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 17
  • 1
    Tibbs, John Bartholomew
    Graphic Designer born in May 1951
    Individual (3 offsprings)
    Officer
    1998-12-31 ~ 2000-01-31
    OF - Director → CIF 0
  • 2
    Kelley, Philip James
    Client Services Director born in April 1972
    Individual (3 offsprings)
    Officer
    2004-04-15 ~ 2006-02-10
    OF - Director → CIF 0
  • 3
    Burrows, Philip John
    Creative Director born in November 1949
    Individual (2 offsprings)
    Officer
    2010-04-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 4
    Knibbs, Simon Arthur
    Creative Director born in August 1957
    Individual (2 offsprings)
    Officer
    2000-11-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 5
    Keith, Nicola Helen
    Born in August 1972
    Individual (4 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Dyer, Stephen Royston
    Production Director born in November 1956
    Individual (2 offsprings)
    Officer
    1999-05-21 ~ 2025-06-05
    OF - Director → CIF 0
    Dyer, Stephen Royston
    Production Director
    Individual (2 offsprings)
    Officer
    2009-06-05 ~ 2025-06-05
    OF - Secretary → CIF 0
    Mr Stephen Royston Dyer
    Born in November 1956
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Seal, David
    Graphic Design born in October 1965
    Individual (1 offspring)
    Officer
    1999-02-02 ~ 2000-05-26
    OF - Director → CIF 0
  • 8
    Graeme, Lesley Joyce
    Born in December 1953
    Individual (9665 offsprings)
    Officer
    1996-12-10 ~ 1996-12-10
    OF - Nominee Director → CIF 0
  • 9
    Burr, Joanne
    Individual (1 offspring)
    Officer
    2006-03-20 ~ 2008-01-21
    OF - Secretary → CIF 0
  • 10
    Burton, Simon
    Born in April 1967
    Individual (3 offsprings)
    Officer
    2019-10-01 ~ now
    OF - Director → CIF 0
  • 11
    Williams, Julian Mark
    Managing Director born in October 1952
    Individual (13 offsprings)
    Officer
    1996-12-10 ~ 2025-06-06
    OF - Director → CIF 0
    Mr Julian Mark Williams
    Born in October 1952
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 12
    Bentley Hunt, Anne
    Account Director born in April 1953
    Individual (1 offspring)
    Officer
    2000-04-06 ~ 2003-12-31
    OF - Director → CIF 0
  • 13
    Ball, Anna Ruth
    Born in March 1976
    Individual (4 offsprings)
    Officer
    2019-10-31 ~ now
    OF - Director → CIF 0
  • 14
    Mcsparron-edwards, Allison Jane
    Consultant born in February 1955
    Individual (8 offsprings)
    Officer
    2013-06-01 ~ 2014-09-17
    OF - Director → CIF 0
  • 15
    Graeme, Dorothy May
    Individual (7315 offsprings)
    Officer
    1996-12-10 ~ 1996-12-10
    OF - Nominee Secretary → CIF 0
  • 16
    Browne, Arabella Sarah
    Financial Controller
    Individual (1 offspring)
    Officer
    1996-12-10 ~ 2006-03-20
    OF - Secretary → CIF 0
  • 17
    VILLAGE DESIGN HOLDINGS LIMITED
    11876599
    Suite A, Fifth Floor, Lewins Mead, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-03-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VILLAGE DESIGN & CREATIVE MARKETING LIMITED

Period: 2010-05-19 ~ now
Company number: 03289852
Registered names
VILLAGE DESIGN & CREATIVE MARKETING LIMITED - now
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
52,796 GBP2025-04-30
71,386 GBP2024-04-30
Fixed Assets - Investments
10 GBP2025-04-30
64,178 GBP2024-04-30
Fixed Assets
52,806 GBP2025-04-30
135,564 GBP2024-04-30
Debtors
693,400 GBP2025-04-30
819,693 GBP2024-04-30
Cash at bank and in hand
194,050 GBP2025-04-30
296,302 GBP2024-04-30
