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
Ceased 17
  • 1
    Owen, William Gruffydd
    Computer Consultant born in April 1954
    Individual
    Officer
    icon of calendar ~ 1993-01-12
    OF - Director → CIF 0
  • 2
    Parry, Stephen John
    Company Director born in December 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-07-26
    OF - Director → CIF 0
    Mr Stephen Parry
    Born in December 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
  • 3
    Tobias, Geoffrey Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-02-11 ~ 2011-03-18
    OF - Secretary → CIF 0
  • 4
    Tummers, Ivo-paul Philip
    Director born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ 2021-03-30
    OF - Director → CIF 0
  • 5
    Rolfe, Philip William
    Company Director born in January 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-04-15 ~ 2024-04-01
    OF - Director → CIF 0
  • 6
    Braithwaite, John Anthony
    Consultant born in May 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-11 ~ 2011-03-31
    OF - Director → CIF 0
  • 7
    Swaffer, Dominic James Crossfield
    Individual
    Officer
    icon of calendar 2021-03-23 ~ 2021-06-17
    OF - Secretary → CIF 0
  • 8
    Wilkinson, James Andrew
    Company Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ 2019-11-29
    OF - Director → CIF 0
    Mr James Andrew Wilkinson
    Born in January 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
  • 9
    Williamson, Ross
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2024-04-01 ~ 2025-02-26
    OF - Director → CIF 0
  • 10
    Gregg, Thomas Preston
    Company Director born in November 1969
    Individual
    Officer
    icon of calendar 2017-02-23 ~ 2018-07-26
    OF - Director → CIF 0
    Mr Thomas Preston Gregg
    Born in November 1969
    Individual
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
  • 11
    Smith, Adam Jonathan
    Managing Director born in July 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-15
    OF - Director → CIF 0
  • 12
    Foskett, Richard Louis
    Consultant born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-01 ~ 2018-07-26
    OF - Director → CIF 0
    Mr Richard Louis Foskett
    Born in December 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
  • 13
    Horton, Robert Andrew
    Computer Consultant born in October 1953
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1994-03-31
    OF - Director → CIF 0
  • 14
    Finlay, Christopher Peter
    Computer Consultant born in October 1951
    Individual
    Officer
    icon of calendar ~ 2017-03-31
    OF - Director → CIF 0
    Mr Christopher Peter Finlay
    Born in October 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    Wicks, Colin Richard
    Computer Consultant born in December 1940
    Individual
    Officer
    icon of calendar ~ 1997-02-11
    OF - Director → CIF 0
    Wicks, Colin Richard
    Individual
    Officer
    icon of calendar ~ 1997-02-11
    OF - Secretary → CIF 0
  • 16
    Wilkinson, David John
    Company Director born in May 1967
    Individual
    Officer
    icon of calendar 2017-02-23 ~ 2018-07-26
    OF - Director → CIF 0
    Mr David John Wilkinson
    Born in May 1967
    Individual
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
  • 17
    Wheeler, Kevin Thomas
    Company Director born in November 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2021-03-10
    OF - Director → CIF 0
    Mr Kevin Thomas Wheeler
    Born in November 1981
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

VALCON GROUP UK LIMITED

Previous names
VIQTOR DAVIS UK LTD - 2021-11-01
ENTITY SOFTWARE LIMITED - 1997-10-28
NEROPOST LIMITED - 1987-06-10
ENTITY GROUP LIMITED - 2019-01-18
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
Goodwill
24,000,000 GBP2024-12-31
27,200,000 GBP2023-12-31
Other
0 GBP2024-12-31
708 GBP2023-12-31
Intangible Assets
24,000,000 GBP2024-12-31
27,200,708 GBP2023-12-31
Property, Plant & Equipment
83,545 GBP2024-12-31
124,253 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
24,083,546 GBP2024-12-31
27,324,962 GBP2023-12-31
Debtors
8,642,531 GBP2024-12-31
10,674,709 GBP2023-12-31
Cash at bank and in hand
4,460,437 GBP2024-12-31
2,814,137 GBP2023-12-31
Current Assets
13,102,968 GBP2024-12-31
13,488,846 GBP2023-12-31
Net Current Assets/Liabilities
1,685,345 GBP2024-12-31
4,394,602 GBP2023-12-31
Total Assets Less Current Liabilities
