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 4
  • 1
    Redmond, Susan Joan
    Born in September 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ now
    OF - Director → CIF 0
    Redmond, Susan Joan
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Beardmore, James Richard
    Born in October 1980
    Individual (41 offsprings)
    Officer
    icon of calendar 2021-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Heath, Scott Daniel
    Born in February 1981
    Individual (68 offsprings)
    Officer
    icon of calendar 2021-07-31 ~ now
    OF - Director → CIF 0
  • 4
    DJH MITTEN CLARKE GROUP LIMITED - 2024-07-15
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    5 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Mrs Susan Joan Redmond
    Born in September 1970
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Gerard Leo Redmond
    Born in May 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Beamish, Joanne Marie
    Chartered Accountant born in June 1977
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 4
    Swallow, Christopher John
    Chartered Accountant born in December 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-04 ~ 2000-10-17
    OF - Director → CIF 0
    Swallow, Christopher John
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-04 ~ 2000-10-17
    OF - Secretary → CIF 0
  • 5
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-04
    OF - Nominee Secretary → CIF 0
  • 6
    Abbott, Christopher Robert Arthur
    Chartered Accountant born in June 1984
    Individual
    Officer
    icon of calendar 2019-09-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 7
    Dodds, Gary Lee
    Chartered Accountant born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-04 ~ 2019-07-26
    OF - Director → CIF 0
    Mr Gary Lee Dodds
    Born in April 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Lomas, Colin Andrew
    Chartered Accountant born in August 1944
    Individual
    Officer
    icon of calendar 1997-08-04 ~ 2001-10-31
    OF - Director → CIF 0
    Lomas, Colin Andrew
    Individual
    Officer
    icon of calendar 2000-10-17 ~ 2001-10-31
    OF - Secretary → CIF 0
  • 9
    Abbott, Paula
    Tax Consultant born in October 1964
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2023-06-30
    OF - Director → CIF 0
  • 10
    Mrs Susan Patricia Dodds
    Born in June 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1997-08-04 ~ 1997-08-04
    PE - Nominee Director → CIF 0
  • 12
    icon of addressSt George's House, 56, Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,302,642 GBP2022-03-31
    Person with significant control
    2019-07-26 ~ 2023-10-23
    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
parent relation
Company in focus

DJH MANCHESTER LIMITED

Previous names
LLOYD PIGGOTT LIMITED - 2021-11-01
DJH MITTEN CLARKE MANCHESTER LIMITED - 2024-07-15
Standard Industrial Classification
69201 - Accounting And Auditing Activities
69203 - Tax Consultancy
69202 - Bookkeeping Activities
Brief company account
Intangible Assets
108,351 GBP2022-03-31
169,583 GBP2021-03-31
Property, Plant & Equipment
48,643 GBP2022-03-31
49,665 GBP2021-03-31
Fixed Assets
156,994 GBP2022-03-31
219,248 GBP2021-03-31
Total Inventories
155,185 GBP2022-03-31
57,919 GBP2021-03-31
Debtors
274,320 GBP2022-03-31
380,356 GBP2021-03-31
Cash at bank and in hand
194,653 GBP2022-03-31
469,571 GBP2021-03-31
Current Assets
624,158 GBP2022-03-31
907,846 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-287,189 GBP2022-03-31
Net Current Assets/Liabilities
336,969 GBP2022-03-31
573,868 GBP2021-03-31
Total Assets Less Current Liabilities
493,963 GBP2022-03-31
793,116 GBP2021-03-31
Net Assets/Liabilities
292,130 GBP2022-03-31
533,231 GBP2021-03-31
Equity
Called up share capital
111 GBP2022-03-31
111 GBP2021-03-31
Share premium
27,489 GBP2022-03-31
27,489 GBP2021-03-31
Retained earnings (accumulated losses)
264,530 GBP2022-03-31
505,631 GBP2021-03-31
Equity
292,130 GBP2022-03-31
533,231 GBP2021-03-31
Average Number of Employees
292021-04-01 ~ 2022-03-31
262020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Net goodwill
1,185,673 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,077,322 GBP2022-03-31
1,016,090 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
61,232 GBP2021-04-01 ~ 2022-03-31
Intangible Assets
Net goodwill
108,351 GBP2022-03-31
169,583 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
67,351 GBP2022-03-31
67,351 GBP2021-03-31
Other
84,828 GBP2022-03-31
71,597 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
152,179 GBP2022-03-31
138,948 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
33,604 GBP2022-03-31
26,869 GBP2021-03-31
Other
69,932 GBP2022-03-31
62,414 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
103,536 GBP2022-03-31
89,283 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,735 GBP2021-04-01 ~ 2022-03-31
Other
7,518 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,253 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Land and buildings
33,747 GBP2022-03-31
40,482 GBP2021-03-31
Other
14,896 GBP2022-03-31
9,183 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
215,193 GBP2022-03-31
312,076 GBP2021-03-31
Amounts Owed By Related Parties
3,385 GBP2022-03-31
Current
0 GBP2021-03-31
Other Debtors
Amounts falling due within one year
55,742 GBP2022-03-31
68,280 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
274,320 GBP2022-03-31
Amounts falling due within one year, Current
380,356 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
61,167 GBP2022-03-31
60,311 GBP2021-03-31
Trade Creditors/Trade Payables
Current
37,270 GBP2022-03-31
18,700 GBP2021-03-31
Amounts owed to group undertakings
Current
2,305 GBP2022-03-31
11,419 GBP2021-03-31
Corporation Tax Payable
Current
27,573 GBP2022-03-31
55,042 GBP2021-03-31
Other Taxation & Social Security Payable
Current
112,147 GBP2022-03-31
133,659 GBP2021-03-31
Other Creditors
Current
46,727 GBP2022-03-31
54,847 GBP2021-03-31
Creditors
Current
287,189 GBP2022-03-31
333,978 GBP2021-03-31
Bank Borrowings/Overdrafts
Non-current
196,383 GBP2022-03-31
255,000 GBP2021-03-31

Related profiles found in government register
  • DJH MANCHESTER LIMITED
    Info
    LLOYD PIGGOTT LIMITED - 2021-11-01
    DJH MITTEN CLARKE MANCHESTER LIMITED - 2021-11-01
    Registered number 03413916
    icon of address6th Floor St George's House, 56 Peter Street, Manchester M2 3NQ
    PRIVATE LIMITED COMPANY incorporated on 1997-08-04 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • DJH MANCHESTER LIMITED
    S
    Registered number 03413916
    icon of address2nd Floor St George's House, 56 Peter Street, Manchester, M2 3NQ
    CIF 1
  • DJH MITTEN CLARKE MANCHESTER LIMITED
    S
    Registered number 03413916
    icon of address2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Djh Mitten Clarke 2nd Floor, St George's House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBarlow Moor Road, Chorlton-cum-hardy, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    4,863,103 GBP2024-08-31
    Officer
    icon of calendar ~ now
    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.