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 1
  • Woolf, David
    Born in January 1945
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ now
    OF - Director → CIF 0
    Woolf, David
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ now
    OF - Secretary → CIF 0
    Mr David Woolf
    Born in January 1945
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Bond, Lyn
    Manager born in February 1961
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    OF - Director → CIF 0
  • 2
    Welsh, Ian Phillip
    Company Director born in April 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ 2025-04-07
    OF - Director → CIF 0
    Mr Ian Phillip Welsh
    Born in April 1981
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-02-19 ~ 2025-07-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Davis, Andrew Simon
    Director born in July 1963
    Individual (284 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2017-05-30
    OF - Director → CIF 0
  • 4
    COLNE BRIDGE INVESTMENTS LIMITED - now
    PARISH HOMES LIMITED - 1994-03-23
    BIGMAIN LIMITED - 1991-03-12
    icon of addressHides Hill House, Hides Hill Lane, Beaulieu, Brockenhurst, Hants, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,319,734 GBP2024-11-30
    Person with significant control
    2017-05-31 ~ 2018-02-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    KI ENTERPRISES LTD
    icon of addressLower Ground Floor, One George Yard, London, United Kingdom
    Active Corporate (2 parents, 213 offsprings)
    Equity (Company account)
    1,092,423 GBP2024-12-31
    Person with significant control
    2016-05-09 ~ 2017-05-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COIN EQUITY LTD

Previous name
DANDYDALE LIMITED - 2018-01-24
Standard Industrial Classification
64921 - Credit Granting By Non-deposit Taking Finance Houses And Other Specialist Consumer Credit Grantors
Brief company account
Par Value of Share
Class 1 ordinary share
12021-05-31 ~ 2022-05-30
Property, Plant & Equipment
1,788 GBP2022-05-30
2,552 GBP2021-05-30
Fixed Assets - Investments
125,200 GBP2022-05-30
125,200 GBP2021-05-30
Fixed Assets
126,988 GBP2022-05-30
127,752 GBP2021-05-30
Debtors
2,207,029 GBP2022-05-30
1,844,083 GBP2021-05-30
Cash at bank and in hand
16,290 GBP2022-05-30
5,503 GBP2021-05-30
Current Assets
2,223,319 GBP2022-05-30
1,849,586 GBP2021-05-30
Creditors
Current
98,614 GBP2022-05-30
68,086 GBP2021-05-30
Net Current Assets/Liabilities
2,124,705 GBP2022-05-30
1,781,500 GBP2021-05-30
Total Assets Less Current Liabilities
2,251,693 GBP2022-05-30
1,909,252 GBP2021-05-30
Creditors
Non-current
2,068,403 GBP2022-05-30
1,730,377 GBP2021-05-30
Net Assets/Liabilities
183,290 GBP2022-05-30
178,875 GBP2021-05-30
Equity
Called up share capital
100,000 GBP2022-05-30
100,000 GBP2021-05-30
Retained earnings (accumulated losses)
83,290 GBP2022-05-30
78,875 GBP2021-05-30
Equity
183,290 GBP2022-05-30
178,875 GBP2021-05-30
Average Number of Employees
12021-05-31 ~ 2022-05-30
12019-12-01 ~ 2021-05-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,821 GBP2021-05-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,033 GBP2022-05-30
1,269 GBP2021-05-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
764 GBP2021-05-31 ~ 2022-05-30
Property, Plant & Equipment
Plant and equipment
1,788 GBP2022-05-30
2,552 GBP2021-05-30
Investments in Group Undertakings
Cost valuation
200 GBP2021-05-30
Investments in Group Undertakings
200 GBP2022-05-30
200 GBP2021-05-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
199,234 GBP2022-05-30
120,756 GBP2021-05-30
Other Debtors
Amounts falling due within one year, Current
1,116,024 GBP2022-05-30
1,166,928 GBP2021-05-30
Debtors
Amounts falling due within one year, Current
2,207,029 GBP2022-05-30
1,844,083 GBP2021-05-30
Bank Borrowings/Overdrafts
Current
41,188 GBP2022-05-30
8,935 GBP2021-05-30
Other Taxation & Social Security Payable
Current
4,314 GBP2022-05-30
5,940 GBP2021-05-30
Other Creditors
Current
33,113 GBP2022-05-30
33,212 GBP2021-05-30
Bank Borrowings/Overdrafts
Non-current
41,126 GBP2021-05-30
Other Creditors
Non-current
2,068,403 GBP2022-05-30
1,689,251 GBP2021-05-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2022-05-30

Related profiles found in government register
  • COIN EQUITY LTD
    Info
    DANDYDALE LIMITED - 2018-01-24
    Registered number 10170022
    icon of addressFlat 5 2 Gloucester Gate, London NW1 4HG
    PRIVATE LIMITED COMPANY incorporated on 2016-05-09 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • COIN EQUITY LTD
    S
    Registered number 10170022
    icon of address78a, Luke Street, London, England, EC2A 4PY
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2
  • COIN EQUITY LTD
    S
    Registered number 10170022
    icon of addressHides Hill House, Hides Hill Lane, Beaulieu, Brockenhurst, England, SO42 7GZ
    Limited Company in Cardiff, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address78a Luke Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-30
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address78a Luke Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-30
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address78a Luke Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address78a Luke Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-30
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-11-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-25 ~ 2023-02-20
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address78a Luke Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-30
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-11-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address78a Luke Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-11-30
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address78a Luke Street Luke Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-30
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-08-18
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    CASTLEMAIN LIMITED - 2018-09-12
    icon of address78a Luke Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-09-11 ~ 2020-11-19
    CIF 3 - Ownership of shares – 75% or more OE

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.