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 17
  • 1
    Mitchell, Robert John
    General Manager born in June 1946
    Individual (1 offspring)
    Officer
    1992-10-29 ~ 2004-04-20
    OF - Director → CIF 0
  • 2
    Horner, David Alistair
    Born in October 1959
    Individual (59 offsprings)
    Officer
    2004-04-20 ~ now
    OF - Director → CIF 0
    Mr David Alistair Horner
    Born in October 1959
    Individual (59 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Langford, Vivien Elizabeth
    Born in July 1961
    Individual (31 offsprings)
    Officer
    2010-07-01 ~ now
    OF - Director → CIF 0
    Langford, Vivien Elizabeth
    Individual (31 offsprings)
    Officer
    2010-01-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Ball, Christopher Roger
    Managing Director born in May 1941
    Individual (9 offsprings)
    Officer
    ~ 2004-12-03
    OF - Director → CIF 0
  • 5
    Pollard, Mark David
    Non-Executive Director born in May 1959
    Individual (6 offsprings)
    Officer
    2016-05-20 ~ 2019-03-29
    OF - Director → CIF 0
  • 6
    Burn, Denis Andrew Southerden
    Management Consultant born in September 1953
    Individual (16 offsprings)
    Officer
    1997-07-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 7
    Johnson, David Edward
    Born in May 1960
    Individual (10 offsprings)
    Officer
    2019-03-29 ~ now
    OF - Director → CIF 0
  • 8
    Stowey, Andrew John
    Marketing Director born in June 1956
    Individual (2 offsprings)
    Officer
    1992-10-29 ~ 2004-04-20
    OF - Director → CIF 0
  • 9
    Cook, Peter George
    Company Director born in January 1952
    Individual (26 offsprings)
    Officer
    2004-04-20 ~ 2015-12-09
    OF - Director → CIF 0
  • 10
    Allen, Kevin John
    Born in September 1955
    Individual (19 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 11
    Martin, Geoffrey Charles
    Chartered Accountant born in March 1945
    Individual (12 offsprings)
    Officer
    ~ 2024-08-01
    OF - Director → CIF 0
    Martin, Geoffrey Charles
    Individual (12 offsprings)
    Officer
    ~ 2010-01-01
    OF - Secretary → CIF 0
  • 12
    Parkes, David Michael
    Chartered Accountant born in September 1930
    Individual (22 offsprings)
    Officer
    ~ 2001-01-01
    OF - Director → CIF 0
  • 13
    Stowey, Martyn James
    Production Director born in March 1954
    Individual (1 offspring)
    Officer
    1992-10-29 ~ 2004-04-20
    OF - Director → CIF 0
  • 14
    Tickle, Eric
    General Manager born in January 1932
    Individual (1 offspring)
    Officer
    1992-10-29 ~ 1999-05-07
    OF - Director → CIF 0
  • 15
    Organ, Richard Thomas
    Director born in June 1952
    Individual (24 offsprings)
    Officer
    2001-01-01 ~ 2016-06-20
    OF - Director → CIF 0
  • 16
    Evans, David Richard
    Company Director born in May 1931
    Individual (1 offspring)
    Officer
    ~ 1997-04-01
    OF - Director → CIF 0
  • 17
    CHELVERTON GROWTH TRUST PLC
    02989519
    Suite 8, Bridge House, Courtenay Street, Newton Abbot, United Kingdom
    Liquidation Corporate (15 parents, 2 offsprings)
    Person with significant control
    2018-07-03 ~ 2024-03-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CEPS PLC.

Period: 2005-06-27 ~ now
Company number: 00507461
Registered names
CEPS PLC. - now
DINKIE HEEL PLC - 2005-06-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CEPS PLC.
    Info
    DINKIE HEEL PLC - 2005-06-27
    DINKIE HEEL PLC(THE) - 2005-06-27
    Registered number 00507461
    11 Laura Place, Bath BA2 4BL
    PUBLIC LIMITED COMPANY incorporated on 1952-04-30 (73 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • CEPS PLC.
    S
    Registered number 00507461
    11 Laura Place, Bath, BA2 4BL
    Public Limited Company in England And Wales, United Kingdom
    CIF 1
  • CEPS PLC.
    S
    Registered number 00507461
    11, Laura Place, Bath, England, BA2 4BL
    Limited Liability Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
    Public Company Limited By Shares in Companies House For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AFORD AWARDS (HOLDINGS) LIMITED
    09280010 12838062
    11 Laura Place, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AFORD AWARDS GROUP HOLDINGS LIMITED
    12838062 09280010
    11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2020-08-26 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    CEMTEAL LIMITED
    09692473
    20 Old Bailey, London
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DAVIES & CO (KETTERING) LIMITED
    - now 02318589
    NO. 104 LEICESTER LIMITED - 1989-04-05
    11 Laura Place, Bath, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    DAVIES AND COMPANY LIMITED
    - now 02371051
    NO. 115 LEICESTER LIMITED - 1989-07-19
    11 Laura Place, Bath, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    DAVIES ODELL LIMITED
    05649848
    75 Midland Road, Walsall, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-18
    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
  • 7
    FARMAT LIMITED
    - now 02325769
    H. DENSHAM AND SON LIMITED - 1998-04-20
    NO. 106 LEICESTER LIMITED - 1989-07-19
    11 Laura Place, Bath, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    HICKTON HOLDINGS LTD.
    - now 09158570
    RAM 1003 LIMITED - 2016-03-02
    51 Church Street, Elsecar, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-11
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ICA GROUP LTD
    - now 12120302
    HICKTON GROUP LTD
    - 2025-01-24 12120302
    Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (9 parents, 9 offsprings)
    Person with significant control
    2020-03-11 ~ 2026-03-06
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    PHILLIPS RUBBER LIMITED
    02406775
    11 Laura Place, Bath, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    SIGNATURE FABRICS HOLDINGS LIMITED
    - now 15782131
    HC 1361 LIMITED - 2024-09-03
    11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-10-28 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SIGNATURE FABRICS LIMITED
    05311993
    Unit E 3 Tudor Road, Altrincham, Stockport, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 13
    SUNLINE DIRECT MAIL (HOLDINGS) LIMITED
    05993856
    C/o Moorfields Advisory Ltd, 88 Wood Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 14
    VALE BROTHERS GROUP LIMITED
    12994645
    Unit 2, 75 Midland Road, Walsall, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2020-12-18 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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.