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 3
  • 1
    Tsivin, George
    Born in January 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 2
    Horn, Samantha Jane
    Born in November 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSuite 1100, 25 York Street, Toronto, Ontario, Canada
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    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 6
  • 1
    Durbin St George, Tom
    Director born in September 1976
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2025-06-02
    OF - Director → CIF 0
  • 2
    Maccready, Charlie
    Company Director born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2024-04-12
    OF - Director → CIF 0
  • 3
    Proud, Matthew Warren
    Company Director born in September 1981
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2024-12-24
    OF - Director → CIF 0
  • 4
    Kamboj, Avjitpal Singh
    Chief Financial Officer born in October 1984
    Individual
    Officer
    icon of calendar 2025-06-02 ~ 2025-07-28
    OF - Director → CIF 0
  • 5
    Di Liso, Frank
    Chief Financial Officer born in January 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-12-24 ~ 2025-06-02
    OF - Director → CIF 0
  • 6
    icon of addressSuite 1100, 25 York Street, Toronto, Ontario, Canada
    Corporate (2 offsprings)
    Officer
    2019-02-25 ~ 2025-06-02
    PE - Director → CIF 0
parent relation
Company in focus

DYE & DURHAM (UK) HOLDINGS LIMITED

Previous name
DYE & DURHAM (UK) LIMITED - 2023-01-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • DYE & DURHAM (UK) HOLDINGS LIMITED
    Info
    DYE & DURHAM (UK) LIMITED - 2023-01-31
    Registered number 11844231
    icon of address9th Floor The Point, 37 North Wharf Road, London W2 1AF
    PRIVATE LIMITED COMPANY incorporated on 2019-02-25 (6 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • DYE & DURHAM (UK) HOLDINGS LIMITED
    S
    Registered number 11844231
    icon of address9th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressThe Maltings, East Tyndall Street, Cardiff Bay, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,013,264 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    PROPERTY INFORMATION EXCHANGE LIMITED - 2023-02-01
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -13,313,701 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    GARDALE LIMITED - 1989-09-27
    LOMBARD STERLING LIMITED - 1989-11-01
    STANLEY DAVIS GROUP LIMITED - 2024-10-29
    HALLMARK COMPANY SERVICES LIMITED - 1994-03-28
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCourtyard House, The Square, Lightwater, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressGround Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    572,629 GBP2016-12-31
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    CRESTMILL LIMITED - 2013-09-06
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,160,614 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    156,173 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    SEARCH GROUP (SUFFOLK) LTD - 2017-08-02
    icon of addressCourtyard House, The Square, Lightwater, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -48,044 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    SEARCH GROUP (ESSEX) LTD - 2013-02-13
    icon of addressCourtyard House, The Square, Lightwater, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,206 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressCourtyard House, The Square, Lightwater, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -248,067 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    INDEX PROPERTY SOLUTIONS LIMITED - 2014-03-27
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -570,770 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,378,775 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    LAWYER PROTECT LIMITED - 2012-10-26
    icon of address9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    884,036 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of addressGround Floor, One George Yard, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    TERRAFIRMA MINE SEARCHES LTD - 2018-11-02
    icon of address2440 The Quadrant Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    395,664 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-05-12 ~ 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
Ceased 1
  • TMG HOLDINGS LIMITED - 2008-12-16
    icon of address1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-07-08 ~ 2023-08-03
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more 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.