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
    Brown, Philip Andrew
    Born in November 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Jake Andrew
    Born in April 1994
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ now
    OF - Director → CIF 0
  • 3
    icon of address5, Deansway, Worcester, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,163,809 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Millar, Lynne Patricia
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-04-30 ~ 2003-12-27
    OF - Secretary → CIF 0
  • 2
    Blackfriar Secretaries Limited
    Individual
    Officer
    icon of calendar 1995-04-28 ~ 1995-04-30
    OF - Nominee Secretary → CIF 0
  • 3
    Blackfriar Directors Limited
    Individual
    Officer
    icon of calendar 1995-04-28 ~ 1995-04-30
    OF - Nominee Director → CIF 0
  • 4
    Dyball, Ann
    Individual
    Officer
    icon of calendar 2003-12-28 ~ 2009-02-20
    OF - Secretary → CIF 0
  • 5
    Hughes, Alison Louise
    Individual
    Officer
    icon of calendar 2009-02-20 ~ 2023-03-14
    OF - Secretary → CIF 0
  • 6
    Dyball, Andrew
    Managing Director born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-04-30 ~ 2023-05-31
    OF - Director → CIF 0
  • 7
    Wathen, Steven John
    Director born in January 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-09 ~ 2024-05-09
    OF - Director → CIF 0
parent relation
Company in focus

COMPANY 03051103 LIMITED

Previous name
DYBALL ASSOCIATES LIMITED - 2024-05-03
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
118,078 GBP2022-06-30
143,952 GBP2021-06-30
Fixed Assets - Investments
11 GBP2022-06-30
20 GBP2021-06-30
Fixed Assets
118,089 GBP2022-06-30
143,972 GBP2021-06-30
Total Inventories
0 GBP2022-06-30
60,301 GBP2021-06-30
Debtors
924,148 GBP2022-06-30
2,158,537 GBP2021-06-30
Cash at bank and in hand
495,399 GBP2022-06-30
2,355,457 GBP2021-06-30
Current Assets
1,419,547 GBP2022-06-30
4,574,295 GBP2021-06-30
Net Current Assets/Liabilities
1,284,354 GBP2022-06-30
3,800,251 GBP2021-06-30
Total Assets Less Current Liabilities
1,402,443 GBP2022-06-30
3,944,223 GBP2021-06-30
Net Assets/Liabilities
1,387,999 GBP2022-06-30
3,925,929 GBP2021-06-30
Equity
Called up share capital
4 GBP2022-06-30
4 GBP2021-06-30
Retained earnings (accumulated losses)
1,387,995 GBP2022-06-30
3,925,925 GBP2021-06-30
Equity
1,387,999 GBP2022-06-30
3,925,929 GBP2021-06-30
Average Number of Employees
212021-07-01 ~ 2022-06-30
482020-01-01 ~ 2021-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
73,869 GBP2022-06-30
82,752 GBP2021-06-30
Computers
77,403 GBP2022-06-30
76,690 GBP2021-06-30
Property, Plant & Equipment - Gross Cost
241,215 GBP2022-06-30
240,316 GBP2021-06-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-9,883 GBP2021-07-01 ~ 2022-06-30
Computers
-10,945 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Other Disposals
-20,828 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
89,943 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
41,374 GBP2022-06-30
38,067 GBP2021-06-30
Computers
58,770 GBP2022-06-30
44,147 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
123,137 GBP2022-06-30
96,364 GBP2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
8,843 GBP2021-07-01 ~ 2022-06-30
Furniture and fittings
11,352 GBP2021-07-01 ~ 2022-06-30
Computers
22,343 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,538 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-8,045 GBP2021-07-01 ~ 2022-06-30
Computers
-7,720 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-15,765 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
22,993 GBP2022-06-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
66,950 GBP2022-06-30
66,724 GBP2021-06-30
Furniture and fittings
32,495 GBP2022-06-30
44,685 GBP2021-06-30
Computers
18,633 GBP2022-06-30
32,543 GBP2021-06-30
Investments in group undertakings and participating interests
11 GBP2022-06-30
20 GBP2021-06-30
Trade Debtors/Trade Receivables
Current
175,664 GBP2022-06-30
1,847,712 GBP2021-06-30
Amount of corporation tax that is recoverable
Current
216,420 GBP2022-06-30
0 GBP2021-06-30
Amounts Owed by Group Undertakings
Current
443,679 GBP2022-06-30
