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
    Jogia, Anesh
    Director born in January 1978
    Individual (1 offspring)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Webb, Andrew Clement Gordon
    Director born in September 1968
    Individual (1 offspring)
    Officer
    2025-01-28 ~ now
    OF - Director → CIF 0
  • 3
    Bezuidenhout, Russell Fredrick
    Director born in January 1967
    Individual (1 offspring)
    Officer
    2024-03-01 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Douwenga, Sjoerd
    Director born in October 1979
    Individual
    Officer
    2015-10-27 ~ 2024-03-01
    OF - Director → CIF 0
  • 2
    Mons, Gregory Beynon
    Financial Manager born in November 1955
    Individual
    Officer
    2001-12-01 ~ 2008-05-28
    OF - Director → CIF 0
  • 3
    Haffejee, Riaz
    Director born in February 1971
    Individual
    Officer
    2021-02-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Lulsdorf, Achim
    Board Member born in January 1965
    Individual
    Officer
    2018-10-01 ~ 2019-11-18
    OF - Director → CIF 0
  • 5
    Paker, Goksel
    Director born in January 1970
    Individual
    Officer
    2016-05-25 ~ 2018-10-01
    OF - Director → CIF 0
  • 6
    Tinkler, Adrian
    Accountant born in June 1953
    Individual
    Officer
    1994-10-03 ~ 2001-06-15
    OF - Director → CIF 0
  • 7
    Geldenuis, Glenn Llewellyn, Chief Executive Officer
    Director born in April 1956
    Individual
    Officer
    2010-03-01 ~ 2015-10-27
    OF - Director → CIF 0
  • 8
    Filmalter, Izak Hamilton
    Managing Director born in July 1940
    Individual
    Officer
    1994-04-07 ~ 1994-10-03
    OF - Director → CIF 0
  • 9
    Sharp, Ernest Allister
    Financial Director born in September 1936
    Individual
    Officer
    1994-04-07 ~ 1996-02-20
    OF - Director → CIF 0
  • 10
    Claussen, Norbert
    Ceo - Powertech Group Of Companies born in December 1960
    Individual
    Officer
    2009-09-22 ~ 2012-06-30
    OF - Director → CIF 0
  • 11
    Linck, Anthony Patrick
    Financial Accountant born in May 1949
    Individual
    Officer
    1994-04-07 ~ 1999-11-23
    OF - Director → CIF 0
    Linck, Anthony Patrick
    Individual
    Officer
    1994-04-07 ~ 1999-11-23
    OF - Secretary → CIF 0
  • 12
    Rayson, John William
    Individual
    Officer
    2001-06-15 ~ 2001-10-08
    OF - Secretary → CIF 0
  • 13
    Kayton, Neil Michael
    Cfo - Powertech Group Of Companies born in July 1962
    Individual
    Officer
    2009-03-01 ~ 2015-10-27
    OF - Director → CIF 0
  • 14
    Burger, Kevin Victor
    Born in July 1954
    Individual
    Officer
    2001-12-01 ~ 2010-02-28
    OF - Director → CIF 0
  • 15
    Loock, Cornelius Theodorus
    Director born in December 1964
    Individual
    Officer
    2015-10-27 ~ 2020-12-31
    OF - Director → CIF 0
  • 16
    Bateson, Anne Rosalind
    Individual
    Officer
    1994-02-25 ~ 1994-04-07
    OF - Nominee Secretary → CIF 0
  • 17
    Bell, Robert Cecil Alexander
    Managing Director born in July 1940
    Individual
    Officer
    2002-04-02 ~ 2007-05-31
    OF - Director → CIF 0
  • 18
    Henry, Simon
    Managing Director born in May 1988
    Individual (5 offsprings)
    Officer
    2020-02-20 ~ 2024-03-01
    OF - Director → CIF 0
    Henry, Simon
    Individual (5 offsprings)
    Officer
    2015-10-27 ~ 2024-03-01
    OF - Secretary → CIF 0
  • 19
    Scrutton, Grant Martin
    Accountant born in March 1962
    Individual
    Officer
    2001-12-01 ~ 2003-05-31
    OF - Director → CIF 0
  • 20
    Woon, Glynn Tregonning
    General Manager born in June 1943
    Individual
    Officer
    1998-02-20 ~ 2001-07-01
    OF - Director → CIF 0
    Woon, Glynn Tregonning
    Individual
    Officer
    1999-11-23 ~ 2001-07-01
    OF - Secretary → CIF 0
  • 21
    Trollope, Gideon Jacobus
    Director Of Companies born in August 1941
    Individual
    Officer
    2001-06-01 ~ 2004-05-31
    OF - Director → CIF 0
  • 22
    Snellink, Peter
    Managing Director born in December 1955
    Individual
    Officer
    2007-06-01 ~ 2016-09-09
    OF - Director → CIF 0
  • 23
    Buttrick, Paul
    Accountant
    Individual
    Officer
    2001-10-08 ~ 2015-10-27
    OF - Secretary → CIF 0
  • 24
    Lai, Poh Lim
    Born in March 1957
    Individual (2 offsprings)
    Officer
    1994-02-25 ~ 1994-04-07
    OF - Nominee Director → CIF 0
  • 25
    Weena 327, Rotterdam, Zuid-holland, 3013 Al, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DYNAMIC BATTERY SERVICES LIMITED

Previous name
VISCONTI LIMITED - 1994-03-23
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Intangible Assets
2,187 GBP2022-12-31
Property, Plant & Equipment
35,350 GBP2023-12-31
34,093 GBP2022-12-31
