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
    Hood, Graham Arthur
    Company Director born in December 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-29 ~ now
    OF - Director → CIF 0
    Mr Graham Hood
    Born in December 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    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
  • 2
    Egan, Sean Patrick
    Company Director born in March 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ now
    OF - Director → CIF 0
    Mr Sean Patrick Egan
    Born in February 1974
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 7
  • 1
    Smith, Roger Alan
    Company Director born in December 1951
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2018-09-25
    OF - Director → CIF 0
  • 2
    Barlow, Jane
    Director born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2019-05-17
    OF - Director → CIF 0
  • 3
    Powell, Brian
    Company Director born in April 1967
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 4
    Dugdale, William James
    Director born in December 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2019-09-25
    OF - Director → CIF 0
  • 5
    Kahan, Barbara
    Consultant born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ 2015-07-06
    OF - Director → CIF 0
  • 6
    Brough, Ian Clifford
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2015-10-19 ~ 2019-09-25
    OF - Director → CIF 0
  • 7
    Leahy, John
    Company Director born in March 1967
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2019-09-25
    OF - Director → CIF 0
parent relation
Company in focus

DES SERVICES GROUP UK LTD

Previous name
DES PINNACLE LTD - 2018-03-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
43,982 GBP2024-12-31
Fixed Assets - Investments
1,010,035 GBP2024-12-31
1,010,035 GBP2023-12-31
Investment Property
306,720 GBP2024-12-31
306,720 GBP2023-12-31
Fixed Assets
1,360,737 GBP2024-12-31
1,316,755 GBP2023-12-31
Debtors
14,195 GBP2024-12-31
6,635 GBP2023-12-31
Cash at bank and in hand
688,722 GBP2024-12-31
19,862 GBP2023-12-31
Current Assets
702,917 GBP2024-12-31
26,497 GBP2023-12-31
Net Current Assets/Liabilities
293,164 GBP2024-12-31
-236,521 GBP2023-12-31
Total Assets Less Current Liabilities
1,653,901 GBP2024-12-31
1,080,234 GBP2023-12-31
Creditors
Non-current
-505,836 GBP2024-12-31
-112,673 GBP2023-12-31
Net Assets/Liabilities
1,137,069 GBP2024-12-31
967,561 GBP2023-12-31
Equity
Called up share capital
234 GBP2024-12-31
234 GBP2023-12-31
Capital redemption reserve
90 GBP2024-12-31
90 GBP2023-12-31
Retained earnings (accumulated losses)
1,136,745 GBP2024-12-31
967,237 GBP2023-12-31
Equity
1,137,069 GBP2024-12-31
967,561 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
45,400 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,418 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,418 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
43,982 GBP2024-12-31
Other Investments Other Than Loans
Cost valuation
1,010,035 GBP2023-12-31
Other Investments Other Than Loans
1,010,035 GBP2024-12-31
1,010,035 GBP2023-12-31
Investment Property - Fair Value Model
306,720 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,200 GBP2024-12-31
3,200 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,435 GBP2024-12-31
3,435 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
7,560 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
14,195 GBP2024-12-31
6,635 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
106,855 GBP2024-12-31
20,715 GBP2023-12-31
Trade Creditors/Trade Payables
Current
54,481 GBP2024-12-31
Amounts owed to group undertakings
Current
229,194 GBP2024-12-31
229,194 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
4,244 GBP2024-12-31
4,231 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
505,836 GBP2024-12-31
112,673 GBP2023-12-31
Bank Borrowings
Secured
612,691 GBP2024-12-31
133,388 GBP2023-12-31

Related profiles found in government register
  • DES SERVICES GROUP UK LTD
    Info
    DES PINNACLE LTD - 2018-03-22
    Registered number 09671506
    icon of addressSovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde FY6 8JX
    Private Limited Company incorporated on 2015-07-06 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • DES SERVICES GROUP UK LTD
    S
    Registered number 09671506
    icon of address4, Links Road, Blackpool, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1
  • DES SERVICES GROUP UK LTD
    S
    Registered number 09671506
    icon of addressSovereign House, Sovereign Court, Poulton-le-fylde, Lancashire, England, FY6 8JX
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • DES SERVICES GROUP UK LTD
    S
    Registered number 09671506
    icon of addressSovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England, FY6 8JX
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    DES SOUTHERN LIMITED - 2018-03-21
    icon of addressSovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    DES ENERGY LIMITED - 2025-01-16
    icon of addressSovereign House, Sovereign House, Sovereign Court, Poulton Le Fylde, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,334 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    D.E.S.(CHORLEY) LTD - 2004-10-11
    DES ELECTRICAL CONTRACTORS UK LIMITED - 2025-01-16
    icon of addressSovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,021,527 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,664 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address17 St. Peters Place, Fleetwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.