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 18
  • 1
    Wright, Nicholas Anthony
    Born in August 1981
    Individual (3 offsprings)
    Officer
    2022-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Watkins, Deborah
    Individual (2 offsprings)
    Officer
    2011-04-11 ~ 2012-04-30
    OF - Secretary → CIF 0
  • 3
    Godfrey, Paul Edmund
    Individual (88 offsprings)
    Officer
    1998-11-02 ~ 1998-11-05
    OF - Nominee Secretary → CIF 0
  • 4
    Owen, Steven
    Accountant born in September 1970
    Individual (13 offsprings)
    Officer
    2004-06-10 ~ 2024-07-31
    OF - Director → CIF 0
    Owen, Steve
    Individual (13 offsprings)
    Officer
    2008-01-14 ~ 2011-04-11
    OF - Secretary → CIF 0
    2012-04-30 ~ 2024-07-31
    OF - Secretary → CIF 0
    Mr Steven Owen
    Born in September 1970
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    PE - Has significant influence or controlCIF 0
    2017-06-13 ~ 2022-07-29
    PE - Has significant influence or controlCIF 0
  • 5
    Edwards, John Michael
    Born in October 1939
    Individual (82 offsprings)
    Officer
    1998-11-02 ~ 1998-11-05
    OF - Nominee Director → CIF 0
  • 6
    Wood, Valerie Ann
    Chartered Accountant born in September 1961
    Individual (11 offsprings)
    Officer
    2010-06-07 ~ 2021-07-30
    OF - Director → CIF 0
    Ms Valerie Ann Wood
    Born in September 1961
    Individual (11 offsprings)
    Person with significant control
    2017-06-13 ~ 2021-07-30
    PE - Has significant influence or controlCIF 0
  • 7
    Key, Alan Patrick
    Accountant born in April 1944
    Individual (2 offsprings)
    Officer
    1999-07-28 ~ 2000-09-30
    OF - Director → CIF 0
  • 8
    Coates, Michelle Joanne
    Born in June 1976
    Individual (5 offsprings)
    Officer
    2020-02-01 ~ now
    OF - Director → CIF 0
    Coates, Michelle
    Individual (5 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Secretary → CIF 0
    Ms Michelle Joanne Coates
    Born in June 1976
    Individual (5 offsprings)
    Person with significant control
    2021-07-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    Webster, Simon John
    Accountant born in July 1961
    Individual (11 offsprings)
    Officer
    1999-07-28 ~ 2017-06-13
    OF - Director → CIF 0
  • 10
    Tidyman, Helen Louise
    Born in October 1973
    Individual (2 offsprings)
    Officer
    2019-11-05 ~ now
    OF - Director → CIF 0
  • 11
    Griffiths, David
    Accountant born in September 1957
    Individual (8 offsprings)
    Officer
    1999-07-28 ~ 1999-07-28
    OF - Director → CIF 0
    Griffiths, David
    Chartered Accountant born in September 1957
    Individual (8 offsprings)
    1999-12-13 ~ 2012-04-30
    OF - Director → CIF 0
  • 12
    Bridge, Andrew Mark
    Accountant born in June 1965
    Individual (3 offsprings)
    Officer
    1999-07-28 ~ 2000-07-31
    OF - Director → CIF 0
  • 13
    Hancock, Esther Louise
    Born in February 1977
    Individual (6 offsprings)
    Officer
    2013-11-12 ~ now
    OF - Director → CIF 0
    Mrs Esther Louise Hancock
    Born in February 1977
    Individual (6 offsprings)
    Person with significant control
    2017-06-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 14
    Reynolds, Michael Mckenzie
    Born in December 1975
    Individual (19 offsprings)
    Officer
    2012-01-04 ~ now
    OF - Director → CIF 0
    Mr Michael Mckenzie Reynolds
    Born in December 1975
    Individual (19 offsprings)
    Person with significant control
    2017-05-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 15
    Shenton, Denise
    Accountant born in January 1966
    Individual (5 offsprings)
    Officer
    1999-07-28 ~ 2007-05-01
    OF - Director → CIF 0
  • 16
    Owen, Simon David
    Born in September 1970
    Individual (9 offsprings)
    Officer
    2010-06-07 ~ now
    OF - Director → CIF 0
    Mr Simon David Owen
    Born in September 1970
    Individual (9 offsprings)
    Person with significant control
    2017-06-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 17
    Kane, Christopher
    Accountant born in March 1955
    Individual (21 offsprings)
    Officer
    1999-07-28 ~ 2019-10-31
    OF - Director → CIF 0
    Kane, Christopher
    Accountant
    Individual (21 offsprings)
    Officer
    1999-07-28 ~ 2008-01-14
    OF - Secretary → CIF 0
    Mr Christopher Kane
    Born in March 1955
    Individual (21 offsprings)
    Person with significant control
    2017-06-13 ~ 2019-10-31
    PE - Has significant influence or controlCIF 0
  • 18
    DPC PROFESSIONAL SERVICES GROUP LIMITED
    - now 15719199
    SUMER GROUP BIDCO 21 LIMITED - 2024-08-21 15719199 15887624... (more)
    Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-07-31 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

