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
    De Cloedt, Gery Jacques
    Born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ now
    OF - Director → CIF 0
    Mr Gery De Cloedt
    Born in March 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    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
  • 2
    De Cloedt, Lucien Johan
    Born in August 1999
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-09 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Search, Lisa
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2016-12-21
    OF - Secretary → CIF 0
  • 2
    Maes, Emmanuel Pierre Marie
    Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2019-03-26
    OF - Director → CIF 0
  • 3
    Hudson, Michael
    Commercial Director born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2021-02-02
    OF - Director → CIF 0
  • 4
    Donnelly, David Thomas
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2018-08-22
    OF - Secretary → CIF 0
  • 5
    Snape, Ross William
    Director born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2016-12-21
    OF - Director → CIF 0
    Mr Ross William Snape
    Born in May 1964
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    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
  • 6
    Tidmarsh, David
    Director born in May 1945
    Individual
    Officer
    icon of calendar 2008-09-30 ~ 2016-05-18
    OF - Director → CIF 0
  • 7
    Conway, Michael Joseph
    Public Works Contractor born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2018-08-22
    OF - Director → CIF 0
  • 8
    Cowley, Michael Luing Henry
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2018-08-22
    OF - Director → CIF 0
  • 9
    TRUMP & PARTNERS DIRECTORS LIMITED - 1998-06-02
    TRUMPS DIRECTORS LIMITED - 2000-06-02
    icon of addressOne, Redcliff Street, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2008-09-30 ~ 2008-09-30
    PE - Director → CIF 0
  • 10
    ACRAMAN (452) LIMITED - 2007-08-15
    icon of addressConway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    500,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-08-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    UNITED ASPHALT CONTRACTING LIMITED - 2011-05-19
    icon of addressWest Theale Industrial Estate, Wigmore Lane, Theale, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-12-22
    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
    PE - Has significant influence or control as a member of a firmCIF 0
  • 12
    ST NICHOLAS SECRETARY LIMITED - 1998-06-02
    REDCLIFF SECRETARIES LIMITED - 2000-06-02
    icon of addressOne, Redcliff Street, Bristol, United Kingdom
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-09-30 ~ 2008-09-30
    PE - Secretary → CIF 0
parent relation
Company in focus

D C AGGREGATES LIMITED

Previous name
UNITED AGGREGATE LIMITED - 2017-09-05
Standard Industrial Classification
46130 - Agents Involved In The Sale Of Timber And Building Materials
Brief company account
Property, Plant & Equipment
4,927 GBP2024-12-31
7,051 GBP2023-12-31
Debtors
1,983,952 GBP2024-12-31
2,300,926 GBP2023-12-31
Cash at bank and in hand
1,842,648 GBP2024-12-31
102,119 GBP2023-12-31
Current Assets
4,187,198 GBP2024-12-31
2,809,882 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,056,814 GBP2024-12-31
-3,970,081 GBP2023-12-31
Net Current Assets/Liabilities
2,130,384 GBP2024-12-31
-1,160,199 GBP2023-12-31
Total Assets Less Current Liabilities
2,135,311 GBP2024-12-31
-1,153,148 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2022-12-31
Other miscellaneous reserve
2,597,939 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
-462,630 GBP2024-12-31
-1,153,150 GBP2023-12-31
-1,037,791 GBP2022-12-31
Equity
2,135,311 GBP2024-12-31
-1,153,148 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
690,520 GBP2024-01-01 ~ 2024-12-31
-115,359 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
690,520 GBP2024-01-01 ~ 2024-12-31
-115,359 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
11,354 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,427 GBP2024-12-31
4,303 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,124 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
4,927 GBP2024-12-31
7,051 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,927,586 GBP2024-12-31
2,189,652 GBP2023-12-31
Other Debtors
Amounts falling due within one year
56,366 GBP2024-12-31
111,274 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,983,952 GBP2024-12-31
2,300,926 GBP2023-12-31
Trade Creditors/Trade Payables
Current
417,516 GBP2024-12-31
202,531 GBP2023-12-31
Other Taxation & Social Security Payable
Current
428,095 GBP2024-12-31
220,712 GBP2023-12-31
Other Creditors
Current
1,211,203 GBP2024-12-31
3,546,838 GBP2023-12-31
Creditors
Current
2,056,814 GBP2024-12-31
3,970,081 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
62,500 GBP2024-12-31

  • D C AGGREGATES LIMITED
    Info
    UNITED AGGREGATE LIMITED - 2017-09-05
    Registered number 06711226
    icon of addressStag Gates House, 63-64 The Avenue, Southampton, Hampshire SO17 1XS
    PRIVATE LIMITED COMPANY incorporated on 2008-09-30 (17 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.