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
  • Stern, Graeme Michael
    Director born in February 1980
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ now
    OF - Director → CIF 0
    Mr Graeme Michael Stern
    Born in February 1980
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DOT RESIDENTIAL LIMITED

Previous name
DOT FUNDING LIMITED - 2018-10-12
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
628 GBP2022-12-31
Fixed Assets
628 GBP2022-12-31
Debtors
8,768 GBP2023-12-31
48,858 GBP2022-12-31
Current assets - Investments
4 GBP2023-12-31
4 GBP2022-12-31
Cash at bank and in hand
1 GBP2022-12-31
Current Assets
8,772 GBP2023-12-31
48,863 GBP2022-12-31
Creditors
-1,211,068 GBP2023-12-31
-805,223 GBP2022-12-31
Net Current Assets/Liabilities
-1,202,296 GBP2023-12-31
-756,360 GBP2022-12-31
Total Assets Less Current Liabilities
-1,202,296 GBP2023-12-31
-755,732 GBP2022-12-31
Net Assets/Liabilities
-3,200,038 GBP2023-12-31
-2,793,459 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
-3,200,138 GBP2023-12-31
-2,793,559 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
3,137 GBP2023-12-31
3,137 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
3,137 GBP2023-12-31
2,509 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
628 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
628 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
8,668 GBP2023-12-31
48,758 GBP2022-12-31
Called-up share capital (not paid)
Current
100 GBP2023-12-31
100 GBP2022-12-31
Trade Creditors/Trade Payables
Current
35,389 GBP2023-12-31
57,065 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
1,574 GBP2023-12-31
1,564 GBP2022-12-31
Other Taxation & Social Security Payable
Current
249,112 GBP2023-12-31
109,845 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
576 GBP2023-12-31
576 GBP2022-12-31
Creditors
Current
1,211,068 GBP2023-12-31
805,223 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
40,549 GBP2023-12-31
42,828 GBP2022-12-31

Related profiles found in government register
  • DOT RESIDENTIAL LIMITED
    Info
    DOT FUNDING LIMITED - 2018-10-12
    Registered number 11070328
    icon of address15th Floor 6 Bevis Marks, Bury Court, London EC3A 7BA
    Private Limited Company incorporated on 2017-11-17 (7 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-16
    CIF 0
  • DOT RESIDENTIAL LIMITED
    S
    Registered number 11070328
    icon of address15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
    UNITED KINGDOM
    CIF 1
  • DOT RESIDENTIAL LIMITED
    S
    Registered number 11070328
    icon of address6 Bevis Marks, Browne Jacobson Llp, London, England, EC3A 7BA
    GBR
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSuite 2.2, Canada House, Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,558 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    CIF 31 - Has significant influence or controlOE
  • 3
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    CIF 17 - Has significant influence or controlOE
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    CIF 3 - Secretary → ME
  • 4
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    CIF 1 - Director → ME
  • 5
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressSuite 2.2, Canada House, 3 Chepstow Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.