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 25
  • 1
    Doughty, Stuart John
    Chief Executive Chartered Engi born in September 1943
    Individual (46 offsprings)
    Officer
    1996-06-10 ~ 2000-01-04
    OF - Director → CIF 0
  • 2
    Partridge, Neil Russell
    Chartered Accountant born in February 1954
    Individual (20 offsprings)
    Officer
    (before 1992-08-21) ~ 1995-03-13
    OF - Director → CIF 0
  • 3
    Swarbrick, Rodney Victor
    Engineering Director born in November 1943
    Individual (9 offsprings)
    Officer
    1993-04-05 ~ 1995-03-20
    OF - Director → CIF 0
    (before 1993-04-05) ~ 1997-07-29
    OF - Director → CIF 0
    Swarbrick, Rodney Victor
    Engineering Director
    Individual (9 offsprings)
    Officer
    1995-02-17 ~ 1995-03-20
    OF - Secretary → CIF 0
    1997-05-31 ~ 1997-07-29
    OF - Secretary → CIF 0
  • 4
    Holt, Michael John
    Director born in September 1960
    Individual (75 offsprings)
    Officer
    2004-07-05 ~ 2010-11-19
    OF - Director → CIF 0
    Holt, Michael John
    Accountant
    Individual (75 offsprings)
    Officer
    2004-07-05 ~ 2010-11-19
    OF - Secretary → CIF 0
  • 5
    White, John Granville, Dr
    Director born in May 1942
    Individual (10 offsprings)
    Officer
    (before 1992-08-21) ~ 1995-12-31
    OF - Director → CIF 0
  • 6
    Hewitt, Ronald James
    Chief Operating Officer born in May 1951
    Individual (4 offsprings)
    Officer
    1994-09-12 ~ 1996-02-22
    OF - Director → CIF 0
  • 7
    Bielby, Anna Catherine
    Born in October 1978
    Individual (174 offsprings)
    Officer
    2023-01-01 ~ 2026-02-02
    OF - Director → CIF 0
    Bielby, Anna Catherine
    Individual (174 offsprings)
    Officer
    2023-01-19 ~ 2023-09-19
    OF - Secretary → CIF 0
  • 8
    Smith, Richard
    Born in April 1974
    Individual (56 offsprings)
    Officer
    2025-02-01 ~ now
    OF - Director → CIF 0
  • 9
    Pilkington, Margaret Alice
    Director born in October 1913
    Individual (2 offsprings)
    Officer
    (before 1992-08-21) ~ 1996-10-11
    OF - Director → CIF 0
  • 10
    Rogers, Stephen
    Accountant born in September 1951
    Individual (10 offsprings)
    Officer
    2008-10-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 11
    Winstanley, Keith John
    Born in October 1982
    Individual (36 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 12
    Woolley, Eric Ryhs
    Finance Director born in March 1959
    Individual (27 offsprings)
    Officer
    1995-03-20 ~ 1997-05-31
    OF - Director → CIF 0
    Woolley, Eric Ryhs
    Finance Director
    Individual (27 offsprings)
    Officer
    1995-03-20 ~ 1997-05-31
    OF - Secretary → CIF 0
  • 13
    Dodd, Ian James
    Sales Director born in June 1947
    Individual (5 offsprings)
    Officer
    (before 1992-08-21) ~ 1993-05-17
    OF - Director → CIF 0
  • 14
    Pilkington, Jeremy Frederic George
    Born in March 1951
    Individual (28 offsprings)
    Officer
    (before 1992-08-21) ~ now
    OF - Director → CIF 0
  • 15
    Watson, Stuart William
    Born in March 1961
    Individual (8 offsprings)
    Officer
    2023-01-03 ~ now
    OF - Director → CIF 0
  • 16
    Woodwark, Alice Elizabeth
    Born in November 1977
    Individual (33 offsprings)
    Officer
    2026-02-02 ~ now
    OF - Director → CIF 0
  • 17
    Stothard, Neil Andrew
    Director born in February 1958
    Individual (65 offsprings)
    Officer
    1997-07-07 ~ 2023-09-30
    OF - Director → CIF 0
    Stothard, Neil Andrew
    Individual (65 offsprings)
    Officer
    1997-07-29 ~ 2004-07-05
    OF - Secretary → CIF 0
    2010-11-19 ~ 2011-03-01
    OF - Secretary → CIF 0
  • 18
    Minchella, Peter Damian
    Individual (3 offsprings)
    Officer
    (before 1992-08-21) ~ 1994-02-17
    OF - Secretary → CIF 0
  • 19
    Bottomley, Mark
    Born in October 1963
    Individual (67 offsprings)
    Officer
    2023-01-03 ~ now
    OF - Director → CIF 0
  • 20
    Cottingham, Barrie
    Chartered Accountant born in October 1933
    Individual (12 offsprings)
    Officer
    1996-03-01 ~ 2009-09-08
    OF - Director → CIF 0
  • 21
    Parkin, Peter Wheeldon
    House Builder born in May 1946
    Individual (25 offsprings)
    Officer
    2000-01-04 ~ 2013-07-23
    OF - Director → CIF 0
  • 22
    Mawdsley, Jack
    Company Director born in November 1938
    Individual (50 offsprings)
    Officer
    1994-06-22 ~ 1996-04-01
    OF - Director → CIF 0
  • 23
    Jones, Sarah Elizabeth
    Individual (37 offsprings)
    Officer
    2023-09-19 ~ now
    OF - Secretary → CIF 0
  • 24
    Bainbridge, Allison Margaret
    Director born in August 1960
    Individual (59 offsprings)
    Officer
    2011-03-01 ~ 2011-03-01
    OF - Director → CIF 0
    2011-03-01 ~ 2023-01-01
    OF - Director → CIF 0
    Bainbridge, Allison Margaret
    Individual (59 offsprings)
    Officer
    2011-03-01 ~ 2023-01-19
    OF - Secretary → CIF 0
  • 25
    White, Philip Michael
    Director born in September 1949
    Individual (105 offsprings)
    Officer
    2013-04-15 ~ 2025-06-30
    OF - Director → CIF 0
parent relation
Company in focus

