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 3
  • 1
    Davies, Matthew Gordon Philip
    Born in February 1974
    Individual (87 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ now
    OF - Director → CIF 0
  • 2
    Muller, Matthew Peter
    Born in June 1975
    Individual (90 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ now
    OF - Director → CIF 0
  • 3
    DEFINEFIRST LIMITED - 2000-10-02
    NEW IMAGE HOME IMPROVEMENTS LIMITED - 2007-09-06
    DUNMAR GROUP LIMITED - 2007-09-05
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Irons, Simon Andrew
    Company Director born in November 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2023-09-04
    OF - Director → CIF 0
  • 2
    Foster, Caroline Ann
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2003-06-01
    OF - Secretary → CIF 0
  • 3
    Duckitt, David Nicholas
    Silicitor
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 1997-10-01
    OF - Secretary → CIF 0
  • 4
    Eggleston, Charles Edmund Patrick
    Director born in May 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2017-09-29
    OF - Director → CIF 0
  • 5
    Randles, Margaret Josephine
    Company Director born in February 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2023-09-04
    OF - Director → CIF 0
  • 6
    Foster, Paul Martin
    Solicitor born in December 1957
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 2007-09-10
    OF - Director → CIF 0
    Foster, Paul Martin
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 1993-10-01
    OF - Secretary → CIF 0
  • 7
    Hancock, David
    Finance Executive born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2013-05-10
    OF - Director → CIF 0
  • 8
    Beck, Bryony
    Accountant born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2009-06-01
    OF - Director → CIF 0
  • 9
    Proto, Alan James
    Fund Manager born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2012-09-18
    OF - Director → CIF 0
  • 10
    Wilson, Clare Elizabeth
    Finance Director born in April 1973
    Individual (114 offsprings)
    Officer
    icon of calendar 2010-02-02 ~ 2017-07-18
    OF - Director → CIF 0
    Wilson, Clare Elizabeth
    Individual (114 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2017-05-02
    OF - Secretary → CIF 0
  • 11
    Phizacklea, Clare
    Company Director born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2023-09-04
    OF - Director → CIF 0
  • 12
    Foster, Jacqueline
    Nursery Manager born in August 1958
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
  • 13
    Finnity, Janet Elizabeth
    Individual
    Officer
    icon of calendar 2003-06-01 ~ 2007-09-10
    OF - Secretary → CIF 0
  • 14
    Mr Peter Morgan Mccague
    Born in April 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-10-11
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Winterbotham, David Mark
    Construction Director born in September 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2007-09-10
    OF - Director → CIF 0
  • 16
    ACRAMAN (453) LIMITED - 2007-09-05
    icon of address1, St. James Court, Friar Gate, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-09-01 ~ 2020-10-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of address22, Adelaide Street West, Suite 3600, Toronto, Ontario, Canada
    Corporate
    Person with significant control
    2020-10-07 ~ 2021-03-01
    PE - Right to appoint or remove directorsCIF 0
  • 18
    ST NICHOLAS SECRETARY LIMITED - 1998-06-02
    REDCLIFF SECRETARIES LIMITED - 2000-06-02
    icon of addressOne Redcliff Street, Bristol
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-09-10 ~ 2007-09-25
    PE - Secretary → CIF 0
  • 19
    SHELFCO (NO.2447) LIMITED - 2001-06-04
    NEXUS PROPERTY MANAGEMENT SERVICES LIMITED - 2001-06-11
    icon of address2nd, Floor Griffin House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-09-25 ~ 2012-01-09
    PE - Secretary → CIF 0
parent relation
Company in focus

TREETOPS NURSERIES LIMITED

Previous name
DUNMAR PROPERTIES LIMITED - 2004-07-21
Standard Industrial Classification
85100 - Pre-primary Education
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Debtors
Current
1 GBP2024-12-31
1 GBP2023-12-31
Current Assets
1 GBP2024-12-31
1 GBP2023-12-31
Total Assets Less Current Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1 GBP2024-12-31
1 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
80,001 shares2024-12-31
80,001 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.0000132024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
80,001 shares2024-12-31
Par Value of Share
Class 2 ordinary share
0.0000012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • TREETOPS NURSERIES LIMITED
    Info
    DUNMAR PROPERTIES LIMITED - 2004-07-21
    Registered number 02537480
    icon of addressSt Mathews, Shaftesbury Drive, Burntwood WS7 9QP
    PRIVATE LIMITED COMPANY incorporated on 1990-09-06 (35 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-06
    CIF 0
  • TREETOPS NURSERIES LIMITED
    S
    Registered number missing
    icon of address1, St. James Court, Friar Gate, Derby, England, DE1 1BT
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    CR CHILDCARE LIMITED - 2013-09-25
    HOLME PARK DAY NURSERY LTD - 2013-10-02
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    STEVTON (NO. 413) LIMITED - 2008-06-04
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    STEVTON (NO. 416) LIMITED - 2008-06-26
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    ADELPHI DESIGNS LIMITED - 1992-10-21
    icon of addressSt Mathews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, Staffordshired, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressSt Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-12-31
    CIF 8 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.