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 5
  • 1
    Curtis, David James
    Sales Director born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Lynch, Paula
    Finance Director born in November 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
    Lynch, Paula
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Cavey, Andrew
    Director born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ now
    OF - Director → CIF 0
  • 4
    O'kane, Iain
    Director born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ now
    OF - Director → CIF 0
  • 5
    XPERIENCE GROUP HOLDINGS LIMITED
    icon of address11, Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (5 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    3,766,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Mcallister, Martin Jospeh
    Director born in February 1962
    Individual
    Officer
    icon of calendar 2012-04-30 ~ 2016-06-03
    OF - Director → CIF 0
  • 2
    Ramsay, Helga Maria Johanna
    Director born in February 1955
    Individual
    Officer
    icon of calendar 1998-07-24 ~ 1999-09-01
    OF - Director → CIF 0
  • 3
    Ramsay, Michael James
    Marketing born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2013-04-18
    OF - Director → CIF 0
  • 4
    Blore, Robert
    Bookkeeper
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2012-04-30
    OF - Secretary → CIF 0
  • 5
    Shaw, John Barry
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-24 ~ 2001-09-25
    OF - Secretary → CIF 0
  • 6
    Dyne Ramsay, Catherine Frances
    Company Director born in May 1960
    Individual
    Officer
    icon of calendar 2009-01-28 ~ 2012-04-30
    OF - Director → CIF 0
  • 7
    Slater, Neil
    Director born in June 1973
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2021-07-02
    OF - Director → CIF 0
  • 8
    icon of addressChurchill House, Isis Way, Minerva Business Park, Lynchwood, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1998-07-24 ~ 1998-07-24
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-07-24 ~ 1998-07-24
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address11, Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,714,611 GBP2024-12-31
    Person with significant control
    2016-06-03 ~ 2016-06-04
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DMC SOFTWARE SOLUTIONS LIMITED

Previous names
DMC DATABASE SOLUTIONS LIMITED - 2008-04-30
GLOBAL VILLAGE MARKETING LTD - 2001-03-01
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
432024-01-01 ~ 2024-12-31
432023-01-01 ~ 2023-12-31
Intangible Assets
4,202 GBP2024-12-31
4,202 GBP2023-12-31
Property, Plant & Equipment
71,555 GBP2024-12-31
87,477 GBP2023-12-31
Fixed Assets
75,757 GBP2024-12-31
91,679 GBP2023-12-31
Total Inventories
-27 GBP2024-12-31
181 GBP2023-12-31
Debtors
Current
3,954,019 GBP2024-12-31
2,920,527 GBP2023-12-31
Cash at bank and in hand
505,741 GBP2024-12-31
465,592 GBP2023-12-31
Current Assets
4,459,733 GBP2024-12-31
3,386,300 GBP2023-12-31
Net Current Assets/Liabilities
2,364,818 GBP2024-12-31
1,903,812 GBP2023-12-31
Total Assets Less Current Liabilities
2,440,575 GBP2024-12-31
1,995,491 GBP2023-12-31
Net Assets/Liabilities
2,354,284 GBP2024-12-31
1,979,969 GBP2023-12-31
Intangible Assets - Gross Cost
Development expenditure
4,202 GBP2024-12-31
4,202 GBP2023-12-31
Intangible Assets - Gross Cost
4,202 GBP2024-12-31
4,202 GBP2023-12-31
Intangible Assets
Development expenditure
4,202 GBP2024-12-31
4,202 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
29,081 GBP2023-12-31
Furniture and fittings
59,153 GBP2024-12-31
59,153 GBP2023-12-31
Office equipment
503,912 GBP2024-12-31
501,044 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
592,146 GBP2024-12-31
589,278 GBP2023-12-31
Land and buildings, Owned/Freehold
29,081 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
50,323 GBP2024-12-31
47,784 GBP2023-12-31
Office equipment
450,086 GBP2024-12-31
434,999 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
520,591 GBP2024-12-31
501,801 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,539 GBP2024-01-01 ~ 2024-12-31
Office equipment
15,087 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,790 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
20,182 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
8,899 GBP2024-12-31
10,063 GBP2023-12-31
Furniture and fittings
8,830 GBP2024-12-31
11,369 GBP2023-12-31
Office equipment
53,826 GBP2024-12-31
66,045 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
654,031 GBP2024-12-31
475,222 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
105,512 GBP2024-12-31
28,897 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,954,019 GBP2024-12-31
2,920,527 GBP2023-12-31

  • DMC SOFTWARE SOLUTIONS LIMITED
    Info
    DMC DATABASE SOLUTIONS LIMITED - 2008-04-30
    GLOBAL VILLAGE MARKETING LTD - 2008-04-30
    Registered number 03603403
    icon of addressTechnology House, Western Way, Bury St. Edmunds IP33 3SP
    Private Limited Company incorporated on 1998-07-24 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.