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
    Dunkley, Michael Robert Paul
    Chartered Secretary born in March 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    OF - Director → CIF 0
    Mr Michael Dunkley
    Born in March 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Dunkley, Gillian Denise
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    OF - Secretary → CIF 0
Ceased 1
  • Hutchison, Julie Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-03 ~ 2010-09-23
    OF - Secretary → CIF 0
parent relation
Company in focus

DCO SECRETARIAL LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
100 GBP2023-04-30
100 GBP2022-04-30
Net Assets/Liabilities
100 GBP2023-04-30
100 GBP2022-04-30
Number of shares allotted
Class 1 ordinary share
100 shares2022-05-01 ~ 2023-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2022-05-01 ~ 2023-04-30
Equity
100 GBP2023-04-30
100 GBP2022-04-30

Related profiles found in government register
  • DCO SECRETARIAL LIMITED
    Info
    Registered number 05988304
    icon of addressWoodlands Grange, Woodlands Lane, Bradleystoke, Bristol BS32 4JY
    Private Limited Company incorporated on 2006-11-03 and dissolved on 2025-02-18 (18 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • DCO SECRETARIAL LIMITED
    S
    Registered number missing
    icon of addressWoodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, Avon, BS32 4JY
    CIF 1 CIF 2
  • DCO SECRETARIAL LIMITED
    S
    Registered number missing
    icon of addressWoodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    CIF 3 - Secretary → ME
  • 2
    icon of addressWessex House Greystoke Business Centre, Portishead, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address47 Herber Street Redfield, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    CIF 14 - Secretary → ME
  • 4
    icon of addressWoodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,419 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWoodlands Grange Woodlands Lane, Bradley Stoke, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 15 - Secretary → ME
  • 6
    icon of addressQueens Quay House, 33-35 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    CIF 12 - Secretary → ME
Ceased 11
  • 1
    icon of addressWoodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-11-15
    CIF 11 - Director → ME
  • 2
    CREATIVE ENGINEERING SOLUTIONS LTD - 2019-03-11
    icon of addressC/o Begbies Traynor (central) Llp,3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    192,826 GBP2024-09-30
    Officer
    icon of calendar 2008-02-15 ~ 2017-10-06
    CIF 8 - Secretary → ME
  • 3
    icon of addressUnit 3b Greystoke Business Centre, High Street, Portishead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2024-11-15
    CIF 6 - Director → ME
    Officer
    icon of calendar 2020-12-15 ~ 2024-11-15
    CIF 7 - Secretary → ME
  • 4
    icon of addressWessex House Greystoke Business Centre, Portishead, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2024-11-15
    CIF 9 - Director → ME
    Officer
    icon of calendar 2020-12-03 ~ 2024-11-15
    CIF 10 - Secretary → ME
  • 5
    J SCADDING & SON PROPERTY LIMITED - 2006-03-30
    icon of addressWoodlands Grange Woodlands Lane, Bradley Stoke, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2010-08-23 ~ 2010-11-01
    CIF 17 - Secretary → ME
  • 6
    J.SCADDING & SON,LIMITED - 2006-03-30
    icon of addressC/o Begbies Traynor Central Llp, 11c Kingsmead Square, Bath
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    752,046 GBP2024-04-01 ~ 2025-01-31
    Officer
    icon of calendar 2010-08-23 ~ 2010-11-01
    CIF 16 - Secretary → ME
  • 7
    icon of addressWoodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    213,444 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-09 ~ 2018-12-07
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of addressWoodlands Grange, Woodlandslane, Bradley Stoke, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -192,027 GBP2025-01-31
    Officer
    icon of calendar 2008-05-19 ~ 2024-10-14
    CIF 1 - Secretary → ME
  • 9
    OVAL (1461) LIMITED - 2000-01-13
    DAPPLESTONE CONSULTANTS LIMITED - 2005-02-04
    icon of addressWoodlands Grange, Woodlandslane, Bradley Stoke, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -71,277 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2024-10-14
    CIF 5 - Secretary → ME
  • 10
    icon of address1 Slepe Farm Cottages, Dorchester Road Lytchett Minster, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -10,730 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ 2024-10-14
    CIF 2 - Secretary → ME
  • 11
    icon of addressHazlewoods Llp, Windsor House Barnett Way Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-02-28
    CIF 4 - Secretary → ME

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.