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 7
  • 1
    Docherty, Peter Gordon John
    Born in December 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ now
    OF - Director → CIF 0
  • 2
    Martin, Andrew John
    Born in May 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ now
    OF - Director → CIF 0
  • 3
    Fintz, Julia
    Born in November 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ now
    OF - Director → CIF 0
  • 4
    Williams, Christopher Martyn
    Born in April 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-08 ~ now
    OF - Director → CIF 0
  • 5
    Muir, Paul Simon
    Born in August 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-08 ~ now
    OF - Director → CIF 0
  • 6
    Regan, Michael Robert
    Born in March 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-03-08 ~ now
    OF - Director → CIF 0
  • 7
    CURTIS BANKS PENSION SERVICES LIMITED - 2012-10-23
    CURTIS BANKS GROUP PLC - 2023-10-10
    icon of addressDunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Gets, Graeme Peter
    Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-22 ~ 2018-03-13
    OF - Director → CIF 0
  • 2
    Holt, David Andrew
    Company Director born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2020-08-03
    OF - Director → CIF 0
  • 3
    Lucas, Jill Elizabeth
    Company Director born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ 2022-12-09
    OF - Director → CIF 0
  • 4
    Fintz, Julia
    Director born in November 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ 2020-08-03
    OF - Director → CIF 0
  • 5
    El-saie, Ihab Mahmoud Hassan Ali
    Director born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-22 ~ 2025-03-31
    OF - Director → CIF 0
  • 6
    Macdonald, Christopher Anthony James
    Director born in July 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2022-05-26
    OF - Director → CIF 0
  • 7
    Ridgley, Jane Ann
    Operations Director born in June 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2023-05-01
    OF - Director → CIF 0
  • 8
    Child, David Michael
    Company Director born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2020-08-03
    OF - Director → CIF 0
  • 9
    Barral, David Barclay
    Director born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ 2023-09-26
    OF - Director → CIF 0
  • 10
    Holt, Natanje
    Director born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2016-03-01
    OF - Director → CIF 0
  • 11
    Larkman, Toby
    Director born in May 1979
    Individual
    Officer
    icon of calendar 2023-10-17 ~ 2024-03-08
    OF - Director → CIF 0
  • 12
    Rodgers, Nigel Trevor
    Change Director born in April 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 13
    O'malley, Margarita
    Management Accountant born in April 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 14
    Aldridge, Luisa Jane
    Company Director born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2020-08-03
    OF - Director → CIF 0
  • 15
    Cowland, Dan James
    Chartered Accountant born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-03 ~ 2023-12-31
    OF - Director → CIF 0
  • 16
    Self, William Arthur
    Director born in June 1982
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2022-10-06
    OF - Director → CIF 0
  • 17
    Read, Christopher Dunstan Boileau
    Director born in August 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2024-02-29
    OF - Director → CIF 0
    Mr Christopher Dunstan Boileau Read
    Born in August 1963
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-03
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DUNSTAN THOMAS GROUP LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
4,000 GBP2017-09-30
Property, Plant & Equipment
43,944 GBP2018-09-30
Fixed Assets - Investments
5,785,231 GBP2018-09-30
3,886,677 GBP2017-09-30
Fixed Assets
5,829,175 GBP2018-09-30
3,890,677 GBP2017-09-30
Debtors
Current
2,555,072 GBP2018-09-30
Cash at bank and in hand
475,561 GBP2018-09-30
917 GBP2017-09-30
Current Assets
3,030,633 GBP2018-09-30
917 GBP2017-09-30
Net Current Assets/Liabilities
-3,037,333 GBP2018-09-30
-2,360,754 GBP2017-09-30
Total Assets Less Current Liabilities
2,791,842 GBP2018-09-30
1,529,923 GBP2017-09-30
Net Assets/Liabilities
2,014,855 GBP2018-09-30
1,529,923 GBP2017-09-30
Equity
Called up share capital
3,121 GBP2018-09-30
3,926 GBP2017-09-30
3,926 GBP2016-10-01
Share premium
86,946 GBP2018-09-30
1,686,986 GBP2017-09-30
1,686,986 GBP2016-10-01
Capital redemption reserve
851 GBP2018-09-30
Retained earnings (accumulated losses)
1,923,937 GBP2018-09-30
-160,989 GBP2017-09-30
3,670 GBP2016-10-01
Equity
2,014,855 GBP2018-09-30
1,529,923 GBP2017-09-30
1,694,582 GBP2016-10-01
Profit/Loss
Retained earnings (accumulated losses)