Fixed Assets - Investments
1 GBP2023-12-31
1 GBP2022-12-31
Fixed Assets
35,351 GBP2023-12-31
36,281 GBP2022-12-31
Total Inventories
2,603,964 GBP2023-12-31
910,653 GBP2022-12-31
Debtors
1,492,948 GBP2023-12-31
1,549,196 GBP2022-12-31
Cash at bank and in hand
415,544 GBP2023-12-31
300,222 GBP2022-12-31
Current Assets
4,512,456 GBP2023-12-31
2,760,071 GBP2022-12-31
Creditors
Current
2,652,046 GBP2023-12-31
902,946 GBP2022-12-31
Net Current Assets/Liabilities
1,860,410 GBP2023-12-31
1,857,125 GBP2022-12-31
Total Assets Less Current Liabilities
1,895,761 GBP2023-12-31
1,893,406 GBP2022-12-31
Creditors
Non-current
1,458 GBP2023-12-31
3,048 GBP2022-12-31
Net Assets/Liabilities
1,894,303 GBP2023-12-31
1,890,358 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
1,894,203 GBP2023-12-31
1,890,258 GBP2022-12-31
Equity
1,894,303 GBP2023-12-31
1,890,358 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
26,134 GBP2022-12-31
Computer software
8,750 GBP2022-12-31
Intangible Assets - Gross Cost
34,884 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
26,134 GBP2023-12-31
26,134 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
34,884 GBP2023-12-31
32,697 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,187 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
52,680 GBP2023-12-31
50,144 GBP2022-12-31
Furniture and fittings
91,717 GBP2023-12-31
90,902 GBP2022-12-31
Motor vehicles
29,750 GBP2023-12-31
25,500 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
174,147 GBP2023-12-31
166,546 GBP2022-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-12,750 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-12,750 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
43,606 GBP2023-12-31
39,263 GBP2022-12-31
Furniture and fittings
82,972 GBP2023-12-31
77,253 GBP2022-12-31
Motor vehicles
12,219 GBP2023-12-31
15,937 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
138,797 GBP2023-12-31
132,453 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,343 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
5,719 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
6,641 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,703 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-10,359 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-10,359 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
9,074 GBP2023-12-31
10,881 GBP2022-12-31
Furniture and fittings
8,745 GBP2023-12-31
13,649 GBP2022-12-31
Motor vehicles
17,531 GBP2023-12-31
9,563 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
7,950 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
4,770 GBP2023-12-31
3,180 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
1,590 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
3,180 GBP2023-12-31
4,770 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2022-12-31
Investments in Group Undertakings
1 GBP2023-12-31
1 GBP2022-12-31
Merchandise
2,603,964 GBP2023-12-31
910,653 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,164,411 GBP2023-12-31
1,100,291 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,429 GBP2022-12-31
Other Debtors
Current
27,000 GBP2023-12-31
146,113 GBP2022-12-31
Prepayments
Current
51,537 GBP2023-12-31
50,363 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,242,948 GBP2023-12-31
1,299,196 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
1,590 GBP2023-12-31
1,590 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,635,320 GBP2023-12-31
85,413 GBP2022-12-31
Amounts owed to group undertakings
Current
794,087 GBP2023-12-31
637,679 GBP2022-12-31
Other Taxation & Social Security Payable
Current
204,748 GBP2023-12-31
165,509 GBP2022-12-31
Other Creditors
Current
16,301 GBP2023-12-31
12,755 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
1,458 GBP2023-12-31
3,048 GBP2022-12-31
Between one and five year, hire purchase agreements
1,458 GBP2023-12-31
3,048 GBP2022-12-31
hire purchase agreements
3,048 GBP2023-12-31
4,638 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,945 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • DYNAMIC BATTERY SERVICES LIMITED
    Info
    VISCONTI LIMITED - 1994-03-23
    Registered number 02902484
    Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, Lancashire WN8 9TA
    Private Limited Company incorporated on 1994-02-25 (31 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • DYNAMIC BATTERY SERVICES LIMITED
    S
    Registered number 2902484
    Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, Lancashire, United Kingdom, WN8 9TA
    Corporate in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Unit 1 Gillibrands Road, East Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    715 GBP2022-12-31
    Person with significant control
    2017-11-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.