25,768,891 GBP2024-12-31
31,719,564 GBP2023-12-31
Net Assets/Liabilities
15,968,891 GBP2024-12-31
17,811,484 GBP2023-12-31
Equity
Called up share capital
41,916 GBP2024-12-31
41,916 GBP2023-12-31
41,916 GBP2022-12-31
Retained earnings (accumulated losses)
15,926,975 GBP2024-12-31
17,769,568 GBP2023-12-31
2,447,405 GBP2022-12-31
Equity
15,968,891 GBP2024-12-31
17,811,484 GBP2023-12-31
-1,959,575 GBP2022-12-31
Profit/Loss
-1,842,593 GBP2024-01-01 ~ 2024-12-31
15,322,163 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
1,314,507 GBP2022-12-31
Average Number of Employees
1802024-01-01 ~ 2024-12-31
2092023-01-01 ~ 2023-12-31
Wages/Salaries
16,842,111 GBP2024-01-01 ~ 2024-12-31
16,591,664 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
1,713,945 GBP2024-01-01 ~ 2024-12-31
1,969,982 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
908,097 GBP2024-01-01 ~ 2024-12-31
934,470 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
19,464,153 GBP2024-01-01 ~ 2024-12-31
19,496,116 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
32,000,000 GBP2023-12-31
Intangible Assets - Gross Cost
32,125,520 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
8,000,000 GBP2024-12-31
4,800,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
8,125,520 GBP2024-12-31
4,924,812 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
3,200,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,200,708 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
55,960 GBP2024-12-31
55,960 GBP2023-12-31
Furniture and fittings
27,036 GBP2024-12-31
27,036 GBP2023-12-31
Computers
344,392 GBP2024-12-31
306,679 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
427,388 GBP2024-12-31
389,675 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-1,075 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,075 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
55,736 GBP2024-12-31
48,038 GBP2023-12-31
Furniture and fittings
25,396 GBP2024-12-31
24,088 GBP2023-12-31
Computers
262,711 GBP2024-12-31
193,296 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
343,843 GBP2024-12-31
265,422 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
7,698 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,308 GBP2024-01-01 ~ 2024-12-31
Computers
70,102 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
79,108 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-687 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-687 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
224 GBP2024-12-31
7,922 GBP2023-12-31
Furniture and fittings
1,640 GBP2024-12-31
2,948 GBP2023-12-31
Computers
81,681 GBP2024-12-31
113,383 GBP2023-12-31
Investments in Subsidiaries
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
7,024,316 GBP2024-12-31
7,594,509 GBP2023-12-31
Amount of corporation tax that is recoverable
147,978 GBP2024-12-31
637,938 GBP2023-12-31
Other Debtors
Current
119,972 GBP2024-12-31
84,543 GBP2023-12-31
Prepayments/Accrued Income
Current
1,315,911 GBP2024-12-31
2,330,886 GBP2023-12-31
Other Remaining Borrowings
Current
1,200,000 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
10,018 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
1,261,953 GBP2024-12-31
136,021 GBP2023-12-31
Creditors
Current
11,417,623 GBP2024-12-31
9,094,244 GBP2023-12-31
Other Remaining Borrowings
Non-current
9,800,000 GBP2024-12-31
13,908,080 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
42 GBP2023-12-31
-42 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
1,200,000 GBP2024-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
247,373 GBP2024-01-01 ~ 2024-12-31
442,062 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
1,116,755 GBP2024-01-01 ~ 2024-12-31
1,232,017 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • VALCON GROUP UK LIMITED
    Info
    VIQTOR DAVIS UK LTD - 2021-11-01
    ENTITY SOFTWARE LIMITED - 2021-11-01
    NEROPOST LIMITED - 2021-11-01
    ENTITY GROUP LIMITED - 2021-11-01
    Registered number 02123343
    icon of address55 Loudoun Road, St. John's Wood, London NW8 0DL
    PRIVATE LIMITED COMPANY incorporated on 1987-04-15 (38 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • VALCON GROUP UK LIMITED
    S
    Registered number 02123343
    icon of address55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address70 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,096,721 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.