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 6
  • 1
    Bennington, Miles
    Company Director born in November 1986
    Individual (3 offsprings)
    Officer
    2012-09-10 ~ 2023-03-21
    OF - Director → CIF 0
    Mr Miles Bennington
    Born in November 1986
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-08
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    Mr Miles Hillcoate Bennington
    Born in November 1986
    Individual (3 offsprings)
    Person with significant control
    2021-08-19 ~ 2023-03-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Smith, Benjamin Simon Diggory
    Born in April 1988
    Individual (6 offsprings)
    Officer
    2021-10-27 ~ now
    OF - Director → CIF 0
    Mr Benjamin Simon Diggory Smith
    Born in April 1988
    Individual (6 offsprings)
    Person with significant control
    2021-10-27 ~ 2023-10-25
    PE - Has significant influence or controlCIF 0
  • 3
    Hazzlewood, Jonathan
    Born in March 1985
    Individual (8 offsprings)
    Officer
    2012-09-10 ~ now
    OF - Director → CIF 0
    Mr Jonathan Hazzlewood
    Born in March 1985
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-08
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    Mr Jonathan William James Hazzlewood
    Born in March 1985
    Individual (8 offsprings)
    Person with significant control
    2021-08-19 ~ 2024-08-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    RETURN MARKETING LIMITED
    - now 08271538
    HAYMARKET CONSULTING LIMITED - 2013-09-25
    C/o Xhi Accounting Limited, Unit 4.10, United House, North Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    JACDOR LIMITED
    15238062
    Unit 206, Screenworks, Highbury Grove, London, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2024-08-01 ~ 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
  • 6
    PETHERTON LIMITED
    10308423
    C/o Numbergeek Limited, Unit 302 Screenworks, 22 Highbury Grove, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-03-08 ~ 2021-08-19
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RETURN FUNDRAISING LIMITED

Period: 2016-02-16 ~ now
Company number: 08207474
Registered names
RETURN FUNDRAISING LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
5,053 GBP2024-12-31
1,802 GBP2023-12-31
Debtors
157,623 GBP2024-12-31
89,438 GBP2023-12-31
Cash at bank and in hand
185,142 GBP2024-12-31
149,048 GBP2023-12-31
Current Assets
342,765 GBP2024-12-31
238,486 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-209,254 GBP2024-12-31
Net Current Assets/Liabilities
133,511 GBP2024-12-31
65,058 GBP2023-12-31
Total Assets Less Current Liabilities
138,564 GBP2024-12-31
66,860 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-26,024 GBP2024-12-31
Net Assets/Liabilities
112,540 GBP2024-12-31
29,052 GBP2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
Retained earnings (accumulated losses)
112,438 GBP2024-12-31
28,950 GBP2023-12-31
Equity
112,540 GBP2024-12-31
29,052 GBP2023-12-31
Average Number of Employees
452024-01-01 ~ 2024-12-31
522023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
21,358 GBP2024-12-31
16,324 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
16,305 GBP2024-12-31
14,522 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,783 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
5,053 GBP2024-12-31
1,802 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
117,134 GBP2024-12-31
77,477 GBP2023-12-31
Amounts Owed By Related Parties
15,967 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
24,522 GBP2024-12-31
11,961 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
157,623 GBP2024-12-31
Amounts falling due within one year, Current
89,438 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,892 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
45,114 GBP2024-12-31
22,637 GBP2023-12-31
Amounts owed to group undertakings
Current
35 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
34,005 GBP2024-12-31
11,309 GBP2023-12-31
Other Taxation & Social Security Payable
Current
80,116 GBP2024-12-31
77,875 GBP2023-12-31
Other Creditors
Current
44,092 GBP2024-12-31
61,607 GBP2023-12-31
Creditors
Current
209,254 GBP2024-12-31
173,428 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
26,024 GBP2024-12-31
37,808 GBP2023-12-31

  • RETURN FUNDRAISING LIMITED
    Info
    UK GIVING FUNDRAISING LIMITED - 2016-02-16
    Registered number 08207474
    206 Screenworks, 22 Highbury Grove, London N5 2ER
    PRIVATE LIMITED COMPANY incorporated on 2012-09-10 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2026-02-26
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.