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 15
  • 1
    Marshall, Ronald Edward
    Individual (6 offsprings)
    Officer
    2006-03-02 ~ 2008-02-10
    OF - Secretary → CIF 0
  • 2
    Burgess, Michael Alan
    Accountant born in June 1981
    Individual (15 offsprings)
    Officer
    2021-06-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 3
    Beardmore, Christopher Edward
    Accountant born in December 1958
    Individual (2 offsprings)
    Officer
    2005-10-13 ~ 2021-06-01
    OF - Director → CIF 0
  • 4
    Lidhar, Suchabinder
    Director born in November 1971
    Individual (3 offsprings)
    Officer
    2016-06-01 ~ 2019-11-30
    OF - Director → CIF 0
  • 5
    Shelley, James Luke
    Individual (4 offsprings)
    Officer
    2005-09-23 ~ 2005-10-13
    OF - Secretary → CIF 0
  • 6
    Jordan, Matthew Michael
    Director born in March 1978
    Individual (6 offsprings)
    Officer
    2010-07-02 ~ 2021-04-30
    OF - Director → CIF 0
  • 7
    Hulme, Paul David
    Accountant born in July 1970
    Individual (26 offsprings)
    Officer
    2005-10-13 ~ now
    OF - Director → CIF 0
  • 8
    Heath, Scott Daniel
    Born in February 1981
    Individual (84 offsprings)
    Officer
    2021-06-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 9
    Chadwick, Gary Neil
    Audit Director born in April 1973
    Individual (9 offsprings)
    Officer
    2010-07-02 ~ now
    OF - Director → CIF 0
  • 10
    Shelley, Emma Jane
    Company Director born in August 1970
    Individual (2 offsprings)
    Officer
    2005-09-23 ~ 2005-10-13
    OF - Director → CIF 0
  • 11
    Dixon, Martin John
    Chartered Accountant born in November 1952
    Individual (4 offsprings)
    Officer
    2005-10-13 ~ 2009-04-16
    OF - Director → CIF 0
    Dixon, Martin John
    Individual (4 offsprings)
    Officer
    2005-10-13 ~ 2006-03-02
    OF - Secretary → CIF 0
  • 12
    Gilligan, Brian
    Company Director born in May 1971
    Individual (2 offsprings)
    Officer
    2006-03-02 ~ 2010-07-01
    OF - Director → CIF 0
  • 13
    Green, Fiona Elizabeth
    Company Director born in April 1977
    Individual (1 offspring)
    Officer
    2006-03-02 ~ 2014-05-22
    OF - Director → CIF 0
    Green, Fiona Elizabeth
    Individual (1 offspring)
    Officer
    2008-02-10 ~ 2014-05-22
    OF - Secretary → CIF 0
  • 14
    GEOCAIT LIMITED
    - now 07258779
    DJH ACCOUNTANCY GROUP LIMITED - 2014-03-03
    Woodseaves, Allensway, Seabridge, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    DJH BUSINESS ADVISERS LIMITED - now 03451690 15512360
    DJH MITTEN CLARKE LIMITED
    - 2024-07-15 03451690 13177180... (more)
    MITTEN CLARKE LIMITED - 2021-04-16
    The Glades, Festival Way, Stoke-on-trent, England
    Active Corporate (17 parents, 7 offsprings)
    Person with significant control
    2021-06-01 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DJH (1) REALISATIONS LIMITED

Period: 2023-03-07 ~ 2024-06-26
Company number: 05572090
Registered names
DJH (1) REALISATIONS LIMITED - Dissolved 13082046
Standard Industrial Classification
69201 - Accounting And Auditing 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
379,167 GBP2021-05-31
Dividends Paid on Shares
520,000 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment
90,592 GBP2021-05-31
85,114 GBP2020-04-30
Debtors
1,539,425 GBP2021-05-31
908,953 GBP2020-04-30
Cash at bank and in hand
475,964 GBP2021-05-31
501,823 GBP2020-04-30
Current Assets
2,015,389 GBP2021-05-31
1,410,776 GBP2020-04-30
Net Current Assets/Liabilities
88,801 GBP2021-05-31
857,525 GBP2020-04-30
Total Assets Less Current Liabilities
558,560 GBP2021-05-31
1,462,639 GBP2020-04-30
Creditors
Non-current
-240,000 GBP2021-05-31
0 GBP2020-04-30
Net Assets/Liabilities
318,560 GBP2021-05-31
1,462,639 GBP2020-04-30
Equity
Called up share capital
6,668 GBP2021-05-31
6,668 GBP2020-04-30
Other miscellaneous reserve
3,334 GBP2021-05-31
3,334 GBP2020-04-30
Retained earnings (accumulated losses)
308,558 GBP2021-05-31
1,452,637 GBP2020-04-30
Equity
318,560 GBP2021-05-31
1,462,639 GBP2020-04-30
Average Number of Employees
412020-05-01 ~ 2021-05-31
392019-05-01 ~ 2020-04-30
Intangible Assets - Gross Cost
Net goodwill
1,300,000 GBP2020-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
920,833 GBP2021-05-31
780,000 GBP2020-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
140,833 GBP2020-05-01 ~ 2021-05-31
Intangible Assets
Net goodwill
379,167 GBP2021-05-31
520,000 GBP2020-04-30
Property, Plant & Equipment - Gross Cost
Other
431,403 GBP2021-05-31
399,523 GBP2020-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
340,811 GBP2021-05-31
314,409 GBP2020-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
26,402 GBP2020-05-01 ~ 2021-05-31
Property, Plant & Equipment
Other
90,592 GBP2021-05-31
85,114 GBP2020-04-30
Trade Debtors/Trade Receivables
Current
990,805 GBP2021-05-31
893,117 GBP2020-04-30
Other Debtors
Amounts falling due within one year
548,620 GBP2021-05-31
15,836 GBP2020-04-30
Debtors
Amounts falling due within one year, Current
1,539,425 GBP2021-05-31
Current, Amounts falling due within one year
908,953 GBP2020-04-30
Bank Borrowings/Overdrafts
Current
60,000 GBP2021-05-31
0 GBP2020-04-30
Trade Creditors/Trade Payables
Current
55,476 GBP2021-05-31
70,783 GBP2020-04-30
Other Taxation & Social Security Payable
Current
480,524 GBP2021-05-31
380,984 GBP2020-04-30
Other Creditors
Current
1,330,588 GBP2021-05-31
101,484 GBP2020-04-30
Bank Borrowings/Overdrafts
Non-current
240,000 GBP2021-05-31
0 GBP2020-04-30
Equity
Called up share capital
6,668 GBP2021-05-31
6,668 GBP2020-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2021-05-31
54,600 GBP2020-04-30

