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 4
  • 1
    O'kane, Patrick Jude
    Born in January 1970
    Individual (85 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Baruh Velasco, Sandra
    Born in January 1994
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1-2 Victoria Buildings, Haddington Road, Dublin 4, Dublin, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ dissolved
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Tetot, Stephane Christophe
    Director born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2025-02-28
    OF - Director → CIF 0
  • 2
    Reid, Charles Desmond Kyle
    Asset Manager born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-22 ~ 2018-03-29
    OF - Director → CIF 0
  • 3
    Raftery, Peter George, Mr.
    Engineer born in December 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2025-01-31
    OF - Director → CIF 0
parent relation
Company in focus

RI EU HOLDINGS (UK) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RI EU HOLDINGS (UK) LIMITED
    Info
    Registered number 09965188
    icon of address10th Floor 5 Churchill Place, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2016-01-22 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • RI EU HOLDINGS (UK) LIMITED
    S
    Registered number 09965188
    icon of address12, Throgmorton Avenue, London, England, EC2N 2DL
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SUNSAVE 45 LIMITED - 2015-12-22
    SUNSAVE 45 (GODDARDS GREEN) LIMITED - 2017-08-24
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    SUNSAVE 46 LIMITED - 2015-12-22
    SUNSAVE 46 (NEWBY WEST) LIMITED - 2017-06-16
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    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
    SUNSAVE 13 (WIVENHOE) LIMITED - 2014-10-03
    SUNSAVE 13 (SOUTHWICK) LIMITED - 2017-08-24
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.