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 3
  • 1
    Grimoldi, Fabrizio
    Born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Shepherd, Gary Michael
    Born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-16 ~ now
    OF - Director → CIF 0
  • 3
    DOVER COMMUNICATION TECHNOLOGIES UK LTD - 2014-03-28
    FACTORHOUR LIMITED - 1989-02-10
    DOVER U.K. HOLDINGS LIMITED - 2013-04-09
    icon of addressUnit 1, Eagle Close, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Ferrari, Simone
    Director born in February 1963
    Individual
    Officer
    icon of calendar 2020-10-16 ~ 2025-03-04
    OF - Director → CIF 0
  • 2
    Santi, Silvano
    Manager born in October 1949
    Individual
    Officer
    icon of calendar 1999-11-10 ~ 2016-10-03
    OF - Director → CIF 0
  • 3
    Curreli, Giulio
    Employee born in July 1971
    Individual
    Officer
    icon of calendar 2016-10-03 ~ 2020-10-16
    OF - Director → CIF 0
    Curreli, Giulio
    Individual
    Officer
    icon of calendar 2016-10-03 ~ 2020-10-16
    OF - Secretary → CIF 0
  • 4
    Aucott, Matthew Russell
    Chartered Secretary born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-10-06 ~ 1999-11-10
    OF - Director → CIF 0
  • 5
    Scherer, Frank
    Employee born in January 1971
    Individual
    Officer
    icon of calendar 2016-10-03 ~ 2019-04-12
    OF - Director → CIF 0
  • 6
    Wochner-mcvey, Doris Irena
    Finance Director born in June 1968
    Individual
    Officer
    icon of calendar 2020-10-16 ~ 2021-07-05
    OF - Director → CIF 0
  • 7
    Govoni, Franco
    Financial Director born in April 1949
    Individual
    Officer
    icon of calendar 2000-02-24 ~ 2016-10-03
    OF - Director → CIF 0
    Govoni, Franco
    Individual
    Officer
    icon of calendar 1999-11-10 ~ 2016-10-03
    OF - Secretary → CIF 0
  • 8
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1999-10-06 ~ 1999-11-10
    PE - Nominee Secretary → CIF 0
  • 9
    DOVER ENGINEERED SYSTEMS UK LTD - 2020-12-18
    icon of addressUnit 7, Calibre Industrial Park, Laches Close, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    748 GBP2024-09-30
    Person with significant control
    2017-05-09 ~ 2022-10-28
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 10
    icon of addressNo 3, 1 Maggio, Sasso Marconi, Pontecchio, Bologna, Italy
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-05-09
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

VEHICLE SERVICE GROUP UK LIMITED

Previous names
MENCOLE LIMITED - 1999-11-16
RAV EQUIPMENT UK LIMITED - 2020-10-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Total Inventories
168,509 GBP2019-12-31
123,088 GBP2018-12-31
Debtors
Current
2,616,425 GBP2019-12-31
1,885,480 GBP2018-12-31
Current Assets
2,784,934 GBP2019-12-31
2,008,568 GBP2018-12-31
Net Current Assets/Liabilities
1,813,141 GBP2019-12-31
1,678,166 GBP2018-12-31
Total Assets Less Current Liabilities
1,813,141 GBP2019-12-31
1,678,166 GBP2018-12-31
Net Assets/Liabilities
1,813,141 GBP2019-12-31
1,678,166 GBP2018-12-31
Equity
Called up share capital
5,000 GBP2019-12-31
5,000 GBP2018-12-31
Retained earnings (accumulated losses)
1,808,141 GBP2019-12-31
1,673,166 GBP2018-12-31
Equity
1,813,141 GBP2019-12-31
1,678,166 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
1,028,188 GBP2019-12-31
725,012 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
1,588,237 GBP2019-12-31
1,159,894 GBP2018-12-31
Prepayments/Accrued Income
Current
574 GBP2018-12-31
Trade Creditors/Trade Payables
Current
7,709 GBP2019-12-31
40,999 GBP2018-12-31
Amounts owed to group undertakings
Current
738,657 GBP2019-12-31
59,631 GBP2018-12-31
Corporation Tax Payable
Current
52,068 GBP2019-12-31
106,565 GBP2018-12-31
Other Taxation & Social Security Payable
Current
148,749 GBP2019-12-31
113,498 GBP2018-12-31
Other Creditors
Current
110 GBP2019-12-31
709 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
24,500 GBP2019-12-31
9,000 GBP2018-12-31
Creditors
Current
971,793 GBP2019-12-31
330,402 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2019-12-31
5,000 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1.002019-01-01 ~ 2019-12-31

  • VEHICLE SERVICE GROUP UK LIMITED
    Info
    MENCOLE LIMITED - 1999-11-16
    RAV EQUIPMENT UK LIMITED - 1999-11-16
    Registered number 03854256
    icon of address3 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex CO9 2SY
    PRIVATE LIMITED COMPANY incorporated on 1999-10-06 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.