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 3
  • 1
    Wood, Sarah Louise
    Director born in October 1992
    Individual (9 offsprings)
    Officer
    2024-02-08 ~ now
    OF - director → CIF 0
  • 2
    Smith, David
    Director born in September 1977
    Individual (8 offsprings)
    Officer
    2024-02-08 ~ now
    OF - director → CIF 0
  • 3
    Phoenix House, Phoenix Park, Blackburn, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-02-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Walker, Brian
    Accountant born in March 1936
    Individual
    Officer
    2003-12-22 ~ 2005-09-20
    OF - director → CIF 0
  • 2
    Reyner Hanson, Jeanne
    Director born in January 1947
    Individual (2 offsprings)
    Officer
    1999-01-12 ~ 2024-02-08
    OF - director → CIF 0
    Reyner Hanson, Jeanne
    Director
    Individual (2 offsprings)
    Officer
    1999-01-12 ~ 2024-02-08
    OF - secretary → CIF 0
    Mrs Jeanne Reyner Hanson
    Born in January 1947
    Individual (2 offsprings)
    Person with significant control
    2016-10-22 ~ 2024-02-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hanson, Michael Fred
    Director born in April 1949
    Individual (5 offsprings)
    Officer
    1999-01-12 ~ 2024-02-08
    OF - director → CIF 0
    Mr Michael Fred Hanson
    Born in April 1949
    Individual (5 offsprings)
    Person with significant control
    2016-10-22 ~ 2024-02-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Clarke, Alan
    Born in July 1950
    Individual (10 offsprings)
    Officer
    2004-07-29 ~ 2005-05-04
    OF - director → CIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-01-12 ~ 1999-01-12
    PE - nominee-director → CIF 0
    1999-01-12 ~ 1999-01-12
    PE - nominee-secretary → CIF 0
  • 6
    788-790 Finchley Road, London
    Dissolved corporate (2 parents, 22 offsprings)
    Officer
    1999-01-12 ~ 1999-01-12
    PE - nominee-director → CIF 0
parent relation
Company in focus

VISION TECHNIQUES (GROUP) LIMITED

Previous name
VISION TECHNIQUES (GROUP) PLC - 2010-05-04
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
50,078 GBP2024-04-30
50,078 GBP2022-12-31
Debtors
2,661,872 GBP2024-04-30
2,381,201 GBP2022-12-31
Cash at bank and in hand
1,867 GBP2024-04-30
1,867 GBP2022-12-31
Current Assets
2,663,739 GBP2024-04-30
2,383,068 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,082,423 GBP2024-04-30
-2,183,450 GBP2022-12-31
Net Current Assets/Liabilities
581,316 GBP2024-04-30
199,618 GBP2022-12-31
Total Assets Less Current Liabilities
631,394 GBP2024-04-30
249,696 GBP2022-12-31
Equity
Called up share capital
50,000 GBP2024-04-30
50,000 GBP2022-12-31
Retained earnings (accumulated losses)
581,394 GBP2024-04-30
199,696 GBP2022-12-31
Equity
631,394 GBP2024-04-30
249,696 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2024-04-30
22022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
50,078 GBP2024-04-30
50,078 GBP2022-12-31
Amounts Owed By Related Parties
2,114,238 GBP2024-04-30
Current
0 GBP2022-12-31
Other Debtors
Current
547,634 GBP2024-04-30
2,381,201 GBP2022-12-31
Amounts owed to group undertakings
Current
1,895,131 GBP2024-04-30
1,856,347 GBP2022-12-31
Other Taxation & Social Security Payable
Current
187,292 GBP2024-04-30
327,103 GBP2022-12-31
Creditors
Current
2,082,423 GBP2024-04-30
2,183,450 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2024-04-30
Equity
Called up share capital
50,000 GBP2024-04-30
50,000 GBP2022-12-31

Related profiles found in government register
  • VISION TECHNIQUES (GROUP) LIMITED
    Info
    VISION TECHNIQUES (GROUP) PLC - 2010-05-04
    Registered number 03694037
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire BB1 5SJ
    Private Limited Company incorporated on 1999-01-12 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • VISION TECHNIQUES (GROUP) LIMITED
    S
    Registered number 03694037
    Phoenix House, Phoenix Park, Blackburn, England, BB1 5SJ
    Private Limited Company in Register Of England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-22 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    ZEN PROMOTIONS LIMITED - 1999-03-15
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2016-11-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    VISION TECHNIQUES (EUROPE) LIMITED - 2000-05-22
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    VISION TECHNIQUES LIMITED - 1999-02-23
    NORMAZE LIMITED - 1988-12-23
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    2,835,124 GBP2024-04-30
    Person with significant control
    2016-10-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.