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 1
  • Burton, Richard
    Born in May 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-04 ~ now
    OF - Director → CIF 0
    Richard Burton
    Born in May 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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

R B (SERVICES) LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
95220 - Repair Of Household Appliances And Home And Garden Equipment
Brief company account
Average Number of Employees
32023-11-01 ~ 2024-10-31
32022-11-01 ~ 2023-10-31
Fixed Assets
2,100 GBP2024-10-31
1,664 GBP2023-10-31
Current Assets
24,617 GBP2024-10-31
41,058 GBP2023-10-31
Creditors
Amounts falling due within one year
20,172 GBP2024-10-31
26,192 GBP2023-10-31
Net Current Assets/Liabilities
4,445 GBP2024-10-31
14,866 GBP2023-10-31
Total Assets Less Current Liabilities
6,545 GBP2024-10-31
16,530 GBP2023-10-31
Equity
5,841 GBP2024-10-31
15,890 GBP2023-10-31

Related profiles found in government register
  • R B (SERVICES) LTD
    Info
    Registered number 08240959
    icon of addressWayside House Burntwood Road, Hammerwich, Burntwood, Staffordshire WS7 0JL
    PRIVATE LIMITED COMPANY incorporated on 2012-10-04 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • R B SERVICES LIMITED
    S
    Registered number missing
    icon of address5th Floor Butlers Wharf Business Centre, 45 Curlew Street, London, SE1 2ND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-03-31
    Officer
    icon of calendar 1997-10-09 ~ 1997-10-19
    CIF 2 - Nominee Director → ME
  • 2
    UPPER STREET ACCOUNTS LIMITED - 2016-02-08
    icon of addressOffice No. 359, 254 Pentonville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,666 GBP2024-02-29
    Officer
    icon of calendar 1994-05-23 ~ 1994-06-01
    CIF 12 - Nominee Director → ME
  • 3
    AD 2-ONE LIMITED - 2010-02-23
    LAKESHIELD LIMITED - 2003-03-25
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-06-17 ~ 2003-05-06
    CIF 20 - Secretary → ME
  • 4
    icon of addressC/o Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton
    Active Corporate (2 parents)
    Equity (Company account)
    343,889 GBP2024-09-30
    Officer
    icon of calendar 2002-09-02 ~ 2003-05-06
    CIF 18 - Secretary → ME
  • 5
    icon of address32 32 North Street, Lewes, E Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1997-10-10
    CIF 1 - Nominee Director → ME
  • 6
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    62,486 GBP2025-01-31
    Officer
    icon of calendar 2001-12-14 ~ 2003-02-12
    CIF 23 - Secretary → ME
  • 7
    icon of address99-103 Lomond Grove, Camberwell Business Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,234 GBP2024-02-29
    Officer
    icon of calendar 1998-02-19 ~ 1998-03-01
    CIF 28 - Director → ME
  • 8
    icon of address39 Grove Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -103,641 GBP2024-04-05
    Officer
    icon of calendar 1994-08-03 ~ 1994-08-04
    CIF 11 - Nominee Director → ME
  • 9
    icon of address164 Field End Road, Eastcote, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,394 GBP2024-12-31
    Officer
    icon of calendar 1995-12-11 ~ 1995-12-12
    CIF 7 - Nominee Director → ME
  • 10
    AAX SOLUTIONS LIMITED - 2008-09-16
    icon of addressC/o Caat Advisory Ltd Studio 19a Oru Space Sutton, 7 Throwley Way, Sutton
    Active Corporate (3 parents)
    Equity (Company account)
    -46,505 GBP2024-01-31
    Officer
    icon of calendar 2002-02-19 ~ 2003-05-06
    CIF 22 - Secretary → ME
  • 11
    CHRISTMAS WARD DEMOLITION LIMITED - 2005-04-28
    icon of address202 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-25 ~ 1996-01-25
