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 3
  • 1
    Winter, Mark
    Born in April 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Foster, Susan Clare
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Williams, Adrian John
    Born in October 1957
    Individual (69 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ now
    OF - Director → CIF 0
    Mr Adrian John Williams
    Born in October 1957
    Individual (69 offsprings)
    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
Ceased 9
  • 1
    Mcgee, Alan John
    Company Director born in September 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-06-20 ~ 2003-07-08
    OF - Director → CIF 0
  • 2
    Ruck, Wendy Elaine
    Director born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-06 ~ 2011-04-15
    OF - Director → CIF 0
  • 3
    Blackburn, Jeffrey Michael
    Director born in December 1941
    Individual
    Officer
    icon of calendar 2000-07-17 ~ 2004-10-06
    OF - Director → CIF 0
  • 4
    Richer, Julian
    Director born in April 1948
    Individual (37 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2004-10-06
    OF - Director → CIF 0
  • 5
    Brennan, Thomas Patrick
    Individual
    Officer
    icon of calendar 2004-10-06 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 6
    Edelson, John Michael
    Company Director born in July 1944
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-06-20 ~ 2004-10-06
    OF - Director → CIF 0
  • 7
    Gommes, John Claude Yves Patrick
    Director born in August 1940
    Individual
    Officer
    icon of calendar 2004-10-06 ~ 2011-02-15
    OF - Director → CIF 0
  • 8
    Aspinall, Ian
    Chartered Accountant born in April 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2004-10-06
    OF - Director → CIF 0
    Aspinall, Ian
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2004-10-06
    OF - Secretary → CIF 0
  • 9
    Pinnell, Kirsti Jane
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-06-20 ~ 2002-04-08
    OF - Secretary → CIF 0
parent relation
Company in focus

