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 7
  • 1
    Smith, Richard
    Born in April 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Pilkington, Jeremy Frederic George
    Born in March 1951
    Individual (27 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Jones, Sarah Elizabeth
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ now
    OF - Secretary → CIF 0
  • 4
    Watson, Stuart
    Born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Director → CIF 0
  • 5
    Bielby, Anna Catherine
    Born in October 1978
    Individual (40 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Winstanley, Keith John
    Born in October 1982
    Individual (36 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Bottomley, Mark
    Born in October 1963
    Individual (66 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Parkin, Peter Wheeldon
    House Builder born in May 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2013-07-23
    OF - Director → CIF 0
  • 2
    Rogers, Stephen
    Accountant born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 3
    Holt, Michael John
    Director born in September 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2010-11-19
    OF - Director → CIF 0
    Holt, Michael John
    Accountant
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2010-11-19
    OF - Secretary → CIF 0
  • 4
    Bainbridge, Allison Margaret
    Director born in August 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    OF - Director → CIF 0
    icon of calendar 2011-03-01 ~ 2023-01-01
    OF - Director → CIF 0
    Bainbridge, Allison Margaret
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2023-01-19
    OF - Secretary → CIF 0
  • 5
    Woolley, Eric Ryhs
    Finance Director born in March 1959
    Individual
    Officer
    icon of calendar 1995-03-20 ~ 1997-05-31
    OF - Director → CIF 0
    Woolley, Eric Ryhs
    Finance Director
    Individual
    Officer
    icon of calendar 1995-03-20 ~ 1997-05-31
    OF - Secretary → CIF 0
  • 6
    Hewitt, Ronald James
    Chief Operating Officer born in May 1951
    Individual
    Officer
    icon of calendar 1994-09-12 ~ 1996-02-22
    OF - Director → CIF 0
  • 7
    Dodd, Ian James
    Sales Director born in June 1947
    Individual
    Officer
    icon of calendar ~ 1993-05-17
    OF - Director → CIF 0
  • 8
    White, Philip Michael
    Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-15 ~ 2025-06-30
    OF - Director → CIF 0
  • 9
    Bielby, Anna Catherine
    Individual (40 offsprings)
    Officer
    icon of calendar 2023-01-19 ~ 2023-09-19
    OF - Secretary → CIF 0
  • 10
    Partridge, Neil Russell
    Chartered Accountant born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-03-13
    OF - Director → CIF 0
  • 11
    Pilkington, Margaret Alice
    Director born in October 1913
    Individual
    Officer
    icon of calendar ~ 1996-10-11
    OF - Director → CIF 0
  • 12
    White, John Granville, Dr
    Director born in May 1942
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 13
    Cottingham, Barrie
    Chartered Accountant born in October 1933
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 2009-09-08
    OF - Director → CIF 0
  • 14
    Minchella, Peter Damian
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-02-17
    OF - Secretary → CIF 0
  • 15
    Mawdsley, Jack
    Company Director born in November 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-06-22 ~ 1996-04-01
    OF - Director → CIF 0
  • 16
    Swarbrick, Rodney Victor
    Engineering Director born in November 1943
    Individual
    Officer
    icon of calendar 1993-04-05 ~ 1995-03-20
    OF - Director → CIF 0
    icon of calendar ~ 1997-07-29
    OF - Director → CIF 0
    Swarbrick, Rodney Victor
    Engineering Director
    Individual
    Officer
    icon of calendar 1995-02-17 ~ 1995-03-20
    OF - Secretary → CIF 0
    icon of calendar 1997-05-31 ~ 1997-07-29
    OF - Secretary → CIF 0
  • 17
    Doughty, Stuart John
    Chief Executive Chartered Engi born in September 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ 2000-01-04
    OF - Director → CIF 0
  • 18
    Stothard, Neil Andrew
    Director born in March 1958
    Individual (23 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 2023-09-30
    OF - Director → CIF 0
    Stothard, Neil Andrew
    Individual (23 offsprings)
    Officer
    icon of calendar 1997-07-29 ~ 2004-07-05
    OF - Secretary → CIF 0
    icon of calendar 2010-11-19 ~ 2011-03-01
    OF - Secretary → CIF 0
parent relation
Company in focus

VP PLC

Previous names
VIBROPLANT P L C - 2001-03-29
VIBROPLANT HOLDINGS LIMITED - 1981-12-31
Standard Industrial Classification
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.

