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 20
  • 1
    Pili, Nick
    Individual (1 offspring)
    Officer
    1999-06-08 ~ 1999-07-02
    OF - Secretary → CIF 0
  • 2
    Hakutizwi, Bruce
    Born in October 1977
    Individual (1 offspring)
    Officer
    2019-01-07 ~ now
    OF - Director → CIF 0
  • 3
    Anwar, Saleem
    Born in February 1982
    Individual (1 offspring)
    Officer
    2018-01-16 ~ now
    OF - Director → CIF 0
  • 4
    Shaw, Jonathan Edward
    Company Director born in March 1966
    Individual (5 offsprings)
    Officer
    2001-03-22 ~ 2003-10-10
    OF - Director → CIF 0
  • 5
    Wood, Matthew Graham
    Born in October 1973
    Individual (40 offsprings)
    Officer
    2011-12-08 ~ 2025-10-31
    OF - Director → CIF 0
  • 6
    Markou, Marcus Demetrios
    Born in January 1971
    Individual (144 offsprings)
    Officer
    2000-01-20 ~ now
    OF - Director → CIF 0
    Markou, Andrew Demetrios
    Born in August 1974
    Individual (144 offsprings)
    Officer
    1999-06-08 ~ now
    OF - Director → CIF 0
    Markou, Andrew Demetrios
    Managing Director
    Individual (144 offsprings)
    Officer
    2004-04-29 ~ now
    OF - Secretary → CIF 0
    Markou, Marcus
    Individual (144 offsprings)
    Officer
    1999-09-03 ~ 2000-03-16
    OF - Secretary → CIF 0
    Mr Marcus Demetrios Markou
    Born in January 1971
    Individual (144 offsprings)
    Person with significant control
    2017-06-07 ~ 2025-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Andrew Demetrios Markou
    Born in August 1974
    Individual (144 offsprings)
    Person with significant control
    2017-06-07 ~ 2025-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Coombs, Anthony Michael Vincent
    Company Director born in November 1952
    Individual (53 offsprings)
    Officer
    2000-01-20 ~ 2002-02-27
    OF - Director → CIF 0
  • 8
    Chilton, Nicola Jane
    Born in October 1977
    Individual (1 offspring)
    Officer
    2019-01-07 ~ now
    OF - Director → CIF 0
  • 9
    Ferris, Faye Marie
    Commercial Director born in August 1980
    Individual (1 offspring)
    Officer
    2009-04-06 ~ 2025-02-20
    OF - Director → CIF 0
  • 10
    Mandell, Jeremy James
    Marketing Director born in February 1976
    Individual (3 offsprings)
    Officer
    2011-10-28 ~ 2012-07-01
    OF - Director → CIF 0
  • 11
    Jephcott, Richard John Michael
    Advisor born in September 1949
    Individual (16 offsprings)
    Officer
    2002-02-25 ~ 2003-10-17
    OF - Director → CIF 0
  • 12
    Nissim, Leigh
    C E O born in May 1972
    Individual (12 offsprings)
    Officer
    2000-03-07 ~ 2004-02-29
    OF - Director → CIF 0
    Nissim, Leigh
    Finance Director
    Individual (12 offsprings)
    Officer
    2000-03-16 ~ 2004-02-29
    OF - Secretary → CIF 0
  • 13
    Maude, Francis Anthony Aylmer, The Right Hon.
    Mp born in July 1953
    Individual (23 offsprings)
    Officer
    2000-04-17 ~ 2002-02-25
    OF - Director → CIF 0
  • 14
    Siddiqi, Yasmine Talat
    Sales Director born in May 1979
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2017-01-03
    OF - Director → CIF 0
  • 15
    Mitchinson, Paul
    Director born in October 1959
    Individual (1 offspring)
    Officer
    2004-10-22 ~ 2007-01-29
    OF - Director → CIF 0
  • 16
    Collins, Claire
    Non-Executive Director born in December 1971
    Individual (3 offsprings)
    Officer
    2005-04-18 ~ 2010-09-29
    OF - Director → CIF 0
  • 17
    Bazley, Rufus Giles
    Marketing Director born in August 1981
    Individual (2 offsprings)
    Officer
    2014-04-01 ~ 2021-08-12
    OF - Director → CIF 0
  • 18
    De Vizio, Anthony Daniel Michael
    Non-Executive Director born in April 1972
    Individual (2 offsprings)
    Officer
    2005-07-25 ~ 2010-09-29
    OF - Director → CIF 0
  • 19
    Mason, Deidre
    Individual (68 offsprings)
    Officer
    1999-07-02 ~ 1999-09-04
    OF - Secretary → CIF 0
  • 20
    DYNAMIS HOLDINGS LIMITED
    16140855
    Dynamis House, Sycamore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-03-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DYNAMIS LIMITED

Period: 2012-05-17 ~ now
Company number: 03788210
Registered names
DYNAMIS LIMITED - now 02062223... (more)
Standard Industrial Classification
63120 - Web Portals
Brief company account
Intangible Assets
157,345 GBP2024-03-31
181,399 GBP2023-03-31
Property, Plant & Equipment
116,614 GBP2024-03-31
148,279 GBP2023-03-31
Fixed Assets - Investments
2,978,650 GBP2024-03-31
566,024 GBP2023-03-31
Fixed Assets
3,252,609 GBP2024-03-31
895,702 GBP2023-03-31
Debtors
1,222,766 GBP2024-03-31
1,114,977 GBP2023-03-31
Cash at bank and in hand
1,324,974 GBP2024-03-31
1,780,142 GBP2023-03-31
Current Assets
2,547,740 GBP2024-03-31
2,895,119 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-546,003 GBP2024-03-31
Net Current Assets/Liabilities
2,001,737 GBP2024-03-31
2,150,583 GBP2023-03-31
Total Assets Less Current Liabilities
5,254,346 GBP2024-03-31
3,046,285 GBP2023-03-31
Equity
Called up share capital
56,220 GBP2024-03-31
56,220 GBP2023-03-31
Capital redemption reserve
12,352 GBP2024-03-31
12,352 GBP2023-03-31
Retained earnings (accumulated losses)
5,185,774 GBP2024-03-31
2,977,713 GBP2023-03-31
Equity
5,254,346 GBP2024-03-31