Current Assets
887,450 GBP2025-04-30
1,115,995 GBP2024-04-30
Creditors
-245,178 GBP2025-04-30
-261,869 GBP2024-04-30
Net Current Assets/Liabilities
642,272 GBP2025-04-30
854,126 GBP2024-04-30
Total Assets Less Current Liabilities
695,078 GBP2025-04-30
989,690 GBP2024-04-30
Net Assets/Liabilities
661,293 GBP2025-04-30
914,611 GBP2024-04-30
Equity
Called up share capital
14,070 GBP2025-04-30
14,070 GBP2024-04-30
Share premium
174,691 GBP2025-04-30
174,691 GBP2024-04-30
Capital redemption reserve
1,600 GBP2025-04-30
1,600 GBP2024-04-30
Retained earnings (accumulated losses)
470,932 GBP2025-04-30
724,250 GBP2024-04-30
Average Number of Employees
112024-05-01 ~ 2025-04-30
112023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
39,579 GBP2024-04-30
Furniture and fittings
49,301 GBP2025-04-30
52,077 GBP2024-04-30
Computers
37,049 GBP2025-04-30
52,560 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
125,929 GBP2025-04-30
144,216 GBP2024-04-30
Property, Plant & Equipment - Disposals
Furniture and fittings
-2,776 GBP2024-05-01 ~ 2025-04-30
Computers
-19,539 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Disposals
-22,315 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
15,832 GBP2024-04-30
Furniture and fittings
22,689 GBP2025-04-30
18,062 GBP2024-04-30
Computers
26,696 GBP2025-04-30
38,936 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
73,133 GBP2025-04-30
72,830 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,396 GBP2024-05-01 ~ 2025-04-30
Computers
7,285 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,597 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-2,769 GBP2024-05-01 ~ 2025-04-30
Computers
-19,525 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-22,294 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Furniture and fittings
26,612 GBP2025-04-30
34,015 GBP2024-04-30
Computers
10,353 GBP2025-04-30
13,624 GBP2024-04-30
Land and buildings, Under hire purchased contracts or finance leases
23,747 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
201,418 GBP2025-04-30
180,293 GBP2024-04-30
Finance Lease Liabilities - Total Present Value
Current
2,584 GBP2024-04-30
Trade Creditors/Trade Payables
Current
31,180 GBP2025-04-30
50,233 GBP2024-04-30
Bank Borrowings/Overdrafts
Current
35,004 GBP2025-04-30
35,004 GBP2024-04-30
Other Taxation & Social Security Payable
Current
113,245 GBP2025-04-30
115,595 GBP2024-04-30
Creditors
Current
245,178 GBP2025-04-30
261,869 GBP2024-04-30
Bank Borrowings/Overdrafts
Non-current
20,457 GBP2025-04-30
55,461 GBP2024-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
2,584 GBP2024-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
37,372 GBP2025-04-30
43,866 GBP2024-04-30
Between one and five year
40,486 GBP2025-04-30
3,114 GBP2024-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
77,858 GBP2025-04-30
46,980 GBP2024-04-30

Related profiles found in government register
  • VILLAGE DESIGN & CREATIVE MARKETING LIMITED
    Info
    VILLAGE DESIGN & COMMUNICATIONS LIMITED - 2010-05-19
    VILLAGE DESIGN AND ADVERTISING LIMITED - 2010-05-19
    Registered number 03289852
    Whitefriars Suite A, Fifth Floor, Lewins Mead, Bristol BS1 2NT
    PRIVATE LIMITED COMPANY incorporated on 1996-12-10 (29 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-16
    CIF 0
  • VILLAGE DESIGN & CREATIVE MARKETING LIMITED
    S
    Registered number 03289852
    Fifth Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CADENCE LAND LIMITED
    09197770
    Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    2018-01-07 ~ 2025-07-03
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.