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
    Mr Charles David Owen Jillings
    Born in September 1955
    Individual (29 offsprings)
    Person with significant control
    2020-01-02 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Pope, Sandra Jane
    Born in June 1963
    Individual (38 offsprings)
    Officer
    2020-01-02 ~ now
    OF - Director → CIF 0
  • 3
    Mr Alasdair Relph Younie
    Born in November 1975
    Individual (20 offsprings)
    Person with significant control
    2020-01-02 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mr Duncan Paul Saville
    Born in January 1957
    Individual (27 offsprings)
    Person with significant control
    2020-01-02 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    George, Tania
    Born in September 1979
    Individual (1 offspring)
    Officer
    2020-01-02 ~ now
    OF - Director → CIF 0
    George, Tania
    Individual (1 offspring)
    Officer
    2020-01-02 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

ICM ADMINISTRATION LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
1 GBP2024-06-30
1 GBP2023-06-30
Net Assets/Liabilities
1 GBP2024-06-30
1 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-07-01 ~ 2024-06-30
Equity
1 GBP2024-06-30
1 GBP2023-06-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 42
  • 1
    ALLECTUS QUANTUM HOLDINGS LTD
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    27,205,491 GBP2024-06-30
    Officer
    2021-12-13 ~ now
    CIF 7 - Secretary → ME
  • 2
    ALLECTUS QUANTUM LTD
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,331,253 GBP2024-06-30
    Officer
    2021-12-14 ~ now
    CIF 6 - Secretary → ME
  • 3
    BLUE SKY LEISURE LIMITED
    - now appointment / control
    Other registered number: 03213073
    HARLEQUIN FOOTBALL CLUB LIMITED - 2015-07-29
    Related registrations: 14807568, 03213073
    HARLEQUIN RUGBY CLUB LTD - 2002-11-06
    Related registration: 05322378
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-01-24 ~ dissolved
    CIF 23 - Secretary → ME
  • 4
    CARDINAL (TANGLEWOOD) LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -183,901 GBP2024-03-31
    Officer
    2022-10-05 ~ now
    CIF 4 - Secretary → ME
  • 5
    CARDINAL INTERNATIONAL LIMITED
    - now appointment / control
    VAX INTERNATIONAL LIMITED - 2000-03-02
    Related registration: 02715103
    QUILLGOLD LIMITED - 1995-12-27
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 16 - Secretary → ME
  • 6
    CASTILIAN HOUSE LIMITED
    - now appointment / control
    FIELDSEC 318 LIMITED - 2005-05-26
    Related registration: 05980121
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -42,153 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 28 - Secretary → ME
  • 7
    CIL (EXETER) LTD
    - now appointment / control
    MOSAIC (EXETER) LTD - 2025-05-29 appointment / control
    EPX RESEARCH (2002) LIMITED - 2006-10-06
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -375,971 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 24 - Secretary → ME
  • 8
    CIL (MILNEWOOD) LTD
    - now appointment / control
    CIL (MILNEWOOD) LTD - 2025-12-16 appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,865 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 38 - Secretary → ME
  • 9
    CIL LAND LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300,165 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 36 - Secretary → ME
  • 10
    CIL SOUTH WEST LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    252,738 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 35 - Secretary → ME
  • 11
    EPSOM RIDGE LIMITED
    - now appointment / control
    ASHDOWN FOREST GOLF HOTEL LTD - 2003-04-08
    FIRST MARINE FINANCE LTD - 1996-01-19
    FIRST COLONIAL FINANCE LTD - 1995-09-22
    CLARENCE MARINE LIMITED - 1995-09-07
    RUNSLOT LIMITED - 1989-11-06
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,419 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 17 - Secretary → ME
  • 12
    HAMBRO LTD
    appointment / control
    Ridge Court, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 32 - Secretary → ME
  • 13
    HARLEQUIN CAMPUS LIMITED
    - now appointment / control
    HARLEQUIN COMMUNITY LIMITED - 2019-10-17
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Officer
    2020-01-24 ~ now
    CIF 40 - Secretary → ME
  • 14
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6,805,491 GBP2024-06-30
    Officer
    2020-01-24 ~ now
    CIF 15 - Secretary → ME
  • 15
    HARLEQUIN FC HOLDINGS LIMITED
    - now appointment / control
    HARLEQUIN RFC HOLDINGS LIMITED - 2016-01-12
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -564,120 GBP2023-07-01 ~ 2024-06-30
    Officer
    2020-01-24 ~ now
    CIF 33 - Secretary → ME
  • 16
    HARLEQUIN FINANCE PLC
    - now appointment / control
    HARLEQUINS BONDS PLC - 2015-12-18
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -254,736 GBP2024-06-30
    Officer
    2020-01-24 ~ now
    CIF 37 - Secretary → ME
  • 17
    HARLEQUIN FOOTBALL CLUB LIMITED
    - now appointment / control
    Other registered numbers: 14807568, 04455027
    BLUE SKY LEISURE LIMITED - 2015-07-29
    Related registration: 04455027
    HARLEQUIN FOOTBALL CLUB LIMITED - 2002-11-06
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Officer
    2020-01-24 ~ now
    CIF 18 - Secretary → ME
  • 18
    Other registered numbers: 04455027, 03213073
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,417,337 GBP2024-06-30
