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
    Wellham, Raymond John
    Born in March 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Quayle, Edward Oliver
    Born in December 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 3
    PROJECTIVE HOLDINGS LTD
    icon of address3 Ancells Court, Rye Close, Ancells Business Park, Fleet, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    477,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 14
  • 1
    Quayle, Edward Oliver
    Ceo Of Asquith Capital born in December 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2019-10-28
    OF - Director → CIF 0
  • 2
    Etemad, Mohammad Reza Shahram, Dr
    Engineer born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2021-05-07
    OF - Director → CIF 0
    Dr Mohammad Reza Shahram Etemad
    Born in November 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Fenocchi, Arnold Daniele Agostino
    Engineer born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2019-02-12
    OF - Director → CIF 0
  • 4
    Taylor, Thomas William Gregory
    Chartered Engineer born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-28 ~ 2021-03-04
    OF - Director → CIF 0
  • 5
    Dorseylaw Directors Limited
    Born in September 1999
    Individual
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-09
    OF - Director → CIF 0
  • 6
    Doherty, Frances Patricia
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-06-09
    OF - Secretary → CIF 0
  • 7
    Paterson, Alexander Nicholas
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 8
    Vine, Andrew John, Dr
    Engineer born in July 1978
    Individual
    Officer
    icon of calendar 2005-05-09 ~ 2011-06-28
    OF - Director → CIF 0
  • 9
    Pullen, Keith Robert, Dr
    University Lecturer born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-09 ~ 2021-05-31
    OF - Director → CIF 0
  • 10
    Thornton, Warren Elliott, Dr
    Engineer born in August 1978
    Individual
    Officer
    icon of calendar 2009-04-28 ~ 2018-01-23
    OF - Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-05-04 ~ 2005-05-04
    PE - Nominee Secretary → CIF 0
  • 12
    AQUATEQ LIMITED - 2004-08-11
    icon of address3 Ancells Court, Rye Close, Fleet, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    529,861 GBP2024-12-31
    Person with significant control
    2020-09-30 ~ 2023-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (1 parent, 72 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2009-06-09 ~ 2025-04-01
    PE - Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-05-04 ~ 2005-05-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DYNAMIC BOOSTING SYSTEMS LIMITED

Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Average Number of Employees
02022-12-01 ~ 2024-05-31
02021-12-01 ~ 2022-11-30
Fixed Assets
610,595 GBP2024-05-31
613,505 GBP2022-11-30
Current Assets
8,868 GBP2024-05-31
60,119 GBP2022-11-30
Creditors
Current
-1,200 GBP2024-05-31
-15,193 GBP2022-11-30
Net Current Assets/Liabilities
7,668 GBP2024-05-31
44,926 GBP2022-11-30
Total Assets Less Current Liabilities
618,263 GBP2024-05-31
658,431 GBP2022-11-30
Equity
618,263 GBP2024-05-31
658,431 GBP2022-11-30

Related profiles found in government register
  • DYNAMIC BOOSTING SYSTEMS LIMITED
    Info
    Registered number 05443517
    icon of address90-92 High Street, Evesham WR11 4EU
    PRIVATE LIMITED COMPANY incorporated on 2005-05-04 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-05
    CIF 0
  • DYNAMIC BOOSTING SYSTEMS LIMITED
    S
    Registered number 05443517
    icon of address2 Old Court Mews, 311a Chase Road, London, England, N14 6JS
    CIF 1
  • DYNAMIC BOOSTING SYSTEMS LIMITED
    S
    Registered number 05443517
    icon of address2 Old Court Mews, 311a Chase Road, London, England, N14 6JS
    Limited Company in England And Wales, Uk
    CIF 2
  • DYNAMIC BOOSTING SYSTEMS LTD
    S
    Registered number 05443517
    icon of address2 Old Court Mews, 311a Chase Road, London, England, N14 6JS
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address90-92 High Street, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,068 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    NTHALPY LIMITED - 2020-12-16
    icon of address90-92 High Street, Evesham, Worcestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    862,962 GBP2024-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2021-06-22
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2021-06-17
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address2 Old Court Mews, 311a Chase Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    600,476 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-12-22
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - 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.