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 10
  • 1
    Pencakowski, Joanna Ewa
    Individual (3 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Stirk, Graham Carl
    Born in January 1957
    Individual (4 offsprings)
    Officer
    2011-06-21 ~ now
    OF - Director → CIF 0
  • 3
    Tyley, Andrew James
    Born in November 1965
    Individual (5 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Meller, Tracy
    Born in August 1973
    Individual (7 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Barrett, Stephen Michael Lombard
    Born in October 1967
    Individual (5 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Harbour, Ivan William
    Born in June 1962
    Individual (7 offsprings)
    Officer
    2011-06-21 ~ now
    OF - Director → CIF 0
  • 7
    Paul, Richard Thomas
    Born in September 1960
    Individual (5 offsprings)
    Officer
    2011-06-21 ~ now
    OF - Director → CIF 0
  • 8
    Birtles, Ian
    Born in February 1964
    Individual (13 offsprings)
    Officer
    2011-06-21 ~ now
    OF - Director → CIF 0
  • 9
    Mcelgunn, John
    Born in March 1971
    Individual (6 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 10
    RSHP ARCHITECTS LIMITED
    - now 01407699
    ROGERS STIRK HARBOUR + PARTNERS (ARCHITECTS) LIMITED - 2022-07-21 OC365477
    ROGERS STIRK HARBOUR + PARTNERS LIMITED - 2011-08-02 OC365477
    RICHARD ROGERS ARCHITECTS LIMITED - 2006-12-22
    RICHARD ROGERS & PARTNERS LIMITED - 1989-10-27 01781751, 01698321
    Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,804,826 GBP2023-12-31
    Person with significant control
    2024-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Morris, Andrew Patrick George
    Architect born in August 1951
    Individual
    Officer
    2011-06-21 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Grut, Edward Lennart
    Engineer born in September 1941
    Individual
    Officer
    2011-06-21 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Light, Stephen David
    Architect born in July 1964
    Individual
    Officer
    2016-01-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 4
    White, Martin Stephen
    Individual
    Officer
    2011-06-21 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 5
    Rogers, Richard George, Lord
    Architect born in July 1933
    Individual (2 offsprings)
    Officer
    2011-06-21 ~ 2020-06-30
    OF - Director → CIF 0
  • 6
    Davies, Michael Jeremy Pugh
    Architect born in January 1942
    Individual (1 offspring)
    Officer
    2011-06-21 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Smithson, Simon Jonathan Blenkiron
    Architect born in June 1954
    Individual
    Officer
    2011-06-21 ~ 2024-12-31
    OF - Director → CIF 0
  • 8
    Darbon, Mark
    Architect born in June 1964
    Individual
    Officer
    2011-06-21 ~ 2013-01-31
    OF - Director → CIF 0
  • 9
    ROGERS STIRK HARBOUR + PARTNERS LLP - 2022-06-30 OC365477 01407699
    ROGERS STIRK HARBOUR + PARTNERS ARCHITECTS LLP - 2011-08-02 01407699
    Level 14, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,391,558 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RSHP HOLDINGS LIMITED

Standard Industrial Classification
71111 - Architectural Activities
Brief company account
Profit/Loss
12,739 GBP2023-01-01 ~ 2023-12-31
129,905 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
162,283 GBP2023-12-31
184,341 GBP2022-12-31
Debtors
Current
511,371 GBP2023-12-31
661,797 GBP2022-12-31
Cash at bank and in hand
4,967 GBP2023-12-31
40,696 GBP2022-12-31
Net Assets/Liabilities
20,946 GBP2023-12-31
8,207 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
20,945 GBP2023-12-31
8,206 GBP2022-12-31
Equity
20,946 GBP2023-12-31
8,207 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Investments in Subsidiaries
Cost valuation
328,543 GBP2023-12-31
328,543 GBP2022-12-31
Investments in Subsidiaries
162,283 GBP2023-12-31
184,341 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
1 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • RSHP HOLDINGS LIMITED
    Info
    Registered number 07677513
    Level 14, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB
    PRIVATE LIMITED COMPANY incorporated on 2011-06-21 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • RSHP HOLDINGS LIMITED
    S
    Registered number 07677513
    Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
    Private Limited Company in 01698321, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    JAVITS UK LIMITED
    - now 05781380
    FPP & HEATING LTD - 2007-03-29
    Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,794 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    RSHP BARANGAROO LIMITED
    - now 07175524
    RSH+P BARANGAROO LIMITED
    - 2022-06-30 07175524
    Level 14 The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,366 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    RSHP TAIWAN LTD
    - now 06262388
    20XS LIMITED
    - 2016-04-13 06262388
    TRANSBAY UK LIMITED - 2009-03-19
    DAXCROFT LIMITED - 2007-08-21
    Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    Level 14 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,358 GBP2023-12-31
    Person with significant control
    2016-06-23 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    Level 14 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -627 GBP2023-12-31
    Person with significant control
    2016-06-24 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    Level 14 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2016-06-23 ~ 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
  • 7
    Level 14 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,042 GBP2021-12-31
    Person with significant control
    2016-06-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    WTC3 LIMITED
    - now 05970702
    CHINNERY LIMITED - 2007-06-07
    Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,433 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE

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.