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 5
  • 1
    Collins, Timothy
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Rossignol, Charles-henri
    Born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRue De Relais 103a, 1050, Bruxelles, Belgium
    Corporate (3 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressDrève Des Renards, 51, 1180 Uccle, Belgium
    Corporate (2 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressDreve Des Renards, 51, 1180 Uccle, Belgium
    Corporate (2 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    OF - Director → CIF 0
Ceased 27
  • 1
    Tran, Cali Yuan
    General Management born in July 1975
    Individual
    Officer
    icon of calendar 2020-09-01 ~ 2020-12-01
    OF - Director → CIF 0
  • 2
    Fry, John Anthony
    Director born in January 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-10-29 ~ 1997-01-28
    OF - Director → CIF 0
  • 3
    Fiore, Maria Rosselli
    Vice President Finance born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-29 ~ 2015-11-10
    OF - Director → CIF 0
  • 4
    Donald, Jennifer Helen
    Director born in October 1954
    Individual
    Officer
    icon of calendar 1998-11-16 ~ 2000-01-17
    OF - Director → CIF 0
  • 5
    Rose, James Malcolm
    Director born in March 1961
    Individual
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-29
    OF - Director → CIF 0
  • 6
    Murphy, James Timmerman
    Vice President & Chief Fin Off born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-29 ~ 1997-01-28
    OF - Director → CIF 0
  • 7
    Taylor, Paul
    Digital Business Development born in March 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-06 ~ 2023-01-23
    OF - Director → CIF 0
  • 8
    Gleason, Peter
    Non Executive Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ 2024-12-31
    OF - Director → CIF 0
  • 9
    Robinson, Ronald Anthony
    Individual
    Officer
    icon of calendar 1996-10-07 ~ 1996-10-17
    OF - Secretary → CIF 0
  • 10
    Ross, Peter Alan
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2001-09-10 ~ 2003-10-31
    OF - Director → CIF 0
  • 11
    Young, Thomas Stuart
    Director born in December 1957
    Individual
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-06
    OF - Director → CIF 0
  • 12
    Syer, Christopher John Owen
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 2009-04-08
    OF - Secretary → CIF 0
  • 13
    Bradshaw, Mark Alan
    Director born in March 1964
    Individual
    Officer
    icon of calendar 2006-04-07 ~ 2009-10-26
    OF - Director → CIF 0
  • 14
    Hill, Alistair John Anderson
    Director born in December 1953
    Individual
    Officer
    icon of calendar 1996-11-13 ~ 1998-10-05
    OF - Director → CIF 0
  • 15
    Jones, Charles Paul
    Executive born in May 1950
    Individual
    Officer
    icon of calendar 1997-01-28 ~ 1997-08-29
    OF - Director → CIF 0
  • 16
    Ryan, Patrick
    Director born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 17
    Edwards, Claire
    Director born in July 1972
    Individual
    Officer
    icon of calendar 2003-10-31 ~ 2003-10-31
    OF - Director → CIF 0
    icon of calendar 2004-12-01 ~ 2006-02-10
    OF - Director → CIF 0
  • 18
    Marks, Neil Owen
    Finance Director born in December 1973
    Individual
    Officer
    icon of calendar 2016-05-25 ~ 2020-05-29
    OF - Director → CIF 0
  • 19
    Collett, Brian
    Company Director born in January 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-07 ~ 1996-10-17
    OF - Director → CIF 0
  • 20
    D'oyly, Charles Edward
    Director born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-17
    OF - Director → CIF 0
  • 21
    Waldron, Scott Jason
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2016-05-22 ~ 2018-06-29
    OF - Director → CIF 0
  • 22
    Churchman, Ella
    Individual
    Officer
    icon of calendar 2023-01-23 ~ 2024-08-21
    OF - Secretary → CIF 0
  • 23
    Clarkson, John Stuart
    Director born in May 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2001-02-26
    OF - Director → CIF 0
  • 24
    Husselbee, Brian Joules
    Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-13 ~ 2016-03-31
    OF - Director → CIF 0
  • 25
    LAW 2357 LIMITED - 2002-08-16
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 1043 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-07-26 ~ 2016-04-13
    PE - Secretary → CIF 0
  • 26
    icon of addressWeldon House, Corby Gate Business Park, Priors Haw Road, Corby, England
    Corporate
    Person with significant control
    2017-06-01 ~ 2022-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    IRWIN MITCHELL SECRETARIES LIMITED - now