Related profiles found in government register
  • VP PLC
    Info
    VIBROPLANT P L C - 2001-03-29
    VIBROPLANT HOLDINGS LIMITED - 2001-03-29
    Registered number 00481833
    icon of addressCentral House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire HG3 1UD
    PUBLIC LIMITED COMPANY incorporated on 1950-05-05 (75 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • VP PLC
    S
    Registered number 00481833
    icon of addressCentral House, Beckwith Knowle Otley Road, Beckwithshaw, Harrogate, North Yorkshire, England, HG3 1UD
    Public Limited Company in Companies House, England
    CIF 1
  • VP PLC
    S
    Registered number 00481833
    icon of addressCentral House, Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, England, HG3 1UD
    Public Limited Company in Companies House, England
    CIF 2
  • VP PLC
    S
    Registered number 481833
    icon of addressCentral House, Otley Road, Beckwithshaw, Harrogate, England, HG3 1UD
    Plc in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    HAMSARD 3738 LIMITED - 2024-02-21
    icon of addressC/o Vp Plc Central House, Otley Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 2
    BTH 1 LIMITED - 2012-03-26
    icon of addressCentral House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 6 - Has significant influence or control as a member of a firmOE
    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
  • 3
    FALLHILL LIMITED - 1988-12-29
    icon of addressC/o Vpplc Central House, Beckwith Knowle, Otley Road, Harrogate
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    ACEHABIT LIMITED - 1999-08-19
    FIRST NATIONAL RENTAL HIRE LIMITED - 1999-10-19
    icon of addressCentral House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,221,206 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    CIF 3 - Has significant influence or controlOE
  • 5
    REDTHINK LIMITED - 2007-10-24
    icon of addressCentral House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    310,350 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    LAKEFORT LIMITED - 1985-08-15
    icon of addressCentral House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressVp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 8
    NEW ADVENTURES LIMITED - 1997-10-28
    DOMINDO TOOL HIRE LIMITED - 2002-03-28
    icon of addressC/o Vp Plc Central House, Beckwith Knowle, Otley Road Harrogate, North Yorkshire
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressCentral House Otley Road, Beckwithshaw, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCentral House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    SANDHURST EQUIPMENT RENTAL LIMITED - 2009-06-08
    icon of addressCentral House Beckwith Knowle, Otley Road, Beckwithshaw, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressC/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    TORRENT (RUGELEY) LIMITED - 1998-03-25
    icon of addressC/o Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    TRAX PORTABLE ACCESS LIMITED - 2008-09-23
    icon of addressCentral House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    SHOW OF HANDS LIMITED - 1987-08-24
    icon of addressC/o Vp Plc Central House Beckwith Knowle, Otley Road, Harrogate, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    TILWOOD LIMITED - 1999-01-20
    icon of addressVp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    GLOBALPLAIN LIMITED - 1988-07-19
    BATH PLANT HOLDINGS LIMITED - 2001-09-27
    icon of addressC/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    EVERSTEADY LIMITED - 1992-02-18
    ALPHABET EVENT HIRE LIMITED - 1994-06-17
    icon of addressC/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    VIBROPLANT LIMITED - 1981-12-31
    icon of addressC/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressC/o Vp Plc Central House, Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 1
  • ACEHABIT LIMITED - 1999-08-19
    FIRST NATIONAL RENTAL HIRE LIMITED - 1999-10-19
    icon of addressCentral House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,221,206 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-09
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm 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.