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
    Grubb, Ian Michael
    Born in October 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Keene, Graham Stuart
    Born in August 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ now
    OF - Director → CIF 0
    Keene, Graham Stuart
    Director
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ now
    OF - Secretary → CIF 0
  • 3
    Keene, David Martin
    Born in June 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ now
    OF - Director → CIF 0
  • 4
    RDM GROUP PLC - 2022-09-08
    GW 8187 LIMITED - 2006-02-14
    RDM GROUP LIMITED - 2022-09-08
    icon of addressUnit 33, Bilton Industrial Estate, Humber Avenue, Coventry, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    10,001 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 6
  • 1
    Cole, Stephen David
    Company Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2007-12-20
    OF - Director → CIF 0
  • 2
    Garner, Miles Scott
    Company Director born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2007-12-20
    OF - Director → CIF 0
  • 3
    Cole, Christopher Nigel
    Company Director born in March 1970
    Individual
    Officer
    icon of calendar 2006-09-29 ~ 2007-08-31
    OF - Director → CIF 0
  • 4
    Bennett, Piers Anthony
    Company Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2007-12-20
    OF - Director → CIF 0
  • 5
    EXPRESS COMPANY SECRETARIES LIMITED - now
    EXPRESS COMPANY SEARCHES LIMITED - 1985-12-18
    icon of address4 Blackett Drive, Heather, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    82,273 GBP2017-03-31
    Officer
    1997-08-27 ~ 1997-08-27
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address4 Blackett Drive, Heather, Coalville, Leicestershire
    Corporate
    Officer
    1997-08-27 ~ 1997-08-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

D G AUTOMOTIVE LIMITED

Previous name
HIGHAIM LIMITED - 1998-06-26
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
57,463 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
57,463 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
57,463 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
340,286 GBP2024-12-31
340,286 GBP2023-12-31
Debtors
57,766 GBP2024-12-31
303 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-330,286 GBP2024-12-31
-330,286 GBP2023-12-31
Net Current Assets/Liabilities
-272,520 GBP2024-12-31
-329,983 GBP2023-12-31
Total Assets Less Current Liabilities
67,766 GBP2024-12-31
10,303 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
57,766 GBP2024-12-31
303 GBP2023-12-31
Equity
67,766 GBP2024-12-31
10,303 GBP2023-12-31
Investments in group undertakings and participating interests
340,286 GBP2024-12-31
340,286 GBP2023-12-31
Amounts Owed By Related Parties
57,766 GBP2024-12-31
Current
303 GBP2023-12-31
Amounts owed to group undertakings
Current
280,286 GBP2024-12-31
280,286 GBP2023-12-31
Other Creditors
Current
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Creditors
Current
330,286 GBP2024-12-31
330,286 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • D G AUTOMOTIVE LIMITED
    Info
    HIGHAIM LIMITED - 1998-06-26
    Registered number 03425287
    icon of addressUnit 33 Bilton Industrial Estate, Humber Avenue, Coventry CV3 1JL
    PRIVATE LIMITED COMPANY incorporated on 1997-08-27 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-03
    CIF 0
  • D G AUTOMOTIVE LIMITED
    S
    Registered number 03425287
    icon of addressAzets, Ventura Park Road, Tamworth, England, B78 3HL
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • D G AUTOMOTIVE LIMITED
    S
    Registered number 03425287
    icon of addressUnit 33, Bilton Industrial Estate, Humber Avenue, Coventry, England, CV3 1JL
    Company in Register Of Companies, England
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit 28 Hinckley Business Park, Brindley Road Dodwells Bridge Industrial Estate, Hinckley, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    111,944 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 33 Bilton Industrial Estate, Humber Avenue, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 33 Bilton Industrial Estate, Humber Avenue, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 33 Bilton Industrial Estate, Humber Avenue, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -3,249,677 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE

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.