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
    Hannah, Paul George
    Individual (114 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ now
    OF - Secretary → CIF 0
    Paul George Hannah
    Born in April 1954
    Individual (114 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ 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
  • 2
    Postle, Paul
    Born in January 1979
    Individual (99 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    OF - Director → CIF 0
  • 3
    Simon Roger Kirkup
    Born in August 1966
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ 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
  • 4
    Bryan, Christopher Paul
    Born in May 1988
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ now
    OF - Director → CIF 0
  • 5
    Mr Sean Fitzgerald Allison
    Born in September 1963
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Davies, Dunstana Adeshola
    Born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2010-06-29
    OF - Director → CIF 0
  • 2
    Williams, David Nicholas Owen
    Director born in October 1947
    Individual (62 offsprings)
    Officer
    icon of calendar 2010-06-29 ~ 2022-04-17
    OF - Director → CIF 0
    Mr David Nicholas Owen Williams
    Born in October 1947
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2023-03-31
    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
  • 3
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8, Underwood Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2010-06-29 ~ 2010-06-29
    PE - Secretary → CIF 0
parent relation
Company in focus

RESOURCE R8 LIMITED

Previous name
THINK SLIM LIMITED - 2017-02-08
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets - Investments
5,001,253 GBP2024-12-31
Debtors
62,083 GBP2024-12-31
Cash at bank and in hand
916 GBP2024-12-31
Current Assets
62,999 GBP2024-12-31
5,014 GBP2024-04-30
Net Current Assets/Liabilities
-2,458,249 GBP2024-12-31
-2,467,952 GBP2024-04-30
Total Assets Less Current Liabilities
2,543,004 GBP2024-12-31
2,533,301 GBP2024-04-30
Net Assets/Liabilities
2,293,004 GBP2024-12-31
2,283,301 GBP2024-04-30
Equity
Called up share capital
3,200,100 GBP2024-12-31
100 GBP2023-06-30
Other miscellaneous reserve
37,695 GBP2024-12-31
Retained earnings (accumulated losses)
-944,791 GBP2024-12-31
Equity
2,538,430 GBP2024-12-31
2,332,665 GBP2024-04-30
Average Number of Employees
02024-05-01 ~ 2024-12-31
02023-07-01 ~ 2024-04-30
Wages/Salaries
0 GBP2024-05-01 ~ 2024-12-31
0 GBP2023-07-01 ~ 2024-04-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-05-01 ~ 2024-12-31
0 GBP2023-07-01 ~ 2024-04-30
Staff Costs/Employee Benefits Expense
0 GBP2024-05-01 ~ 2024-12-31
0 GBP2023-07-01 ~ 2024-04-30
Investments in Subsidiaries
5,001,253 GBP2024-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2024-04-30
Trade Debtors/Trade Receivables
4,270 GBP2024-12-31
Other Debtors
Current
342 GBP2024-12-31
Prepayments/Accrued Income
Current
42,443 GBP2024-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2024-04-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2024-04-30
Other Remaining Borrowings
Current
2,189,727 GBP2024-12-31
Other Creditors
Current
272,675 GBP2024-12-31
Creditors
Current
2,521,248 GBP2024-12-31
2,472,966 GBP2024-04-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2024-04-30
Bank Borrowings
0 GBP2024-12-31
0 GBP2024-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2024-04-30
Finance Lease Liabilities - Total Present Value
0 GBP2024-12-31
0 GBP2024-04-30

Related profiles found in government register
  • RESOURCE R8 LIMITED
    Info
    THINK SLIM LIMITED - 2017-02-08
    Registered number 07299021
    icon of addressC/o Resource Limited The Maltings, East Tyndall Street, Cardiff CF24 5EA
    PRIVATE LIMITED COMPANY incorporated on 2010-06-29 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • RESOURCE R8 LIMITED
    S
    Registered number 07299021
    icon of addressC/o Resource Ltd, Wentloog Road, Rumney, Cardiff, Wales, CF3 2ER
    Company Limited By Shares in England And Wales, England
    CIF 1
  • RESOURCE R8 LIMITED
    S
    Registered number 07299021
    icon of addressResource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    KEELTARN LIMITED - 1986-10-08
    FIXING POINT (BUILDING FASTNERS) LIMITED - 1993-10-14
    icon of address183 - 205 Westgate Street, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,562,884 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address183 - 205 Westgate Street, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,641 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-24 ~ 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

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.