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 9
  • 1
    Beattie, Heidi Joanne
    Born in March 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Vickers, Stephen George
    Born in February 1973
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Fleming, Kathryn Elizabeth
    Born in April 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-22 ~ now
    OF - Director → CIF 0
  • 4
    Byrne, Andrew John
    Born in November 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Heather Jane Hancock
    Born in August 1965
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Bowman, Harry
    Born in January 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 7
    Mr Clive Pieter De Ruig
    Born in September 1970
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 8
    Mr John David Sebastin Booth
    Born in July 1958
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 9
    Leech, Philip Alexander Jeremy
    Born in March 1963
    Individual (69 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Waller, Daniel Martin
    Solicitor born in February 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2019-01-30
    OF - Director → CIF 0
    Mr Daniel Martin Waller
    Born in February 1980
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-01-30
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Stephen George Vickers
    Born in February 1973
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-12-20
    PE - Has significant influence or controlCIF 0
  • 3
    Cavendish, William, Earl
    Director born in June 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2019-01-30
    OF - Director → CIF 0
  • 4
    Lavery, Andrew Charles
    Director born in April 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2025-08-22
    OF - Director → CIF 0
    Lavery, Andrew Charles
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2025-08-22
    OF - Secretary → CIF 0
    Mr Andrew Charles Lavery
    Born in April 1964
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2023-12-20
    PE - Has significant influence or controlCIF 0
  • 5
    Reynolds, Richard Hugh
    Director born in July 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2018-07-31
    OF - Director → CIF 0
    Mr Richard Hugh Reynolds
    Born in July 1955
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-07-31
    PE - Has significant influence or controlCIF 0
  • 6
    Wood, Nicholas John Wedgwood
    Estates Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2024-10-15
    OF - Director → CIF 0
  • 7
    Heyes, Benedict Duckett
    Estates Director born in November 1962
    Individual
    Officer
    icon of calendar 2021-03-02 ~ 2025-03-31
    OF - Director → CIF 0
parent relation
Company in focus

DEVONSHIRE PROPERTY GROUP LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Fixed Assets - Investments
15,092,118 GBP2024-03-31
4,527,821 GBP2023-03-31
Debtors
Current
17,125,646 GBP2024-03-31
28,942,216 GBP2023-03-31
Cash at bank and in hand
471,612 GBP2024-03-31
4,350 GBP2023-03-31
Current Assets
17,597,258 GBP2024-03-31
28,946,566 GBP2023-03-31
Net Current Assets/Liabilities
-997,790 GBP2024-03-31
2,633,244 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-5,000,000 GBP2023-03-31
Net Assets/Liabilities
4,094,328 GBP2024-03-31
2,161,065 GBP2023-03-31
Equity
Called up share capital
5,000,000 GBP2024-03-31
2,205,592 GBP2023-03-31
2,205,592 GBP2022-04-01
Retained earnings (accumulated losses)
-905,672 GBP2024-03-31
-44,527 GBP2023-03-31
334,075 GBP2022-04-01
Equity
4,094,328 GBP2024-03-31
2,161,065 GBP2023-03-31
2,539,667 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
-861,145 GBP2023-04-01 ~ 2024-03-31
-378,602 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-861,145 GBP2023-04-01 ~ 2024-03-31
-378,602 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
10,388,157 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
10,388,157 GBP2023-04-01 ~ 2024-03-31
Amounts Owed by Group Undertakings
Current
16,625,645 GBP2024-03-31
25,022,322 GBP2023-03-31
Other Debtors
Current
200,002 GBP2024-03-31
Trade Creditors/Trade Payables
Current
142,637 GBP2024-03-31
Amounts owed to group undertakings
Current
18,307,020 GBP2024-03-31
Corporation Tax Payable
Current
92,832 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
140,391 GBP2024-03-31
397,962 GBP2023-03-31
Creditors
Current
18,595,048 GBP2024-03-31
26,313,322 GBP2023-03-31
Bank Borrowings
Non-current
10,000,000 GBP2024-03-31
5,000,000 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000,000 shares2024-03-31
2,205,592 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31

Related profiles found in government register
  • DEVONSHIRE PROPERTY GROUP LIMITED
    Info
    Registered number 10514601
    icon of addressThe Estate Office Edensor, Edensor, Bakewell, Derbyshire DE45 1PJ
    PRIVATE LIMITED COMPANY incorporated on 2016-12-07 (9 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • DEVONSHIRE PROPERTY GROUP LIMITED
    S
    Registered number 10514601
    icon of addressDe45 1pj, The Estate Office, Edensor, Bakewell, United Kingdom, DE45 1PJ
    Limited Company in England & Wales, Uk
    CIF 1
  • DEVONSHIRE PROPERTY GROUP LIMITED
    S
    Registered number 10514601
    icon of addressEstate Office, Edensor, Bakewell, England, DE45 1PJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • DEVONSHIRE PROPERTY GROUP LIMITED
    S
    Registered number 10514601
    icon of addressThe Estate Office, Edensor, Bakewell, Derbyshire, DE45 1PJ
    Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressThe Estate Office, Edensor, Bakewell, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,856 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEstate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,384 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,930 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,543 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,278 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressThe Estate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,232 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressThe Estate Office, Edensor, Bakewell, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    9,263 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThe Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    761,012 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressThe Estate Office, Edensor, Bakewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    597,599 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressEstate Office, Edensor, Bakewell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,161 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-10-12
    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

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.