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 5
  • 1
    Ash, Natalie Jane
    Individual (56 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Secretary → CIF 0
  • 2
    O’brien, Kevin Michael
    Born in May 1980
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 3
    Karlsson, Thomas Walfrid
    Born in May 1977
    Individual (62 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Seddon, Tim Alex
    Born in February 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address14th Floor, 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Hill, Robin Gerard
    Asset Manager born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-14 ~ 2018-04-20
    OF - Director → CIF 0
  • 2
    Bax, William Robert
    Surveyor born in August 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2024-09-11
    OF - Director → CIF 0
  • 3
    Knight, Timothy Adrian
    Director born in May 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ 2022-01-31
    OF - Director → CIF 0
  • 4
    Trigg, Jonathan Maurice
    Independent Director born in May 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-24 ~ 2022-01-31
    OF - Director → CIF 0
  • 5
    Moore, Stewart
    Company Director born in December 1973
    Individual
    Officer
    icon of calendar 2022-04-28 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Nicholson, Alix Clare
    Individual
    Officer
    icon of calendar 2023-06-16 ~ 2024-03-13
    OF - Secretary → CIF 0
  • 7
    Hendy, Philip Thomas
    Chartered Surveyor born in May 1971
    Individual (45 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2019-10-18
    OF - Director → CIF 0
  • 8
    Carpenter, Clair
    Coo born in November 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ 2024-07-03
    OF - Director → CIF 0
  • 9
    Forbes, Derek James
    Accountant born in September 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ 2018-12-18
    OF - Director → CIF 0
  • 10
    Trivedi, Hetal Dinesh
    Chartered Accountant born in September 1978
    Individual (59 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-11
    OF - Director → CIF 0
  • 11
    Green, Antony Mark Andrew
    Chartered Surveyor born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2019-12-24
    OF - Director → CIF 0
  • 12
    Thomas, Dorrien Wayne
    Chartered Surveyor born in November 1959
    Individual
    Officer
    icon of calendar 2018-10-03 ~ 2018-12-18
    OF - Director → CIF 0
  • 13
    D'estienne D'orves, Louis
    Senior Transactions Manager born in June 1982
    Individual
    Officer
    icon of calendar 2017-09-28 ~ 2018-10-03
    OF - Director → CIF 0
  • 14
    Rocholl, Zoe
    Executive Director born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-09 ~ 2022-04-28
    OF - Director → CIF 0
  • 15
    Langley, Abigail
    Individual
    Officer
    icon of calendar 2022-01-31 ~ 2023-06-16
    OF - Secretary → CIF 0
  • 16
    icon of address8th Floor, 155 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,393 GBP2021-12-31
    Person with significant control
    2017-07-14 ~ 2022-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED
    Info
    Registered number 10866586
    icon of address2nd Floor 52 Grosvenor Gardens, London SW1W 0AU
    PRIVATE LIMITED COMPANY incorporated on 2017-07-14 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED
    S
    Registered number 10866586
    icon of address2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    97,588 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 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
  • 2
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    SHELCORP TRADING LIMITED - 1999-11-16
    CASTLE VILLAGE MANAGEMENT COMPANY LIMITED - 2000-01-28
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    458,872 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 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
  • 4
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -857,500 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ 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
  • 5
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    362,710 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    1,532,828 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-12-21 ~ 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
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -128,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    47,384 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    3,113,565 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    353,256 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ 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
  • 11
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    62,530 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address52 Grosvenor Gardens, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -90,278 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,306 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    RV ELSTREE MANAGEMENT LIMITED - 2025-06-10
    icon of address2nd Floor 52 Grosvenor Gardens, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,015 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    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
  • 17
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    105,703 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,505 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2025-03-31
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 2
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,549 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2025-03-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE

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.