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 4
  • 1
    Bradshaw, Philip Mark
    Born in December 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Philip
    Born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-10 ~ now
    OF - Director → CIF 0
  • 3
    Walker, Lee Antony
    Born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Quevedo, Enrique
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2016-04-27
    OF - Director → CIF 0
  • 2
    Sullivan, Scott James
    Accountant born in February 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2018-07-31
    OF - Director → CIF 0
  • 3
    Nayak, Devanand
    Company Director born in August 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2018-07-31
    OF - Director → CIF 0
    Mr Devanand Nayak
    Born in August 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Love, Charles Frederick
    Group Financial Director born in April 1982
    Individual
    Officer
    icon of calendar 2024-04-30 ~ 2025-06-02
    OF - Director → CIF 0
  • 5
    Brooks, Simon
    Director born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 6
    Vivian, Mark Claude James
    Director born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2025-06-30
    OF - Director → CIF 0
  • 7
    Coombs, Richard Adam
    Landlord born in January 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2018-07-31
    OF - Director → CIF 0
  • 8
    Jones, Christopher Richard
    Commerical Director born in March 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ 2022-10-26
    OF - Director → CIF 0
  • 9
    Chislett, David William
    Company Director born in August 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2021-12-17
    OF - Director → CIF 0
    icon of calendar 2023-10-10 ~ 2024-04-30
    OF - Director → CIF 0
  • 10
    Huntley, Philip William John
    Co Dir born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2018-07-31
    OF - Director → CIF 0
    Huntley, Philip William John
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2018-07-31
    OF - Secretary → CIF 0
    Mr Philip William John Huntley
    Born in February 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Goodenough, Simon John
    Company Director born in February 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2025-06-30
    OF - Director → CIF 0
  • 12
    Alom, Tuhel
    Director born in January 1979
    Individual
    Officer
    icon of calendar 2011-09-16 ~ 2021-04-01
    OF - Director → CIF 0
  • 13
    Thomason, Ian John
    Company Director born in April 1967
    Individual
    Officer
    icon of calendar 2020-07-30 ~ 2022-02-11
    OF - Director → CIF 0
  • 14
    icon of address81a Corbets Tey Road, Upminster, Essex
    Corporate
    Officer
    1999-12-22 ~ 1999-12-22
    PE - Nominee Director → CIF 0
  • 15
    icon of address81a Corbets Tey Road, Upminster, Essex
    Corporate (3 offsprings)
    Officer
    1999-12-22 ~ 1999-12-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DATABASE SERVICE PROVIDER GLOBAL LTD

Previous name
DBA DIRECT UK LTD - 2001-08-01
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
325,977 GBP2017-12-31
172,344 GBP2016-12-31
Property, Plant & Equipment
7,010 GBP2017-12-31
5,710 GBP2016-12-31
Fixed Assets - Investments
1,232,513 GBP2017-12-31
1 GBP2016-12-31
Fixed Assets
1,565,500 GBP2017-12-31
178,055 GBP2016-12-31
Debtors
Current
1,109,795 GBP2017-12-31
970,619 GBP2016-12-31
Cash at bank and in hand
751,598 GBP2017-12-31
1,537,320 GBP2016-12-31
Current Assets
1,861,393 GBP2017-12-31
2,507,939 GBP2016-12-31
Net Current Assets/Liabilities
-298,230 GBP2017-12-31
922,173 GBP2016-12-31
Total Assets Less Current Liabilities
1,267,270 GBP2017-12-31
1,100,228 GBP2016-12-31
Equity
Called up share capital
1,172 GBP2017-12-31
1,143 GBP2016-12-31
Share premium
259,202 GBP2017-12-31
249,856 GBP2016-12-31
Retained earnings (accumulated losses)
1,006,896 GBP2017-12-31
849,229 GBP2016-12-31
Equity
1,267,270 GBP2017-12-31
1,100,228 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,761 GBP2017-12-31
1,761 GBP2016-12-31
Other
190,537 GBP2017-12-31
183,885 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
192,298 GBP2017-12-31
185,646 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,761 GBP2017-12-31
1,761 GBP2016-12-31
Other
183,527 GBP2017-12-31
178,175 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
185,288 GBP2017-12-31
179,936 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,352 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,352 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Other
7,010 GBP2017-12-31
5,710 GBP2016-12-31
Trade Debtors/Trade Receivables
934,274 GBP2017-12-31
670,575 GBP2016-12-31
Other Debtors
175,521 GBP2017-12-31
300,044 GBP2016-12-31
Debtors
1,109,795 GBP2017-12-31
970,619 GBP2016-12-31
Trade Creditors/Trade Payables
Current
548,367 GBP2017-12-31
555,003 GBP2016-12-31
Amounts owed to group undertakings
Current
85,748 GBP2017-12-31
1 GBP2016-12-31
Other Taxation & Social Security Payable
194,227 GBP2017-12-31
182,729 GBP2016-12-31
Other Creditors
Current
1,331,281 GBP2017-12-31
848,033 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
834,600 shares2017-12-31
Par Value of Share
Class 2 ordinary share
0.10 GBP2017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
279,825 shares2017-12-31
Par Value of Share
Class 3 ordinary share
0.10 GBP2017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
21,411 shares2017-12-31
Par Value of Share
Class 4 ordinary share
0.10 GBP2017-01-01 ~ 2017-12-31
Equity
Called up share capital
1,172 GBP2017-12-31
1,143 GBP2016-12-31

Related profiles found in government register
  • DATABASE SERVICE PROVIDER GLOBAL LTD
    Info
    DBA DIRECT UK LTD - 2001-08-01
    Registered number 03898451
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London EC3A 7BA
    PRIVATE LIMITED COMPANY incorporated on 1999-12-22 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • DATABASE SERVICE PROVIDER GLOBAL LTD
    S
    Registered number 03898451
    icon of addressC/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
    A Private Company Limited By Shares in Companies House, England
    CIF 1
    Company Limited By Shares in Companies House - England And Wales, England
    CIF 2
    Private Limited Company in Uk (Companies House), Uk
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MAYMASK (190) LIMITED - 2013-12-06
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    HLW 428 LIMITED - 2011-08-30
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,865 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.