    Officer
    2023-04-17 ~ now
    CIF 3 - Secretary → ME
  • 19
    ICM INVESTMENT MANAGEMENT LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Officer
    2020-01-24 ~ now
    CIF 31 - Secretary → ME
  • 20
    ICM INVESTMENT RESEARCH LIMITED
    - now appointment / control
    ICM ANALYSIS & RESEARCH LTD - 2012-04-12
    THE ANALYSIS & RESEARCH COMPANY LTD. - 2011-01-05
    SIGHTBLOCK LIMITED - 1997-03-27
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329,518 GBP2022-06-30
    Officer
    2020-01-24 ~ dissolved
    CIF 19 - Secretary → ME
  • 21
    ICM MOBILITY GROUP LTD
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2020-12-06 ~ now
    CIF 9 - Secretary → ME
  • 22
    ICM MOBILITY LTD
    appointment / control
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-26 ~ dissolved
    CIF 42 - Secretary → ME
  • 23
    KUBA GROUP LTD
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,195 GBP2023-06-30
    Officer
    2020-10-14 ~ now
    CIF 10 - Secretary → ME
  • 24
    LITTLEPAY MOBILITY LTD
    appointment / control
    Ridge Court, The Ridge, Epsom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-08-27 ~ now
    CIF 13 - Secretary → ME
  • 25
    LONDON PULSE LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -24,093 GBP2024-08-31
    Officer
    2020-09-17 ~ now
    CIF 11 - Secretary → ME
  • 26
    MITRE FINANCIAL LIMITED
    - now appointment / control
    BISHOPS LIFE LIMITED - 2012-04-12
    EURO-LONDON EXPORTS LIMITED - 1997-12-31
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,784 GBP2025-03-31
    Officer
    2020-01-24 ~ now
    CIF 20 - Secretary → ME
  • 27
    MOSAIC (FELBRIDGE) LTD
    - now appointment / control
    MOSAIC (ALEXANDRA) LTD - 2006-08-30
    SHOPTRACK LIMITED - 2004-05-05
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,325 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 26 - Secretary → ME
  • 28
    MOSAIC (HULL) LTD
    - now appointment / control
    POPPLE PROPERTIES LIMITED - 2004-03-11
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    337,380 GBP2021-03-31
    Officer
    2020-01-24 ~ dissolved
    CIF 25 - Secretary → ME
  • 29
    MOSAIC (SOUTHSEA) LTD
    - now appointment / control
    MOSAIC (FARNBOROUGH) LTD - 2007-07-09
    MOSAIC (CAMBRIDGE) LIMITED - 2006-09-04
    Related registration: 05641989
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -28,399 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 27 - Secretary → ME
  • 30
    MOSAIC (TANGLEWOOD) LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-25 ~ dissolved
    CIF 5 - Secretary → ME
  • 31
    MOSAIC (TWICKENHAM) LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,133 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 41 - Secretary → ME
  • 32
    MOSAIC (WOOLAVINGTON) LTD
    - now appointment / control
    CIL (WOOLAVINGTON) LTD - 2025-05-29 appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-28 ~ now
    CIF 1 - Secretary → ME
  • 33
    MOSAIC ESTATES LTD
    - now appointment / control
    CARDINAL MANAGEMENT LIMITED - 2003-08-08
    CUSTODIAL ASSET MANAGEMENT LTD - 1999-11-18
    EXCEPTVITAL LIMITED - 1999-07-13
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -3,824,581 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 21 - Secretary → ME
  • 34
    ORCHARD RIDGE LIMITED
    - now appointment / control
    FIELDSEC 393 LIMITED - 2007-06-20
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -920,815 GBP2019-03-31
    Officer
    2020-01-24 ~ dissolved
    CIF 29 - Secretary → ME
  • 35
    PRIME LIFE CAPITAL MANAGEMENT LIMITED
    - now appointment / control
    STOCKS PROPERTY HOLDINGS LTD - 2021-08-13 appointment / control
    EXITACE LIMITED - 1999-07-19
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 22 - Secretary → ME
  • 36
    PTG TREATMENTS HOLDINGS LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,013,478 GBP2025-03-31
    Officer
    2020-01-24 ~ now
    CIF 39 - Secretary → ME
  • 37
    PTG TREATMENTS LIMITED
    - now appointment / control
    PTG HOLDINGS LIMITED - 1997-12-05
    PHOENIX TIMBER TRADING COMPANY LIMITED - 1991-12-02
    PHOENIX TIMBER COMPANY LIMITED(THE) - 1988-04-13
    RTE LIMITED - 1987-03-12
    R.T.E. LIMITED - 1983-11-01
    RAINHAM TIMBER ENGINEERING CO.LIMITED - 1983-10-24
    Victoria House 29 Victoria Road, Horwich, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    916,162 GBP2025-03-31
    Officer
    2020-01-24 ~ now
    CIF 14 - Secretary → ME
  • 38
    SNAPPER SERVICES (UK) LIMITED
    - now appointment / control
    ICM MOBILITY INTERNATIONAL LTD - 2022-04-11 appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-05-11 ~ now
    CIF 8 - Secretary → ME
  • 39
    SOMERS UK (HOLDINGS) LIMITED
    appointment / control
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,674,300 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 34 - Secretary → ME
  • 40
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    89,177 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    CIF 30 - Secretary → ME
  • 41
    THE HARLEQUINS FOUNDATION
    appointment / control
    Other registered numbers: 06826037, 06826037
    The Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (9 parents)
    Officer
    2023-12-15 ~ now
    CIF 2 - Secretary → ME
  • 42
    ZETA MINERALS LTD
    appointment / control
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-09-17 ~ now
    CIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.