3,046,285 GBP2023-03-31
Average Number of Employees
272023-04-01 ~ 2024-03-31
262022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
381,045 GBP2024-03-31
386,045 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
223,700 GBP2024-03-31
204,646 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
19,054 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
510,738 GBP2024-03-31
510,738 GBP2023-03-31
Plant and equipment
139,513 GBP2024-03-31
124,162 GBP2023-03-31
Furniture and fittings
36,439 GBP2024-03-31
35,986 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
686,690 GBP2024-03-31
670,886 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-9,984 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-9,984 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
434,853 GBP2024-03-31
406,281 GBP2023-03-31
Plant and equipment
101,476 GBP2024-03-31
85,199 GBP2023-03-31
Furniture and fittings
33,747 GBP2024-03-31
31,127 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
570,076 GBP2024-03-31
522,607 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
28,572 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
26,261 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
2,620 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,453 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-9,984 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-9,984 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
75,885 GBP2024-03-31
104,457 GBP2023-03-31
Plant and equipment
38,037 GBP2024-03-31
38,963 GBP2023-03-31
Furniture and fittings
2,692 GBP2024-03-31
4,859 GBP2023-03-31
Investments in group undertakings and participating interests
25,054 GBP2024-03-31
25,054 GBP2023-03-31
Other Investments Other Than Loans
2,953,571 GBP2024-03-31
540,925 GBP2023-03-31
Amounts invested in assets
Non-current
2,978,650 GBP2024-03-31
566,024 GBP2023-03-31
Debtors
Non-current
1,503,601 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
327,737 GBP2024-03-31
387,485 GBP2023-03-31
Called-up share capital (not paid)
Current
89,969 GBP2024-03-31
89,333 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
130,243 GBP2024-03-31
129,555 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Other Debtors
Current
539,904 GBP2024-03-31
376,110 GBP2023-03-31
Prepayments/Accrued Income
Current
84,913 GBP2024-03-31
82,494 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
5,651 GBP2024-03-31
0 GBP2023-03-31
Trade Creditors/Trade Payables
Current
55,888 GBP2024-03-31
24,885 GBP2023-03-31
Corporation Tax Payable
Current
107,108 GBP2024-03-31
343,915 GBP2023-03-31
Other Taxation & Social Security Payable
Current
164,265 GBP2024-03-31
139,333 GBP2023-03-31
Other Creditors
Current
64,515 GBP2024-03-31
73,407 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
148,576 GBP2024-03-31
162,996 GBP2023-03-31
Creditors
Current
546,003 GBP2024-03-31
744,536 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
160,000 GBP2024-03-31
160,000 GBP2023-03-31
Between two and five year
266,667 GBP2024-03-31
426,667 GBP2023-03-31
More than five year
0 GBP2024-03-31
0 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
426,667 GBP2024-03-31
586,667 GBP2023-03-31

Related profiles found in government register
  • DYNAMIS LIMITED
    Info
    DYNAMIS PLC - 2012-05-17
    BUSINESSESFORSALE.COM PUBLIC LIMITED COMPANY - 2012-05-17
    BUSINESSES FOR SALE.COM LIMITED - 2012-05-17
    Registered number 03788210
    Dynamis House, 6-8 Sycamore Street, London EC1Y 0SW
    PRIVATE LIMITED COMPANY incorporated on 1999-06-08 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • DYNAMIS LIMITED
    S
    Registered number missing
    Dynamis House, 6-8 Sycamore Street, London, England, EC1Y 0SW
    Limited
    CIF 1
  • DYNAMIS LIMITED
    S
    Registered number 3788210
    Dynamis House, 6-8 Sycamore Street, London, England, EC1Y 0SW
    Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 2
  • DYNAMIS LTD
    S
    Registered number missing
    6-8, Sycamore Street, London, England, EC1Y 0SW
    Ltd
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    AMPBAR LIMITED
    - now 10208843
    CLOUD CHAMBERS LEGAL LIMITED
    - 2020-06-15 10208843
    Dynamis House, 6-8 Sycamore Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-12-23 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUSINESSESFORSALE LTD
    07498346 03273286
    Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-07
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    BUSINESSESFORSALE.COM LTD
    07510292 03788210
    Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    BUSINESSOPPORTUNITIES.COM LIMITED
    03966977 03176559
    Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    CYBEXHIBITION LIMITED
    03160301
    Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    INTERNET SERVICES (UK) LIMITED
    03138760
    Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-02-22 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    MEDIAPERSONNEL.COM LTD
    04020168
    Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    ST. MARTINS FINANCE LIMITED
    01185755
    Dynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (5 parents, 47 offsprings)
    Person with significant control
    2018-02-22 ~ now
    CIF 5 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.