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
    Slater, Mark James
    Director born in June 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    OF - Director → CIF 0
    Mr Mark James Slater
    Born in June 1972
    Individual (10 offsprings)
    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
  • 2
    Nickerson, Damion Austin
    Director born in March 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    OF - Director → CIF 0
    Mr Damion Austin Nickerson
    Born in March 1975
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 2
  • 1
    Kempson, Shaun Anthony
    Director born in January 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2015-05-01
    OF - Director → CIF 0
  • 2
    Jameson, Ron Andrew
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2014-08-05 ~ 2017-04-25
    OF - Director → CIF 0
    Mr Ron Andrew Jameson
    Born in May 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    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
parent relation
Company in focus

DRP (GROUP) LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
2,200 GBP2021-10-31
2,200 GBP2020-10-31
Debtors
3,419 GBP2021-10-31
225,465 GBP2020-10-31
Cash at bank and in hand
41,811 GBP2021-10-31
553 GBP2020-10-31
Current Assets
45,230 GBP2021-10-31
226,018 GBP2020-10-31
Creditors
Current
5,137 GBP2021-10-31
173,784 GBP2020-10-31
Net Current Assets/Liabilities
40,093 GBP2021-10-31
52,234 GBP2020-10-31
Total Assets Less Current Liabilities
42,293 GBP2021-10-31
54,434 GBP2020-10-31
Equity
Called up share capital
1,500 GBP2021-10-31
1,500 GBP2020-10-31
Share premium
34,500 GBP2021-10-31
34,500 GBP2020-10-31
Retained earnings (accumulated losses)
6,293 GBP2021-10-31
18,434 GBP2020-10-31
Equity
42,293 GBP2021-10-31
54,434 GBP2020-10-31
Average Number of Employees
22020-11-01 ~ 2021-10-31
22019-11-01 ~ 2020-10-31
Investments in Group Undertakings
Cost valuation
2,200 GBP2020-10-31
Investments in Group Undertakings
2,200 GBP2021-10-31
2,200 GBP2020-10-31
Other Debtors
Current
3,419 GBP2021-10-31
190,641 GBP2020-10-31
Debtors
Amounts falling due within one year, Current
3,419 GBP2021-10-31
225,465 GBP2020-10-31
Other Creditors
Current
171,792 GBP2020-10-31
Accrued Liabilities/Deferred Income
Current
3,036 GBP2021-10-31
1,992 GBP2020-10-31

Related profiles found in government register
  • DRP (GROUP) LIMITED
    Info
    Registered number 09161406
    icon of address325a Empire Business Centre Empire Way, Liverpool Road, Burnley, Lancashire BB12 6HH
    PRIVATE LIMITED COMPANY incorporated on 2014-08-05 and dissolved on 2024-01-09 (9 years 5 months). The company status is Dissolved.
    CIF 0
  • DRP (GROUP) LIMITED
    S
    Registered number 09161406
    icon of addressBlack Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6EE
    Limited Company in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -287,227 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressBlack Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -267,378 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    MJS BUSINESS SERVICES LIMITED - 2013-02-11
    icon of addressBlack Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -125,379 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of addressBlack Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,190 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMarshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,103 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE

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.