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
    Humphery-smith, Victoria
    Director born in December 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Parsons, Timothy
    Director born in August 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ now
    OF - Director → CIF 0
  • 3
    Humphery-smith, Pornmanee
    Director born in February 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-08-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBowles Well Garden, Bowles Well Gardens, Dover Road, Folkestone, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    359,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Glennie, Susan Lucy
    Public Relations born in October 1946
    Individual
    Officer
    icon of calendar 2000-10-16 ~ 2001-10-08
    OF - Director → CIF 0
  • 2
    Roundell, Christopher Corrie
    Fca born in May 1942
    Individual
    Officer
    icon of calendar 2000-08-14 ~ 2014-03-20
    OF - Director → CIF 0
    Roundell, Christopher Corrie
    Individual
    Officer
    icon of calendar 2001-12-10 ~ 2014-03-20
    OF - Secretary → CIF 0
  • 3
    Miss Victoria Humphery-smith
    Born in December 1992
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-08-14 ~ 2022-03-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Duke, William David Neville
    Pr And Marketing born in November 1974
    Individual
    Officer
    icon of calendar 2000-10-16 ~ 2001-06-18
    OF - Director → CIF 0
  • 5
    Wright, Barry James
    Consultant born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2021-06-23
    OF - Director → CIF 0
  • 6
    Defty, David Andrew
    Director born in August 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2020-08-14
    OF - Director → CIF 0
    Mr David Andrew Defty
    Born in August 1945
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Mrs Pornmanee Humphery-smith
    Born in February 1979
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-08-14 ~ 2022-03-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-08-14 ~ 2000-08-14
    PE - Nominee Secretary → CIF 0
  • 9
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of address21 St Thomas Street, Bristol, Avon
    Dissolved Corporate (4 parents, 1450 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2000-08-14 ~ 2001-12-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DISTINCTLY BRITISH LIMITED

Previous name
COUNTRYSHOPPING LTD - 2000-09-21
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Intangible Assets
17,167 GBP2024-12-31
Property, Plant & Equipment
6,178 GBP2024-12-31
7,207 GBP2023-12-31
Fixed Assets
23,345 GBP2024-12-31
7,207 GBP2023-12-31
Debtors
1,492 GBP2024-12-31
189 GBP2023-12-31
Cash at bank and in hand
1,847 GBP2024-12-31
1,896 GBP2023-12-31
Current Assets
3,339 GBP2024-12-31
2,085 GBP2023-12-31
Creditors
Amounts falling due within one year
5 GBP2024-12-31
1,741 GBP2023-12-31
Net Current Assets/Liabilities
3,334 GBP2024-12-31
344 GBP2023-12-31
Total Assets Less Current Liabilities
26,679 GBP2024-12-31
7,551 GBP2023-12-31
Creditors
Amounts falling due after one year
144,730 GBP2024-12-31
103,605 GBP2023-12-31
Net Assets/Liabilities
-118,051 GBP2024-12-31
-96,054 GBP2023-12-31
Equity
Called up share capital
3,594 GBP2024-12-31
3,594 GBP2023-12-31
Share premium
139,274 GBP2024-12-31
139,274 GBP2023-12-31
Retained earnings (accumulated losses)
-260,919 GBP2024-12-31
-238,922 GBP2023-12-31
Equity
-118,051 GBP2024-12-31
-96,054 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
10.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
20,600 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,433 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,433 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
10,294 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,116 GBP2024-12-31
3,087 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,029 GBP2024-01-01 ~ 2024-12-31

  • DISTINCTLY BRITISH LIMITED
    Info
    COUNTRYSHOPPING LTD - 2000-09-21
    Registered number 04052384
    icon of addressC/o Optimal Compliance, 81 The Cut, London SE1 8LL
    Private Limited Company incorporated on 2000-08-14 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    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 16 October 2025 and licensed under the Open Government Licence v3.0.