2,505,358 GBP2017-10-01 ~ 2018-09-30
350,596 GBP2016-10-01 ~ 2017-09-30
Profit/Loss
2,505,358 GBP2017-10-01 ~ 2018-09-30
350,596 GBP2016-10-01 ~ 2017-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,505,358 GBP2017-10-01 ~ 2018-09-30
350,596 GBP2016-10-01 ~ 2017-09-30
Comprehensive Income/Expense
2,505,358 GBP2017-10-01 ~ 2018-09-30
350,596 GBP2016-10-01 ~ 2017-09-30
Dividends Paid
Retained earnings (accumulated losses)
-377,512 GBP2017-10-01 ~ 2018-09-30
-515,255 GBP2016-10-01 ~ 2017-09-30
Dividends Paid
-377,512 GBP2017-10-01 ~ 2018-09-30
-515,255 GBP2016-10-01 ~ 2017-09-30
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-420,432 GBP2017-10-01 ~ 2018-09-30
-515,255 GBP2016-10-01 ~ 2017-09-30
Equity - Income/Expense Recognised Directly
-2,020,426 GBP2017-10-01 ~ 2018-09-30
-515,255 GBP2016-10-01 ~ 2017-09-30
Issue of Equity Instruments
Called up share capital
46 GBP2017-10-01 ~ 2018-09-30
Issue of Equity Instruments
86,992 GBP2017-10-01 ~ 2018-09-30
Equity - Income/Expense Recognised Directly
Called up share capital
-805 GBP2017-10-01 ~ 2018-09-30
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
332017-10-01 ~ 2018-09-30
Office equipment
332017-10-01 ~ 2018-09-30
Computers
332017-10-01 ~ 2018-09-30
Average Number of Employees
72017-10-01 ~ 2018-09-30
72016-10-01 ~ 2017-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,753 GBP2018-09-30
Office equipment
12,308 GBP2018-09-30
Computers
49,850 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
65,911 GBP2018-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
16,616 GBP2017-10-01 ~ 2018-09-30
Owned/Freehold
21,967 GBP2017-10-01 ~ 2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,249 GBP2018-09-30
Office equipment
4,102 GBP2018-09-30
Computers
16,616 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
21,967 GBP2018-09-30
Property, Plant & Equipment
Furniture and fittings
2,504 GBP2018-09-30
Office equipment
8,206 GBP2018-09-30
Computers
33,234 GBP2018-09-30
Trade Debtors/Trade Receivables
Current
20,424 GBP2018-09-30
Amounts Owed by Group Undertakings
Current
2,360,166 GBP2018-09-30
Other Debtors
Current
99,922 GBP2018-09-30
Prepayments/Accrued Income
Current
74,560 GBP2018-09-30
Bank Overdrafts
-241,000 GBP2017-09-30
Current
241,000 GBP2017-09-30
Bank Borrowings
Current
493,669 GBP2018-09-30
Trade Creditors/Trade Payables
Current
90,650 GBP2018-09-30
Amounts owed to group undertakings
Current
3,601,748 GBP2018-09-30
1,665,901 GBP2017-09-30
Other Creditors
Current
1,625,454 GBP2018-09-30
281,250 GBP2017-09-30
Accrued Liabilities/Deferred Income
Current
256,445 GBP2018-09-30
173,520 GBP2017-09-30
Creditors
Current
6,067,966 GBP2018-09-30
2,361,671 GBP2017-09-30
Bank Borrowings
Non-current
776,987 GBP2018-09-30
Creditors
Non-current
776,987 GBP2018-09-30
Bank Borrowings
Non-current, Between one and two years
493,668 GBP2018-09-30
Between two and five year, Non-current
283,319 GBP2018-09-30
Total Borrowings
1,270,656 GBP2018-09-30

Related profiles found in government register
  • DUNSTAN THOMAS GROUP LIMITED
    Info
    Registered number 08160246
    icon of addressBuilding 3000 Lakeside North Harbour, Portsmouth, Hampshire PO6 3EN
    PRIVATE LIMITED COMPANY incorporated on 2012-07-27 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • DUNSTAN THOMAS GROUP LIMITED
    S
    Registered number 08160246
    icon of addressBuilding 3000, Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom, PO6 3EN
    Private Limited Company By Shares in Companies House, England & Wales
    CIF 1 CIF 2
    Private Limited Company By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    PONDERING FOOL LTD - 2009-08-27
    icon of addressBuilding 3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,275,201 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBuilding 3000 Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,315 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBuilding 3000 Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,194,344 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBuilding 3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    339,392 GBP2019-05-01 ~ 2020-07-31
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of addressRawlings Suite, Gunwharf Quays, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 2
  • 1
    DUNSTAN THOMAS ENERGY LIMITED - 2020-05-27
    icon of addressSuite 2, Pure Offices Port Way, Port Solent, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -122,485 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-03
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address1 Riversdale Gardens, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,129 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-22 ~ 2020-08-03
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 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.