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
    Mcginn, David Raymond
    Company Director born in January 1966
    Individual (45 offsprings)
    Officer
    2018-12-01 ~ dissolved
    OF - director → CIF 0
  • 2
    Morten, Stuart Norman
    Company Director born in April 1971
    Individual (45 offsprings)
    Officer
    2018-12-01 ~ dissolved
    OF - director → CIF 0
  • 3
    DAISY COMMUNICATIONS LTD. - now
    LOCKBAND LIMITED - 2001-06-19
    Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Person with significant control
    2019-05-17 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Mrs Franca Anna Potter
    Born in March 1974
    Individual (1 offspring)
    Person with significant control
    2016-07-01 ~ 2018-06-19
    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
  • 2
    Jackman, Julie Marie
    Individual
    Officer
    2002-06-25 ~ 2002-06-26
    OF - secretary → CIF 0
  • 3
    Marke, Nathan Richard
    Company Director born in February 1970
    Individual (8 offsprings)
    Officer
    2018-06-19 ~ 2019-02-01
    OF - director → CIF 0
  • 4
    Brown, Lee David
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    2002-08-16 ~ 2007-01-17
    OF - director → CIF 0
  • 5
    Mullan, Stephen
    Director born in November 1972
    Individual (3 offsprings)
    Officer
    2003-07-10 ~ 2003-07-12
    OF - director → CIF 0
  • 6
    Mrs Jacqueline Ann Tutt
    Born in December 1963
    Individual
    Person with significant control
    2016-07-01 ~ 2018-06-19
    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
  • 7
    Smith, Stephen Alan
    Company Director born in November 1963
    Individual (81 offsprings)
    Officer
    2018-06-19 ~ 2019-02-01
    OF - director → CIF 0
  • 8
    Potter, Vince Frederick
    Business Communications Consul born in January 1966
    Individual (4 offsprings)
    Officer
    2002-06-26 ~ 2018-06-19
    OF - director → CIF 0
    Potter, Vince Frederick
    Individual (4 offsprings)
    Officer
    2002-06-26 ~ 2018-06-19
    OF - secretary → CIF 0
    Mr Vince Frederick Potter
    Born in January 1966
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-19
    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
  • 9
    Jackman, Derek James
    Director born in January 1963
    Individual
    Officer
    2002-06-25 ~ 2002-09-18
    OF - director → CIF 0
    Jackman, Derek James
    Sales born in January 1963
    Individual
    2009-01-06 ~ 2009-06-30
    OF - director → CIF 0
  • 10
    Tutt, Gregory James Charles
    Telecommunications born in July 1963
    Individual (3 offsprings)
    Officer
    2007-03-14 ~ 2018-06-19
    OF - director → CIF 0
    Mr Gregory James Charles Tutt
    Born in July 1963
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-19
    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
  • 11
    Tutt, Steven Ray
    Tellecommunications born in April 1965
    Individual (3 offsprings)
    Officer
    2007-03-14 ~ 2018-06-19
    OF - director → CIF 0
    Mr Steven Ray Tutt
    Born in April 1965
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-19
    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
  • 12
    Mcglennon, David Lewis
    Company Director born in September 1974
    Individual (86 offsprings)
    Officer
    2018-06-22 ~ 2019-02-01
    OF - director → CIF 0
    Mcglennon, David Lewis
    Individual (86 offsprings)
    Officer
    2018-06-19 ~ 2019-02-01
    OF - secretary → CIF 0
  • 13
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-06-25 ~ 2002-06-25
    PE - nominee-secretary → CIF 0
  • 14
    DAISY SOLUTIONS LIMITED - 2013-03-15
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2018-06-19 ~ 2019-05-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-06-25 ~ 2002-06-25
    PE - nominee-director → CIF 0
parent relation
Company in focus

DV02 LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
381,152 GBP2017-12-31
415,076 GBP2016-12-31
Property, Plant & Equipment
30,885 GBP2017-12-31
36,956 GBP2016-12-31
Total Inventories
5,639 GBP2017-12-31
13,772 GBP2016-12-31
Debtors
Current
697,978 GBP2017-12-31
281,892 GBP2016-12-31
Cash at bank and in hand
325,428 GBP2017-12-31
525,192 GBP2016-12-31
Current Assets
1,029,045 GBP2017-12-31
820,856 GBP2016-12-31
Net Current Assets/Liabilities
422,246 GBP2017-12-31
17,214 GBP2016-12-31
Total Assets Less Current Liabilities
834,283 GBP2017-12-31
469,246 GBP2016-12-31
Net Assets/Liabilities
823,073 GBP2017-12-31
457,639 GBP2016-12-31
Equity
Called up share capital
78 GBP2017-12-31
78 GBP2016-12-31
Capital redemption reserve
27 GBP2017-12-31
27 GBP2016-12-31
Retained earnings (accumulated losses)
822,968 GBP2017-12-31
457,534 GBP2016-12-31
Equity
823,073 GBP2017-12-31
457,639 GBP2016-12-31
Intangible Assets - Gross Cost
Goodwill
533,885 GBP2017-12-31
533,885 GBP2016-12-31
Patents/Trademarks/Licences/Concessions
62,550 GBP2017-12-31
60,300 GBP2016-12-31
Intangible Assets - Gross Cost
596,435 GBP2017-12-31
594,185 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
181,672 GBP2017-12-31
154,978 GBP2016-12-31
Patents/Trademarks/Licences/Concessions
33,611 GBP2017-12-31
24,131 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
215,283 GBP2017-12-31
179,109 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
26,694 GBP2017-01-01 ~ 2017-12-31
Patents/Trademarks/Licences/Concessions
9,480 GBP2017-01-01 ~ 2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
36,174 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Goodwill
352,213 GBP2017-12-31
378,907 GBP2016-12-31
Patents/Trademarks/Licences/Concessions
28,939 GBP2017-12-31
36,169 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
9,881 GBP2017-12-31
9,881 GBP2016-12-31
Furniture and fittings
55,258 GBP2017-12-31
90,356 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
65,139 GBP2017-12-31
100,237 GBP2016-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-46,496 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals
-46,496 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
9,881 GBP2017-12-31
9,881 GBP2016-12-31
Furniture and fittings
24,373 GBP2017-12-31
53,402 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,254 GBP2017-12-31
63,283 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,052 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,052 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-37,081 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-37,081 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Furniture and fittings
30,885 GBP2017-12-31
36,956 GBP2016-12-31
Trade Debtors/Trade Receivables
166,063 GBP2017-12-31
129,500 GBP2016-12-31
Other Debtors
Current
397,308 GBP2017-12-31
14,964 GBP2016-12-31
Prepayments/Accrued Income
134,607 GBP2017-12-31
137,428 GBP2016-12-31
Trade Creditors/Trade Payables
Current
155,628 GBP2017-12-31
178,237 GBP2016-12-31
Corporation Tax Payable
Current
143,173 GBP2017-12-31
130,593 GBP2016-12-31
Other Taxation & Social Security Payable
Current
79,672 GBP2017-12-31
118,195 GBP2016-12-31
Other Creditors
Current
5,713 GBP2017-12-31
4,684 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
222,613 GBP2017-12-31
371,933 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
53 shares2017-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-01-01 ~ 2017-12-31
Equity
Called up share capital
78 GBP2017-12-31
78 GBP2016-12-31

  • DV02 LIMITED
    Info
    Registered number 04468762
    Lindred House, 20 Lindred Road, Brierfield, Nelson BB9 5SR
    Private Limited Company incorporated on 2002-06-25 and dissolved on 2020-03-31 (17 years 9 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.