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 4
  • 1
    Baldock, Philip Charles
    Born in August 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Ihlen, Lars
    Born in March 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
  • 3
    Zambrano, Daniel Strock
    Born in August 1984
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
  • 4
    icon of address10, Boulevard De Grenelle, Paris, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Allain, Francois Yves Jean-marie
    Company Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-20 ~ 2024-12-13
    OF - Director → CIF 0
  • 2
    Debon, Marie Ange
    General Counsel born in May 1965
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2008-04-21
    OF - Director → CIF 0
  • 3
    Jais, Carole Yvonne Marcelle
    Gen Counsel Corp Securities Laws
    Individual
    Officer
    icon of calendar 2008-11-04 ~ 2011-01-31
    OF - Secretary → CIF 0
  • 4
    Cragg, Bernard Anthony
    Chartered Accountant born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2001-03-16
    OF - Director → CIF 0
  • 5
    Abdoo, David
    Solicitor born in January 1961
    Individual
    Officer
    icon of calendar 1994-03-07 ~ 2001-03-16
    OF - Director → CIF 0
    Abdoo, David
    Individual
    Officer
    icon of calendar ~ 2001-03-16
    OF - Secretary → CIF 0
  • 6
    Ross, Aaron Wolfe
    Individual
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-18
    OF - Secretary → CIF 0
  • 7
    Macgowan, Kenneth Bruce
    Accountant born in November 1956
    Individual
    Officer
    icon of calendar ~ 1994-03-07
    OF - Director → CIF 0
  • 8
    Doulet Trassard, Valerie Anne
    Director born in October 1977
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2024-08-20
    OF - Director → CIF 0
  • 9
    Le Menaheze, Sophie Ida Jacqueline
    Deputy General Secretary born in July 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2021-09-15
    OF - Director → CIF 0
    Le Menaheze, Sophie Ida Jacqueline
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ 2021-09-15
    OF - Secretary → CIF 0
  • 10
    Kearney, Matthew Joseph
    Company Director born in May 1961
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2001-03-16
    OF - Director → CIF 0
  • 11
    Green, Michael Philip
    Company Director born in December 1947
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 2001-03-16
    OF - Director → CIF 0
  • 12
    Hibbins, Simon Marshall
    Chief Executive born in March 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-12 ~ 2020-07-31
    OF - Director → CIF 0
  • 13
    David, Peter John
    Company Executive born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2003-08-15
    OF - Director → CIF 0
  • 14
    Mokrab, Marc Alain
    Director born in November 1979
    Individual
    Officer
    icon of calendar 2020-08-01 ~ 2021-09-03
    OF - Director → CIF 0
  • 15
    Campbell, Paula Caroline Jane
    Individual
    Officer
    icon of calendar 2021-11-24 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 16
    Parker, Charles Butler
    Company Executive born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-15 ~ 2012-01-19
    OF - Director → CIF 0
  • 17
    Guelot, Sophie
    Manager
    Individual
    Officer
    icon of calendar 2001-03-17 ~ 2003-11-24
    OF - Secretary → CIF 0
  • 18
    Kelly, Brian Dominic Arthur
    Chartered Accountant born in September 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2009-05-15
    OF - Director → CIF 0
  • 19
    Andrau, Philippe
    Individual
    Officer
    icon of calendar 2011-11-18 ~ 2013-04-04
    OF - Secretary → CIF 0
  • 20
    Bird, Stephen Clive
    Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-21 ~ 2002-10-30
    OF - Director → CIF 0
  • 21
    Silverman, Michael Alan
    Chartered Accountant born in February 1948
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2008-06-30
    OF - Director → CIF 0
  • 22
    Lemaire, Geraldine Anne
    Lawyer
    Individual
    Officer
    icon of calendar 2004-02-12 ~ 2008-10-24
    OF - Secretary → CIF 0
  • 23
    Sweet, Robert Andrew Inglis
    Chartered Accountant/Finance D born in September 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-02-21 ~ 2012-05-25
    OF - Director → CIF 0
  • 24
    Spence, Timothy Robert
    Company Director born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ 2024-08-20
    OF - Director → CIF 0
  • 25
    Fossett, Roy Charles
    Senior Vice President born in November 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2020-04-15
    OF - Director → CIF 0
parent relation
Company in focus

