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 3
  • 1
    Jain, Pooja
    Born in April 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Jain, Agam
    Born in March 1957
    Individual (9 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Agam Jain
    Born in March 1957
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Dhanani, Neil Shantilal
    Born in December 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ now
    OF - Director → CIF 0
    Dhanani, Neil Shantilal, Mr.
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Jain, Shakuntla Devi
    Director born in January 1940
    Individual
    Officer
    icon of calendar ~ 1995-01-31
    OF - Director → CIF 0
    icon of calendar 2007-01-01 ~ 2020-03-21
    OF - Director → CIF 0
    Jain, Shakuntla Devi
    Company Secretary
    Individual
    Officer
    icon of calendar ~ 2020-03-21
    OF - Secretary → CIF 0
  • 2
    Jain, Pooja
    Director born in April 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2016-06-16
    OF - Director → CIF 0
  • 3
    Pugsley, Jonathan
    Accountant born in October 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2019-12-16
    OF - Director → CIF 0
  • 4
    Jain, Virendra Vijay
    Director born in March 1934
    Individual
    Officer
    icon of calendar ~ 2006-07-06
    OF - Director → CIF 0
parent relation
Company in focus

VECTOR HOLDINGS LIMITED

Previous names
VECTOR CAPITAL LIMITED - 2017-11-14
JAYEX SALES LIMITED - 1989-05-02
JAYEX TECHNOLOGY LIMITED - 2005-09-16
JAYEX GROUP LIMITED - 2016-01-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Fixed Assets - Investments
17,072,214 GBP2024-12-31
11,292,214 GBP2023-12-31
Fixed Assets
17,072,214 GBP2024-12-31
11,292,214 GBP2023-12-31
Debtors
Amounts falling due within one year
5,299,711 GBP2024-12-31
4,974,979 GBP2023-12-31
Cash at bank and in hand
273,962 GBP2024-12-31
568,013 GBP2023-12-31
Current Assets
5,573,673 GBP2024-12-31
5,542,992 GBP2023-12-31
Creditors
Amounts falling due within one year
-306,047 GBP2024-12-31
-899,110 GBP2023-12-31
Net Current Assets/Liabilities
5,267,626 GBP2024-12-31
4,643,882 GBP2023-12-31
Total Assets Less Current Liabilities
22,339,840 GBP2024-12-31
15,936,096 GBP2023-12-31
Net Assets/Liabilities
22,339,840 GBP2024-12-31
15,936,096 GBP2023-12-31
Equity
Called up share capital
900,000 GBP2024-12-31
900,000 GBP2023-12-31
Revaluation reserve
2,000,000 GBP2024-12-31
2,000,000 GBP2023-12-31
Capital redemption reserve
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Retained earnings (accumulated losses)
19,339,840 GBP2024-12-31
12,936,096 GBP2023-12-31
Equity
22,339,840 GBP2024-12-31
15,936,096 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
711,720 GBP2023-12-31
Intangible Assets - Gross Cost
711,720 GBP2023-12-31
Intangible assets - Disposals
-711,720 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
711,720 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
711,720 GBP2023-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-711,720 GBP2024-01-01 ~ 2024-12-31
Amounts invested in assets
Cost valuation, Non-current
11,292,214 GBP2023-12-31
Other Investments Other Than Loans
Non-current
72,214 GBP2024-12-31
Amounts invested in assets
Non-current
17,072,214 GBP2024-12-31
Number of shares allotted
Class 1 ordinary share
900,000 shares2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • VECTOR HOLDINGS LIMITED
    Info
    VECTOR CAPITAL LIMITED - 2017-11-14
    JAYEX SALES LIMITED - 2017-11-14
    JAYEX TECHNOLOGY LIMITED - 2017-11-14
    JAYEX GROUP LIMITED - 2017-11-14
    Registered number 01375226
    icon of address2 Claridge Court, Lower Kings Road, Berkhamsted HP4 2AF
    PRIVATE LIMITED COMPANY incorporated on 1978-06-23 (47 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • VECTOR HOLDINGS LIMITED
    S
    Registered number missing
    icon of address13 Sovereign Park, Coronation Road, London, United Kingdom, NW10 7QP
    Limited Company
    CIF 1 CIF 2
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    VECTOR CAPITAL PLC - 2025-05-06
    VECTOR BUSINESS FINANCE PLC - 2019-09-06
    icon of address2 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address13 Sovereign Park, Coronation Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address13 Sovereign Park Coronation Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address2 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,114,883 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2019-08-29
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    VIPARK FINANCE LIMITED - 2017-11-14
    JAYEX GROUP LIMITED - 2016-04-12
    VECTOR CAPITAL LIMITED - 2016-01-29
    VECTOR CAPITAL LIMITED - 2019-09-06
    icon of address2 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,078,530 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more 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.