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
    Clements, Charles William
    Born in February 1968
    Individual (87 offsprings)
    Officer
    icon of calendar 2021-06-10 ~ now
    OF - Director → CIF 0
  • 2
    icon of address9, St. Thomas Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Andrews, William John
    Director born in October 1975
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2021-12-02
    OF - Director → CIF 0
    Mr William John Andrews
    Born in October 1975
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-09-26
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2019-08-07 ~ 2021-06-10
    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
  • 2
    Mr Charles William Clements
    Born in February 1968
    Individual (87 offsprings)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-12-01
    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
  • 3
    Mr Christopher James Kerr
    Born in December 1969
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-12-01
    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
    WINBATT LTD - now
    DEP IA2 LTD
    - 2020-03-30
    icon of address9, St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2018-09-26 ~ 2019-08-07
    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

DEP GORSEHALL LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
35110 - Production Of Electricity
Brief company account
Current Assets
50,028 GBP2021-08-31
50,094 GBP2020-08-31
Creditors
Amounts falling due within one year
-30 GBP2021-08-31
-20 GBP2020-08-31
Net Current Assets/Liabilities
49,998 GBP2021-08-31
50,074 GBP2020-08-31
Total Assets Less Current Liabilities
49,998 GBP2021-08-31
50,074 GBP2020-08-31
Creditors
Amounts falling due after one year
-50,000 GBP2021-08-31
-50,000 GBP2020-08-31
Net Assets/Liabilities
-2 GBP2021-08-31
74 GBP2020-08-31
Equity
-2 GBP2021-08-31
74 GBP2020-08-31
Average Number of Employees
12020-09-01 ~ 2021-08-31
12019-09-01 ~ 2020-08-31

Related profiles found in government register
  • DEP GORSEHALL LTD
    Info
    Registered number 10867702
    icon of addressLetraset Building, Wotton Road, Ashford TN23 6LN
    PRIVATE LIMITED COMPANY incorporated on 2017-07-17 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2023-07-29
    CIF 0
  • DEP GORSEHALL LTD
    S
    Registered number 10867702
    icon of address6, St. Thomas Street, London, United Kingdom, SE1 9RY
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
  • DEP GORSEHALL LTD
    S
    Registered number 10867702
    icon of address9, St. Thomas Street, London, England, SE1 9RY
    Private Limited Company in England & Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 4
  • 1
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    icon of address16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-08-23
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    HMAM (DIESEL) LTD - 2022-03-25
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-12-02
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    HMAM (GP) LTD - 2022-03-25
    icon of address128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-12-02
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-01-13
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.