VANTIVA HOLDINGS LIMITED

Previous names
COLORADO HOLDINGS LIMITED - 1989-01-20
TECHNICOLOR HOLDINGS LIMITED - 2023-12-06
LEGIBUS 1243 LIMITED - 1988-09-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
Administrative Expenses
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-16,000 GBP2019-01-01 ~ 2019-12-31
-45,000 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-16,000 GBP2019-01-01 ~ 2019-12-31
-47,000 GBP2018-01-01 ~ 2018-12-31
Fixed Assets - Investments
51,000 GBP2019-12-31
68,000 GBP2018-12-31
Fixed Assets
51,000 GBP2019-12-31
68,000 GBP2018-12-31
Debtors
Current
26,000 GBP2019-12-31
172,000 GBP2018-12-31
Current Assets
26,000 GBP2019-12-31
172,000 GBP2018-12-31
Net Current Assets/Liabilities
24,000 GBP2019-12-31
23,000 GBP2018-12-31
Total Assets Less Current Liabilities
75,000 GBP2019-12-31
90,000 GBP2018-12-31
Net Assets/Liabilities
75,000 GBP2019-12-31
90,000 GBP2018-12-31
Equity
Called up share capital
125,000 GBP2019-12-31
125,000 GBP2018-12-31
232,000 GBP2018-01-01
Retained earnings (accumulated losses)
-50,000 GBP2019-12-31
-34,000 GBP2018-12-31
-5,000 GBP2018-01-01
Equity
75,000 GBP2019-12-31
90,000 GBP2018-12-31
227,000 GBP2018-01-01
Profit/Loss
Retained earnings (accumulated losses)
-16,000 GBP2019-01-01 ~ 2019-12-31
-47,000 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-16,000 GBP2019-01-01 ~ 2019-12-31
-47,000 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-16,000 GBP2019-01-01 ~ 2019-12-31
-47,000 GBP2018-01-01 ~ 2018-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
-107,000 GBP2018-01-01 ~ 2018-12-31
Audit Fees/Expenses
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
-3,000 GBP2019-01-01 ~ 2019-12-31
-9,000 GBP2018-01-01 ~ 2018-12-31
Amounts Owed by Group Undertakings
Current
23,000 GBP2019-12-31
169,000 GBP2018-12-31
Amount of corporation tax that is recoverable
Current
3,000 GBP2019-12-31
3,000 GBP2018-12-31
Amounts owed to group undertakings
Current
2,000 GBP2019-12-31
149,000 GBP2018-12-31
Corporation Tax Payable
Current
0 GBP2019-12-31
1,000 GBP2018-12-31
Other Taxation & Social Security Payable
Current
0 GBP2019-12-31
0 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2019-12-31
0 GBP2018-12-31
Creditors
Current
3,000 GBP2019-12-31
150,000 GBP2018-12-31
Net Deferred Tax Liability/Asset
1,000 GBP2018-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2019-01-01 ~ 2019-12-31
-0 GBP2018-01-01 ~ 2018-12-31
Number of Shares Issued (Fully Paid)
416,117,000 shares2019-12-31
416,117,000 shares2018-12-31

Related profiles found in government register
  • VANTIVA HOLDINGS LIMITED
    Info
    COLORADO HOLDINGS LIMITED - 1989-01-20
    TECHNICOLOR HOLDINGS LIMITED - 1989-01-20
    LEGIBUS 1243 LIMITED - 1989-01-20
    Registered number 02270255
    icon of address16 Great Queen Street, Covent Garden, London WC2B 5AH
    PRIVATE LIMITED COMPANY incorporated on 1988-06-22 (37 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • VANTIVA HOLDINGS LIMITED
    S
    Registered number 02270255
    icon of address16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressC/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    DMWSL 168 LIMITED - 1996-04-22
    icon of addressC/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    DE FACTO 890 LIMITED - 2001-05-08
    icon of addressC/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents)
    Equity (Company account)
    49,152,510 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    TAPETECH LIMITED - 1990-11-08
    TECHNICOLOR VIDEOCASSETTE (UK) LIMITED - 1992-10-26
    MATAHARI 109 LIMITED - 1986-06-30
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    SANDELMERE LIMITED - 1989-01-20
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,426,398 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    TECHNICOLOR FILM SERVICES LIMITED - 2002-06-26
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    THORN EMI FERGUSON LIMITED - 1987-09-29
    FERGUSON LIMITED - 1996-08-01
    THORN CONSUMER ELECTRONICS LIMITED - 1982-01-04
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 4
  • 1
    PORTWISH LIMITED - 1998-08-12
    THE MAGIC HOLDING COMPANY LIMITED - 2003-04-18
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-12-31
    CIF 11 - Has significant influence or control OE
  • 2
    WHOLE ACCORD LIMITED - 2007-01-23
    icon of addressResolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ 2021-01-01
    CIF 6 - Has significant influence or control OE
  • 3
    MOVING PICTURE COMPANY LIMITED (THE) - 2021-11-02
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-10
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    ELBA LIMITED - 1997-07-02
    icon of address5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-10
    CIF 8 - Ownership of shares – 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.