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
    Van Rymenant, Joris
    Cfo born in July 1980
    Individual (5 offsprings)
    Officer
    2022-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Moore, Duncan James
    Director born in April 1965
    Individual (74 offsprings)
    Officer
    2018-07-01 ~ 2022-03-21
    OF - Director → CIF 0
  • 3
    Baird, Stewart John
    Born in June 1971
    Individual (49 offsprings)
    Officer
    2017-11-20 ~ 2022-03-21
    OF - Director → CIF 0
    Mr Stewart John Baird
    Born in June 1971
    Individual (49 offsprings)
    Person with significant control
    2017-11-20 ~ 2022-03-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 4
    Reynolds, Mark Andrew
    Director born in April 1967
    Individual (231 offsprings)
    Officer
    2017-11-20 ~ 2022-03-21
    OF - Director → CIF 0
  • 5
    De Wever, Daan
    Ceo born in October 1980
    Individual (3 offsprings)
    Officer
    2022-03-21 ~ now
    OF - Director → CIF 0
  • 6
    Annetts, David Charles
    Director born in August 1959
    Individual (207 offsprings)
    Officer
    2017-11-20 ~ 2019-11-26
    OF - Director → CIF 0
  • 7
    Barker, Andrew Martin
    Director born in March 1965
    Individual (230 offsprings)
    Officer
    2017-11-20 ~ 2022-03-21
    OF - Director → CIF 0
    Mr Andrew Martin Barker
    Born in March 1965
    Individual (230 offsprings)
    Person with significant control
    2017-11-20 ~ 2022-03-21
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    THE WHITTINGTON PARTNERSHIP LLP
    OC300063
    Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (15 parents, 227 offsprings)
    Officer
    2017-11-20 ~ 2022-03-21
    OF - Secretary → CIF 0
  • 9
    DSTNY COMMUNICATION SOLUTIONS UK LTD - now 13949023
    DESTINY UK SERVICE CENTER LIMITED
    - 2025-08-01 13949023
    Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2022-03-21 ~ 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

DESTINY UK MIDCO LTD

Period: 2022-04-28 ~ 2024-04-30
Company number: 11071143
Registered names
DESTINY UK MIDCO LTD - Dissolved
STONE VP (NO. 3) LIMITED - 2022-04-28 09523932... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
14,620,715 GBP2022-12-31
6,000 GBP2021-12-31
Fixed Assets
14,620,715 GBP2022-12-31
6,000 GBP2021-12-31
Debtors
16,393 GBP2022-12-31
485,260 GBP2021-12-31
Cash at bank and in hand
44,877 GBP2021-12-31
Current Assets
16,393 GBP2022-12-31
530,137 GBP2021-12-31
Net Current Assets/Liabilities
-14,558,166 GBP2022-12-31
518,034 GBP2021-12-31
Total Assets Less Current Liabilities
62,549 GBP2022-12-31
524,034 GBP2021-12-31
Net Assets/Liabilities
62,549 GBP2022-12-31
43,384 GBP2021-12-31
Equity
Called up share capital
520 GBP2022-12-31
520 GBP2021-12-31
Retained earnings (accumulated losses)
62,029 GBP2022-12-31
42,864 GBP2021-12-31
Equity
62,549 GBP2022-12-31
43,384 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Amounts invested in assets
Cost valuation, Non-current
14,620,715 GBP2022-12-31
6,000 GBP2021-12-31
Additions to investments, Non-current
14,620,715 GBP2022-12-31
Non-current
14,620,715 GBP2022-12-31
6,000 GBP2021-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
588 GBP2021-12-31
Prepayments/Accrued Income
Amounts falling due within one year
73,334 GBP2021-12-31
Taxation/Social Security Payable
Amounts falling due within one year
2,593 GBP2022-12-31
12,103 GBP2021-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
480,650 GBP2021-12-31

Related profiles found in government register
  • DESTINY UK MIDCO LTD
    Info
    STONE VP (NO. 3) LIMITED - 2022-04-28
    Registered number 11071143
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes MK16 9PY
    PRIVATE LIMITED COMPANY incorporated on 2017-11-20 and dissolved on 2024-04-30 (6 years 5 months). The status of the company number is Dissolved.
    CIF 0
  • DESTINY UK MIDCO LTD
    S
    Registered number 11071143
    C/o Efm, Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ
    Private Limited Company in Uk, England
    CIF 1
  • STONE VP (NO. 3) LIMITED
    S
    Registered number 11071143
    Wr5 2zx, Whittington Hall, Whittington Road, Worcester, England, United Kingdom, WR5 2ZX
    Private Limited Company in Uk, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    DSTNY GLOBAL SERVICES UK LTD - now
    DESTINY AUTOMATE LTD
    - 2025-08-01 08414530
    QUNIFI LIMITED
    - 2022-04-28 08414530
    PGL (125) LIMITED - 2015-02-17
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2017-12-13 ~ 2023-11-23
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    SVP 2022 LIMITED - now
    QUNIFI HOLDINGS LIMITED
    - 2022-03-29 11089482
    Whittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-11-30 ~ 2022-03-21
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% 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.