VP PLC

Period: 2001-03-29 ~ now
Company number: 00481833
Registered names
VP PLC - now
VIBROPLANT P L C - 2001-03-29
Standard Industrial Classification
77320 - Renting And Leasing Of Construction And Civil Engineering Machinery And Equipment

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
    Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire HG3 1UD
    PUBLIC LIMITED COMPANY incorporated on 1950-05-05 (75 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-12
    CIF 0
  • VP PLC
    S
    Registered number 00481833
    Central 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
    Central 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 00481833
    Central House, Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, United Kingdom, HG3 1UD
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    AIRPAC RENTALS HOLDCO LIMITED
    - now 15314626
    HAMSARD 3738 LIMITED
    - 2024-02-21 15314626 15224444... (more)
    C/o Vp Plc Central House, Otley Road, Harrogate, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-02-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    BRANDON HIRE GROUP HOLDINGS LIMITED
    - now 07324345
    BTH 1 LIMITED - 2012-03-26
    Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2017-11-07 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    2017-11-07 ~ 2017-11-07
    CIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    BUKOM GENERAL OILFIELD SERVICES LIMITED
    - now 02325030
    FALLHILL LIMITED - 1988-12-29
    C/o Vpplc Central House, Beckwith Knowle, Otley Road, Harrogate
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    FIRST NATIONAL PLANT RENTAL LIMITED
    - now 02143903
    FIRST NATIONAL RENTAL HIRE LIMITED - 1999-10-19
    ACEHABIT LIMITED - 1999-08-19
    Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (21 parents)
    Person with significant control
    2017-11-09 ~ 2017-11-09
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control as a member of a firm OE
  • 5
    FNPR HOLDINGS LIMITED
    - now 05903105
    REDTHINK LIMITED - 2007-10-24
    Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-11-09 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    HARBRAY (PLANT HIRE) LIMITED
    - now 01913561
    LAKEFORT LIMITED - 1985-08-15
    Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    HIGHER ACCESS LIMITED
    06574406
    Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 8
    HIRE STATION LIMITED
    - now 03428037
    DOMINDO TOOL HIRE LIMITED - 2002-03-28
    NEW ADVENTURES LIMITED - 1997-10-28
    C/o Vp Plc Central House, Beckwith Knowle, Otley Road Harrogate, North Yorkshire
    Active Corporate (12 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    MR CROPPER LIMITED
    03989159
    Central House Otley Road, Beckwithshaw, Harrogate, North Yorkshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    REDDING HIRE LIMITED
    02991982
    Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    SANDHURST LIMITED
    - now 05986575 06380591... (more)
    SANDHURST EQUIPMENT RENTAL LIMITED - 2009-06-08
    Central House Beckwith Knowle, Otley Road, Beckwithshaw, Harrogate, North Yorkshire, England
    Active Corporate (9 parents)
    Person with significant control
    2019-05-09 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    STOPPER SPECIALISTS LIMITED
    03711587
    C/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    TORRENT TRACKSIDE LIMITED
    - now 01132882
    TORRENT (RUGELEY) LIMITED - 1998-03-25
    C/o Vp Plc, Central House Beckwith Knowle, Otley Road Harrogate, North Yorkshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    TPA PORTABLE ROADWAYS LIMITED
    - now 04277764
    TRAX PORTABLE ACCESS LIMITED - 2008-09-23
    Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 15
    TRENCH SHORE LIMITED
    - now 02139927
    SHOW OF HANDS LIMITED - 1987-08-24
    C/o Vp Plc Central House Beckwith Knowle, Otley Road, Harrogate, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    U M (HOLDINGS) LIMITED
    - now 03683599
    TILWOOD LIMITED - 1999-01-20
    Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    UK TRAINING LIMITED
    - now 02275816
    BATH PLANT HOLDINGS LIMITED - 2001-09-27
    GLOBALPLAIN LIMITED - 1988-07-19
    C/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    VIBROBET LIMITED
    - now 02684009
    ALPHABET EVENT HIRE LIMITED - 1994-06-17
    EVERSTEADY LIMITED - 1992-02-18
    C/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 19
    VIBROPLANT INVESTMENTS LIMITED
    - now 00535340
    VIBROPLANT LIMITED - 1981-12-31
    C/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    VIBROPLANT TRUSTEES LIMITED
    03634680
    C/o Vp Plc Central House, Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.