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 3
  • 1
    Banks, David Ronald
    Finance Director born in November 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ now
    OF - Director → CIF 0
    Banks, David Ronald
    Finance Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Banks, Sharron Louise
    Director born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Brewin, Lee James
    Sales Director born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2021-09-06
    OF - Director → CIF 0
    Mr Lee James Brewin
    Born in October 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2021-08-12
    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
    Mr David Ronald Banks
    Born in November 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2021-08-12
    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
    Brewin, Valerie
    Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-06 ~ 2019-05-20
    OF - Director → CIF 0
    icon of calendar 2019-12-02 ~ 2021-09-06
    OF - Director → CIF 0
  • 4
    Banks, Sharron Louise
    Director born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-06 ~ 2019-05-20
    OF - Director → CIF 0
  • 5
    OTHERS INTERESTS LIMITED - now
    OFFSHELF LTD.
    - 2013-01-09
    OFFSHELF (NBR 1) LIMITED - 1992-05-19
    OTHERS INTERESTS (NEWCASTLE) LIMITED - 1981-12-31
    icon of addressChurchill House 47 Regent Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-14 ~ 2005-07-06
    PE - Director → CIF 0
  • 6
    OFFSHELF LTD. - now
    OTHERS INTERESTS LIMITED - 2013-01-09
    icon of addressChurchill House, 47 Regent Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-03-14 ~ 2005-07-06
    PE - Secretary → CIF 0
  • 7
    icon of addressSt. Helens House, King Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,341 GBP2024-03-31
    Person with significant control
    2021-08-12 ~ 2021-09-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DIVINITI LTD.

Previous names
OFFSHELF 330 LTD - 2005-07-06
DIVINTI LTD - 2006-02-06
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
1,118 GBP2024-09-30
1,315 GBP2023-09-30
Investment Property
2,310,000 GBP2024-09-30
1,936,350 GBP2023-09-30
Fixed Assets
2,311,118 GBP2024-09-30
1,937,665 GBP2023-09-30
Debtors
5,235 GBP2024-09-30
2,224 GBP2023-09-30
Cash at bank and in hand
12,788 GBP2024-09-30
41,456 GBP2023-09-30
Current Assets
18,023 GBP2024-09-30
43,680 GBP2023-09-30
Net Current Assets/Liabilities
-165,075 GBP2024-09-30
-133,114 GBP2023-09-30
Total Assets Less Current Liabilities
2,146,043 GBP2024-09-30
1,804,551 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-1,414,370 GBP2024-09-30
-1,418,534 GBP2023-09-30
Net Assets/Liabilities
544,543 GBP2024-09-30
270,024 GBP2023-09-30
Equity
Called up share capital
200 GBP2024-09-30
200 GBP2023-09-30
Revaluation reserve
70,828 GBP2024-09-30
70,828 GBP2023-09-30
Retained earnings (accumulated losses)
473,515 GBP2024-09-30
198,996 GBP2023-09-30
Equity
544,543 GBP2024-09-30
270,024 GBP2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Other
5,762 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,644 GBP2024-09-30
4,447 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
197 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Other
1,118 GBP2024-09-30
1,315 GBP2023-09-30
Investment Property - Fair Value Model
2,310,000 GBP2024-09-30
1,936,350 GBP2023-09-30
Other Debtors
Amounts falling due within one year
5,235 GBP2024-09-30
2,224 GBP2023-09-30
Other Creditors
Current
183,098 GBP2024-09-30
176,794 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
1,364,370 GBP2024-09-30
1,348,534 GBP2023-09-30
Other Creditors
Non-current
50,000 GBP2024-09-30
70,000 GBP2023-09-30
Creditors
Non-current
1,414,370 GBP2024-09-30
1,418,534 GBP2023-09-30

Related profiles found in government register
  • DIVINITI LTD.
    Info
    OFFSHELF 330 LTD - 2005-07-06
    DIVINTI LTD - 2005-07-06
    Registered number 05392379
    icon of addressC/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG
    Private Limited Company incorporated on 2005-03-14 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • DIVINITI LIMITED
    S
    Registered number 05392379
    icon of addressProspect House, C/o Pkf Smith Cooper, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address12 Stoke Road, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ 2022-10-26
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.