DM LIMITED

Previous names
DM PLC - 2018-02-28
HAWTHORN HOLDINGS PLC - 2004-10-07
POPTONES GROUP PLC - 2003-07-08
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DM LIMITED
    Info
    DM PLC - 2018-02-28
    HAWTHORN HOLDINGS PLC - 2018-02-28
    POPTONES GROUP PLC - 2018-02-28
    Registered number 04020844
    icon of addressGreen Heys, Walford Road, Ross-on-wye, Herefordshire HR9 5DB
    PRIVATE LIMITED COMPANY incorporated on 2000-06-20 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • DM LIMITED
    S
    Registered number missing
    icon of addressGreen Heys, Walford Road, Ross On Wye, Herefordshire, United Kingdom, HR9 5DB
    Private Limited Company
    CIF 1
  • DM LTD
    S
    Registered number missing
    icon of addressGreen Heys, Walford Road, Ross-on-wye, England, HR9 5DB
    Private Limited Company
    CIF 2
  • DM PLC
    S
    Registered number missing
    icon of addressGreen Heys, Walford Road, Ross On Wye, Herefordshire, United Kingdom, HR9 5DB
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ROWAN (238) LIMITED - 2009-03-24
    icon of addressGreen Heys, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address11 Walker Street, Edinburgh, Midlothian
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-07 ~ now
    CIF 19 - Secretary → ME
  • 3
    PRECISION DATA VENTURES LIMITED - 2000-07-25
    icon of addressGreen Heys, Walford Road, Ross On Wye, Herefordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of addressGreen Heys, Walford Road, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    MCINTYRE & DODD MARKETING LIMITED - 2013-07-15
    MUTANDERIS (67) LIMITED - 1990-01-31
    icon of addressGreen Heys, Walford Road, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    ZSC SPECIALTY CHEMICALS INTERNATIONAL PLC - 1999-07-01
    icon of address9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-07-04
    CIF 42 - Secretary → ME
  • 2
    icon of address9th Floor, 3 Hardman Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-07-04
    CIF 41 - Secretary → ME
  • 3
    AVECIA OVERSEAS LIMITED - 1999-07-05
    ZSC SPECIALTY CHEMICALS GROUP LIMITED - 1999-07-01
    ILIAD 6 LIMITED - 1999-06-04
    icon of address9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-07-04
    CIF 43 - Secretary → ME
  • 4
    MACROCOM (709) LIMITED - 2001-10-25
    icon of address19 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339,080 GBP2018-08-31
    Officer
    icon of calendar 2001-10-24 ~ 2002-04-15
    CIF 9 - Secretary → ME
  • 5
    LETTS QUIKREF CO LIMITED - 1976-12-31
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,907,000 GBP2017-04-30
    Officer
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 35 - Secretary → ME
  • 6
    CHARLES LETTS & CO.LIMITED - 1976-12-31
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 34 - Secretary → ME
  • 7
    INTERCONTINENTAL BOOK PRODUCTIONS LIMITED - 1982-03-23
    STALLERGREEN LIMITED - 1980-12-31
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    80,200 GBP2015-04-30
    Officer
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 37 - Secretary → ME
  • 8
    CHARLES LETTS GROUP SERVICES LIMITED - 1994-09-05
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-04-30
    Officer
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 36 - Secretary → ME
  • 9
    EAGEROPEN LIMITED - 1992-07-02
    icon of addressC/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000,000 GBP2017-04-30
    Officer
    icon of calendar 1994-04-25 ~ 1996-06-21
    CIF 38 - Secretary → ME
  • 10
    DMWSL 334 LIMITED - 2001-07-04
    icon of address6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-15
    CIF 11 - Secretary → ME
  • 11
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2002-03-07
    CIF 20 - Secretary → ME
  • 12
    DMWSL 378 LIMITED - 2002-09-12
    icon of address5th Floor Ship Canal House 98, King Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    16 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-08-19 ~ 2002-09-18
    CIF 7 - Secretary → ME
  • 13
    EVANS & ROSS (U.K.) LIMITED - 1985-12-30
    icon of address115 George Street, 4th Floor, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 28 - Secretary → ME
  • 14
    icon of address10 Kildare Terrace 10 Kildare Terrace, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2003-08-06
    CIF 39 - Secretary → ME
  • 15
    icon of addressErnst & Young, G1 Building, 5 George Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-16 ~ 1998-09-24
    CIF 32 - Secretary → ME
  • 16
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    DMWSL 315 LIMITED - 2000-08-25
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-01
    CIF 13 - Secretary → ME
  • 17
    DIAMOND HEALTHCARE (2) LIMITED - 2001-01-24
    DMWSL 316 LIMITED - 2000-08-25
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-01
    CIF 15 - Secretary → ME
  • 18
    DIAMOND HEALTHCARE (4) LIMITED - 2001-01-24
    DMWSL 317 LIMITED - 2000-08-30
    icon of address1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-01
    CIF 14 - Secretary → ME
  • 19
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 23 - Secretary → ME
  • 20
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 25 - Secretary → ME
  • 21
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 27 - Secretary → ME
  • 22
    KINGSWOOD (HYDRAULICS) LIMITED - 1995-11-01
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 24 - Secretary → ME
  • 23
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-07
    CIF 26 - Secretary → ME
  • 24
    icon of addressAmber Way, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2002-03-07
    CIF 21 - Secretary → ME
  • 25
    DMWSL 311 LIMITED - 2000-08-17
    icon of addressLumns Lane, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2000-07-27
    CIF 12 - Secretary → ME
  • 26
    NEVEREALM LIMITED - 1999-04-01
    icon of addressLumns Lane, Manchester
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-12 ~ 1999-04-08
    CIF 29 - Secretary → ME
  • 27
    DMWSL 333 LIMITED - 2001-07-03
    icon of addressC/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-13
    CIF 10 - Secretary → ME
  • 28
    DMWSL 263 LIMITED - 1999-06-18
    icon of address9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-10 ~ 2000-05-03
    CIF 22 - Secretary → ME
  • 29
    icon of addressAshcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    292,052 GBP2021-12-31
    Officer
    icon of calendar 2000-07-04 ~ 2000-10-09
    CIF 17 - Secretary → ME
  • 30
    REEDHYCALOG EURASIA LTD - 2009-11-30
    GRANT PRIDECO UK LTD - 2003-02-17
    DMWSL 383 LIMITED - 2002-11-05
    icon of addressStonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2002-08-19 ~ 2002-10-31
    CIF 8 - Secretary → ME
  • 31
    TUSSAUDS HOLDINGS LIMITED - 2007-06-26
    DMWSL 239 LIMITED - 1998-10-28
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-27 ~ 1998-11-06
    CIF 31 - Secretary → ME
  • 32
    TUSSAUDS HOTELS LIMITED - 2007-06-26
    DMWSL 261 LIMITED - 1999-03-24
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-25
    CIF 30 - Secretary → ME
  • 33
    HOLBORN PUBLIC RELATIONS LIMITED - 2007-08-01
    DMWSL 217 LIMITED - 1997-11-28
    icon of addressLower Ground Floor, 95 Southwark Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    333,788 GBP2024-12-31
    Officer
    icon of calendar 1997-11-21 ~ 2004-07-01
    CIF 33 - Secretary → ME
  • 34
    ZSC SPECIALTY CHEMICALS (STAHL UK) LIMITED - 1999-07-01
    icon of addressC/o Charnwood Accountants, The Point Granite Way, Mountsorrel, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,569,045 GBP2022-12-31
    Officer
    icon of calendar 1999-06-03 ~ 1999-07-04
    CIF 40 - Secretary → ME
  • 35
    DMWSL 314 LIMITED - 2000-11-08
    icon of addressCommon Road Works, Common Road, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2000-09-25
    CIF 16 - Secretary → ME
  • 36
    TRADER MEDIA (TNT) HOLDINGS LIMITED - 2008-03-19
    MANTISFLOW HOLDINGS LIMITED - 2002-07-22
    DMWSL 295 LIMITED - 2000-04-03
    icon of address1 Tony Wilson Place, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-04-03
    CIF 18 - Secretary → ME
  • 37
    DMWSL 396 LIMITED - 2003-03-04
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2003-03-04
    CIF 5 - Secretary → ME
  • 38
    DMWSL 389 LIMITED - 2003-02-07
    icon of addressOsprey House, 63 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2002-12-19
    CIF 6 - Secretary → ME

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.