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 14
  • 1
    James Richard Emly
    Born in September 1969
    Individual (2 offsprings)
    Person with significant control
    2023-01-01 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Robert Andrew Haas
    Born in November 1952
    Individual (6 offsprings)
    Person with significant control
    2019-02-15 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Martin Anton Maria Lotzer
    Born in September 1984
    Individual (10 offsprings)
    Person with significant control
    2023-01-01 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Nicholson, Robert Ashley
    Company Director born in July 1957
    Individual (14 offsprings)
    Officer
    1999-07-16 ~ now
    OF - Director → CIF 0
  • 5
    Albin Albert Johann
    Born in December 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Pain, Timothy Edward
    Director born in August 1963
    Individual (14 offsprings)
    Officer
    1999-06-24 ~ now
    OF - Director → CIF 0
  • 7
    Watson, John Anderson Scotland
    Chief Finance Officer born in July 1965
    Individual (22 offsprings)
    Officer
    2022-03-10 ~ now
    OF - Director → CIF 0
    Watson, John Anderson Scotland
    Individual (22 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Christopher Anthony Holder
    Born in August 1958
    Individual (4 offsprings)
    Person with significant control
    2022-01-01 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Dieter Scharer
    Born in December 1962
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Georg Friedli
    Born in January 1952
    Individual (3 offsprings)
    Person with significant control
    2020-02-14 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Philipp Peter Hanggi
    Born in February 1978
    Individual (2 offsprings)
    Person with significant control
    2023-01-01 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Peter Gladwyn Symmonds
    Born in February 1955
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Jaqueline Rinderer
    Born in November 1984
    Individual (9 offsprings)
    Person with significant control
    2023-01-01 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 14
    Edgar Armand Frechette
    Born in April 1961
    Individual (4 offsprings)
    Person with significant control
    2022-01-01 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Russell, Robin Michael
    Lawyer born in February 1950
    Individual
    Officer
    1999-07-16 ~ 2006-04-03
    OF - Director → CIF 0
    Michael Russell
    Born in February 1950
    Individual
    Person with significant control
    2016-04-06 ~ 2021-12-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Anton Martin Lotzer
    Born in May 1952
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Pain, Timothy Edward
    Individual (14 offsprings)
    Officer
    1999-07-16 ~ 2009-02-09
    OF - Secretary → CIF 0
  • 4
    Norman Gebhard Oehri
    Born in January 1951
    Individual
    Person with significant control
    2016-04-06 ~ 2018-11-07
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Markus Ernst Nicholas Kolzoff
    Born in July 1960
    Individual
    Person with significant control
    2016-04-06 ~ 2020-12-01
    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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Robert Johann Schadler
    Born in October 1954
    Individual
    Person with significant control
    2016-04-06 ~ 2022-12-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Wilkin, Alan James
    Individual (4 offsprings)
    Officer
    2009-02-09 ~ 2018-09-30
    OF - Secretary → CIF 0
  • 8
    David Martin Lloyd
    Born in August 1958
    Individual (2 offsprings)
    Person with significant control
    2022-01-01 ~ 2022-11-28
    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
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Deeble-rogers, Mark
    Banker-Retired born in April 1945
    Individual
    Officer
    2005-11-01 ~ 2018-06-20
    OF - Director → CIF 0
  • 10
    Roche, Stephen Francis
    Individual (4 offsprings)
    Officer
    1999-06-24 ~ 1999-07-16
    OF - Secretary → CIF 0
  • 11
    Eugen Prinz Von Und Zu Liechtenstein
    Born in March 1939
    Individual
    Person with significant control
    2016-04-06 ~ 2022-12-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Peter Harald Frommelt
    Born in February 1961
    Individual
    Person with significant control
    2016-04-06 ~ 2024-05-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 13
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-02 ~ 1999-06-24
    PE - Nominee Secretary → CIF 0
  • 14
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-06-02 ~ 1999-06-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

VERVE GROUP LIMITED

Previous name
BETTWIN SERVICES LIMITED - 1999-07-14
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Property, Plant & Equipment
45,056 GBP2023-12-31
43,799 GBP2022-12-31
Fixed Assets - Investments
11,035 GBP2023-12-31
22,683 GBP2022-12-31
Fixed Assets
56,091 GBP2023-12-31
66,482 GBP2022-12-31
Debtors
Current
20,015,588 GBP2023-12-31
22,390,972 GBP2022-12-31
Cash at bank and in hand
691,088 GBP2023-12-31
1,209,912 GBP2022-12-31
Current Assets
20,706,676 GBP2023-12-31
23,600,884 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-5,054,578 GBP2023-12-31
-21,723,961 GBP2022-12-31
Net Current Assets/Liabilities
15,652,098 GBP2023-12-31
1,876,923 GBP2022-12-31
Total Assets Less Current Liabilities
15,708,189 GBP2023-12-31
1,943,405 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-13,000,000 GBP2023-12-31
Equity
Called up share capital