Related profiles found in government register
  • DJH (1) REALISATIONS LIMITED
    Info
    DJH ACCOUNTANTS LIMITED - 2023-03-07
    WIGWAM GIFTS LIMITED - 2023-03-07
    Registered number 05572090
    C/o Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe CW1 6DD
    PRIVATE LIMITED COMPANY incorporated on 2005-09-23 and dissolved on 2024-06-26 (18 years 9 months). The status of the company number is Dissolved.
    CIF 0
  • DJH ACCOUNTANTS LIMITED
    S
    Registered number missing
    Porthill Lodge, High Street Wolstanton, Newcastle, Staffs, ST5 0EZ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    ACTIVON SYSTEMS LIMITED
    06539040
    Wentworth House Vale View, Cheddleton, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-17 ~ 2012-11-23
    CIF 11 - Secretary → ME
  • 2
    ADEPT CONTRACTS AND SOLUTIONS LIMITED
    - now 06570146
    GYMOPHOBICS ROCHDALE 08 LIMITED
    - 2009-05-01 06570146
    Porthill Lodge High Street, Wolstanton, Newcastle, Staffs, England
    Dissolved Corporate (5 parents)
    Officer
    2009-01-28 ~ dissolved
    CIF 1 - Secretary → ME
  • 3
    BACKSTAGE HAIRDRESSING LTD
    06979242
    86 Heathend Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-11-08 ~ 2018-08-05
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    BITDEFENDER LIMITED
    - now 05046316
    SOFTWIN LIMITED - 2008-01-22
    C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    2008-02-01 ~ 2011-02-18
    CIF 8 - Secretary → ME
  • 5
    CHARLOTTE COLEMAN DESIGN LTD - now
    CEELION LIMITED - 2023-06-12
    K S RESIDENTIAL LIMITED
    - 2019-01-17 11022730
    21 Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-06-01 ~ 2019-01-14
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    CYCLING TIME TRIALS
    04413282
    The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (48 parents)
    Officer
    2013-03-20 ~ 2013-03-20
    CIF 10 - Secretary → ME
  • 7
    DJH (2) REALISATIONS LIMITED
    - now 13082046 05572090
    DJH AUDIT LIMITED
    - 2023-03-08 13082046 10391979
    C/o Mackenzie Golodberg Johnson Limited, Scope House Weston Road, Crewe
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-12-15 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    G DRANSFIELD LIMITED
    06443518
    24 Eastbank Ride, Forsbrook, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    2007-12-03 ~ 2011-01-12
    CIF 7 - Secretary → ME
  • 9
    GYMOPHOBICS (COLCHESTER) LIMITED
    06005221
    Unit 2 The Mulberry Centre, Haven Road, Colchester, Essex, England
    Active Corporate (7 parents)
    Officer
    2008-02-01 ~ 2013-10-02
    CIF 4 - Secretary → ME
  • 10
    IMEX LOGISTICS LIMITED
    05264454
    Tavistock House South, Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    2005-12-01 ~ dissolved
    CIF 6 - Secretary → ME
  • 11
    JE FLEET MANAGEMENT LIMITED - now
    AQUILA FLEET MANAGEMENT LIMITED - 2014-10-28
    DJH1 LTD
    - 2013-09-12 08468306
    MAMOBI LIMITED
    - 2013-04-03 08468306
    Chimney Road, Great Bridge, Tipton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-04-02 ~ 2013-09-11
    CIF 9 - Director → ME
  • 12
    KENDALL EXOTICS CONSULTANCY LIMITED - now
    KENDALL EXOTIC CONSULTANCY LIMITED - 2010-07-05
    KENDALL LOCUMS LTD
    - 2009-11-30 06428790
    4 Baggotts Place, Poolfields, Newcastle Under Lyme
    Dissolved Corporate (5 parents)
    Officer
    2008-04-10 ~ 2009-11-01
    CIF 2 - Secretary → ME
  • 13
    ORWELL LADIES FITNESS LIMITED - now
    APP GYMS LIMITED - 2013-11-27
    GYMOPHOBICS (IPSWICH) LIMITED
    - 2013-10-08 05562078
    C/o Begbies Traynor Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-03-03 ~ 2008-11-14
    CIF 3 - Secretary → ME
  • 14
    RETAIL SMART LIMITED
    04891304
    North Warehouse, Gloucester Docks, Gloucester, England
    Active Corporate (4 parents)
    Officer
    2007-11-09 ~ 2009-05-20
    CIF 5 - Secretary → ME

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.