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-04-08 ~ 2011-06-15
    PE - Secretary → CIF 0
parent relation
Company in focus

NCH MARKETING SERVICES LIMITED

Previous names
VALASSIS LTD. - 2008-12-12
NCH PROMOTIONAL SERVICES LIMITED - 1997-11-14
NCH MARKETING SERVICES LTD - 2006-02-10
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
302024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Intangible Assets
63,630 GBP2024-12-31
192,099 GBP2023-12-31
Property, Plant & Equipment
26,093 GBP2024-12-31
25,747 GBP2023-12-31
Fixed Assets
89,723 GBP2024-12-31
217,846 GBP2023-12-31
Debtors
Current
3,252,073 GBP2024-12-31
5,188,403 GBP2023-12-31
Cash at bank and in hand
4,112,579 GBP2024-12-31
2,957,456 GBP2023-12-31
Current Assets
7,364,652 GBP2024-12-31
8,145,859 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,466,486 GBP2024-12-31
-6,359,397 GBP2023-12-31
Net Current Assets/Liabilities
1,898,166 GBP2024-12-31
1,786,462 GBP2023-12-31
Total Assets Less Current Liabilities
1,987,889 GBP2024-12-31
2,004,308 GBP2023-12-31
Net Assets/Liabilities
1,987,889 GBP2024-12-31
2,004,308 GBP2023-12-31
Equity
Called up share capital
6 GBP2024-12-31
6 GBP2023-12-31
Share premium
2,267,324 GBP2024-12-31
2,267,324 GBP2023-12-31
Retained earnings (accumulated losses)
-279,441 GBP2024-12-31
-263,022 GBP2023-12-31
Equity
1,987,889 GBP2024-12-31
2,004,308 GBP2023-12-31
Intangible Assets - Gross Cost
Development expenditure
1,090,052 GBP2024-12-31
1,081,067 GBP2023-12-31
Goodwill
7,705,494 GBP2024-12-31
7,705,494 GBP2023-12-31
Intangible Assets - Gross Cost
8,795,546 GBP2024-12-31
8,786,561 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,026,422 GBP2024-12-31
888,969 GBP2023-12-31
Goodwill
7,705,494 GBP2024-12-31
7,705,494 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
8,731,916 GBP2024-12-31
8,594,463 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
137,453 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
63,630 GBP2024-12-31
192,099 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,170 GBP2024-12-31
33,170 GBP2023-12-31
Furniture and fittings
357,144 GBP2024-12-31
353,715 GBP2023-12-31
Office equipment
301,830 GBP2024-12-31
294,162 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
692,144 GBP2024-12-31
681,047 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
33,170 GBP2023-12-31
Furniture and fittings
339,027 GBP2023-12-31
Office equipment
283,104 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
655,301 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
3,681 GBP2024-01-01 ~ 2024-12-31
Office equipment, Owned/Freehold
7,069 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
10,750 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
33,170 GBP2024-12-31
Furniture and fittings
342,708 GBP2024-12-31
Office equipment
290,173 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
666,051 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
14,436 GBP2024-12-31
14,688 GBP2023-12-31
Office equipment
11,657 GBP2024-12-31
11,059 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,715,763 GBP2024-12-31
4,521,911 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
40,927 GBP2024-12-31
421,043 GBP2023-12-31
Other Debtors
Current
455,103 GBP2024-12-31
178,430 GBP2023-12-31
Prepayments/Accrued Income
Current
40,280 GBP2024-12-31
67,019 GBP2023-12-31
Cash and Cash Equivalents
4,112,579 GBP2024-12-31
2,957,456 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,233,778 GBP2024-12-31
5,062,452 GBP2023-12-31
Amounts owed to group undertakings
Current
413,785 GBP2024-12-31
566,302 GBP2023-12-31
Taxation/Social Security Payable
Current
245,445 GBP2024-12-31
266,839 GBP2023-12-31
Other Creditors
Current
282,041 GBP2024-12-31
178,720 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
291,437 GBP2024-12-31
285,084 GBP2023-12-31
Creditors
Current
5,466,486 GBP2024-12-31
6,359,397 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
567,722 shares2024-12-31
567,722 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.000012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • NCH MARKETING SERVICES LIMITED
    Info
    VALASSIS LTD. - 2008-12-12
    NCH PROMOTIONAL SERVICES LIMITED - 2008-12-12
    NCH MARKETING SERVICES LTD - 2008-12-12
    Registered number 03262245
    icon of addressWeldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire NN17 5JG
    PRIVATE LIMITED COMPANY incorporated on 1996-10-07 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • NCH MARKETING SERVICES LIMITED
    S
    Registered number missing
    icon of addressWeldon House Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressWeldon House Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    CIF 1 - Ownership of shares – 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.