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 19
  • 1
    Van Der Schaff, Ismaa'eel
    Accountant born in July 1986
    Individual (6 offsprings)
    Officer
    2025-01-17 ~ 2025-10-21
    OF - Director → CIF 0
  • 2
    Copeland, Philip Robert
    Financial Controller born in April 1960
    Individual (47 offsprings)
    Officer
    2003-10-24 ~ 2005-03-17
    OF - Director → CIF 0
  • 3
    Copeman, James Robert
    Group Financial Controller born in August 1966
    Individual (25 offsprings)
    Officer
    2005-07-18 ~ 2010-06-30
    OF - Director → CIF 0
  • 4
    Rigamonti, Andrea Emilio
    Deputy Group Finance Director born in January 1968
    Individual (27 offsprings)
    Officer
    2021-12-01 ~ 2024-12-19
    OF - Director → CIF 0
  • 5
    Baggott, Malcolm Alexander William
    Chief Executive born in September 1944
    Individual (26 offsprings)
    Officer
    1998-09-09 ~ 2000-04-28
    OF - Director → CIF 0
  • 6
    Etherington, David Neil
    Accountant born in August 1968
    Individual (17 offsprings)
    Officer
    2025-01-17 ~ 2025-10-21
    OF - Director → CIF 0
  • 7
    Green, Richard Alan
    Financial Director born in February 1950
    Individual (14 offsprings)
    Officer
    1998-09-09 ~ 2002-05-13
    OF - Director → CIF 0
  • 8
    Bolton, Jonathan Mark
    Born in July 1966
    Individual (177 offsprings)
    Officer
    2008-10-29 ~ now
    OF - Director → CIF 0
    Bolton, Jonathan Mark
    Individual (177 offsprings)
    Officer
    2011-03-02 ~ now
    OF - Secretary → CIF 0
  • 9
    Hewgill, Alastair
    Finance Director born in March 1954
    Individual (41 offsprings)
    Officer
    2002-05-14 ~ 2009-04-14
    OF - Director → CIF 0
  • 10
    Green, Martin Jon
    Head Of Business Development born in March 1968
    Individual (47 offsprings)
    Officer
    2011-02-04 ~ 2023-01-12
    OF - Director → CIF 0
  • 11
    Metcalf, David John
    Born in April 1944
    Individual (114 offsprings)
    Officer
    1998-08-19 ~ 1998-09-09
    OF - Nominee Director → CIF 0
    Metcalf, David John
    Individual (114 offsprings)
    Officer
    1998-08-19 ~ 1998-09-09
    OF - Nominee Secretary → CIF 0
  • 12
    Hayes, Paul Andrew
    Group Finance Director born in October 1966
    Individual (74 offsprings)
    Officer
    2011-06-13 ~ 2017-04-28
    OF - Director → CIF 0
  • 13
    Cotton, Richard John
    Finance Director born in January 1961
    Individual (79 offsprings)
    Officer
    2008-11-03 ~ 2011-02-04
    OF - Director → CIF 0
  • 14
    Morgan, Brian
    Born in November 1972
    Individual (56 offsprings)
    Officer
    2025-10-13 ~ now
    OF - Director → CIF 0
  • 15
    Peate, Roland Duncan
    Chartered Secretary born in May 1948
    Individual (55 offsprings)
    Officer
    2002-05-14 ~ 2008-10-29
    OF - Director → CIF 0
    Peate, Roland Duncan
    Individual (55 offsprings)
    Officer
    1998-09-09 ~ 2007-01-30
    OF - Secretary → CIF 0
  • 16
    Kearney-croft, Katharina Helen Marie
    Finance Director born in May 1974
    Individual (58 offsprings)
    Officer
    2017-04-24 ~ 2019-09-13
    OF - Director → CIF 0
  • 17
    Walmsley, Neil Roderick
    Solicitor born in December 1966
    Individual (266 offsprings)
    Officer
    1998-08-19 ~ 1998-09-09
    OF - Director → CIF 0
  • 18
    Milton, Jayne Sarah
    Individual (30 offsprings)
    Officer
    2007-01-30 ~ 2011-03-02
    OF - Secretary → CIF 0
  • 19
    VIDENDUM GROUP HOLDINGS LIMITED
    - now 03800708
    VITEC GROUP HOLDINGS LIMITED - 2022-05-24 03800708
    GAG106 LIMITED - 1999-10-05
    Bridge House, Heron Square, Richmond, England
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VIDENDUM INVESTMENTS LIMITED

