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 6
  • 1
    Wilcox, Rebecca Jane
    Projects Director born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    OF - Director → CIF 0
    Mrs Rebecca Jane Wilcox
    Born in March 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Mrs Nichola Jane Morgan
    Born in February 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    Smith, Dylan James
    Director born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    OF - Director → CIF 0
    Mr Dylan James Smith
    Born in April 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 4
    Bennett, Nickala Kerry
    Director born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    OF - Director → CIF 0
    Ms Nickala Kerry Bennett
    Born in April 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Duncan Philip Childs
    Born in October 1957
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 6
    Morgan, Grant Charles
    Director born in March 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    OF - Director → CIF 0
    Mr Grant Charles Morgan
    Born in March 1974
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 6
  • 1
    Morgan, Nichola Jane
    Teacher born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2019-02-17
    OF - Director → CIF 0
  • 2
    Poole, Stacey Marie
    Operations Director born in December 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-18 ~ 2017-09-29
    OF - Director → CIF 0
    Mrs Stacey Marie Poole
    Born in December 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    PE - Has significant influence or controlCIF 0
  • 3
    Smith, Matthew James
    Finance & Compliance Director born in August 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-02-22 ~ 2015-07-16
    OF - Director → CIF 0
  • 4
    Childs, Duncan Philip
    Accountant born in October 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2019-02-15
    OF - Director → CIF 0
  • 5
    Cafferkey, Philip
    Director born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2019-02-11
    OF - Director → CIF 0
    Philip Cafferkey
    Born in February 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-02-11
    PE - Has significant influence or controlCIF 0
  • 6
    Collins, Steven William Langdon
    Director born in August 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2017-04-11
    OF - Director → CIF 0
    Mr Steven William Langdon Collins
    Born in August 1971
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-11
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

DEVELOPER EYES LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
32,262 GBP2018-03-31
39,265 GBP2017-03-31
Fixed Assets - Investments
121 GBP2018-03-31
121 GBP2017-03-31
Fixed Assets
32,383 GBP2018-03-31
39,386 GBP2017-03-31
Debtors
353,600 GBP2018-03-31
235,270 GBP2017-03-31
Cash at bank and in hand
4,915 GBP2018-03-31
4,360 GBP2017-03-31
Current Assets
358,515 GBP2018-03-31
239,630 GBP2017-03-31
Creditors
Amounts falling due within one year
373,842 GBP2018-03-31
363,314 GBP2017-03-31
Net Current Assets/Liabilities
15,327 GBP2018-03-31
123,684 GBP2017-03-31
Total Assets Less Current Liabilities
17,056 GBP2018-03-31
-84,298 GBP2017-03-31
Creditors
Amounts falling due after one year
8,235 GBP2018-03-31
22,320 GBP2017-03-31
Net Assets/Liabilities
3,562 GBP2018-03-31
-106,618 GBP2017-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31
Retained earnings (accumulated losses)
3,462 GBP2018-03-31
-106,718 GBP2017-03-31
Equity
3,562 GBP2018-03-31
-106,618 GBP2017-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
25.002017-04-01 ~ 2018-03-31
Furniture and fittings
15.002017-04-01 ~ 2018-03-31
Motor vehicles
25.002017-04-01 ~ 2018-03-31
Office equipment
33.002017-04-01 ~ 2018-03-31
Average Number of Employees
32017-04-01 ~ 2018-03-31
32016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,473 GBP2018-03-31
1,473 GBP2017-03-31
Furniture and fittings
8,197 GBP2018-03-31
6,870 GBP2017-03-31
Motor vehicles
45,025 GBP2018-03-31
45,025 GBP2017-03-31
Office equipment
19,639 GBP2018-03-31
15,730 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
74,334 GBP2018-03-31
69,098 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
852 GBP2018-03-31
644 GBP2017-03-31
Furniture and fittings
3,215 GBP2018-03-31
2,336 GBP2017-03-31
Motor vehicles
23,277 GBP2018-03-31
16,028 GBP2017-03-31
Office equipment
14,728 GBP2018-03-31
10,825 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
42,072 GBP2018-03-31
29,833 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
208 GBP2017-04-01 ~ 2018-03-31
Furniture and fittings
879 GBP2017-04-01 ~ 2018-03-31
Motor vehicles
7,249 GBP2017-04-01 ~ 2018-03-31
Office equipment
3,903 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,239 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Plant and equipment
621 GBP2018-03-31
829 GBP2017-03-31
Furniture and fittings
4,982 GBP2018-03-31
4,534 GBP2017-03-31
Motor vehicles
21,748 GBP2018-03-31
28,997 GBP2017-03-31
Office equipment
4,911 GBP2018-03-31
4,905 GBP2017-03-31
Amounts invested in assets
Non-current
121 GBP2018-03-31
121 GBP2017-03-31
Trade Debtors/Trade Receivables
521 GBP2018-03-31
Amounts owed by group undertakings and participating interests
349,362 GBP2018-03-31
231,646 GBP2017-03-31
Other Debtors
3,717 GBP2018-03-31
3,624 GBP2017-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
23,015 GBP2018-03-31
13,994 GBP2017-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
12,063 GBP2018-03-31
13,440 GBP2017-03-31
Other Creditors
Amounts falling due within one year
338,764 GBP2018-03-31
335,880 GBP2017-03-31
Amounts falling due after one year
8,235 GBP2018-03-31
22,320 GBP2017-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
4,500 GBP2018-03-31
Between one and five year
12,648 GBP2017-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,500 GBP2018-03-31
12,648 GBP2017-03-31

Related profiles found in government register
  • DEVELOPER EYES LIMITED
    Info
    Registered number 08785143
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham B3 3AX
    PRIVATE LIMITED COMPANY incorporated on 2013-11-21 and dissolved on 2021-08-11 (7 years 8 months). The company status is Dissolved.
    CIF 0
  • DEVELOPER EYES LIMITED
    S
    Registered number 8785143
    icon of address16, Brooklands Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6FD
    NN15 6WJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressBroughton Grange Business Centre, Headlands, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,373 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBroughton Grange Business Centre, Headlands, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,686 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,186 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-05-31 ~ 2016-11-09
    CIF 3 - Secretary → ME
  • 2
    icon of addressBroughton Grange Business Centre, Headlands, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,686 GBP2018-03-31
    Officer
    icon of calendar 2014-06-25 ~ 2016-04-25
    CIF 4 - Director → ME
  • 3
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,186 GBP2018-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2016-04-25
    CIF 5 - Director → ME
  • 4
    icon of addressVantage House, 2700 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -297 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address20 Station Road, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2017-10-24
    CIF 1 - Secretary → ME
  • 6
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-06-03 ~ 2017-10-24
    CIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.