20,003 GBP2023-12-31
20,003 GBP2022-12-31
20,003 GBP2022-01-01
Share premium
89,998 GBP2023-12-31
89,998 GBP2022-12-31
89,998 GBP2022-01-01
Revaluation reserve
18,988 GBP2023-12-31
18,988 GBP2022-12-31
18,988 GBP2022-01-01
Retained earnings (accumulated losses)
2,568,796 GBP2023-12-31
1,804,012 GBP2022-12-31
1,544,691 GBP2022-01-01
Equity
2,697,785 GBP2023-12-31
1,933,001 GBP2022-12-31
1,673,680 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
2,264,784 GBP2023-01-01 ~ 2023-12-31
259,321 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
2,264,784 GBP2023-01-01 ~ 2023-12-31
259,321 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,500,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,500,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
02023-01-01 ~ 2023-12-31
Motor vehicles
02023-01-01 ~ 2023-12-31
Furniture and fittings
02023-01-01 ~ 2023-12-31
Office equipment
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
48,219 GBP2023-12-31
30,995 GBP2022-12-31
Furniture and fittings
49,700 GBP2023-12-31
49,700 GBP2022-12-31
Office equipment
91,491 GBP2023-12-31
91,491 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
261,292 GBP2023-12-31
244,068 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-18,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-18,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
12,995 GBP2022-12-31
Furniture and fittings
37,117 GBP2022-12-31
Office equipment
78,276 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
200,269 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
10,354 GBP2023-01-01 ~ 2023-12-31
Office equipment, Owned/Freehold
8,426 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
18,780 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-2,813 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,813 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
20,536 GBP2023-12-31
Furniture and fittings
37,117 GBP2023-12-31
Office equipment
86,702 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
216,236 GBP2023-12-31
Property, Plant & Equipment
Motor vehicles
27,683 GBP2023-12-31
18,000 GBP2022-12-31
Furniture and fittings
12,583 GBP2023-12-31
12,583 GBP2022-12-31
Office equipment
4,789 GBP2023-12-31
13,215 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
32 GBP2023-12-31
32 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
19,596,785 GBP2023-12-31
21,976,394 GBP2022-12-31
Other Debtors
Current
382,643 GBP2023-12-31
385,203 GBP2022-12-31
Prepayments/Accrued Income
Current
36,128 GBP2023-12-31
29,343 GBP2022-12-31
Bank Borrowings
Current
15,000,000 GBP2022-12-31
Other Remaining Borrowings
Current
90,000 GBP2023-12-31
90,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
24,633 GBP2023-12-31
419,768 GBP2022-12-31
Amounts owed to group undertakings
Current
4,618,912 GBP2023-12-31
5,991,893 GBP2022-12-31
Corporation Tax Payable
Current
30,121 GBP2023-12-31
30,123 GBP2022-12-31
Taxation/Social Security Payable
Current
34,600 GBP2023-12-31
44,561 GBP2022-12-31
Other Creditors
Current
14,057 GBP2023-12-31
2,047 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
242,255 GBP2023-12-31
145,569 GBP2022-12-31
Creditors
Current
5,054,578 GBP2023-12-31
21,723,961 GBP2022-12-31
Bank Borrowings
Non-current
13,000,000 GBP2023-12-31
Current, Amounts falling due within one year
15,000,000 GBP2022-12-31
Non-current, Between two and five year
13,000,000 GBP2023-12-31
Total Borrowings
13,090,000 GBP2023-12-31
15,090,000 GBP2022-12-31
Net Deferred Tax Liability/Asset
10,404 GBP2023-12-31
10,404 GBP2022-12-31
6,301 GBP2022-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
4,103 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
5,863 GBP2023-12-31
5,863 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,000 shares2023-12-31
13,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
7,000 shares2023-12-31
7,000 shares2022-12-31
Par Value of Share
Class 2 ordinary share
1.002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2023-12-31
1 shares2022-12-31
Par Value of Share
Class 3 ordinary share
1.002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
2 shares2023-12-31
2 shares2022-12-31
Par Value of Share
Class 4 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • VERVE GROUP LIMITED
    Info
    BETTWIN SERVICES LIMITED - 1999-07-14
    Registered number 03781267
    10 Blandford Street, London W1U 4AZ
    Private Limited Company incorporated on 1999-06-02 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • VERVE GROUP LIMITED
    S
    Registered number 3781267
    10, Blandford Street, London, United Kingdom, W1U 4AZ
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 3
    2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 4
    2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    STARVOX LIMITED - 2002-03-11
    10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,528,296 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    VITALNOW LIMITED - 1999-07-13
    10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,979,280 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    HICROSS PROPERTIES LIMITED - 1999-04-22
    10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    287,207 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    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
Ceased 1
  • VERVE EVENTS LIMITED - 2025-03-12
    VERVE LIVING LIMITED - 2006-06-14
    MICROSET LIMITED - 2002-03-11
    4.7 Paintworks Paintworks, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,253 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-12-20
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
© 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.