Period: 2022-05-24 ~ now
Company number: 03618239
Registered names
VIDENDUM INVESTMENTS LIMITED - now
GAG89 LIMITED - 1998-10-08 03590461... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • VIDENDUM INVESTMENTS LIMITED
    Info
    VITEC INVESTMENTS LIMITED - 2022-05-24
    GAG89 LIMITED - 2022-05-24
    Registered number 03618239
    William Vinten Building, Easlea Road, Bury St. Edmunds IP32 7BY
    PRIVATE LIMITED COMPANY incorporated on 1998-08-19 (27 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-01
    CIF 0
  • VIDENDUM INVESTMENTS LIMITED
    S
    Registered number 03618239
    Bridge House, Heron Square, Richmond, England, TW9 1EN
    Limited in England
    CIF 1
    Limited in England, United Kingdom
    CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    CAMERA CORPS LTD
    03428962
    William Vinten Building, Easlea Road, Bury St Edmunds, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    HENRY (HOLDINGS) LIMITED
    03175161
    Bridge House, Heron Square, Richmond
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    LITEPANELS LTD
    - now 06576410
    GAG284 LIMITED - 2008-07-14
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    PALMER DOLLAR FINANCE
    05802661
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (18 parents)
    Person with significant control
    2021-12-13 ~ 2023-07-10
    CIF 1 - Ownership of shares – 75% or more OE
    2023-01-23 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    RT MOTION SYSTEMS LTD
    SC369648
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-09-20 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    RYCOTE MICROPHONE HOLDINGS LIMITED
    - now 08434372
    BART 404 LIMITED - 2013-06-18
    Bridge House, Heron Square, Richmond, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-09-17 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    RYCOTE MICROPHONE WINDSHIELDS LIMITED
    - now 02972455
    RYCOTE INVESTMENTS LIMITED - 1995-05-23
    BART ONE HUNDRED LIMITED - 1995-01-27
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (26 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    RYCOTE PARTNERSHIP LIMITED
    - now 06853039
    MC 460 LIMITED - 2009-05-06
    Bridge House, Heron Square, Richmond, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-09-17 ~ dissolved
    CIF 9 - Has significant influence or control as a member of a firm OE
  • 9
    VIDENDUM CREATIVE SOLUTIONS UK LIMITED
    - now 11446428 01959633
    VITEC CREATIVE SOLUTIONS UK LIMITED
    - 2022-05-24 11446428
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Person with significant control
    2018-07-03 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    VIDENDUM MEDIA SOLUTIONS UK LIMITED
    - now 01959633 11446428
    VITEC IMAGING SOLUTIONS UK LIMITED
    - 2022-05-24 01959633
    MANFROTTO UK LIMITED
    - 2018-02-28 01959633
    MANFROTTO LIGHTING LIMITED - 2014-01-07
    LASTOLITE LIMITED - 2012-01-03
    SWIFT 823 LIMITED - 1985-12-30
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    VITEC UK INVESTMENTS LIMITED
    - now 04398345 03618239
    GAG155 LIMITED - 2002-05-24
    Bridge House, Heron Square, Richmond
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    VIZUA LIMITED
    - now 05179006
    VTC GROUP LIMITED
    - 2020-03-16 05179006
    ALC BROADCAST LIMITED
    - 2019-12-19 05179006
    DECKOFFICE LIMITED - 2004-08-12
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    WHEATFIELD KINGSTON FINANCE (UK)
    04943652
    Bridge House, Heron Square, Richmond
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more 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.