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
Ceased 14
  • 1
    Carver, Richard George William
    Director born in August 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2022-03-21
    OF - Director → CIF 0
  • 2
    Herbert, Mark Andrew
    Director born in March 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2022-03-21
    OF - Director → CIF 0
  • 3
    Brassington, Christopher
    Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2016-02-03
    OF - Director → CIF 0
  • 4
    Arthur, Jeannie Helen
    Director born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ 2023-09-30
    OF - Director → CIF 0
    icon of calendar 2023-12-31 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Sorqvist, Lars Patrik
    Coo born in October 1971
    Individual
    Officer
    icon of calendar 2022-03-21 ~ 2023-12-31
    OF - Director → CIF 0
  • 6
    Baldock, Christopher John
    Company Director born in February 1955
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-03-30 ~ 2020-12-07
    OF - Director → CIF 0
  • 7
    Reynolds, Mark Andrew
    Solicitor born in April 1967
    Individual (197 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ 2015-02-13
    OF - Director → CIF 0
  • 8
    Baird, Stewart John
    Director born in June 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2022-03-21
    OF - Director → CIF 0
  • 9
    TRADING SUB 25 LIMITED - 2001-08-03
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2013-02-21 ~ 2015-02-13
    PE - Director → CIF 0
  • 10
    SOLUTION TELECOMS HOLDINGS LIMITED - now
    SBL GROUP LIMITED
    - 2018-07-27
    SOLUTION BUILDERS (2012) LIMITED - 2015-12-22
    icon of addressWhittington Hall, Whittington Road, Worcester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,406 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    TRADING SUB 20 LIMITED - 2001-08-03
    TRADING SUB 6 LIMITED - 2000-07-13
    SCOUT SOLUTIONS LIMITED - 2000-10-03
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (5 parents, 83 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-02-21 ~ 2015-02-13
    PE - Secretary → CIF 0
  • 12
    STONE VP (NO. 3) LIMITED - 2022-04-28
    icon of addressC/o Efm, Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,549 GBP2022-12-31
    Person with significant control
    2017-12-13 ~ 2023-11-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of addressWhittington Hall, Whittington Road, Worcester, England
    Active Corporate (8 parents, 166 offsprings)
    Officer
    2015-02-13 ~ 2022-03-21
    PE - Secretary → CIF 0
  • 14
    icon of addressWhittington Hall, Whittington Road, Worcester, England
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,986,575 GBP2022-12-31
    Person with significant control
    2017-12-13 ~ 2017-12-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DSTNY GLOBAL SERVICES UK LTD

Previous names
QUNIFI LIMITED - 2022-04-28
PGL (125) LIMITED - 2015-02-17
DESTINY AUTOMATE LTD - 2025-08-01
Standard Industrial Classification
62012 - Business And Domestic Software Development
61900 - Other Telecommunications Activities
Brief company account
Intangible Assets
3,647,669 GBP2024-12-31
2,293,000 GBP2023-12-31
Property, Plant & Equipment
34,673 GBP2024-12-31
34,349 GBP2023-12-31
Fixed Assets
3,682,342 GBP2024-12-31
2,327,349 GBP2023-12-31
Debtors
1,961,629 GBP2024-12-31
1,610,840 GBP2023-12-31
Cash at bank and in hand
1,394,962 GBP2024-12-31
691,492 GBP2023-12-31
Current Assets
3,356,591 GBP2024-12-31
2,302,332 GBP2023-12-31
Net Current Assets/Liabilities
1,452,665 GBP2024-12-31
1,496,141 GBP2023-12-31
Total Assets Less Current Liabilities
5,135,007 GBP2024-12-31
3,823,490 GBP2023-12-31
Creditors
Non-current
-261,450 GBP2023-12-31
Net Assets/Liabilities
5,135,007 GBP2024-12-31
3,562,040 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
5,135,006 GBP2024-12-31
3,562,039 GBP2023-12-31
Average Number of Employees
452024-01-01 ~ 2024-12-31
452023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
66,320 GBP2024-12-31
66,320 GBP2023-12-31
Development expenditure
4,529,653 GBP2024-12-31
2,466,267 GBP2023-12-31
Intangible Assets - Gross Cost
4,595,973 GBP2024-12-31
2,532,587 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
915,144 GBP2024-12-31
219,691 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
948,304 GBP2024-12-31
239,587 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
695,453 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
708,717 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
33,160 GBP2024-12-31
46,424 GBP2023-12-31
Development expenditure
3,614,509 GBP2024-12-31
2,246,576 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
85,791 GBP2024-12-31
64,832 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-410 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
51,118 GBP2024-12-31
30,483 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,045 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-410 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
34,673 GBP2024-12-31
34,349 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,741,076 GBP2024-12-31
1,399,601 GBP2023-12-31
Prepayments/Accrued Income
Current
220,427 GBP2024-12-31
176,122 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
35,117 GBP2023-12-31
Trade Creditors/Trade Payables
Current
255,242 GBP2024-12-31
127,979 GBP2023-12-31
Corporation Tax Payable
Current
700,000 GBP2024-12-31
250,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
115,980 GBP2024-12-31
133,795 GBP2023-12-31
Amount of value-added tax that is payable
Current
28,676 GBP2024-12-31
Other Creditors
Current
31,624 GBP2024-12-31
13,922 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
772,404 GBP2024-12-31
280,495 GBP2023-12-31
Amounts owed to group undertakings
Non-current
261,450 GBP2023-12-31

  • DSTNY GLOBAL SERVICES UK LTD
    Info
    QUNIFI LIMITED - 2022-04-28
    PGL (125) LIMITED - 2022-04-28
    DESTINY AUTOMATE LTD - 2022-04-28
    Registered number 08414530
    icon of addressNp-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes MK16 9PY
    PRIVATE LIMITED COMPANY incorporated on 2013-02-21 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    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.