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 6
  • 1
    Cookman, Richard James
    Director born in June 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Griffiths, Frederick Nigel
    Director born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Pearson, Heather Jean
    Company Director born in November 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Lopes-grilli, Lucienne
    Director born in July 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
    Ms Lucienne Lopes-grilli
    Born in July 1975
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Kinning, John
    Director born in November 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-18 ~ now
    OF - Director → CIF 0
  • 6
    Ward, Peter Jonathan
    Management Consultant born in December 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Griffiths, Marcus Lee
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2014-08-19
    OF - Director → CIF 0
  • 2
    Kinning, Loveday Ann
    Consultant born in February 1940
    Individual
    Officer
    icon of calendar ~ 2006-01-31
    OF - Director → CIF 0
  • 3
    Cooper, Hazel Clare
    Chartered Accountant born in October 1960
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2008-06-09
    OF - Director → CIF 0
    Cooper, Hazel Clare
    Individual
    Officer
    icon of calendar 2004-05-17 ~ 2008-06-12
    OF - Secretary → CIF 0
  • 4
    Hyslop, Ella
    Individual
    Officer
    icon of calendar ~ 2004-05-17
    OF - Secretary → CIF 0
  • 5
    Higginson, Kevin Mark
    Managing Director born in October 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2021-03-01
    OF - Director → CIF 0
    Mr Kevin Mark Higginson
    Born in October 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-03-01
    PE - Has significant influence or controlCIF 0
  • 6
    Pearson, Kenneth
    Management Consultant born in November 1933
    Individual
    Officer
    icon of calendar ~ 2013-04-01
    OF - Director → CIF 0
  • 7
    Mr Peter Jonathan Ward
    Born in December 1953
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    PE - Has significant influence or controlCIF 0
  • 8
    Hyslop, Melville Rae
    Company Director born in July 1939
    Individual
    Officer
    icon of calendar ~ 2005-07-31
    OF - Director → CIF 0
parent relation
Company in focus

DK GROUP INVESTMENTS LTD.

Previous names
LIFFORD HOLDINGS LIMITED - 2011-10-24
PEARPORT LIMITED - 1983-05-05
LIFFORD CHEMICALS LIMITED - 1989-05-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DK GROUP INVESTMENTS LTD.
    Info
    LIFFORD HOLDINGS LIMITED - 2011-10-24
    PEARPORT LIMITED - 2011-10-24
    LIFFORD CHEMICALS LIMITED - 2011-10-24
    Registered number 01698977
    icon of addressUnit 5, Lawford Heath Industrial Estate, Rugby, Warwickshire CV23 9EU
    Private Limited Company incorporated on 1983-02-14 (42 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • DK GROUP INVESTMENTS LTD.
    S
    Registered number missing
    icon of addressUnit 5, Lawford Heath Industrial Estate, Lawford Heath, Rugby, United Kingdom, CV23 9EU
    Private Limited Company
    CIF 1
  • DK GROUP INVESTMENTS LTD.
    S
    Registered number 01698977
    icon of addressUnit 5, Lawford Heath Industrial Estate, Lawford Heath, Rugby, England, CV23 9EU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • DK GROUP INVESTMENTS LTD.
    S
    Registered number 01698977
    icon of addressUnit 5, Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, England, CV23 9EU
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    THORN GARDEN PRODUCTS LIMITED - 2004-08-31
    THORN PRODUCTS LIMITED - 2005-10-13
    icon of addressLawford Heath Industrial Estate Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    G E HOLDINGS LIMITED - 2006-11-07
    icon of addressUnit 5 Lawford Heath Industrial Estate Lawford Heath Lane, Lawford Heath, Rugby, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 5 Lawford Heath Industrial Estate, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressLawford Heath Industrial Estate Lawford Heath Lane, Lawford Heath, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,434 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 1b, Wanlip Road Syston, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,144,660 GBP2019-07-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    MERCURY TYRES (COVENTRY) LIMITED - 1993-12-13
    icon of addressLawford Heath Industrial Estate, Lawford Heath, Rugby
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCharlotte House, Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    479,604 GBP2025-04-30
    Person with significant control
    icon of calendar 2025-08-29 ~ 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
  • 11
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressUnit 5, Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.