THE DPC GROUP LIMITED

Period: 2001-09-12 ~ now
Company number: 03660358
Registered names
THE DPC GROUP LIMITED - now
GRINDCO 204 LIMITED - 1998-12-31 03757786... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
402 GBP2024-04-30
402 GBP2023-04-30
Debtors
2,720,502 GBP2024-04-30
2,157,423 GBP2023-04-30
Cash at bank and in hand
200,045 GBP2024-04-30
102,303 GBP2023-04-30
Current Assets
2,920,547 GBP2024-04-30
2,259,726 GBP2023-04-30
Net Current Assets/Liabilities
2,920,358 GBP2024-04-30
2,139,389 GBP2023-04-30
Total Assets Less Current Liabilities
2,920,760 GBP2024-04-30
2,139,791 GBP2023-04-30
Equity
Called up share capital
97 GBP2024-04-30
100 GBP2023-04-30
Capital redemption reserve
23 GBP2024-04-30
20 GBP2023-04-30
Retained earnings (accumulated losses)
2,920,640 GBP2024-04-30
2,139,671 GBP2023-04-30
Equity
2,920,760 GBP2024-04-30
2,139,791 GBP2023-04-30
Average Number of Employees
72023-05-01 ~ 2024-04-30
62022-05-01 ~ 2023-04-30
Investments in Group Undertakings
Cost valuation
100 GBP2023-04-30
Investments in Group Undertakings
100 GBP2024-04-30
100 GBP2023-04-30
Amounts Owed by Group Undertakings
Current
1,904,902 GBP2024-04-30
2,156,589 GBP2023-04-30
Other Debtors
Current, Amounts falling due within one year
815,600 GBP2024-04-30
834 GBP2023-04-30
Debtors
Current, Amounts falling due within one year
2,720,502 GBP2024-04-30
2,157,423 GBP2023-04-30
Other Taxation & Social Security Payable
Current
88,996 GBP2023-04-30
Other Creditors
Current
189 GBP2024-04-30
31,341 GBP2023-04-30

Related profiles found in government register
  • THE DPC GROUP LIMITED
    Info
    VERNON ROAD INVESTMENTS LIMITED - 2001-09-12
    GRINDCO 204 LIMITED - 2001-09-12
    Registered number 03660358
    Stone House Stone Road Business Park, Stone Road, Stoke-on-trent ST4 6SR
    PRIVATE LIMITED COMPANY incorporated on 1998-11-02 (27 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-02
    CIF 0
  • THE DPC GROUP LIMITED
    S
    Registered number 0366058
    Dpc Accountants, Vernon Road, Stoke On Trent, Staffordshire, United Kingdom, ST4 2QY
    Limited Company in Companies House, England
    CIF 1
  • THE DPC GROUP LIMITED
    S
    Registered number 03660358
    C/o D P C, Vernon Road, Stoke-on-trent, Staffs, United Kingdom, ST4 2QY
    Private Company in Companies House, England And Wales
    CIF 2
  • THE DPC GROUP LIMITED
    S
    Registered number 03660358
    C/o Dpc, Vernon Road, Stoke-on-trent, England, ST4 2QY
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    CA ADVISORY SERVICES LIMITED
    14479815
    Dpc Stone House, 55 Stone Road, Stoke On Trent, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-11-11 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CA R & D LIMITED
    09072126
    C/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAPALL GROUP LIMITED
    - now 09075828
    CAPPALL GROUP LIMITED - 2014-06-18
    C/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAPALL LIMITED
    09071929
    C/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPITAL ALLOWANCE REVIEW SERVICE LIMITED
    - now 08737153
    CAPITAL ALLOWANCE REVIEW SERVICES LIMITED - 2014-04-22
    Lake View Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-06
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAPITAL ALLOWANCES ONLINE LIMITED
    - now 04767009 05486364
    DPC PROPERTY TAX SERVICES LIMITED - 2007-11-15
    EXTENSAR LIMITED - 2003-06-10
    Stone House, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DPC ACCOUNTANTS LIMITED
    06296958
    Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    DPC FINANCIAL MANAGEMENT LIMITED
    11418037
    Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-15 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DPC VATSENSE LIMITED
    - now 04108208
    VATSENSE LIMITED - 2001-09-17
    GRINDCO 330 LIMITED - 2000-11-29
    C/o Dpc, Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or control OE
  • 10
    DPC WEALTH MANAGEMENT LIMITED
    - now 08773856
    MERCER ACCOUNTANTS LIMITED - 2014-12-03
    C/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    DPC WEALTH PROTECTION LIMITED
    08584973
    C/0 Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    DUKES BAILIFFS COMMERCIAL DEBT RECOVERY LIMITED
    - now 08634534
    RESOLVE SOLUTIONS (STAFFORDSHIRE) LIMITED
    - 2017-11-24 08634534
    Stone House, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NONREV LIMITED
    08259251 08745093
    C/0 Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    REVNON LIMITED
    08745093 08259251
    C/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    STONE ROAD COMMERCIAL FINANCE LIMITED
    - now 07391220
    DPC COMMERCIAL FINANCE LIMITED
    - 2024-08-15 07391220
    Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STONE ROAD CORPORATE FINANCE LIMITED
    - now 05310472
    DPC CORPORATE FINANCE LIMITED
    - 2024-08-14 05310472
    The Mills, Canal Street, Derby
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.