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 23
  • 1
    Siddall, Peter Robin
    Group Executive Chairman born in May 1946
    Individual (39 offsprings)
    Officer
    ~ 2019-08-02
    OF - Director → CIF 0
  • 2
    Sunderland, David Andrew
    Born in January 1964
    Individual (23 offsprings)
    Officer
    2019-08-02 ~ now
    OF - Director → CIF 0
  • 3
    Tolson, Michael
    Born in July 1937
    Individual (13 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
    Tolson, Michael
    Individual (13 offsprings)
    Officer
    ~ 1992-06-30
    OF - Secretary → CIF 0
  • 4
    Siddall, Anthony David
    Commercial Director born in April 1928
    Individual (2 offsprings)
    Officer
    ~ 1993-04-05
    OF - Director → CIF 0
  • 5
    Sunderland, Clare Selina
    Born in November 1970
    Individual (18 offsprings)
    Officer
    2019-08-02 ~ now
    OF - Director → CIF 0
  • 6
    Davenport, Alan Alfred
    Group Managing Director born in July 1931
    Individual (8 offsprings)
    Officer
    1994-06-01 ~ 1995-11-17
    OF - Director → CIF 0
  • 7
    Siddall, Adrienne Helen
    Housewife born in October 1958
    Individual (3 offsprings)
    Officer
    2009-03-23 ~ 2019-08-02
    OF - Director → CIF 0
  • 8
    Midgley, Mark
    Director born in September 1956
    Individual (1 offspring)
    Officer
    2010-01-22 ~ 2011-10-20
    OF - Director → CIF 0
  • 9
    Mcgee, Pamela
    Housewife born in November 1944
    Individual (2 offsprings)
    Officer
    2009-03-23 ~ 2015-06-30
    OF - Director → CIF 0
  • 10
    Siddall, John Michael
    Director born in June 1926
    Individual (11 offsprings)
    Officer
    ~ 1994-12-31
    OF - Director → CIF 0
  • 11
    Siddall, Andrew John
    Group Chief Executive born in August 1959
    Individual (35 offsprings)
    Officer
    ~ 2019-08-02
    OF - Director → CIF 0
  • 12
    Greenwood, Peter Andrew
    Managing Director born in November 1949
    Individual (3 offsprings)
    Officer
    ~ 1995-05-02
    OF - Director → CIF 0
  • 13
    Green, Philip Anthony
    Group Chief Executive born in March 1944
    Individual (25 offsprings)
    Officer
    1996-04-09 ~ 1999-12-31
    OF - Director → CIF 0
  • 14
    Siddall, Catherine Mary
    Group Hr Director born in March 1955
    Individual (10 offsprings)
    Officer
    2009-03-23 ~ 2015-05-07
    OF - Director → CIF 0
  • 15
    Siddall, Clive Philip
    Company Director born in January 1962
    Individual (22 offsprings)
    Officer
    2001-05-15 ~ 2019-08-02
    OF - Director → CIF 0
  • 16
    Mcgee, John Edward
    Business Practitioner born in December 1943
    Individual (20 offsprings)
    Officer
    1994-11-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 17
    Heslegrave, John
    Business Consultant born in April 1941
    Individual (3 offsprings)
    Officer
    1991-09-04 ~ 1997-09-16
    OF - Director → CIF 0
  • 18
    Lumb, Valerie
    Individual (19 offsprings)
    Officer
    1992-07-01 ~ 1999-07-16
    OF - Secretary → CIF 0
  • 19
    Redfearn, Christopher David
    Managing Director born in September 1952
    Individual (15 offsprings)
    Officer
    ~ 2006-07-10
    OF - Director → CIF 0
  • 20
    Siddall, Jeremy Charles
    Project Director born in September 1958
    Individual (24 offsprings)
    Officer
    ~ 2019-08-02
    OF - Director → CIF 0
  • 21
    Siddall, Susan Tracey
    School Accounts Administrator born in August 1962
    Individual (3 offsprings)
    Officer
    2009-03-23 ~ 2019-08-02
    OF - Director → CIF 0
  • 22
    Firth, John Anthony
    Group Finance Director born in March 1959
    Individual (40 offsprings)
    Officer
    1996-08-27 ~ 2019-08-02
    OF - Director → CIF 0
    Firth, John Anthony
    Finance Director
    Individual (40 offsprings)
    Officer
    1999-07-16 ~ 2019-08-02
    OF - Secretary → CIF 0
  • 23
    DMAS INVESTMENTS LIMITED
    - now 07701659
    SIDDALL INVESTMENTS LIMITED - 2019-08-09 07701659
    Sidhil Business Park, Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DMAS PROPERTY LIMITED

Period: 2019-08-09 ~ now
Company number: 00058588
Registered names
DMAS PROPERTY LIMITED - now
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment
5,406,200 GBP2024-03-31
5,400,000 GBP2023-03-31
Fixed Assets - Investments
50,100 GBP2024-03-31
50,100 GBP2023-03-31
Fixed Assets
5,456,300 GBP2024-03-31
5,450,100 GBP2023-03-31
Debtors
205,457 GBP2024-03-31
180,722 GBP2023-03-31
Cash at bank and in hand
364,865 GBP2024-03-31
180,465 GBP2023-03-31
Current Assets
570,322 GBP2024-03-31
361,187 GBP2023-03-31
Creditors
Amounts falling due within one year
512,553 GBP2024-03-31
332,945 GBP2023-03-31
Net Current Assets/Liabilities
57,769 GBP2024-03-31
28,242 GBP2023-03-31
Total Assets Less Current Liabilities
5,514,069 GBP2024-03-31
5,478,342 GBP2023-03-31
