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

THE DPC GROUP LIMITED

Previous names
GRINDCO 204 LIMITED - 1998-12-31
VERNON ROAD INVESTMENTS LIMITED - 2001-09-12
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
    GRINDCO 204 LIMITED - 1998-12-31
    VERNON ROAD INVESTMENTS LIMITED - 1998-12-31
    Registered number 03660358
    icon of addressStone House Stone Road Business Park, Stone Road, Stoke-on-trent ST4 6SR
    Private Limited Company incorporated on 1998-11-02 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • THE DPC GROUP LIMITED
    S
    Registered number 0366058
    icon of addressDpc 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
    icon of addressC/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
    icon of addressC/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
Active 15
  • 1
    icon of addressDpc Stone House, 55 Stone Road, Stoke On Trent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    24,689 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressC/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CAPPALL GROUP LIMITED - 2014-06-18
    icon of addressC/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressC/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EXTENSAR LIMITED - 2003-06-10
    DPC PROPERTY TAX SERVICES LIMITED - 2007-11-15
    icon of addressStone House, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressStone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    400,263 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressStone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    68 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VATSENSE LIMITED - 2001-09-17
    GRINDCO 330 LIMITED - 2000-11-29
    icon of addressC/o Dpc, Stone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11,802 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
  • 9
    MERCER ACCOUNTANTS LIMITED - 2014-12-03
    icon of addressC/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressC/0 Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    RESOLVE SOLUTIONS (STAFFORDSHIRE) LIMITED - 2017-11-24
    icon of addressStone House, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of addressC/0 Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressC/o Dpc, Vernon Road, Stoke-on-trent
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    DPC COMMERCIAL FINANCE LIMITED - 2024-08-15
    icon of addressStone House Stone Road Business Park, Stone Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,206 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DPC CORPORATE FINANCE LIMITED - 2024-08-14
    icon of addressThe Mills, Canal Street, Derby
    Active Corporate (6 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • CAPITAL ALLOWANCE REVIEW SERVICES LIMITED - 2014-04-22
    icon of addressLake View Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    275,997 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-06
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.