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
    Wood, Matthew Graham
    Born in October 1973
    Individual (40 offsprings)
    Officer
    2011-12-08 ~ 2025-10-31
    OF - Director → CIF 0
  • 2
    Pili, Nick
    Individual (1 offspring)
    Officer
    1999-06-08 ~ 1999-07-02
    OF - Secretary → CIF 0
  • 3
    Ferris, Faye Marie
    Commercial Director born in August 1980
    Individual (1 offspring)
    Officer
    2009-04-06 ~ 2025-02-20
    OF - Director → CIF 0
  • 4
    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
  • 5
    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
  • 6
    Anwar, Saleem
    Born in February 1982
    Individual (1 offspring)
    Officer
    2018-01-16 ~ now
    OF - Director → CIF 0
  • 7
    Collins, Claire
    Non-Executive Director born in December 1971
    Individual (3 offsprings)
    Officer
    2005-04-18 ~ 2010-09-29
    OF - Director → CIF 0
  • 8
    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
  • 9
    Mandell, Jeremy James
    Marketing Director born in February 1976
    Individual (3 offsprings)
    Officer
    2011-10-28 ~ 2012-07-01
    OF - Director → CIF 0
  • 10
    Mason, Deidre
    Individual (68 offsprings)
    Officer
    1999-07-02 ~ 1999-09-04
    OF - Secretary → CIF 0
  • 11
    Markou, Andrew Demetrios
    Born in August 1974
    Individual (144 offsprings)
    Officer
    1999-06-08 ~ now
    OF - Director → CIF 0
    Markou, Marcus Demetrios
    Born in January 1971
    Individual (144 offsprings)
    Officer
    2000-01-20 ~ 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 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
    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
  • 12
    Mitchinson, Paul
    Director born in October 1959
    Individual (1 offspring)
    Officer
    2004-10-22 ~ 2007-01-29
    OF - Director → CIF 0
  • 13
    Chilton, Nicola Jane
    Born in October 1977
    Individual (1 offspring)
    Officer
    2019-01-07 ~ now
    OF - Director → CIF 0
  • 14
    Bazley, Rufus Giles
    Marketing Director born in August 1981
    Individual (2 offsprings)
    Officer
    2014-04-01 ~ 2021-08-12
    OF - Director → CIF 0
  • 15
    Coombs, Anthony Michael Vincent
    Company Director born in November 1952
    Individual (53 offsprings)
    Officer
    2000-01-20 ~ 2002-02-27
    OF - Director → CIF 0
  • 16
    Jephcott, Richard John Michael
    Advisor born in September 1949
    Individual (16 offsprings)
    Officer
    2002-02-25 ~ 2003-10-17
    OF - Director → CIF 0
  • 17
    Siddiqi, Yasmine Talat
    Sales Director born in May 1979
    Individual (1 offspring)
    Officer
    2009-10-01 ~ 2017-01-03
    OF - Director → CIF 0
  • 18
    Shaw, Jonathan Edward
    Company Director born in March 1966
    Individual (5 offsprings)
    Officer
    2001-03-22 ~ 2003-10-10
    OF - Director → CIF 0
  • 19
    Hakutizwi, Bruce
    Born in October 1977
    Individual (1 offspring)
    Officer
    2019-01-07 ~ now
    OF - Director → 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 02062223... (more)
Registered names
DYNAMIS LIMITED - now 02062223... (more)
Standard Industrial Classification
63120 - Web Portals
Brief company account
Intangible Assets
138,291 GBP2025-03-31
157,345 GBP2024-03-31
Property, Plant & Equipment
78,904 GBP2025-03-31
116,614 GBP2024-03-31
Fixed Assets - Investments
4,753 GBP2025-03-31
2,978,650 GBP2024-03-31
Fixed Assets
221,948 GBP2025-03-31
3,252,609 GBP2024-03-31
Debtors
885,689 GBP2025-03-31
1,222,766 GBP2024-03-31
Cash at bank and in hand
1,392,875 GBP2025-03-31
1,324,974 GBP2024-03-31
Current Assets
2,278,564 GBP2025-03-31
2,547,740 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-546,003 GBP2024-03-31
Net Current Assets/Liabilities
1,751,592 GBP2025-03-31
2,001,737 GBP2024-03-31
Total Assets Less Current Liabilities
