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 4
  • 1
    Tyrer, Samantha
    Born in March 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
  • 2
    Keegans, Peter
    Born in August 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-09-18 ~ now
    OF - Director → CIF 0
  • 3
    Clegg, Simon Peter
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Secretary → CIF 0
  • 4
    PHEY BIDCO LIMITED
    icon of address6, Perry Way, Witham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-08 ~ 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 22
  • 1
    Carroll, Leo Damian
    Individual
    Officer
    icon of calendar 2017-07-31 ~ 2020-03-27
    OF - Secretary → CIF 0
  • 2
    Robson, William Henry Mark
    Cfo born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2017-07-31
    OF - Director → CIF 0
    Robson, William Henry Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 3
    Stirling, Alex George
    Director born in March 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-03
    OF - Director → CIF 0
  • 4
    Adams, Gervase Paul
    Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-09 ~ 2023-03-01
    OF - Director → CIF 0
  • 5
    Gawman, Andrew James
    Cfo born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-05 ~ 2025-07-10
    OF - Director → CIF 0
  • 6
    Volk, Michael David
    Company Director born in December 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2015-12-14
    OF - Director → CIF 0
  • 7
    Mcdonald, Elizabeth
    Individual
    Officer
    icon of calendar 2014-04-17 ~ 2014-10-31
    OF - Secretary → CIF 0
  • 8
    Wheatstone, Mark
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 2013-04-10 ~ 2018-10-18
    OF - Director → CIF 0
  • 9
    Riall, Tom
    Director born in May 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ 2022-06-06
    OF - Director → CIF 0
  • 10
    Shafi Khan, Mohammed Omar
    Chief Financial Officer born in August 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2019-04-05
    OF - Director → CIF 0
  • 11
    Carter, John
    Manager born in March 1970
    Individual (125 offsprings)
    Officer
    icon of calendar 2012-01-11 ~ 2012-01-11
    OF - Director → CIF 0
  • 12
    Pandya, Nilesh Kundanlal
    Chief Financial Officer born in January 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2022-06-06
    OF - Director → CIF 0
  • 13
    Bonnavion, Jean Michel Claude
    Partner born in July 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2018-05-08
    OF - Director → CIF 0
  • 14
    Kump, Eric John
    Investment Professional born in May 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-03
    OF - Director → CIF 0
  • 15
    Goodger, Benjamin William
    Company Director born in July 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2023-09-29
    OF - Director → CIF 0
  • 16
    Scicluna, Terence Joseph
    Ceo born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2017-03-31
    OF - Director → CIF 0
  • 17
    Stephenson, Robert Mark
    Coo born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-04-20
    OF - Director → CIF 0
  • 18
    O'leary, Paul
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-10 ~ 2014-11-14
    OF - Director → CIF 0
  • 19
    Mills, Martin Arthur
    Director born in December 1952
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-01-11 ~ 2016-03-24
    OF - Director → CIF 0
  • 20
    Deason, Johanna Elizabeth
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2025-08-01
    OF - Secretary → CIF 0
  • 21
    DIAMOND DISPOSAL CO LIMITED - now
    BROOMCO (4270) LIMITED - 2014-04-28
    icon of addressEuropa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-06-08
    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
  • 22
    icon of addressEuropa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England
    Active Corporate (6 parents, 157 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-08
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DD GROUP HOLDINGS LTD

Previous names
H M LOGISTICS LIMITED - 2020-01-29
SHARKSFIN HOLDINGS LIMITED - 2013-03-25
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DD GROUP HOLDINGS LTD
    Info
    H M LOGISTICS LIMITED - 2020-01-29
    SHARKSFIN HOLDINGS LIMITED - 2020-01-29
    Registered number 07905936
    icon of address6 Perry Way, Witham CM8 3SX
    PRIVATE LIMITED COMPANY incorporated on 2012-01-11 (13 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • DD GROUP HOLDINGS LTD
    S
    Registered number 07905936
    icon of address6, Perry Way, Witham, England, CM8 3SX
    Company Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    BILLERICAY DENTAL SUPPLY CO. LIMITED - 2020-01-29
    icon of address6 Perry Way, Witham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    STAFFORD 51 LIMITED - 2013-01-03
    icon of addressUnits 1-3, Block 5 Manor Farm Business Park, Manor Loan, Stirling, Scotland
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    234,383 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address45a Derby Road, Southport, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    528,293 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address6 Perry Way, Witham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    HANDPIECE HEADQUARTERS UK LTD. - 2004-09-08
    GOOD DENT DIRECT LIMITED - 2000-08-03
    icon of address6 Perry Way, Witham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address6 Perry Way, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    132 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address6 Perry Way, Witham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address6 Perry Way, Witham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    JCA SIX LIMITED - 2012-03-01
    icon of address58 Glenavy Road, Crumlin, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,888 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-10-16 ~ 2025-02-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,321,436 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more 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.