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 14
  • 1
    James Richard Emly
    Born in September 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Georg Friedli
    Born in January 1952
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mr Christopher Anthony Holder
    Born in August 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Jaqueline Rinderer
    Born in November 1984
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Martin Anton Maria Lotzer
    Born in September 1984
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Peter Gladwyn Symmonds
    Born in March 1955
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 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
  • 7
    Watson, John Anderson Scotland
    Born in July 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ now
    OF - Director → CIF 0
    Watson, John Anderson Scotland
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Albin Albert Johann
    Born in December 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    Edgar Armand Frechette
    Born in April 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Pain, Timothy Edward
    Born in August 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ now
    OF - Director → CIF 0
  • 11
    Philipp Peter Hanggi
    Born in March 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 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
    Nicholson, Robert Ashley
    Born in July 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-07-16 ~ now
    OF - Director → CIF 0
  • 13
    Mr Robert Andrew Haas
    Born in November 1952
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    Dieter Scharer
    Born in December 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 14
  • 1
    Wilkin, Alan James
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2018-09-30
    OF - Secretary → CIF 0
  • 2
    Deeble-rogers, Mark
    Banker-Retired born in April 1945
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2018-06-20
    OF - Director → CIF 0
  • 3
    Markus Ernst Nicholas Kolzoff
    Born in July 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    PE - Right to appoint or remove directorsCIF 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
  • 4
    David Martin Lloyd
    Born in August 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-11-28
    PE - Right to appoint or remove directorsCIF 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
  • 5
    Russell, Robin Michael
    Lawyer born in March 1950
    Individual
    Officer
    icon of calendar 1999-07-16 ~ 2006-04-03
    OF - Director → CIF 0
    Michael Russell
    Born in March 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Norman Gebhard Oehri
    Born in January 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Roche, Stephen Francis
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ 1999-07-16
    OF - Secretary → CIF 0
  • 8
    Anton Martin Lotzer
    Born in May 1952
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Peter Harald Frommelt
    Born in March 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Eugen Prinz Von Und Zu Liechtenstein
    Born in March 1939
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    PE - Right to appoint or remove directorsCIF 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
  • 11
    Pain, Timothy Edward
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-07-16 ~ 2009-02-09
    OF - Secretary → CIF 0
  • 12
    Robert Johann Schadler
    Born in October 1954
    Individual
    Person with significant control
    icon of calendar 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
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-02 ~ 1999-06-24
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 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
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment
35,247 GBP2024-12-31
45,056 GBP2023-12-31
Fixed Assets - Investments
9,517 GBP2024-12-31
11,035 GBP2023-12-31
Fixed Assets
44,764 GBP2024-12-31
56,091 GBP2023-12-31
Debtors
Current
18,518,225 GBP2024-12-31
20,015,588 GBP2023-12-31
Cash at bank and in hand
1,066,485 GBP2024-12-31
691,088 GBP2023-12-31
Current Assets
19,584,710 GBP2024-12-31
20,706,676 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,054,578 GBP2023-12-31
Net Current Assets/Liabilities
14,772,000 GBP2024-12-31
15,652,098 GBP2023-12-31
Total Assets Less Current Liabilities
14,816,764 GBP2024-12-31
15,708,189 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-12,000,000 GBP2024-12-31
Equity
Called up share capital
20,003 GBP2024-12-31
20,003 GBP2023-12-31
20,003 GBP2023-01-01
Share premium
89,998 GBP2024-12-31
89,998 GBP2023-12-31
89,998 GBP2023-01-01
Revaluation reserve
18,988 GBP2024-12-31
18,988 GBP2023-12-31
18,988 GBP2023-01-01
Retained earnings (accumulated losses)
2,677,371 GBP2024-12-31
2,568,796 GBP2023-12-31
1,804,012 GBP2023-01-01
Equity
2,806,360 GBP2024-12-31
2,697,785 GBP2023-12-31
1,933,001 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
108,575 GBP2024-01-01 ~ 2024-12-31
2,264,784 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
108,575 GBP2024-01-01 ~ 2024-12-31
2,264,784 GBP2023-01-01 ~ 2023-12-31
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
502024-01-01 ~ 2024-12-31
Motor vehicles
252024-01-01 ~ 2024-12-31
Furniture and fittings
252024-01-01 ~ 2024-12-31
Office equipment
252024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
48,219 GBP2024-12-31
48,219 GBP2023-12-31
Furniture and fittings
49,700 GBP2024-12-31
49,700 GBP2023-12-31
Office equipment
91,491 GBP2024-12-31
91,491 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
261,292 GBP2024-12-31
261,292 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including 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 (Not Including Impairment)
216,236 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
3,815 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
9,809 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
26,530 GBP2024-12-31
Furniture and fittings
37,117 GBP2024-12-31
Office equipment
90,517 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
226,045 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
21,689 GBP2024-12-31
27,683 GBP2023-12-31
Furniture and fittings
12,583 GBP2024-12-31
12,583 GBP2023-12-31
Office equipment
974 GBP2024-12-31
4,789 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
32 GBP2024-12-31
32 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
18,201,040 GBP2024-12-31
19,596,785 GBP2023-12-31
Other Debtors
Current
268,931 GBP2024-12-31
382,643 GBP2023-12-31
Prepayments/Accrued Income
Current
48,222 GBP2024-12-31
36,128 GBP2023-12-31
Other Remaining Borrowings
Current
90,000 GBP2024-12-31
90,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
285,903 GBP2024-12-31
24,633 GBP2023-12-31
Amounts owed to group undertakings
Current
4,180,597 GBP2024-12-31
4,618,912 GBP2023-12-31
Corporation Tax Payable
Current
30,021 GBP2024-12-31
30,121 GBP2023-12-31
Taxation/Social Security Payable
Current
48,078 GBP2024-12-31
34,600 GBP2023-12-31
Other Creditors
Current
2,881 GBP2024-12-31
14,057 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
175,230 GBP2024-12-31
242,255 GBP2023-12-31
Creditors
Current
4,812,710 GBP2024-12-31
5,054,578 GBP2023-12-31
Bank Borrowings
Non-current
12,000,000 GBP2024-12-31
13,000,000 GBP2023-12-31
Between two and five year, Non-current
12,000,000 GBP2024-12-31
Non-current, Between two and five year
13,000,000 GBP2023-12-31
Total Borrowings
12,090,000 GBP2024-12-31
13,090,000 GBP2023-12-31
Net Deferred Tax Liability/Asset
10,404 GBP2024-12-31
10,404 GBP2023-12-31
10,404 GBP2023-01-01
Deferred Tax Liabilities
Accelerated tax depreciation
5,863 GBP2024-12-31
5,863 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,000 shares2024-12-31
13,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
7,000 shares2024-12-31
7,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • VERVE GROUP LIMITED
    Info
    BETTWIN SERVICES LIMITED - 1999-07-14
    Registered number 03781267
    icon of address10 Blandford Street, London W1U 4AZ
    PRIVATE LIMITED COMPANY incorporated on 1999-06-02 (26 years 6 months). 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
    icon of address10, 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 7
  • 1
    icon of address2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    VITALNOW LIMITED - 1999-07-13
    icon of address10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,161,302 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    HICROSS PROPERTIES LIMITED - 1999-04-22
    icon of address10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    283,141 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MICROSET LIMITED - 2002-03-11
    VERVE LIVING LIMITED - 2006-06-14
    VERVE EVENTS LIMITED - 2025-03-12
    icon of address4.7 Paintworks Paintworks, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,253 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-20
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    STARVOX LIMITED - 2002-03-11
    icon of address10 Blandford Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,973,464 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

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.