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
    Ellis, Nicholas Stuart
    Born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Director → CIF 0
    Mr Nicholas Stuart Ellis
    Born in July 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    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 Kevin David Dryhurst
    Born in February 1981
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2019-03-21 ~ 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 4
  • 1
    Middleton, Alan
    Director born in February 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ 2025-01-13
    OF - Director → CIF 0
    Mr Alan Middleton
    Born in February 1956
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2024-03-11 ~ 2025-01-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Robinson, Mark Anthony
    Director born in January 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ 2021-10-27
    OF - Director → CIF 0
    icon of calendar 2021-10-28 ~ 2021-10-28
    OF - Director → CIF 0
    Mr Mark Anthony Robinson
    Born in January 1970
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2021-10-27
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    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% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    icon of calendar 2021-10-28 ~ 2024-01-25
    PE - Right to appoint or remove directorsCIF 0
    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
  • 3
    Gamez - Calderon, Paul Vincent
    Director born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ 2022-08-29
    OF - Director → CIF 0
  • 4
    Dryhurst, Kevin David
    Director born in February 1981
    Individual (59 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ 2024-03-11
    OF - Director → CIF 0
parent relation
Company in focus

DAM GROUP UK LIMITED

Previous name
VARDA GROUP UK LIMITED - 2019-04-05
Standard Industrial Classification
46660 - Wholesale Of Other Office Machinery And Equipment
41201 - Construction Of Commercial Buildings
46900 - Non-specialised Wholesale Trade
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
3782021-10-01 ~ 2022-09-30
Property, Plant & Equipment
1,872,223 GBP2023-09-30
2,061,513 GBP2022-09-30
Total Inventories
2,420,146 GBP2022-09-30
Debtors
4,615,858 GBP2023-09-30
14,094,983 GBP2022-09-30
Cash at bank and in hand
46,308 GBP2023-09-30
399,220 GBP2022-09-30
Current Assets
4,366,401 GBP2023-09-30
16,914,349 GBP2022-09-30
Creditors
Current
8,459,586 GBP2023-09-30
7,649,636 GBP2022-09-30
Net Current Assets/Liabilities
-4,093,185 GBP2023-09-30
9,264,713 GBP2022-09-30
Total Assets Less Current Liabilities
-2,220,962 GBP2023-09-30
11,326,226 GBP2022-09-30
Net Assets/Liabilities
-2,612,650 GBP2023-09-30
10,934,538 GBP2022-09-30
Equity
Called up share capital
100 GBP2023-09-30
100 GBP2022-09-30
Retained earnings (accumulated losses)
-2,612,750 GBP2023-09-30
10,934,438 GBP2022-09-30
Equity
-2,612,650 GBP2023-09-30
10,934,538 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,935,254 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,063,031 GBP2023-09-30
878,248 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
184,783 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Plant and equipment
1,872,223 GBP2023-09-30
2,057,006 GBP2022-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
949,697 GBP2023-09-30
792,214 GBP2022-09-30
Other Debtors
Amounts falling due within one year, Current
3,666,161 GBP2023-09-30
13,302,769 GBP2022-09-30
Debtors
Amounts falling due within one year, Current
4,615,858 GBP2023-09-30
14,094,983 GBP2022-09-30
Bank Borrowings/Overdrafts
Current
76,574 GBP2023-09-30
Trade Creditors/Trade Payables
Current
1,514,704 GBP2023-09-30
1,713,136 GBP2022-09-30
Other Taxation & Social Security Payable
Current
2,292,293 GBP2023-09-30
2,110,821 GBP2022-09-30
Other Creditors
Current
4,576,015 GBP2023-09-30
3,825,679 GBP2022-09-30

Related profiles found in government register
  • DAM GROUP UK LIMITED
    Info
    VARDA GROUP UK LIMITED - 2019-04-05
    Registered number 11896236
    icon of address4102 Charlotte House Norfolk Street, Liverpool L1 0BG
    PRIVATE LIMITED COMPANY incorporated on 2019-03-21 (6 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • DAM GROUP UK LIMITED
    S
    Registered number 11896236
    icon of addressSuite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
    CIF 1
  • DAM GROUP UK LIMITED
    S
    Registered number 11896236
    icon of addressSuite 4102 Charlotte House, Norfolk Street, Liverpool, England, L1 0BG
    Limited Company in Companies House, United Kingdom
    CIF 2
  • DAM GROUP UK LIMITED
    S
    Registered number 11896236
    icon of addressSuite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, England, L1 0BG
    Private Company Limited By Shares in England And Wales Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressSuite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    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
    DAM HEALTH SUPPLIES LIMITED - 2025-09-16
    icon of addressSuite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-08-31 ~ 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
    icon of addressSuite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    DAM GROUP PROPERTY UK (GREENLAND) LIMITED - 2022-02-03
    DAM GROUP PROPERTY UK (MARINERS WHARF) LIMITED - 2022-02-24
    icon of addressSuite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,822,014 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-08-31 ~ 2024-01-25
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    DAM HEALTH LIMITED - 2022-09-30
    icon of addressSuite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,018 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-12-06 ~ 2024-01-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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.