1,973,540 GBP2025-03-31
5,254,346 GBP2024-03-31
Equity
Called up share capital
56,220 GBP2025-03-31
56,220 GBP2024-03-31
Capital redemption reserve
12,352 GBP2025-03-31
12,352 GBP2024-03-31
Retained earnings (accumulated losses)
1,904,968 GBP2025-03-31
5,185,774 GBP2024-03-31
Equity
1,973,540 GBP2025-03-31
5,254,346 GBP2024-03-31
Average Number of Employees
272024-04-01 ~ 2025-03-31
272023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
503,773 GBP2025-03-31
510,738 GBP2024-03-31
Plant and equipment
133,528 GBP2025-03-31
139,513 GBP2024-03-31
Furniture and fittings
32,493 GBP2025-03-31
36,439 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
669,794 GBP2025-03-31
686,690 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-20,348 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
-4,433 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-31,746 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
456,277 GBP2025-03-31
434,853 GBP2024-03-31
Plant and equipment
103,560 GBP2025-03-31
101,476 GBP2024-03-31
Furniture and fittings
31,053 GBP2025-03-31
33,747 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
590,890 GBP2025-03-31
570,076 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
28,389 GBP2024-04-01 ~ 2025-03-31
Plant and equipment
22,432 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
1,739 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
52,560 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-20,348 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
-4,433 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-31,746 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Improvements to leasehold property
47,496 GBP2025-03-31
75,885 GBP2024-03-31
Plant and equipment
29,968 GBP2025-03-31
38,037 GBP2024-03-31
Furniture and fittings
1,440 GBP2025-03-31
2,692 GBP2024-03-31
Investments in group undertakings and participating interests
54 GBP2025-03-31
25,054 GBP2024-03-31
Other Investments Other Than Loans
4,674 GBP2025-03-31
2,953,571 GBP2024-03-31
Amounts invested in assets
Non-current
4,753 GBP2025-03-31
2,978,650 GBP2024-03-31
Debtors
Non-current
150,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
266,221 GBP2025-03-31
327,737 GBP2024-03-31
Called-up share capital (not paid)
Current
79,083 GBP2025-03-31
89,969 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
130,243 GBP2025-03-31
130,243 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
50,000 GBP2025-03-31
50,000 GBP2024-03-31
Other Debtors
Current
261,625 GBP2025-03-31
539,904 GBP2024-03-31
Prepayments/Accrued Income
Current
98,517 GBP2025-03-31
84,913 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
5,658 GBP2025-03-31
5,651 GBP2024-03-31
Trade Creditors/Trade Payables
Current
70,249 GBP2025-03-31
55,888 GBP2024-03-31
Corporation Tax Payable
Current
80,555 GBP2025-03-31
107,108 GBP2024-03-31
Other Taxation & Social Security Payable
Current
150,176 GBP2025-03-31
164,265 GBP2024-03-31
Other Creditors
Current
43,317 GBP2025-03-31
64,515 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
177,017 GBP2025-03-31
148,576 GBP2024-03-31
Creditors
Current
526,972 GBP2025-03-31
546,003 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
160,000 GBP2025-03-31
160,000 GBP2024-03-31
Between two and five year
106,667 GBP2025-03-31
266,667 GBP2024-03-31
More than five year
0 GBP2025-03-31
0 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
266,667 GBP2025-03-31
426,667 GBP2024-03-31

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 11 months). The status of the company number 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
    Dynamis House, Sycamore Street, London, England
    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
    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 5 April 2026 and licensed under the Open Government Licence v3.0.