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 25
  • 1
    Egan, Paul Richard
    Director born in January 1976
    Individual (45 offsprings)
    Officer
    2014-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Hopkins, Curtis Daniel
    Business Executive born in April 1968
    Individual (26 offsprings)
    Officer
    2011-01-25 ~ 2012-03-13
    OF - Director → CIF 0
  • 3
    Carver, John Stuart Macdonald
    Finance Director born in January 1960
    Individual (16 offsprings)
    Officer
    2011-01-25 ~ 2018-09-20
    OF - Director → CIF 0
  • 4
    Bayley, Trevor Keith
    Born in March 1961
    Individual (19 offsprings)
    Officer
    2011-01-21 ~ 2018-08-31
    OF - Director → CIF 0
    Mr Trevor Keith Bayley
    Born in March 1961
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-20
    PE - Has significant influence or controlCIF 0
  • 5
    Chambers, Mark Richard
    Director born in July 1962
    Individual (20 offsprings)
    Officer
    2012-06-01 ~ 2016-12-30
    OF - Director → CIF 0
  • 6
    Meyohas, Marc Joseph
    Born in June 1971
    Individual (49 offsprings)
    Officer
    2018-09-20 ~ 2019-06-28
    OF - Director → CIF 0
  • 7
    Waters, Frank Vincent
    Director born in June 1965
    Individual (31 offsprings)
    Officer
    2011-06-21 ~ 2012-12-14
    OF - Director → CIF 0
  • 8
    Bayley, Angela Mary
    Individual (5 offsprings)
    Officer
    2011-01-25 ~ 2018-09-20
    OF - Secretary → CIF 0
    Mrs Angela Mary Bayley
    Born in January 1962
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-20
    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
  • 9
    Middlemiss, George Richardson
    Finance Director born in November 1955
    Individual (84 offsprings)
    Officer
    2019-04-25 ~ 2019-11-19
    OF - Director → CIF 0
  • 10
    Petrondas, Peter Constantine
    Business Executive born in December 1976
    Individual (11 offsprings)
    Officer
    2011-01-25 ~ 2012-04-19
    OF - Director → CIF 0
  • 11
    Goldstein, Daniel Moshe
    Director born in April 1978
    Individual (33 offsprings)
    Officer
    2018-09-20 ~ 2019-06-28
    OF - Director → CIF 0
  • 12
    Svensson, Claes Anders Robert
    Ceo born in December 1961
    Individual (6 offsprings)
    Officer
    2012-09-18 ~ 2016-12-31
    OF - Director → CIF 0
  • 13
    Carr, Julian Edward
    Director born in April 1963
    Individual (52 offsprings)
    Officer
    2014-09-23 ~ 2014-09-23
    OF - Director → CIF 0
  • 14
    Tedcastle, Oliver Jon
    Director born in January 1981
    Individual (14 offsprings)
    Officer
    2014-03-19 ~ 2018-06-26
    OF - Director → CIF 0
  • 15
    Brauckmann, Ingo
    Director born in July 1970
    Individual (1 offspring)
    Officer
    2014-09-23 ~ 2015-08-31
    OF - Director → CIF 0
  • 16
    Adams, Gervase Paul
    C.E.O. born in September 1958
    Individual (28 offsprings)
    Officer
    2016-04-20 ~ 2018-03-27
    OF - Director → CIF 0
  • 17
    Mckinlay, Sebastian Mark Sinclair
    Private Equity Executive born in October 1973
    Individual (21 offsprings)
    Officer
    2013-05-10 ~ 2014-03-18
    OF - Director → CIF 0
  • 18
    Wittet, Pascal Adrian
    Investment Manager born in June 1981
    Individual (36 offsprings)
    Officer
    2016-07-21 ~ 2018-09-20
    OF - Director → CIF 0
  • 19
    Hancock, Samuel Peter
    Director born in January 1980
    Individual (24 offsprings)
    Officer
    2018-09-20 ~ 2019-06-28
    OF - Director → CIF 0
  • 20
    RIGBEL LIMITED
    11868032
    5th Floor, 24 Old Bond Street, London, England
    Dissolved Corporate (7 parents, 5 offsprings)
    Officer
    2019-06-28 ~ dissolved
    OF - Director → CIF 0
    Person with significant control
    2019-06-28 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 21
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (20 parents, 2039 offsprings)
    Officer
    2011-01-21 ~ 2011-01-25
    OF - Secretary → CIF 0
  • 22
    RJP SECRETARIES LIMITED
    - now 02989995
    C J SECRETARIES LIMITED - 1997-02-07
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (11 parents, 669 offsprings)
    Officer
    2019-06-28 ~ now
    OF - Secretary → CIF 0
  • 23
    SOMASS LIMITED
    11288137
    32, Sloane Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2018-09-20 ~ 2019-06-28
    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
  • 24
    CONNECTION CAPITAL LLP
    OC349617
    One Eleven Edmund Street, Edmund Street, Birmingham, England
    Active Corporate (34 parents, 102 offsprings)
    Officer
    2014-09-23 ~ 2016-07-21
    OF - Director → CIF 0
  • 25
    GOLD ROUND LIMITED
    05687325
    5th Floor, 24 Old Bond Street, London, England
    Active Corporate (8 parents, 186 offsprings)
    Officer
    2019-06-28 ~ now
    OF - Director → CIF 0
    Person with significant control
    2019-06-28 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

R REALISATIONS 2 LIMITED

Period: 2020-11-05 ~ now
Company number: 07501710
Registered names
R REALISATIONS 2 LIMITED - now 09958966
TBCHPP LIMITED - 2011-02-16
Standard Industrial Classification
47421 - Retail Sale Of Mobile Telephones

Related profiles found in government register
  • R REALISATIONS 2 LIMITED
    Info
    REDEEM HOLDINGS LIMITED - 2020-11-05
    TBCHPP LIMITED - 2020-11-05
    Registered number 07501710
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham B3 2RT
    PRIVATE LIMITED COMPANY incorporated on 2011-01-21 (15 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2020-01-21
    CIF 0
  • REDEEM HOLDINGS LIMITED
    S
    Registered number 07501710
    6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB
    Limited By Shares in Companies House, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    EAZYFONE LIMITED
    04155766
    6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    ENVIRONMENTAL MOBILE CONTROL LIMITED
    - now 03280587 11706145... (more)
    E M C (MIDLANDS) LIMITED - 2000-07-25
    6th Floor One London Wall, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    R REALISATIONS 1 LIMITED
    - now 09958966 07501710
    REDEEM UK LIMITED
    - 2020-10-06 09958966
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    REDEEM (EBT) LIMITED
    08082558
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    REDEEM INTERNATIONAL LIMITED
    11273484
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-03-23 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    REDEEM LIMITED
    - now SC194216
    REDEEM PLC - 2010-07-01
    EURO SOURCE (EUROPE) LIMITED - 2004-10-28
    MERIDIAN (SCOTLAND) LIMITED - 2000-12-18
    The Pyramids Business Park, Easter Inch, Bathgate, West Lothian
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.