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 2
  • 1
    De Moraes, John Anthony
    Born in July 1941
    Individual (8 offsprings)
    Officer
    icon of calendar 1983-10-26 ~ now
    OF - Director → CIF 0
  • 2
    icon of address10, Cross & Pillory Lane, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,967,422 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Crawley, Gardner Savill
    Chartered Civil Engineer born in May 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 2
    Short, Wilben Bryden John
    Head Of Asset Improvement born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2000-11-30
    OF - Director → CIF 0
  • 3
    Daubeney, Philip Edward Giles
    Company Director born in March 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2000-11-30
    OF - Director → CIF 0
  • 4
    Rylance, Christopher Luke
    Engineer born in April 1939
    Individual
    Officer
    icon of calendar 1987-04-09 ~ 2001-01-01
    OF - Director → CIF 0
  • 5
    Skerrett, Christopher John
    Engineer born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1987-04-09 ~ 2001-01-31
    OF - Director → CIF 0
  • 6
    Oliver, Nigel John
    Chartered Quantity Surveyor born in August 1959
    Individual
    Officer
    icon of calendar 1994-11-01 ~ 2004-01-05
    OF - Director → CIF 0
  • 7
    Muir, Kimberley Jane
    Individual
    Officer
    icon of calendar ~ 1997-03-31
    OF - Secretary → CIF 0
  • 8
    Sparkes, Patrick Nigel
    Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-29 ~ 2008-11-27
    OF - Director → CIF 0
  • 9
    Perrin, Kenneth Edward Baines
    Surveyor born in November 1926
    Individual
    Officer
    icon of calendar ~ 1993-09-29
    OF - Director → CIF 0
  • 10
    Gray, Rebecca Louise
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 11
    Jones, Matthew Lee
    Certified Chartered Accountant born in December 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2018-07-20
    OF - Director → CIF 0
    Jones, Matthew Lee
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ 2016-02-24
    OF - Secretary → CIF 0
  • 12
    Thom, Iain Roy
    Solicitor (Non-Practising)
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 1998-11-12
    OF - Secretary → CIF 0
  • 13
    Carr, John Graham
    Accountant born in January 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1991-09-10
    OF - Director → CIF 0
    Carr, John Graham
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1991-09-10
    OF - Secretary → CIF 0
  • 14
    Mr John Anthony De Moraes
    Born in July 1941
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2022-02-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 15
    Hall, Hugh Nigel
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-11-12 ~ 2008-03-28
    OF - Secretary → CIF 0
  • 16
    icon of addressPo Box 76, 76, West Centre, St Helier, Jersey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-02-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

DAL-STERLING GROUP LTD

Previous name
DAL-STERLING GROUP PLC - 2017-02-06
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Property, Plant & Equipment
1,655 GBP2024-02-29
3,426 GBP2023-02-28
Fixed Assets
1,655 GBP2024-02-29
3,426 GBP2023-02-28
Debtors
808,750 GBP2024-02-29
727,043 GBP2023-02-28
Cash at bank and in hand
31,323 GBP2024-02-29
2,857 GBP2023-02-28
Current Assets
840,073 GBP2024-02-29
729,900 GBP2023-02-28
Net Current Assets/Liabilities
76,549 GBP2024-02-29
65,632 GBP2023-02-28
Total Assets Less Current Liabilities
78,204 GBP2024-02-29
69,058 GBP2023-02-28
Creditors
Non-current
-17,777 GBP2023-02-28
Net Assets/Liabilities
78,204 GBP2024-02-29
51,281 GBP2023-02-28
Equity
Called up share capital
66,522 GBP2024-02-29
66,522 GBP2023-02-28
Share premium
84,170 GBP2024-02-29
84,170 GBP2023-02-28
Capital redemption reserve
9,524 GBP2024-02-29
9,524 GBP2023-02-28
Retained earnings (accumulated losses)
-82,012 GBP2024-02-29
-108,935 GBP2023-02-28
Equity
78,204 GBP2024-02-29
51,281 GBP2023-02-28
Average Number of Employees
12023-03-01 ~ 2024-02-29
32022-03-01 ~ 2023-02-28
Intangible Assets - Gross Cost
Net goodwill
490,176 GBP2023-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
490,176 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
48,115 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
46,460 GBP2024-02-29
44,689 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,771 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment
Plant and equipment
1,655 GBP2024-02-29
3,426 GBP2023-02-28
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
801,540 GBP2024-02-29
711,523 GBP2023-02-28
Other Debtors
Amounts falling due within one year, Current
7,210 GBP2024-02-29
15,520 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
808,750 GBP2024-02-29
727,043 GBP2023-02-28
Bank Borrowings/Overdrafts
Current
145,731 GBP2024-02-29
51,397 GBP2023-02-28
Trade Creditors/Trade Payables
Current
232 GBP2024-02-29
21,487 GBP2023-02-28
Amounts owed to group undertakings
Current
303,276 GBP2024-02-29
100,771 GBP2023-02-28
Other Creditors
Current
314,285 GBP2024-02-29
490,613 GBP2023-02-28
Non-current
17,777 GBP2023-02-28

Related profiles found in government register
  • DAL-STERLING GROUP LTD
    Info
    DAL-STERLING GROUP PLC - 2017-02-06
    Registered number 01755505
    icon of address10 Cross & Pillory Lane, Alton, Hampshire GU34 1HL
    PRIVATE LIMITED COMPANY incorporated on 1983-09-23 (42 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-27
    CIF 0
  • DAL-STERLING GROUP LTD
    S
    Registered number 01755505
    icon of address10, Cross & Pillory Lane, Alton, United Kingdom, GU34 1HL
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • VELOX PARTNERSHIP LLP - 2003-12-05
    icon of address10 Cross & Pillory Lane, Alton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-31 ~ now
    CIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.