    CIF 6 - Nominee Director → ME
  • 12
    STORM SCAFFOLDING LIMITED - 2014-01-13
    icon of address164 Field End Road, Eastcote, England
    Active Corporate (1 parent)
    Equity (Company account)
    -234,368 GBP2023-12-31
    Officer
    icon of calendar 1994-11-01 ~ 1994-11-03
    CIF 10 - Nominee Director → ME
  • 13
    icon of addressSt James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,230 GBP2024-12-31
    Officer
    icon of calendar 2002-12-10 ~ 2003-05-06
    CIF 13 - Secretary → ME
  • 14
    LEASED MEDIA LIMITED - 2005-03-03
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2003-05-06
    CIF 16 - Secretary → ME
  • 15
    icon of address55 Buckingham Close, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,644 GBP2020-02-29
    Officer
    icon of calendar 1996-02-09 ~ 1996-04-15
    CIF 5 - Nominee Director → ME
  • 16
    WYLLYOTTS MANOR LIMITED - 2000-10-24
    HAVECOM LIMITED - 2000-06-19
    icon of address6-7 Ludgate Square Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2003-05-06
    CIF 24 - Secretary → ME
  • 17
    icon of address6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    183,311 GBP2022-09-30
    Officer
    icon of calendar 1995-09-20 ~ 1995-10-05
    CIF 8 - Nominee Director → ME
  • 18
    MONTGOMERY SWANN AUDIT AND ACCOUNTS LIMITED - 2003-04-18
    icon of address3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    193,331 GBP2016-09-30
    Officer
    icon of calendar 2002-11-12 ~ 2003-05-06
    CIF 15 - Secretary → ME
  • 19
    icon of addressGround Floor, Suite 4, Scotts Sufferance Wharf, 1 Mill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-05-06
    CIF 17 - Secretary → ME
  • 20
    SQUIR SMITH LIMITED - 1996-09-11
    icon of address24a Marshalsea Road, (corner Of Quilp Street), London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-07 ~ 1996-08-24
    CIF 3 - Nominee Director → ME
  • 21
    icon of address118 Butlers & Colonial Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2003-05-06
    CIF 21 - Secretary → ME
  • 22
    BRANDSMITH LIMITED - 2002-12-04
    icon of addressPioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-14 ~ 2003-05-06
    CIF 14 - Secretary → ME
  • 23
    SLOANES RESTAURANTS LIMITED - 1996-06-07
    icon of address164 Field End Road, Eastcote, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -25,821 GBP2020-07-31
    Officer
    icon of calendar 1996-04-01 ~ 1996-04-29
    CIF 4 - Nominee Director → ME
  • 24
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    305,446 GBP2019-06-30
    Officer
    icon of calendar 1998-06-24 ~ 1998-07-09
    CIF 25 - Director → ME
  • 25
    I.T. PARADIGNS LIMITED - 1998-06-10
    icon of addressUnit 8 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -69,841 GBP2024-12-31
    Officer
    icon of calendar 1998-05-18 ~ 1998-09-01
    CIF 26 - Secretary → ME
  • 26
    icon of address239 Pope Lane, Gunnersbury Park, Ealing London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,574 GBP2023-09-30
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-01
    CIF 27 - Director → ME
  • 27
    VIDEO ONE LIMITED - 2008-05-21
    MISHA VIDEO PRODUCTION LIMITED - 1995-03-01
    icon of address18 Battersea Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,261 GBP2021-01-31
    Officer
    icon of calendar 1995-01-23 ~ 1995-01-25
    CIF 9 - Nominee Director → ME
  • 28
    FLOWDISK LIMITED - 2002-10-29
    icon of addressMontgomery Swann, Ground Floor Scotts Sufferance, Wharf 1 Mill Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,770 GBP2015-07-31
    Officer
    icon of calendar 2002-08-21 ~ 2003-05-06
    CIF 19 - Secretary → ME

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.