193,317 GBP2021-06-30
Other Debtors
Current
18,749 GBP2022-06-30
0 GBP2021-06-30
Prepayments/Accrued Income
Current
67,636 GBP2022-06-30
115,508 GBP2021-06-30
Debtors
Amounts falling due within one year, Current
922,148 GBP2022-06-30
2,156,537 GBP2021-06-30
Prepayments/Accrued Income
2,000 GBP2021-06-30
Trade Creditors/Trade Payables
Current
4,939 GBP2022-06-30
46,162 GBP2021-06-30
Corporation Tax Payable
Current
0 GBP2022-06-30
186,805 GBP2021-06-30
Other Taxation & Social Security Payable
Current
36,511 GBP2022-06-30
454,689 GBP2021-06-30
Other Creditors
Current
93,743 GBP2022-06-30
86,388 GBP2021-06-30
Creditors
Current
135,193 GBP2022-06-30
774,044 GBP2021-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
286,193 GBP2022-06-30
418,023 GBP2021-06-30

Related profiles found in government register
  • COMPANY 03051103 LIMITED
    Info
    DYBALL ASSOCIATES LIMITED - 2024-05-03
    Registered number 03051103
    icon of address71 Graham Road, Malvern WR14 2JS
    PRIVATE LIMITED COMPANY incorporated on 1995-04-28 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • DYBALL ASSOCIATES LTD
    S
    Registered number 03051103
    icon of address1st & 2nd Floor Attwood House, John Comyn Drive, Worcester, England, WR3 7NS
    CIF 1 CIF 2
  • DYBALL ASSOCIATES LTD
    S
    Registered number 03051103
    icon of address2nd Floor Independence House, Queen Street, Worcester, Worcestershire, England, WR1 2PL
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 30
  • 1
    icon of addressThe Old Rectory Main Street, Glenfield, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-08-16
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-16
    CIF 16 - Secretary → ME
  • 2
    icon of addressT3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-05-21
    CIF 20 - Secretary → ME
  • 3
    INVERNO LIMITED - 2017-07-18
    icon of address82-86 Sheen Road, Sheen Road, Richmond, England
    In Administration Corporate (1 parent)
    Equity (Company account)
    -8,636,290 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-05-01
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-01-07 ~ 2024-05-01
    CIF 13 - Secretary → ME
  • 5
    icon of address11 Coopers Yard Curran Road, Cardiff
    Insolvency Proceedings Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,917,918 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-04-30
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-01
    CIF 19 - Secretary → ME
  • 6
    AVRO COMMERCIAL ENERGY TRADING LTD - 2022-05-18
    TEXAS ENERGY LIMITED - 2018-07-11
    icon of address55 Colmore Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,760 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-04-27
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-02-09 ~ 2018-04-27
    CIF 27 - Secretary → ME
  • 7
    ENERGISE BRITAIN GAS & ELECTRIC LTD - 2023-10-31
    VERMONT ENERGY LIMITED - 2019-05-20
    icon of address4/4a Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -368,096 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-04-30
    CIF 18 - Secretary → ME
  • 8
    PROZANA LIMITED - 2017-07-07
    icon of addressB3 Patrick Tobin Business Park Bolton Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,092,247 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    CIF 35 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-02-09 ~ 2017-06-22
    CIF 3 - Secretary → ME
  • 9
    MAINE ENERGY LIMITED - 2017-12-15
    icon of addressC/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,071 GBP2024-01-31
    Officer
    icon of calendar 2017-02-09 ~ 2017-12-13
    CIF 25 - Secretary → ME
  • 10
    IDAHO ENERGY LIMITED - 2025-01-29
    icon of addressBerkeley Square House, 4-19 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    222,162 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-01-06 ~ 2021-01-11
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-01-07 ~ 2021-01-11
    CIF 10 - Secretary → ME
  • 11
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-05-01
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-01-07 ~ 2024-05-01
    CIF 15 - Secretary → ME
  • 12
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-05-01
