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
    Mrs Patrica Ann Cuff
    Born in March 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    Palmer, David
    Director born in February 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    OF - Director → CIF 0
    Mr David Palmer
    Born in February 1955
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    Mr Barry John Cuff
    Born in January 1950
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    Mrs Jane Ann Palmer
    Born in February 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    D V S SOLUTIONS (SOUTHERN) LIMITED - now
    IMPACT PROMOTIONS SERVICES LIMITED - 2009-05-06
    icon of address93, Bohemia Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,777 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Baylis, Gerald Robert
    It Director born in April 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2005-03-01
    OF - Director → CIF 0
  • 2
    Cuff, Patricia Ann
    Administrator born in March 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-06 ~ 2014-09-01
    OF - Director → CIF 0
    Cuff, Patricia Ann
    Co Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2002-02-06
    OF - Secretary → CIF 0
    Cuff, Patricia Ann
    Administration
    Individual (3 offsprings)
    icon of calendar 2002-09-24 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 3
    Palmer, David
    Distribution Manager born in February 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-06 ~ 2002-09-24
    OF - Director → CIF 0
    Palmer, David
    Distribution Manager
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-06 ~ 2002-09-24
    OF - Secretary → CIF 0
  • 4
    Cuff, Barry John
    Print And Design born in January 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2014-09-01
    OF - Director → CIF 0
  • 5
    Payton, Graham David
    It Manager born in October 1974
    Individual
    Officer
    icon of calendar 2002-02-06 ~ 2003-05-01
    OF - Director → CIF 0
    Payton, Graham David
    Director born in October 1974
    Individual
    icon of calendar 2005-04-07 ~ 2008-09-25
    OF - Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-11-12 ~ 2001-11-12
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-11-12 ~ 2001-11-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DISTRIBUTION VERIFICATION SERVICES LIMITED

Standard Industrial Classification
82200 - Activities Of Call Centres
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Tangible fixed assets
352 GBP2016-03-31
470 GBP2015-03-31
Inventory/Stocks
13,135 GBP2016-03-31
14,342 GBP2015-03-31
Debtors
33,660 GBP2016-03-31
48,850 GBP2015-03-31
Cash at bank and in hand
31,299 GBP2016-03-31
41,443 GBP2015-03-31
Current Assets
78,094 GBP2016-03-31
104,635 GBP2015-03-31
Current liabilities
111,231 GBP2016-03-31
125,789 GBP2015-03-31
Net Current Assets/Liabilities
-33,137 GBP2016-03-31
-21,154 GBP2015-03-31
Total Assets Less Current Liabilities
-32,785 GBP2016-03-31
-20,684 GBP2015-03-31
Called-up share capital
100 GBP2016-03-31
100 GBP2015-03-31
Retained earnings
-32,885 GBP2016-03-31
-20,784 GBP2015-03-31
Shareholder's fund
-32,785 GBP2016-03-31
-20,684 GBP2015-03-31
Cost/valuation of tangible fixed assets
531,692 GBP2015-03-31
Depreciation of tangible fixed assets
531,340 GBP2016-03-31
531,222 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
118 GBP2015-04-01 ~ 2016-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2016-03-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-03-31
100 GBP2015-03-31

  • DISTRIBUTION VERIFICATION SERVICES LIMITED
    Info
    Registered number 04320796
    icon of addressWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
    PRIVATE LIMITED COMPANY incorporated on 2001-11-12 and dissolved on 2020-01-13 (18 years 2 months). The company status is Dissolved.
    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.