Creditors
Amounts falling due after one year
11,667 GBP2024-03-31
21,667 GBP2023-03-31
Net Assets/Liabilities
5,502,663 GBP2024-03-31
5,458,885 GBP2023-03-31
Equity
Called up share capital
39,250 GBP2024-03-31
39,250 GBP2023-03-31
Share premium
60,920 GBP2024-03-31
60,920 GBP2023-03-31
Capital redemption reserve
43,660 GBP2024-03-31
43,660 GBP2023-03-31
Retained earnings (accumulated losses)
5,358,833 GBP2024-03-31
5,315,055 GBP2023-03-31
Equity
5,502,663 GBP2024-03-31
5,458,885 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
5,400,000 GBP2024-03-31
5,400,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
5,406,200 GBP2024-03-31
5,400,000 GBP2023-03-31
Plant and equipment
6,200 GBP2024-03-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
5,400,000 GBP2024-03-31
Plant and equipment
6,200 GBP2024-03-31
Owned/Freehold, Land and buildings
5,400,000 GBP2023-03-31
Amounts invested in assets
Non-current
50,100 GBP2024-03-31
50,100 GBP2023-03-31
Trade Debtors/Trade Receivables
65,964 GBP2024-03-31
85,185 GBP2023-03-31
Amounts owed by group undertakings and participating interests
2,026 GBP2024-03-31
8,321 GBP2023-03-31
Other Debtors
137,467 GBP2024-03-31
87,216 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
50,100 GBP2024-03-31
50,100 GBP2023-03-31
Corporation Tax Payable
Amounts falling due within one year
160,624 GBP2024-03-31
115,137 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
74,188 GBP2024-03-31
71,280 GBP2023-03-31
Other Creditors
Amounts falling due within one year
217,641 GBP2024-03-31
86,428 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
11,667 GBP2024-03-31
21,667 GBP2023-03-31

Related profiles found in government register
  • DMAS PROPERTY LIMITED
    Info
    SIDDALL AND HILTON,LIMITED - 2019-08-09
    Registered number 00058588
    3 Greengate Cardale Park, Harrogate HG3 1GY
    PRIVATE LIMITED COMPANY incorporated on 1898-08-17 (127 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
  • DMAS PROPERTY LIMITED
    S
    Registered number 58588
    Sidhil Business Park, Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, England, HX2 9TN
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    CHILTERN SPRINGS LIMITED
    00554468
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    DIRECT WIRE TIES LIMITED
    - now 01459898
    S & H FENCING PRODUCTS LIMITED - 1997-08-21
    SIDDALL & HILTON MANUFACTURING LIMITED - 1996-10-18
    REDALL MANUFACTURING LIMITED - 1995-07-21
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    DMAS FENCING LIMITED
    - now 00228013
    SIDDALL & HILTON FENCING PRODUCTS LIMITED
    - 2019-08-09 00228013
    S. H. WIRE & TUBE PRODUCTS LIMITED - 1996-10-18
    ARTHUR DIXON & CO.LIMITED - 1985-01-15
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    DMAS LEASING LIMITED
    - now 01776271
    SIDDALL & HILTON (LEASING) LIMITED
    - 2019-08-09 01776271
    3 Greengate Cardale Park, Harrogate, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    DMAS MESH LIMITED
    - now 00388858
    SIDDALL & HILTON MESH LIMITED
    - 2019-08-09 00388858
    FLORAL WIRE PRODUCTS (BRIGHOUSE) LIMITED - 1995-12-29
    WIRE PRODUCTS (BRIGHOUSE) LIMITED - 1982-10-21
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    DMAS PERIMITER SYSTEMS LIMITED
    - now 01733568
    SIDDALL PERIMETER SYSTEMS LIMITED
    - 2019-08-09 01733568
    SIDHIL GROUNDS & GARDENS LIMITED - 2004-01-06
    FORPAK LIMITED - 2002-11-25
    ANIMAL FRIEND LIMITED - 1997-08-21
    PRECREE LIMITED - 1989-11-10
    RHODASTYLE LIMITED - 1983-10-10
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    DMAS SPRINGS LIMITED
    - now 00463054
    SIDDALL & HILTON SPRINGS LIMITED
    - 2019-08-09 00463054
    SIDDALL & HILTON (SPRINGS) LIMITED - 1997-02-11
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    DORIC SPRINGS LIMITED
    - now 02602442
    WELL INCLINED LIMITED - 1991-05-01
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    REDFEARNS WIRE PRODUCTS LIMITED
    - now 00227265
    REDFEARN & BEDFORD LIMITED - 1977-12-31
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    S & H COMMUNICATIONS LIMITED
    02777383
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    SIDHIL BUSINESS PARK LIMITED
    - now 01200837
    RECOIL SPRING COMPANY LIMITED - 2001-11-28
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    SIDHIL INVESTMENTS LIMITED
    02264357
    3 Greengate Cardale Park, Harrogate, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    STANDARD WIRE COMPANY LIMITED (THE)
    00449898
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    WELLHOSE LIMITED
    - now 02627395
    STAYMOUNT LIMITED - 2003-08-04
    PRINCEDENE SERVICES LIMITED - 1992-05-12
    3 Greengate Cardale Park, Harrogate, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.