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 16
  • 1
    Cox, Mark
    Works Director born in March 1969
    Individual (4 offsprings)
    Officer
    2016-08-16 ~ 2019-06-28
    OF - Director → CIF 0
  • 2
    Wass, Michael David
    Director born in March 1984
    Individual (5 offsprings)
    Officer
    2016-08-16 ~ 2019-06-28
    OF - Director → CIF 0
  • 3
    Gretton, Ann Marie
    Individual (7 offsprings)
    Officer
    2016-08-16 ~ 2019-06-28
    OF - Secretary → CIF 0
  • 4
    Macey, Janet
    Director born in February 1933
    Individual (2 offsprings)
    Officer
    2016-12-19 ~ 2019-06-28
    OF - Director → CIF 0
    Mrs Janet Macey
    Born in February 1933
    Individual (2 offsprings)
    Person with significant control
    2016-09-30 ~ 2019-06-28
    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
  • 5
    Macey, Christopher John
    Operations Director born in July 1960
    Individual (16 offsprings)
    Officer
    2016-10-06 ~ 2019-06-28
    OF - Director → CIF 0
    Mr Christopher John Macey
    Born in July 1960
    Individual (16 offsprings)
    Person with significant control
    2016-09-30 ~ 2016-12-21
    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
  • 6
    Bramhill, Steven Richard
    Director born in October 1963
    Individual (4 offsprings)
    Officer
    2016-08-16 ~ 2019-06-28
    OF - Director → CIF 0
  • 7
    Wildgoose, Sara
    Director born in March 1971
    Individual (4 offsprings)
    Officer
    2016-08-16 ~ 2016-09-09
    OF - Director → CIF 0
  • 8
    Schjotz, Gitte, Director
    Business Woman born in November 1970
    Individual (14 offsprings)
    Officer
    2019-06-28 ~ now
    OF - Director → CIF 0
  • 9
    Nepp, Gailord Orlof
    Director born in February 1969
    Individual (5 offsprings)
    Officer
    2016-07-25 ~ 2019-06-28
    OF - Director → CIF 0
    Mr Gailord Orlof Nepp
    Born in February 1969
    Individual (5 offsprings)
    Person with significant control
    2016-07-25 ~ 2016-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2016-07-25 ~ 2016-11-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Macey, James Alan
    Company Director born in April 1932
    Individual (11 offsprings)
    Officer
    2016-08-16 ~ 2019-06-28
    OF - Director → CIF 0
  • 11
    Jesudas, Sajeev
    Businessman born in April 1960
    Individual (10 offsprings)
    Officer
    2019-06-28 ~ now
    OF - Director → CIF 0
  • 12
    Macey, Michele
    Director born in March 1964
    Individual (1 offspring)
    Officer
    2016-12-21 ~ 2019-06-28
    OF - Director → CIF 0
    Michele Macey
    Born in March 1964
    Individual (1 offspring)
    Person with significant control
    2016-12-21 ~ 2019-06-28
    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
  • 13
    Macey, Stephen James
    Company Director born in March 1963
    Individual (8 offsprings)
    Officer
    2016-08-16 ~ 2019-06-28
    OF - Director → CIF 0
    Mr Stephen James Macey
    Born in March 1963
    Individual (8 offsprings)
    Person with significant control
    2016-09-30 ~ 2019-06-28
    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
  • 14
    Davis, Ian Richard
    Non-Executive Director born in May 1960
    Individual (4 offsprings)
    Officer
    2018-01-01 ~ 2019-06-28
    OF - Director → CIF 0
  • 15
    Robinson, Ryan
    Businessman born in November 1965
    Individual (16 offsprings)
    Officer
    2019-06-28 ~ now
    OF - Director → CIF 0
  • 16
    CR EDIT 360 GLOBAL LIMITED
    - now 03743459
    NPSL LTD - 2012-02-24
    NETPROFIT SYSTEMS LIMITED - 2000-06-01
    VISUALSCALE LIMITED - 1999-04-19
    Compass House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-06-28 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DOKIMI GROUP LTD

Period: 2016-08-27 ~ 2022-06-28
Company number: 10294258
Registered names
DOKIMI GROUP LTD - Dissolved 09953709
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
200 GBP2017-03-31
Debtors
150,000 GBP2017-03-31
Net Assets/Liabilities
150,200 GBP2017-03-31
Equity
Called up share capital
200 GBP2017-03-31
Retained earnings (accumulated losses)
150,000 GBP2017-03-31
Equity
150,200 GBP2017-03-31
Profit/Loss
Retained earnings (accumulated losses)
300,000 GBP2016-07-25 ~ 2017-03-31
Profit/Loss
300,000 GBP2016-07-25 ~ 2017-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
300,000 GBP2016-07-25 ~ 2017-03-31
Comprehensive Income/Expense
300,000 GBP2016-07-25 ~ 2017-03-31
Dividends Paid
Retained earnings (accumulated losses)
-150,000 GBP2016-07-25 ~ 2017-03-31
Dividends Paid
-150,000 GBP2016-07-25 ~ 2017-03-31
Issue of Equity Instruments
Called up share capital
200 GBP2016-07-25 ~ 2017-03-31
Issue of Equity Instruments
200 GBP2016-07-25 ~ 2017-03-31
Investments in Subsidiaries
200 GBP2017-03-31
Par Value of Share
Class 2 ordinary share
0.0012016-07-25 ~ 2017-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
29,000 shares2017-03-31
Par Value of Share
Class 3 ordinary share
1.0002016-07-25 ~ 2017-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
6 shares2017-03-31
Number of Shares Issued (Fully Paid)
194,006 shares2017-03-31
Nominal value of allotted share capital
200 GBP2016-07-25 ~ 2017-03-31
Class 1 ordinary share
165 GBP2016-07-25 ~ 2017-03-31
Class 2 ordinary share
29 GBP2016-07-25 ~ 2017-03-31

Related profiles found in government register
  • DOKIMI GROUP LTD
    Info
    BLUE ROCK MOUNTAIN LIMITED - 2016-08-27
    Registered number 10294258
    1-3 Horizon Kingsland Business Park, Wade Road, Basingstoke, Hampshire RG24 8AH
    PRIVATE LIMITED COMPANY incorporated on 2016-07-25 and dissolved on 2022-06-28 (5 years 11 months). The status of the company number is Dissolved.
    CIF 0
  • DOKIMI GROUP LTD
    S
    Registered number 10294258
    Halesfield 2, Telford, Shropshire, United Kingdom, TF7 4QH
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    PANGOLIN PROPERTIES LTD
    09953916
    Unit 1-3 Horizon Kingsland Business Park, Wade Road, Basingstoke, Hampshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    UL TELFORD UK LTD
    - now 02810526
    WINTECH ENGINEERING LIMITED
    - 2020-06-25 02810526 13579176... (more)
    LOTUS GLASS LIMITED - 1995-03-29
    FLORITON LIMITED - 1993-05-28
    Unit 1-3 Horizon Kingsland Business Park, Wade Road, Basingstoke, Hampshire, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-10-01 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.