-38 Saffron Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    503,831 GBP2018-12-31
    Officer
    icon of calendar 2018-10-26 ~ 2022-09-16
    CIF 10 - Director → ME
  • 2
    RCH 7 LIMITED - 2022-11-14
    icon of addressC/o Red7marine Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2022-10-31
    CIF 8 - Director → ME
  • 3
    icon of addressC/o Red7marine Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,631,417 GBP2022-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2022-10-31
    CIF 7 - Director → ME
  • 4
    THE COVENT GARDEN POST PRODUCTION COMPANY LIMITED - 2016-12-20
    icon of address34-35 Bedfordbury, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,274,617 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 2024-10-29
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    RESOLVE PARTNERS LLP - 2015-04-01
    GUNN PARTNERS LLP - 2008-06-04
    icon of address22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2010-06-21
    CIF 16 - LLP Designated Member → ME
    icon of calendar 2010-10-01 ~ 2014-04-01
    CIF 13 - LLP Designated Member → ME
  • 6
    RESOLVE PARTNERS LLP - 2008-04-10
    icon of address22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-10-18
    CIF 26 - Has significant influence or control OE
    Officer
    icon of calendar 2010-03-15 ~ 2010-06-21
    CIF 17 - LLP Designated Member → ME
    icon of calendar 2010-10-01 ~ 2024-10-18
    CIF 15 - LLP Designated Member → ME
  • 7
    icon of address843 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    384 GBP2024-08-31
    Officer
    icon of calendar 2018-10-26 ~ 2021-04-01
    CIF 1 - Director → ME
  • 8
    DMWSL 565 LIMITED - 2007-07-18
    icon of address18-22 Lloyd Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    192,470 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-07-21
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 28 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-07-21 ~ 2021-11-29
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.