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-01-07 ~ 2024-05-01
    CIF 14 - Secretary → ME
  • 13
    VIRGINIA ENERGY LIMITED - 2019-02-26
    GREEN ENERGY SUPPLY LIMITED - 2019-08-16
    icon of addressSuite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,240,414 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-02-11
    CIF 17 - Secretary → ME
  • 14
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-06 ~ 2024-05-01
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-01-07 ~ 2024-05-01
    CIF 12 - Secretary → ME
  • 15
    icon of address91 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,660 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-06 ~ 2021-05-06
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-01-07 ~ 2021-05-06
    CIF 11 - Secretary → ME
  • 16
    icon of address15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-10-08
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-09-17 ~ 2021-10-08
    CIF 5 - Secretary → ME
  • 17
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-05-01
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-09-17 ~ 2024-05-01
    CIF 9 - Secretary → ME
  • 18
    icon of addressHeathfield Walton Road, Kimcote, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,083 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    CIF 36 - Ownership of shares – 75% or more OE
  • 19
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-05-01
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-09-18 ~ 2024-05-01
    CIF 4 - Secretary → ME
  • 20
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-05-01
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-09-17 ~ 2024-05-01
    CIF 8 - Secretary → ME
  • 21
    OREGON ENERGY LIMITED - 2019-03-28
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-12-12
    CIF 22 - Secretary → ME
  • 22
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-05-01
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-09-17 ~ 2024-05-01
    CIF 6 - Secretary → ME
  • 23
    icon of addressT3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2018-05-21
    CIF 21 - Secretary → ME
  • 24
    ARIZONA ENERGY LIMITED - 2018-02-06
    icon of addressC/o Frp Bulman House, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate
    Equity (Company account)
    -1,427,662 GBP2019-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2018-02-02
    CIF 26 - Secretary → ME
  • 25
    SQUARE1 ENERGY LTD - 2019-09-30
    ALABAMA ENERGY LIMITED - 2019-09-26
    icon of addressVinegar House, 39 Foregate Street, Worcester, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -216,489 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2023-06-30
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-11-01 ~ 2023-07-06
    CIF 2 - Secretary → ME
  • 26
    AVRO COMMERCIAL SHIPPING LIMITED - 2022-02-16
    icon of addressVinegar House, 39 Foregate Street, Worcester, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-06-28
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 27
    icon of address145 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-05-01
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-09-17 ~ 2024-05-01
    CIF 7 - Secretary → ME
  • 28
    WASHINGTON ENERGY LIMITED - 2017-12-07
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    117,699 GBP2018-06-30
    Officer
    icon of calendar 2017-02-09 ~ 2017-12-06
    CIF 24 - Secretary → ME
  • 29
    P3P ENERGY SUPPLY LIMITED - 2025-07-01
    NEVADA ENERGY LIMITED - 2019-11-14
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,005,077 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-10-30
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-18 ~ 2019-10-30
    CIF 23 - Secretary → ME
  • 30
    MISSISSIPPI ENERGY LIMITED - 2021-09-28
    DODO ENERGY LIMITED - 2024-07-17
    icon of addressLuminous House, 300 South Row, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    903,561 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2022-03-31
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-06 ~ 2023-12-06
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-11-01 ~ 2022-03-31
    CIF 1 - Secretary → 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.