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
    Dakpoe, Prince Yao
    Born in December 1979
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Edwards, Matthew James
    Born in February 1985
    Individual (50 offsprings)
    Officer
    icon of calendar 2023-11-14 ~ now
    OF - Director → CIF 0
  • 3
    DUNWILCO (774) LIMITED - 2000-07-31
    icon of address8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address8th Floor, 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    icon of calendar 2005-08-05 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Ryan, Michael Joseph
    Invest Director born in April 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2000-11-20 ~ 2001-06-01
    OF - Director → CIF 0
    icon of calendar 2001-06-21 ~ 2009-03-19
    OF - Director → CIF 0
  • 2
    Copley, Peter Paul
    Development Dir born in July 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-06-21 ~ 2003-01-02
    OF - Director → CIF 0
  • 3
    Ashbrook, Philip Peter
    Project Executive born in May 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2018-06-29
    OF - Director → CIF 0
  • 4
    Sheldrake, Peter John
    Director born in April 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2023-11-14
    OF - Director → CIF 0
  • 5
    Crawford, Douglas James
    Born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ 2000-07-28
    OF - Nominee Director → CIF 0
  • 6
    Chaplin, Robert Henry Moffett
    Merchant Banker born in April 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2000-11-20 ~ 2001-06-21
    OF - Director → CIF 0
  • 7
    Gordon, Andrew James
    Financial Consultant born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-20 ~ 2001-06-01
    OF - Director → CIF 0
  • 8
    Clarke, Laurence Seymour
    Director born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2010-08-27
    OF - Director → CIF 0
  • 9
    Hoile, Richard David
    Project Executive born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-08-06 ~ 2014-07-25
    OF - Director → CIF 0
  • 10
    Middleton, Nigel Wythen
    Fund Manager born in November 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-07-23 ~ 2006-03-13
    OF - Director → CIF 0
  • 11
    Philipsz, Joseph Eugene
    Investment Banker born in December 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2001-06-21
    OF - Director → CIF 0
  • 12
    Jessop, Alan Dixon
    Company Director born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-20 ~ 2001-06-01
    OF - Director → CIF 0
  • 13
    Scott-barrett, Nicholas Huson
    Banker born in July 1950
    Individual
    Officer
    icon of calendar 2004-07-23 ~ 2006-03-13
    OF - Director → CIF 0
  • 14
    Donaldson, David Graham
    Manager born in August 1944
    Individual
    Officer
    icon of calendar 2001-06-19 ~ 2001-06-21
    OF - Director → CIF 0
  • 15
    Austin, Robert John
    Finanical Director born in July 1964
    Individual (38 offsprings)
    Officer
    icon of calendar 2001-06-21 ~ 2003-01-02
    OF - Director → CIF 0
  • 16
    Noble Financial Holdings Limited
    Individual
    Officer
    icon of calendar 2000-12-05 ~ 2003-06-05
    OF - Secretary → CIF 0
  • 17
    Poison, Michael Buchanan
    Solicitor born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ 2000-07-28
    OF - Director → CIF 0
  • 18
    Clapp, Andrew David
    Investment Director born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ 2012-09-07
    OF - Director → CIF 0
  • 19
    Mcdonagh, John
    Director born in December 1969
    Individual (173 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2009-03-19
    OF - Director → CIF 0
  • 20
    Cavill, John Ivor
    Director born in October 1972
    Individual (145 offsprings)
    Officer
    icon of calendar 2016-01-25 ~ 2024-04-01
    OF - Director → CIF 0
  • 21
    Christie, Rory
    Investment Banker born in October 1958
    Individual
    Officer
    icon of calendar 2001-03-23 ~ 2003-07-30
    OF - Director → CIF 0
  • 22
    FLYFLAME LIMITED - 2009-03-30
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    2009-03-31 ~ 2016-01-25
    PE - Director → CIF 0
  • 23
    icon of address76 George Street, Edinburgh
    Corporate
    Officer
    2003-06-05 ~ 2005-08-05
    PE - Secretary → CIF 0
  • 24
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    2000-05-19 ~ 2000-12-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LUTON HEALTH FACILITIES LIMITED

Previous name
DUNWILCO (775) LIMITED - 2000-07-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cost of Sales
-482,839 GBP2024-01-01 ~ 2024-12-31
-644,663 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-175,258 GBP2024-01-01 ~ 2024-12-31
-190,180 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
311,567 GBP2024-01-01 ~ 2024-12-31
303,425 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
681,011 GBP2024-01-01 ~ 2024-12-31
849,881 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
472,688 GBP2024-01-01 ~ 2024-12-31
634,444 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
492,814 GBP2024-01-01 ~ 2024-12-31
657,102 GBP2023-01-01 ~ 2023-12-31
Debtors
Amounts falling due within one year, Current
948,737 GBP2024-12-31
526,155 GBP2023-12-31
Cash at bank and in hand
3,680,047 GBP2024-12-31
3,453,874 GBP2023-12-31
Current Assets
5,609,557 GBP2024-12-31
6,331,178 GBP2023-12-31
Net Current Assets/Liabilities
4,189,720 GBP2024-12-31
5,124,666 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-3,229,286 GBP2023-12-31
Net Assets/Liabilities
1,386,402 GBP2024-12-31
1,462,244 GBP2023-12-31
Equity
Called up share capital
15,000 GBP2024-12-31
15,000 GBP2023-12-31
15,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,382,559 GBP2024-12-31
1,478,527 GBP2023-12-31
1,151,667 GBP2022-12-31
Equity
1,386,402 GBP2024-12-31
1,462,244 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
472,688 GBP2024-01-01 ~ 2024-12-31
634,444 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-307,584 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-568,656 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
10,860 GBP2024-01-01 ~ 2024-12-31
10,440 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-172,770 GBP2024-01-01 ~ 2024-12-31
-56,270 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
740 GBP2024-12-31
19,567 GBP2023-12-31
Prepayments/Accrued Income
Current
276,506 GBP2024-12-31
284,769 GBP2023-12-31
Debtors
1,929,510 GBP2024-12-31
2,877,304 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
666,402 GBP2024-12-31
622,471 GBP2023-12-31
Trade Creditors/Trade Payables
Current
178,454 GBP2024-12-31
101,889 GBP2023-12-31
Amounts owed to group undertakings
Current
444,885 GBP2024-12-31
328,806 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
6,686 GBP2023-12-31
Other Taxation & Social Security Payable
Current
63,688 GBP2024-12-31
68,920 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
61,322 GBP2024-12-31
72,654 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
713,779 GBP2024-12-31
1,379,988 GBP2023-12-31
Other Remaining Borrowings
Non-current
1,807,589 GBP2024-12-31
1,807,589 GBP2023-12-31
Bank Borrowings
1,380,181 GBP2024-12-31
2,002,459 GBP2023-12-31
Total Borrowings
3,187,770 GBP2024-12-31
3,810,048 GBP2023-12-31
Current
666,402 GBP2024-12-31
622,471 GBP2023-12-31
Non-current
2,521,368 GBP2024-12-31
3,187,577 GBP2023-12-31
Number of Shares Issued (Fully Paid)
15,000 shares2024-12-31
15,000 shares2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

  • LUTON HEALTH FACILITIES LIMITED
    Info
    DUNWILCO (775) LIMITED - 2000-07-31
    Registered number 03997485
    icon of address8th Floor 6 Kean Street, London WC2B 4AS
    PRIVATE LIMITED COMPANY incorporated on 2000-05-19 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.