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 2
  • 1
    Hiley, Robert James
    Company Director born in March 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address372 Summer Lane, Old Snow Hill, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-12-31
    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 12
  • 1
    Sagu, Jeewan Kumar
    Director born in May 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2022-01-20
    OF - Director → CIF 0
    Mr Jeewan Kumar Sagu
    Born in May 1981
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Hiley, Michele
    Individual
    Officer
    icon of calendar 2002-07-15 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 3
    Stolle, Andreas
    Director born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-16 ~ 2007-01-11
    OF - Director → CIF 0
  • 4
    Brewer, Suzanne
    Individual (24 offsprings)
    Officer
    icon of calendar 2002-07-15 ~ 2002-07-15
    OF - Nominee Secretary → CIF 0
  • 5
    Hiley, Robert James
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2013-01-01
    OF - Secretary → CIF 0
    Mr Robert James Hiley
    Born in March 1968
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-11
    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
  • 6
    Cole, Lee Mervyn
    Director born in March 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-01-11 ~ 2011-05-31
    OF - Director → CIF 0
  • 7
    Sagu, Amit
    Director born in December 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2022-05-03
    OF - Director → CIF 0
    Mr Amit Sagu
    Born in December 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 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
  • 8
    Brewer, Kevin, Dr
    Born in May 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 2002-07-15 ~ 2002-07-15
    OF - Nominee Director → CIF 0
  • 9
    Lane, Adrian Michael
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2004-02-01 ~ 2004-09-16
    OF - Director → CIF 0
  • 10
    Leung, Joan Kathleen
    Director born in August 1965
    Individual
    Officer
    icon of calendar 2007-01-11 ~ 2008-05-01
    OF - Director → CIF 0
  • 11
    Maybury, Jason Charles
    Director born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2007-01-11
    OF - Director → CIF 0
  • 12
    DESKTOP IT LTD
    icon of addressSk Building, 52-53 Birchall Street, Digbeth, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DESKTOP GROUP LTD

Previous names
THE NEW DESKTOP IT TRADING LIMITED - 2004-10-04
DESKTOP IT LIMITED - 2015-09-14
NEW TECHNOLOGIES MARKETING LIMITED - 2002-11-25
Standard Industrial Classification
46510 - Wholesale Of Computers, Computer Peripheral Equipment And Software
Brief company account
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
    THE NEW DESKTOP IT TRADING LIMITED - 2004-10-04
    DESKTOP IT LIMITED - 2004-10-04
    NEW TECHNOLOGIES MARKETING LIMITED - 2004-10-04
    Registered number 04486046
    icon of addressCba 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 company status is Dissolved.
    The last date of confirmation statement was made at 2022-07-12
    CIF 0
  • DESKTOP IT LTD
    S
    Registered number 04486046
    icon of address15, Turnbull Road, Fradley, Lichfield, United Kingdom, WS13 8TB
    UK
    CIF 1
  • DESKTOP IT LIMITED
    S
    Registered number 04486046
    icon of addressSk Building, 52-53 Birchall Street, Digbeth, Birmingham, England, B12 0RP
    CIF 2
  • DESKTOP GROUP LTD
    S
    Registered number 04486046
    icon of addressSk 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
Active 3
  • 1
    icon of address372 Summer Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    CIF 1 - Director → ME
  • 2
    ATLAS PAY LIMITED - 2018-10-05
    icon of addressSk Building 52-53 Bichall Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSk Building 52-53 Birchall Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
Ceased 4
  • 1
    SALE PAY LIMITED - 2018-10-04
    icon of addressS K Building, Birchall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,192 GBP2018-01-31
    Person with significant control
    icon of calendar 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
    WHOLESALE MSTR LTD - 2015-09-14
    SALES VAULT LIMITED - 2014-03-13
    icon of addressLawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,557 GBP2019-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2021-03-16
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    SALES FOX LTD - 2015-12-22
    icon of addressOffice 1a 2a High Street, Regency Court, Kings Heath, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,481 GBP2024-03-31
    Person with significant control
    icon of calendar 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
  • 4
    icon of addressS K Building, Birchall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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

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.