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 5
  • 1
    Peachey, Jonathan Andrew
    Born in April 1966
    Individual (68 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Sanford, Mark John
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-04-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Kalifa, Maneck Minoo
    Born in April 1967
    Individual (49 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 4
    Woods, Stanley Christopher
    Born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-20 ~ now
    OF - Director → CIF 0
  • 5
    ONEMONDAY GROUP PLC. - 2002-11-14
    TEXT 100 LIMITED - 1997-03-07
    TEXT 100 GROUP PLC - 2000-11-16
    NEXT FIFTEEN COMMUNICATIONS GROUP PLC - 2023-04-18
    icon of address60, Great Portland Street, London, England
    Active Corporate (7 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Lowry, Lucy Diana
    Finance Director born in July 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-10 ~ 2019-04-30
    OF - Director → CIF 0
  • 2
    Wood, Emma Louise
    Individual
    Officer
    icon of calendar 2020-12-11 ~ 2022-04-30
    OF - Secretary → CIF 0
  • 3
    Harris, Peter Jonathan
    Cfo born in March 1962
    Individual (49 offsprings)
    Officer
    icon of calendar 2017-07-10 ~ 2025-05-30
    OF - Director → CIF 0
  • 4
    Kessler, Douglas Winn
    Company Director born in May 1961
    Individual
    Officer
    icon of calendar 2000-12-20 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Douglas Winn Kessler
    Born in May 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Lee Morrison, Nicholas
    Individual
    Officer
    icon of calendar 2018-10-01 ~ 2020-12-11
    OF - Secretary → CIF 0
  • 6
    Woods, Stanley Christopher
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-20 ~ 2017-07-10
    OF - Secretary → CIF 0
    Mr Stanley Christopher Woods
    Born in May 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    HARBEN NOMINEES LIMITED - 2000-10-05
    icon of address37 Warren Street, London
    Active Corporate (3 parents, 6 offsprings)
    Cash at bank and in hand (Company account)
    200 GBP2025-03-31
    Officer
    2000-12-20 ~ 2000-12-20
    PE - Director → CIF 0
  • 8
    HARBEN REGISTRARS LIMITED - 2000-10-05
    icon of address37 Warren Street, London
    Active Corporate (5 parents, 105 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2025-03-31
    Officer
    2000-12-20 ~ 2000-12-20
    PE - Secretary → CIF 0
parent relation
Company in focus

VELOCITY PARTNERS LIMITED

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.
Property, Plant & Equipment
112,062 GBP2017-04-30
133,646 GBP2016-04-30
Fixed Assets - Investments
78 GBP2017-04-30
Fixed Assets
112,140 GBP2017-04-30
133,646 GBP2016-04-30
Total Inventories
3,039 GBP2017-04-30
2,119 GBP2016-04-30
Debtors
1,536,128 GBP2017-04-30
1,049,062 GBP2016-04-30
Cash at bank and in hand
2,108,791 GBP2017-04-30
1,473,652 GBP2016-04-30
Current Assets
3,647,958 GBP2017-04-30
2,524,833 GBP2016-04-30
Net Current Assets/Liabilities
2,144,102 GBP2017-04-30
1,305,948 GBP2016-04-30
Net Assets/Liabilities
2,256,242 GBP2017-04-30
1,439,594 GBP2016-04-30
Equity
Called up share capital
103 GBP2017-04-30
100 GBP2016-04-30
Retained earnings (accumulated losses)
1,656,139 GBP2017-04-30
1,439,494 GBP2016-04-30
Equity
2,256,242 GBP2017-04-30
1,439,594 GBP2016-04-30
Average Number of Employees
422016-05-01 ~ 2017-04-30
422015-05-01 ~ 2016-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
5,372 GBP2017-04-30
5,372 GBP2016-04-30
Plant and equipment
396,797 GBP2017-04-30
365,184 GBP2016-04-30
Property, Plant & Equipment - Gross Cost
402,169 GBP2017-04-30
370,556 GBP2016-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
290,107 GBP2017-04-30
236,910 GBP2016-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
290,107 GBP2017-04-30
236,910 GBP2016-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
53,197 GBP2016-05-01 ~ 2017-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53,197 GBP2016-05-01 ~ 2017-04-30
Property, Plant & Equipment
Land and buildings
5,372 GBP2017-04-30
5,372 GBP2016-04-30
Plant and equipment
106,690 GBP2017-04-30
128,274 GBP2016-04-30
Trade Debtors/Trade Receivables
1,210,903 GBP2017-04-30
901,546 GBP2016-04-30
Amounts owed by group undertakings and participating interests
68,942 GBP2017-04-30
Other Debtors
162,084 GBP2017-04-30
147,516 GBP2016-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
204,708 GBP2017-04-30
239,868 GBP2016-04-30
Corporation Tax Payable
Amounts falling due within one year
308,543 GBP2017-04-30
264,320 GBP2016-04-30
Other Taxation & Social Security Payable
Amounts falling due within one year
106,239 GBP2017-04-30
6,109 GBP2016-04-30
Other Creditors
Amounts falling due within one year
882,066 GBP2017-04-30
669,971 GBP2016-04-30

  • VELOCITY PARTNERS LIMITED
    Info
    Registered number 04128107
    icon of address60 Great Portland Street, London W1W 7RT
    PRIVATE LIMITED COMPANY incorporated on 2000-12-20 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    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- 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.