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
    Bernardo, Jaime José Dos Reis
    Techical Director born in December 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    OF - Director → CIF 0
    Bernardo, Jaime José Dos Reis
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    icon of address225, Clapham Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    748 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    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
Ceased 3
  • 1
    Valente Silva Duarte, Antonio
    Managing Director born in February 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ 2022-03-28
    OF - Director → CIF 0
    Valente Silva Duarte, Antonio
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ 2022-03-28
    OF - Secretary → CIF 0
    Mr Antonio Valente Silva Duarte
    Born in February 1974
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-11-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rafael Silva De Barros, Marco
    Manager born in May 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ 2022-03-25
    OF - Director → CIF 0
    Rafael Silva De Barros, Marco
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ 2022-03-25
    OF - Secretary → CIF 0
    Mr Marco Rafael Silva De Barros
    Born in May 1978
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-03-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of addressSuite A - 82, James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -48,104 GBP2024-06-30
    Person with significant control
    2020-11-20 ~ 2023-12-01
    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%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

DB GEST LTD

Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
64209 - Activities Of Other Holding Companies N.e.c.
64202 - Activities Of Production Holding Companies
64204 - Activities Of Distribution Holding Companies
Brief company account
Fixed Assets - Investments
30,200 GBP2021-09-30
Fixed Assets
30,200 GBP2021-09-30
Debtors
42,167 GBP2021-09-30
Cash at bank and in hand
-1 GBP2021-09-30
Current Assets
42,166 GBP2021-09-30
Creditors
Amounts falling due within one year
-61 GBP2021-09-30
Net Current Assets/Liabilities
42,105 GBP2021-09-30
Total Assets Less Current Liabilities
72,305 GBP2021-09-30
Creditors
Amounts falling due after one year
-67,526 GBP2021-09-30
Net Assets/Liabilities
4,779 GBP2021-09-30
Equity
Called up share capital
5,200 GBP2021-09-30
Retained earnings (accumulated losses)
-421 GBP2021-09-30
Equity
4,779 GBP2021-09-30
Average Number of Employees
02020-09-22 ~ 2021-09-30
Amounts invested in assets
Additions to investments, Non-current
30,200 GBP2021-09-30
Other Investments Other Than Loans
Non-current
30,200 GBP2021-09-30
Amounts invested in assets
Non-current
30,200 GBP2021-09-30

Related profiles found in government register
  • DB GEST LTD
    Info
    Registered number 12896261
    icon of addressSuite A - 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
    PRIVATE LIMITED COMPANY incorporated on 2020-09-22 and dissolved on 2024-12-10 (4 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-03-28
    CIF 0
  • DB GEST LTD
    S
    Registered number 12896261
    icon of address82, Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
    CIF 1
  • DB GEST LTD
    S
    Registered number 12896261
    icon of addressSuite A - 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    GOOD VIBES - LUXURY CONCIERGE CONCEPT LTD - 2021-07-21
    GOOD VIBES IV LTD - 2021-07-20
    icon of addressSuite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130 GBP2023-05-31
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    IVV LTD - 2021-06-03
    GASPAR DA GAMA STUDIOS LTD - 2022-06-07
    icon of addressSuite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719 GBP2022-11-30
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    GEST DB X LTD - 2021-07-16
    icon of addressSuite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    PROSOLVERS LTD - 2024-07-18
    icon of addressSuite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    CIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    DB GEST LTD - 2020-08-05
    icon of address82 Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,396 GBP2021-04-30
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of addressSuite A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-12-10
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-12-10
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of addressSuite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,419 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ 2024-12-10
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2024-12-10
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    GOOD VIBES V LTD - 2021-07-20
    icon of address34-35 Hatton Garden, Unit 3a, Suite 5079, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-05-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    PROSOLVERS LTD - 2024-07-18
    icon of addressSuite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-03-04 ~ 2024-12-10
    CIF 4 - Director → ME
  • 5
    DB GEST LTD - 2020-08-05
    icon of address82 Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,396 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-03-25
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more 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.