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 2
  • 1
    Renton, Jean Mary
    Director born in December 1968
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    PRESTIGE & SURREY NURSING GROUP LIMITED - 1996-02-13
    SURREY NURSING AGENCY LIMITED - 1983-10-04
    PRESTIGE & SURREY NURSING AGENCY LIMITED - 1984-03-13
    icon of addressGreenview House, 5 Manor Road, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,228,044 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    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
Ceased 8
  • 1
    Sandoz, Didier Jean-marie Bernard
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2017-09-01 ~ 2020-10-08
    OF - Director → CIF 0
  • 2
    Vestur, Gilles Bernard
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2019-10-14 ~ 2020-10-08
    OF - Director → CIF 0
  • 3
    Bruce, Jonathan Peter
    England born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-03-31
    OF - Director → CIF 0
  • 4
    De Tramasure, Sébastien Raymond
    Cfo born in May 1973
    Individual
    Officer
    icon of calendar 2017-03-31 ~ 2018-07-02
    OF - Director → CIF 0
  • 5
    Arnaudo, Laurent Paul Joseph
    Cfo born in March 1967
    Individual
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-01
    OF - Director → CIF 0
  • 6
    Machuel, Denis Paul, Francois
    Ceo born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-01
    OF - Director → CIF 0
  • 7
    Mistry, Sarosh
    Ceo born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2020-10-08
    OF - Director → CIF 0
  • 8
    Sage, Robert John, Mr.
    Franchisee born in May 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2017-03-31
    OF - Director → CIF 0
    Mr. Robert John Sage
    Born in May 1972
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-03-31
    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
parent relation
Company in focus

RSL NEWCO 1 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
200 GBP2018-08-31
Equity
Called up share capital
200 GBP2018-08-31
Profit/Loss
Retained earnings (accumulated losses)
575,000 GBP2017-03-15 ~ 2018-08-31
Profit/Loss
575,000 GBP2017-03-15 ~ 2018-08-31
Issue of Equity Instruments
Called up share capital
200 GBP2017-03-15 ~ 2018-08-31
Issue of Equity Instruments
200 GBP2017-03-15 ~ 2018-08-31
Dividends Paid
-575,000 GBP2017-03-15 ~ 2018-08-31
Equity
200 GBP2018-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2018-08-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-03-15 ~ 2018-08-31
Equity
Called up share capital
200 GBP2018-08-31

Related profiles found in government register
  • RSL NEWCO 1 LIMITED
    Info
    Registered number 10670788
    icon of addressKirkgate, 19-31 Church Street, Epsom KT17 4PF
    PRIVATE LIMITED COMPANY incorporated on 2017-03-15 and dissolved on 2021-04-06 (4 years). The company status is Dissolved.
    CIF 0
  • RSL NEWCO 1 LIMITED
    S
    Registered number 10670788
    icon of addressGreenview House, 5 Manor Road, Wallington, Surrey, United Kingdom, SM6 0BW
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressKirkgate, 19-31 Church Street, Epsom, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,437 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.