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 4
  • 1
    Roberts, Thomas
    Operations Director born in September 1988
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    OF - Director → CIF 0
  • 2
    Dyer, Bryony
    Director born in July 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ now
    OF - Director → CIF 0
    Dyer, Bryony
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Bradley, Howard
    Sales Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnits 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    159,992 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Bott, John Robert
    Director born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ 2010-07-23
    OF - Director → CIF 0
  • 2
    Emsley, James Edward
    Sales Director born in January 1928
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 3
    Gardner, Anthony Exton
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1996-07-04
    OF - Secretary → CIF 0
  • 4
    Scott, Robert Walter
    Divisional Manager born in November 1946
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2003-02-14
    OF - Director → CIF 0
  • 5
    Mace, Alan James Victor
    Divisional Sales Director born in January 1948
    Individual
    Officer
    icon of calendar 1996-06-10 ~ 2001-01-31
    OF - Director → CIF 0
  • 6
    Rae, John
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2004-05-18 ~ 2016-03-31
    OF - Director → CIF 0
  • 7
    Dale, Richard Thurstan
    Director born in August 1938
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 8
    Whittet, William
    Sales Executive born in June 1940
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 9
    Martin Jenkins, Anthea
    Director born in November 1944
    Individual
    Officer
    icon of calendar ~ 2001-01-31
    OF - Director → CIF 0
    Martin Jenkins, Anthea
    Individual
    Officer
    icon of calendar 1996-07-04 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 10
    Wotton, John Charles Lawson
    Director born in March 1952
    Individual
    Officer
    icon of calendar 2004-05-18 ~ 2020-06-30
    OF - Director → CIF 0
  • 11
    Clark, Nicholas Jackson
    Director born in December 1940
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-05 ~ 2009-03-31
    OF - Director → CIF 0
  • 12
    Heath, Peter Jonathan
    Sales Representative born in August 1940
    Individual
    Officer
    icon of calendar ~ 1998-02-24
    OF - Director → CIF 0
  • 13
    Morgan Grenville, Richard Harvey
    Company Director born in April 1947
    Individual
    Officer
    icon of calendar 2003-12-12 ~ 2003-12-12
    OF - Director → CIF 0
    icon of calendar 2003-12-12 ~ 2017-09-19
    OF - Director → CIF 0
  • 14
    Morgan-grenville, Roger Temple
    Director born in December 1959
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2022-07-22
    OF - Director → CIF 0
    Mr Roger Temple Morgan-grenville
    Born in December 1959
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Morgan-grenville, John Richard Bine
    Director born in July 1927
    Individual
    Officer
    icon of calendar ~ 1994-10-15
    OF - Director → CIF 0
  • 16
    icon of addressUnits 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -482,203 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-09-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DEXAM INTERNATIONAL LIMITED

Standard Industrial Classification
46730 - Wholesale Of Wood, Construction Materials And Sanitary Equipment
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
32,094 GBP2024-12-31
40,309 GBP2023-12-31
Property, Plant & Equipment
163,496 GBP2024-12-31
184,863 GBP2023-12-31
Fixed Assets
195,590 GBP2024-12-31
225,172 GBP2023-12-31
Total Inventories
1,766,572 GBP2024-12-31
2,175,596 GBP2023-12-31
Debtors
841,177 GBP2024-12-31
855,829 GBP2023-12-31
Cash at bank and in hand
86,530 GBP2024-12-31
290,061 GBP2023-12-31
Current Assets
2,694,279 GBP2024-12-31
3,321,486 GBP2023-12-31
Creditors
Current
1,888,240 GBP2024-12-31
1,917,715 GBP2023-12-31
Net Current Assets/Liabilities
806,039 GBP2024-12-31
1,403,771 GBP2023-12-31
Total Assets Less Current Liabilities
1,001,629 GBP2024-12-31
1,628,943 GBP2023-12-31
Net Assets/Liabilities
-353,977 GBP2024-12-31
517,907 GBP2023-12-31
Equity
Called up share capital
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Retained earnings (accumulated losses)
-736,977 GBP2024-12-31
-46,093 GBP2023-12-31
Equity
-353,977 GBP2024-12-31
517,907 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
133,530 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
1,377 GBP2023-12-31
Computer software
33,620 GBP2023-12-31
Intangible Assets - Gross Cost
168,527 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
121,522 GBP2024-12-31
120,169 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
155 GBP2024-12-31
17 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
136,433 GBP2024-12-31
128,218 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
1,353 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
138 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
8,215 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
12,008 GBP2024-12-31
13,361 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
1,222 GBP2024-12-31
1,360 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
301,433 GBP2024-12-31
299,629 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
137,937 GBP2024-12-31
114,766 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
23,171 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
163,496 GBP2024-12-31
184,863 GBP2023-12-31
Finished Goods
1,766,572 GBP2024-12-31
2,175,596 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
790,374 GBP2024-12-31
Amounts falling due within one year, Current
815,741 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
50,803 GBP2024-12-31
Amounts falling due within one year, Current
40,088 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
841,177 GBP2024-12-31
Amounts falling due within one year, Current
855,829 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
60,000 GBP2024-12-31
60,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
395,193 GBP2024-12-31
406,617 GBP2023-12-31
Amounts owed to group undertakings
Current
162,192 GBP2024-12-31
169,967 GBP2023-12-31
Other Taxation & Social Security Payable
Current
137,103 GBP2024-12-31
134,745 GBP2023-12-31
Other Creditors
Current
1,133,752 GBP2024-12-31
1,146,386 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
80,000 GBP2024-12-31
140,000 GBP2023-12-31
Other Creditors
Non-current
9,606 GBP2024-12-31
10,036 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
132,730 GBP2024-12-31
132,730 GBP2023-12-31
Between one and five year
74,560 GBP2024-12-31
207,290 GBP2023-12-31
All periods
207,290 GBP2024-12-31
340,020 GBP2023-12-31
Bank Borrowings
Secured
140,000 GBP2024-12-31
200,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,000 shares2024-12-31

Related profiles found in government register
  • DEXAM INTERNATIONAL LIMITED
    Info
    Registered number 00565580
    icon of addressUnits 8-10 Holmbush Industrial Estate, Midhurst, West Sussex GU29 9HE
    Private Limited Company incorporated on 1956-05-03 (69 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-26
    CIF 0
  • DEXAM INTERNATIONAL LIMITED
    S
    Registered number 00565580
    icon of addressUnits 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom, GU29 9HE
    English Registered Company in England
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • G.RUSHBROOKE(SMITHFIELD)LIMITED - 1982-03-15
    icon of addressUnits 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • DEXAM LIMITED - 2017-07-07
    KARN CAIRN LIMITED - 1986-01-07
    icon of addressUnits 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,163 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2022-09-13
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.