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 3
  • 1
    Bullimore, Damon
    Born in March 1977
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ now
    OF - Director → CIF 0
  • 2
    Every, Edward
    Born in July 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 3
    EPROP MANAGEMENT PLC - 2014-09-15
    EPROP SERVICES LIMITED - 2022-02-03
    EPROP SERVICES PLC - 2020-07-09
    icon of address121, Park Lane, London, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,519,665 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Mr Melvyn Morris
    Born in February 1956
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hobley, Charles Jeremy Stuart
    Director born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ 2024-06-13
    OF - Director → CIF 0
  • 3
    Findlayson, Derek Grant
    Company Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2015-02-03
    OF - Director → CIF 0
  • 4
    Borkowski, Andrew Thomas
    Solicitor born in June 1962
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2014-11-12
    OF - Director → CIF 0
  • 5
    Combellack, Richard Tristan Jordan
    Director born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    Mr Damon Bullimore
    Born in March 1977
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Palmer, Richard Michael
    Director born in June 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2022-03-03
    OF - Director → CIF 0
    Mr Richard Michael Palmer
    Born in June 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Wakerley, Graham Alan
    Company Director born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2016-03-31
    OF - Director → CIF 0
  • 9
    Earp, Graham John
    Director born in March 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2017-06-13
    OF - Director → CIF 0
  • 10
    Cooke, Jon
    Director born in July 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ 2024-12-31
    OF - Director → CIF 0
parent relation
Company in focus

BYM-DIGIVAL LIMITED

Previous name
GELLAW 456 LIMITED - 2017-10-23
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,462,662 GBP2023-12-31
1,462,662 GBP2022-12-31
Debtors
1,503,114 GBP2023-12-31
1,227,794 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-5,930 GBP2022-12-31
Net Current Assets/Liabilities
1,126,863 GBP2023-12-31
1,221,864 GBP2022-12-31
Total Assets Less Current Liabilities
2,589,525 GBP2023-12-31
2,684,526 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-281,250 GBP2023-12-31
Net Assets/Liabilities
2,308,275 GBP2023-12-31
2,308,275 GBP2022-12-31
Equity
Called up share capital
6,299 GBP2023-12-31
6,299 GBP2022-12-31
Share premium
2,307,906 GBP2023-12-31
2,307,906 GBP2022-12-31
Retained earnings (accumulated losses)
-5,930 GBP2023-12-31
-5,930 GBP2022-12-31
Equity
2,308,275 GBP2023-12-31
2,308,275 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
1,462,662 GBP2023-12-31
1,462,662 GBP2022-12-31
Amounts Owed By Related Parties
0 GBP2023-12-31
Current
1,227,794 GBP2022-12-31
Amounts owed to group undertakings
Current
376,251 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
5,930 GBP2022-12-31
Creditors
Current
376,251 GBP2023-12-31
5,930 GBP2022-12-31
Amounts owed to group undertakings
Non-current
281,250 GBP2023-12-31
376,251 GBP2022-12-31

Related profiles found in government register
  • BYM-DIGIVAL LIMITED
    Info
    GELLAW 456 LIMITED - 2017-10-23
    Registered number 09227347
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby DE21 5EL
    PRIVATE LIMITED COMPANY incorporated on 2014-09-19 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • BYM-DIGIVAL LIMITED
    S
    Registered number missing
    icon of addressBrindley House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
    Limited Company
    CIF 1
  • BYM-DIGIVAL LIMITED
    S
    Registered number 09227347
    icon of address121, Park Lane, London, England, W1K 7AG
    Limited Company in Companies House, Uk
    CIF 2
  • BYM-DIGIVAL LIMITED
    S
    Registered number 09227347
    icon of addressBrindley House, Outrams Wharf, Little Eaton, Derby, Derbyshire, United Kingdom, DE21 5EL
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    BRIEFYOURMARKET LIMITED - 2024-06-07
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,456,272 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBrindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,230,792 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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.