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 12
  • 1
    Sagu, Amit
    Director born in December 1979
    Individual (8 offsprings)
    Officer
    2013-11-01 ~ 2022-05-03
    OF - Director → CIF 0
    Mr Amit Sagu
    Born in December 1979
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Stolle, Andreas
    Director born in January 1970
    Individual (6 offsprings)
    Officer
    2002-09-16 ~ 2007-01-11
    OF - Director → CIF 0
  • 3
    Brewer, Suzanne
    Individual (5789 offsprings)
    Officer
    2002-07-15 ~ 2002-07-15
    OF - Nominee Secretary → CIF 0
  • 4
    Brewer, Kevin, Dr
    Born in April 1952
    Individual (7810 offsprings)
    Officer
    2002-07-15 ~ 2002-07-15
    OF - Nominee Director → CIF 0
  • 5
    Hiley, Robert James
    Company Director born in March 1968
    Individual (15 offsprings)
    Officer
    2002-07-15 ~ now
    OF - Director → CIF 0
    Hiley, Robert James
    Individual (15 offsprings)
    Officer
    2002-10-31 ~ 2013-01-01
    OF - Secretary → CIF 0
    Mr Robert James Hiley
    Born in March 1968
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-11
    PE - Right to appoint or remove directorsCIF 0
    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
  • 6
    Leung, Joan Kathleen
    Director born in August 1965
    Individual (1 offspring)
    Officer
    2007-01-11 ~ 2008-05-01
    OF - Director → CIF 0
  • 7
    Lane, Adrian Michael
    Director born in May 1963
    Individual (1 offspring)
    Officer
    2004-02-01 ~ 2004-09-16
    OF - Director → CIF 0
  • 8
    Sagu, Jeewan Kumar
    Director born in May 1981
    Individual (15 offsprings)
    Officer
    2013-11-01 ~ 2022-01-20
    OF - Director → CIF 0
    Mr Jeewan Kumar Sagu
    Born in May 1981
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-01
    PE - Right to appoint or remove directorsCIF 0
    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
    Cole, Lee Mervyn
    Director born in February 1967
    Individual (10 offsprings)
    Officer
    2007-01-11 ~ 2011-05-31
    OF - Director → CIF 0
  • 10
    Hiley, Michele
    Individual (1 offspring)
    Officer
    2002-07-15 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 11
    Maybury, Jason Charles
    Director born in April 1969
    Individual (5 offsprings)
    Officer
    2004-02-01 ~ 2007-01-11
    OF - Director → CIF 0
  • 12
    DESKTOP IT LTD
    10100814 04486046
    372 Summer Lane, Old Snow Hill, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2017-07-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DESKTOP GROUP LTD

Period: 2015-09-14 ~ 2025-01-14
Company number: 04486046
Registered names
DESKTOP GROUP LTD - Dissolved
Standard Industrial Classification
46510 - Wholesale Of Computers, Computer Peripheral Equipment And Software
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
7,290 GBP2020-12-31
8,576 GBP2019-12-31
Current Assets
412,245 GBP2020-12-31
326,151 GBP2019-12-31
Creditors
Current
-224,853 GBP2020-12-31
-208,260 GBP2019-12-31
Net Current Assets/Liabilities
187,392 GBP2020-12-31
117,891 GBP2019-12-31
Total Assets Less Current Liabilities
194,682 GBP2020-12-31
126,467 GBP2019-12-31
Creditors
Non-current
177,708 GBP2020-12-31
65,500 GBP2019-12-31
Net Assets/Liabilities
16,974 GBP2020-12-31
60,967 GBP2019-12-31
Equity
16,974 GBP2020-12-31
60,967 GBP2019-12-31
Average Number of Employees
82020-01-01 ~ 2020-12-31
72019-01-01 ~ 2019-12-31

Related profiles found in government register
  • DESKTOP GROUP LTD
    Info
    DESKTOP IT LIMITED - 2015-09-14
    THE NEW DESKTOP IT TRADING LIMITED - 2015-09-14
    NEW TECHNOLOGIES MARKETING LIMITED - 2015-09-14
    Registered number 04486046
    Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA
    PRIVATE LIMITED COMPANY incorporated on 2002-07-15 and dissolved on 2025-01-14 (22 years 5 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2022-07-12
    CIF 0
  • DESKTOP IT LTD
    S
    Registered number 04486046
    15, Turnbull Road, Fradley, Lichfield, United Kingdom, WS13 8TB
    UK
    CIF 1
  • DESKTOP IT LIMITED
    S
    Registered number 04486046
    Sk Building, 52-53 Birchall Street, Digbeth, Birmingham, England, B12 0RP
    CIF 2
  • DESKTOP GROUP LTD
    S
    Registered number 04486046
    Sk Building, 52-53 Birchall Street, Digbeth, Birmingham, West Midlands, England, B12 0RP
    Company in Uk Register Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ATLAS PAY BIRMINGHAM LIMITED - now
    SALE PAY LIMITED
    - 2018-10-04 10558358 11441358
    S K Building, Birchall Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-01-11 ~ 2018-06-25
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BIG LIVING LTD
    - now 08574145
    WHOLESALE MSTR LTD
    - 2015-09-14 08574145
    SALES VAULT LIMITED
    - 2014-03-13 08574145
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2014-03-13 ~ 2021-03-16
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    MCLAREN REAL ESTATES LTD
    08976744
    372 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-03 ~ dissolved
    CIF 1 - Director → ME
  • 4
    MULTI CHANNEL CREATIVE LTD
    - now 08946867
    SALES FOX LTD - 2015-12-22
    25 Station Road, Office 5, Kings Heath, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-05-27
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    SALE PAY LIMITED
    - now 11441358 10558358
    ATLAS PAY LIMITED
    - 2018-10-05 11441358
    Sk Building 52-53 Bichall Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    SUBS PAY LIMITED
    10824727
    S K Building, Birchall Street, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-06-19 ~ 2017-10-25
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    VOWS WEDDING RINGS LTD
    10258681
    Sk Building 52-53 Birchall Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.