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 6
  • 1
    Beardmore, James Richard
    Born in October 1980
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 2
    Burgess, Michael Alan
    Born in June 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 3
    Heath, Scott Daniel
    Born in February 1981
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 4
    Chadwick, Gary Neil
    Born in April 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 5
    Hulme, Paul David
    Born in July 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressHeddon House, 149-151 Regent Street, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-10-30 ~ 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
Ceased 1
  • Mellor, Peter Matthew
    Finance Director born in June 1978
    Individual
    Officer
    icon of calendar 2023-05-02 ~ 2024-08-07
    OF - Director → CIF 0
parent relation
Company in focus

DJH HOLDING GROUP LIMITED

Previous name
DJH MITTEN CLARKE GROUP LIMITED - 2024-07-15
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Cash at bank and in hand
5 GBP2022-03-31
Net Assets/Liabilities
5 GBP2022-03-31
Number of shares allotted
Class 1 ordinary share
5 shares2022-01-25 ~ 2022-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-01-25 ~ 2022-03-31
Equity
5 GBP2022-03-31

Related profiles found in government register
  • DJH HOLDING GROUP LIMITED
    Info
    DJH MITTEN CLARKE GROUP LIMITED - 2024-07-15
    Registered number 13871316
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire ST1 5SQ
    PRIVATE LIMITED COMPANY incorporated on 2022-01-25 (3 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
  • DJH HOLDING GROUP LIMITED
    S
    Registered number 13871316
    icon of addressThe Glades, Festival Way, Festival Park, Stoke-on-trent, England, ST1 5SQ
    Private Company Limited By Shares in Uk Registrar Of Companies, United Kingdom
    CIF 1 CIF 2
  • DJH HOLDING GROUP LIMITED
    S
    Registered number 13871316
    icon of addressThe Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England, ST1 5SQ
    Private Company Limited By Shares in Uk Registrar Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    CAPITAL ALLOWANCE REVIEW SERVICES LIMITED - 2014-04-22
    icon of addressLake View Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    275,997 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    MITTEN CLARKE AUDIT LIMITED - 2023-01-05
    DJH MITTEN CLARKE AUDIT LIMITED - 2024-07-15
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -97 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    DTE BUSINESS ADVISORY SERVICES LIMITED - 2012-05-15
    DTE BUSINESS ADVISERS LIMITED - 2024-11-11
    icon of addressThe Exchange, 5 Bank Street, Bury
    Active Corporate (6 parents)
    Equity (Company account)
    1,721,300 GBP2023-11-29
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    DJH MITTEN CLARKE LIMITED - 2024-07-15
    MITTEN CLARKE LIMITED - 2021-04-16
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    207,813 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-04-27 ~ 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
  • 5
    MORRIS & CO (2011) LIMITED - 2023-05-03
    DJH MITTEN CLARKE CHESTER LIMITED - 2024-07-15
    icon of addressChester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,529 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    DJH MITTEN CLARKE LIMITED - 2024-11-04
    DJH BA LIMITED - 2024-07-16
    DJH BUSINESS ADVISORS LIMITED - 2024-07-15
    icon of addressThe Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    PROJECT X BIDCO 1 LIMITED - 2024-08-13
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    REVELL WARD LIMITED - 2008-02-29
    REVELL WARD HUDDERSFIELD LTD - 2008-05-20
    REVELL WARD LIMITED - 2024-04-10
    DJH MITTEN CLARKE HUDDERSFIELD LIMITED - 2024-07-15
    icon of addressBates Mill, Colne Road, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    708,641 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    PROJECT X BIDCO 2 LIMITED - 2024-08-13
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    DJH MITTEN CLARKE LEEDS LIMITED - 2024-07-15
    NOVIS HOWARTH LIMITED - 2023-03-23
    icon of address1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    837,959 GBP2023-01-30
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    LLOYD PIGGOTT LIMITED - 2021-11-01
    DJH MITTEN CLARKE MANCHESTER LIMITED - 2024-07-15
    icon of address6th Floor St George's House, 56 Peter Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    292,130 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-10-23 ~ 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
  • 12
    LYON GRIFFITHS LIMITED - 2023-11-24
    DJH MITTEN CLARKE NANTWICH LIMITED - 2024-07-15
    icon of address17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,862 GBP2023-09-18
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    INNOV8 HUMAN RESOURCES LIMITED - 2025-06-06
    icon of addressThe Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,563 GBP2023-08-07
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 16
    DJH MITTEN CLARKE WALSALL LIMITED - 2024-07-15
    BAKER (MIDLANDS) LIMITED - 2023-01-18
    icon of addressUnit 4 Rossway Business Park, Wharf Approach, Aldridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    488,695 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    DTE NORTH WEST LIMITED - 2012-05-15
    icon of addressThe Exchange, 5 Bank Street, Bury
    Active Corporate (6 parents)
    Equity (Company account)
    82,107 GBP2023-11-29
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressC/o Currie Young Limited Ground Floor 10, King Street, Newcastle Under Lyme
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,302,642 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 19
    PROJECT IRIS BIDCO LIMITED - 2025-09-08
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressBates Mill, Colne Road, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    108,935 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DJH MITTEN CLARKE ESTATE PLANNING LIMITED - 2024-07-15
    DJH MITTEN CLARKE PROBATE LIMITED - 2023-08-24
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    77,124 GBP2023-08-18 ~ 2024-03-31
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-09-25
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    MC2018 LIMITED - 2018-09-17
    icon of addressChester House, Lloyd Drive, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,996 GBP2024-12-30
    Person with significant control
    icon of calendar 2022-09-02 ~ 2022-10-30
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
    CIF 22 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.