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
    Mr John Christopher Sherwen
    Born in March 1972
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Doran, Patrick
    Director born in June 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    OF - Director → CIF 0
    Mr Patrick Doran
    Born in June 1959
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Last, Terence Robert
    Director born in July 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2019-01-07
    OF - Director → CIF 0
  • 2
    Williams, Donna
    Director/Accountant born in August 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ 2021-07-31
    OF - Director → CIF 0
  • 3
    Moss, Alexander Franklin
    Director born in April 1949
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-31
    OF - Director → CIF 0
  • 4
    Bolt, Owen Stanley
    Director born in January 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-31
    OF - Director → CIF 0
    Mr Owen Stanley Bolt
    Born in January 1964
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-07-31
    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
  • 5
    Talbot, Luke Simon
    Director born in June 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2019-09-30
    OF - Director → CIF 0
  • 6
    Darch, Keith Edward
    Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2019-09-30
    OF - Director → CIF 0
parent relation
Company in focus

DGH18 LTD

Previous name
DUO GROUP HOLDINGS LTD - 2021-05-17
Standard Industrial Classification
77320 - Renting And Leasing Of Construction And Civil Engineering Machinery And Equipment
Brief company account
Fixed Assets - Investments
601,883 GBP2024-08-31
601,883 GBP2023-12-27
Investment Property
792,810 GBP2023-12-27
Fixed Assets
601,883 GBP2024-08-31
1,394,693 GBP2023-12-27
Cash at bank and in hand
143 GBP2024-08-31
143 GBP2023-12-27
Net Current Assets/Liabilities
-5,154,474 GBP2024-08-31
-5,827,440 GBP2023-12-27
Total Assets Less Current Liabilities
-4,552,591 GBP2024-08-31
-4,432,747 GBP2023-12-27
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-12-27
Retained earnings (accumulated losses)
-4,552,691 GBP2024-08-31
-4,432,847 GBP2023-12-27
Equity
-4,552,591 GBP2024-08-31
-4,432,747 GBP2023-12-27
Average Number of Employees
12023-12-28 ~ 2024-08-31
12022-12-28 ~ 2023-12-27
Investments in Group Undertakings
Cost valuation
601,883 GBP2023-12-27
Investments in Group Undertakings
601,883 GBP2024-08-31
601,883 GBP2023-12-27
Investment Property - Fair Value Model
792,810 GBP2023-12-27
Disposals of Investment Property - Fair Value Model
-792,810 GBP2023-12-28 ~ 2024-08-31
Bank Borrowings/Overdrafts
Current
311,780 GBP2023-12-27
Amounts owed to group undertakings
Current
181,651 GBP2024-08-31
568,962 GBP2023-12-27
Other Taxation & Social Security Payable
Current
42,983 GBP2024-08-31
42,983 GBP2023-12-27
Other Creditors
Current
4,929,983 GBP2024-08-31
4,903,858 GBP2023-12-27

Related profiles found in government register
  • DGH18 LTD
    Info
    DUO GROUP HOLDINGS LTD - 2021-05-17
    Registered number 11368961
    icon of address67 Westow Street, London SE19 3RW
    PRIVATE LIMITED COMPANY incorporated on 2018-05-17 and dissolved on 2024-12-31 (6 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-05-16
    CIF 0
  • DUO GROUP HOLDINGS LTD
    S
    Registered number 11368961
    icon of address4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, England, CV5 9AB
    Private Limited By Shares in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,404 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address114 Carnalea Road, Seskanore, Omagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,510 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    LJH HOLDINGS LIMITED - 2019-01-30
    DUO MANUFACTURING LTD - 2019-03-06
    MICRO GUIDE LIMITED - 2000-11-17
    icon of address4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,259 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    ROLTECH MECHANICAL LIMITED - 2018-12-13
    icon of addressThe Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,334 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    JEEVEPALM LIMITED - 1985-01-08
    icon of addressSite 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200,238 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-03-13
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    POWERSCREEN HIRE LTD - 2008-09-04
    icon of addressSite 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,300 GBP2019-06-29
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-03-13
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    SEOUL LIMITED - 2025-01-06
    icon of addressSiskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,724 GBP2023-12-29
    Person with significant control
    icon of calendar 2018-07-26 ~ 2023-07-10
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    POWERSCREEN WASHING SYSTEMS LIMITED - 2024-07-04
    icon of addressSite 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    727,812 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-03-13
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    DUO EQUIPMENT LIMITED - 2020-07-31
    icon of addressSite 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,217,801 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-03-13
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    DUO AFRICA UK LIMITED - 2020-08-03
    icon of addressSite 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-03-13
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED - 2025-07-01
    icon of addressSite 7 Meriden Park, Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,392 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-03-13
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.