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 5
  • 1
    Jessup, Gilbert, Prof
    Born in March 1935
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-24 ~ now
    OF - Director → CIF 0
  • 2
    Nelson, Anna Louise
    Born in January 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ now
    OF - Director → CIF 0
  • 3
    Burke, John James Gregory, Dr
    Born in November 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-10 ~ now
    OF - Director → CIF 0
  • 4
    Livermore, David
    Born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Burke, John William, Dr
    Retired born in May 1943
    Individual
    Officer
    icon of calendar 2002-06-27 ~ 2022-12-22
    OF - Director → CIF 0
  • 2
    Burke, Rosalie Mary
    Individual
    Officer
    icon of calendar 2003-03-28 ~ 2008-07-14
    OF - Secretary → CIF 0
  • 3
    Burke, James Maurice
    Company Director born in January 1946
    Individual
    Officer
    icon of calendar 2001-03-08 ~ 2002-06-26
    OF - Director → CIF 0
  • 4
    Pears, Stephen John
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-10 ~ 2003-04-25
    OF - Director → CIF 0
  • 5
    Mrs Jane Burke
    Born in March 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-11 ~ 2024-06-01
    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
  • 6
    Dr John James Gregory Burke
    Born in November 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    De Vere, David Stephen
    Company Director born in October 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-03-20 ~ 2002-06-26
    OF - Director → CIF 0
    De Vere, David Stephen
    Company Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-03-20 ~ 2002-06-26
    OF - Secretary → CIF 0
  • 8
    Stevenson, Barry John
    Director born in December 1959
    Individual
    Officer
    icon of calendar 2009-10-31 ~ 2021-01-31
    OF - Director → CIF 0
  • 9
    Spratling, Christopher John
    Director born in September 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2014-05-09
    OF - Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-05-10 ~ 2000-05-10
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2000-05-10 ~ 2000-05-10
    PE - Nominee Director → CIF 0
  • 12
    icon of address45 High Street, Bushey, Watford, Hertfordshire
    Active Corporate (1 parent)
    Officer
    2000-05-10 ~ 2001-06-10
    PE - Secretary → CIF 0
parent relation
Company in focus

DISABLED ENABLED LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Intangible Assets
18,079 GBP2023-05-31
Property, Plant & Equipment
57,135 GBP2024-05-31
55,106 GBP2023-05-31
Fixed Assets
57,135 GBP2024-05-31
73,185 GBP2023-05-31
Debtors
Current
1,014,120 GBP2024-05-31
1,236,506 GBP2023-05-31
Cash at bank and in hand
1,620,545 GBP2024-05-31
1,353,301 GBP2023-05-31
Current Assets
2,634,665 GBP2024-05-31
2,589,807 GBP2023-05-31
Net Current Assets/Liabilities
1,436,915 GBP2024-05-31
1,320,095 GBP2023-05-31
Total Assets Less Current Liabilities
1,494,050 GBP2024-05-31
1,393,280 GBP2023-05-31
Net Assets/Liabilities
1,493,573 GBP2024-05-31
1,376,796 GBP2023-05-31
Average Number of Employees
1032023-06-01 ~ 2024-05-31
872022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Development expenditure
125,230 GBP2024-05-31
125,230 GBP2023-05-31
Intangible Assets - Gross Cost
125,230 GBP2024-05-31
125,230 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
125,230 GBP2024-05-31
107,151 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
125,230 GBP2024-05-31
107,151 GBP2023-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
18,079 GBP2023-06-01 ~ 2024-05-31
Intangible Assets - Increase From Amortisation Charge for Year
18,079 GBP2023-06-01 ~ 2024-05-31
Intangible Assets
Development expenditure
18,079 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
177,204 GBP2024-05-31
136,987 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
177,204 GBP2024-05-31
136,987 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
120,069 GBP2024-05-31
81,881 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
120,069 GBP2024-05-31
81,881 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
38,188 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,188 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
57,135 GBP2024-05-31
55,106 GBP2023-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
970,877 GBP2024-05-31
1,206,211 GBP2023-05-31
Other Debtors
Current, Amounts falling due within one year
5,206 GBP2024-05-31
3,167 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
1,014,120 GBP2024-05-31
1,236,506 GBP2023-05-31
Par Value of Share
Class 1 ordinary share
12023-06-01 ~ 2024-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
59,800 shares2024-05-31
60,000 shares2023-05-31

  • DISABLED ENABLED LIMITED
    Info
    Registered number 03989521
    icon of addressUnit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire SG4 0TW
    PRIVATE LIMITED COMPANY incorporated on 2000-05-10 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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