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 9
  • 1
    Clayton, Paul
    Born in September 1981
    Individual (7 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Owen, Harvey John
    Born in March 1951
    Individual (32 offsprings)
    Officer
    2017-02-14 ~ 2019-05-01
    OF - Director → CIF 0
    Mr Harvey John Owen
    Born in March 1951
    Individual (32 offsprings)
    Person with significant control
    2017-02-14 ~ 2019-05-01
    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
  • 3
    Wright, David Paul
    Born in November 1965
    Individual (20 offsprings)
    Officer
    2017-02-14 ~ now
    OF - Director → CIF 0
    Mr David Paul Wright
    Born in November 1965
    Individual (20 offsprings)
    Person with significant control
    2019-05-01 ~ 2025-06-01
    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
  • 4
    Beardmore, James Richard
    Born in October 1980
    Individual (47 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Heath, Scott Daniel
    Born in February 1981
    Individual (85 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Steele, Christopher Kenneth
    Born in December 1962
    Individual (3 offsprings)
    Officer
    2017-02-14 ~ 2017-03-21
    OF - Director → CIF 0
  • 7
    Howell, Mark Andrew
    Born in November 1972
    Individual (24 offsprings)
    Officer
    2017-02-14 ~ now
    OF - Director → CIF 0
    Mr Mark Andrew Howell
    Born in November 1972
    Individual (24 offsprings)
    Person with significant control
    2019-05-01 ~ 2025-06-01
    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
  • 8
    Cook, Christopher Royston
    Born in April 1955
    Individual (24 offsprings)
    Officer
    2017-02-14 ~ 2020-05-01
    OF - Director → CIF 0
    Mr Christopher Royston Cook
    Born in April 1955
    Individual (24 offsprings)
    Person with significant control
    2017-02-14 ~ 2020-05-01
    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
  • 9
    DJH HALESOWEN TOPCO LIMITED
    - now 16475491
    PROJECT IRIS BIDCO LIMITED - 2025-09-08 16475491
    The Glades, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DJH HALESOWEN HOLDING LIMITED

Period: 2025-09-08 ~ now
Company number: 10617634
Registered names
DJH HALESOWEN HOLDING LIMITED - now
Standard Industrial Classification
70221 - Financial Management
Brief company account
Debtors
268,204 GBP2025-05-31
Cash at bank and in hand
100 GBP2025-05-31
600 GBP2024-04-30
Total Assets Less Current Liabilities
268,304 GBP2025-05-31
600 GBP2024-04-30
Equity
Called up share capital
2,712 GBP2025-05-31
600 GBP2024-04-30
Retained earnings (accumulated losses)
265,592 GBP2025-05-31
Equity
268,304 GBP2025-05-31
600 GBP2024-04-30
Average Number of Employees
32024-05-01 ~ 2025-05-31
32023-05-01 ~ 2024-04-30
Amounts Owed by Group Undertakings
Current
265,492 GBP2025-05-31
Other Debtors
Current, Amounts falling due within one year
2,712 GBP2025-05-31
Debtors
Current, Amounts falling due within one year
268,204 GBP2025-05-31

Related profiles found in government register
  • DJH HALESOWEN HOLDING LIMITED
    Info
    NICKLIN ACCOUNTANTS GROUP LIMITED - 2025-09-08
    NICKLIN PRIVATE CLIENTS LIMITED - 2025-09-08
    Registered number 10617634
    Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TT
    PRIVATE LIMITED COMPANY incorporated on 2017-02-14 (9 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-15
    CIF 0
  • NICKLIN ACCOUNTANTS GROUP LIMITED
    S
    Registered number 10617634
    Church Court, Stourbridge Road, Halesowen, England, B63 3TT
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • NICKLIN ACCOUNTANTS GROUP LIMITED
    S
    Registered number 10617634
    Church Court, Stourbridge Road, Halesowen, West Midlands, England, B63 3TT
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    DJH HALESOWEN CONSULTANTS LIMITED
    - now 03057270
    NICKLIN CONSULTANTS LIMITED
    - 2025-09-08 03057270
    Church Court, Stourbridge Road, Halesowen
    Active Corporate (16 parents)
    Person with significant control
    2025-05-29 ~ now
    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
    DJH HALESOWEN LIMITED
    - now 03602348
    NICKLIN ACCOUNTANCY SERVICES LIMITED
    - 2025-09-08 03602348
    NICKLIN COMPUTER SOLUTIONS LIMITED - 2000-01-27
    NICKLIN COMPUTER CONSULTANTS LIMITED - 1998-10-12
    Church Court Stourbridge Road, Halesowen, West Midlands
    Active Corporate (10 parents)
    Person with significant control
    2024-04-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    2023-11-01 ~ 2023-11-03
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    HSP NICKLIN LIMITED
    - now 04342915
    HSPNICKLIN LIMITED - 2010-05-18
    NICKLIN LIMITED - 2005-04-11
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (11 parents)
    Person with significant control
    2024-04-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    2023-11-01 ~ 2023-11-03
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    NICKLIN AUDIT LIMITED
    09185922
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (8 parents)
    Person with significant control
    2023-11-01 ~ 2023-11-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    2024-04-30 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    W & H FINANCIAL SERVICES LIMITED - now
    NICKLIN FINANCIAL SERVICES LIMITED
    - 2025-06-06 09142799 04054424
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (8 parents)
    Person with significant control
    2024-04-30 ~ 2025-05-29
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    2023-11-01 ~ 2023-11-03
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    W & H MANAGEMENT SERVICES LIMITED - now
    NICKLIN MANAGEMENT SERVICES LIMITED
    - 2025-06-06 07888634 04262959
    FINELOGIC LIMITED - 2012-07-06
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (10 parents)
    Person with significant control
    2023-11-01 ~ 2023-11-03
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    2024-04-30 ~ 2025-05-29
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.