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 2
  • 1
    Martin, Rupert Henry James
    Born in April 1949
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
    Martin, Rupert Henry James
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Secretary → CIF 0
    Mr Rupert Henry James Martin
    Born in April 1949
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Martin, Jennifer Margaret
    Born in September 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
    Mrs Jennifer Margaret Martin
    Born in September 1962
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Dawes, James Richard
    Co Director born in March 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-09-27 ~ 2007-11-09
    OF - Director → CIF 0
  • 2
    Owens, Adrian David
    Director born in October 1964
    Individual
    Officer
    icon of calendar 2013-11-05 ~ 2024-10-29
    OF - Director → CIF 0
    Owens, Adrian David, Mr.
    Individual
    Officer
    icon of calendar 2013-11-05 ~ 2024-10-29
    OF - Secretary → CIF 0
    Mr Adrian David Owens
    Born in October 1964
    Individual
    Person with significant control
    icon of calendar 2016-11-08 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Owens, Lucy Sarah
    Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-05 ~ 2024-10-29
    OF - Director → CIF 0
    Mrs Lucy Sarah Owens
    Born in November 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Bell, Tina Louise
    Accounts Clerk born in November 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 2013-11-05
    OF - Director → CIF 0
  • 5
    Baillie, Edward Blake
    Individual
    Officer
    icon of calendar 2005-11-08 ~ 2005-11-08
    OF - Secretary → CIF 0
  • 6
    Bell, Gregory James Arnaud
    Manager born in January 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2007-11-09
    OF - Director → CIF 0
    Bell, Gregory James Arnaud
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2007-11-09
    OF - Secretary → CIF 0
  • 7
    Milliner, Karen Jayne
    Individual (80 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2006-01-01
    OF - Secretary → CIF 0
  • 8
    icon of addressSuite 2b, 143 Main Street, Gibraltar, Gibraltar
    Corporate (72 offsprings)
    Officer
    2013-03-01 ~ 2013-11-05
    PE - Director → CIF 0
  • 9
    SOVEREIGN SECRETARIES LTD.
    icon of address40, Craven Street, Charing Cross, London, England
    Dissolved Corporate (3 parents, 153 offsprings)
    Officer
    2007-11-09 ~ 2013-03-01
    PE - Secretary → CIF 0
  • 10
    icon of addressAkara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, British Virgin Islands
    Corporate
    Officer
    2005-11-08 ~ 2007-11-09
    PE - Director → CIF 0
  • 11
    icon of address2nd, 170, Floor, Yellowman & Sons Building Off Old Airport Road, Grand Turk, Turks &caicos Isl
    Corporate (67 offsprings)
    Officer
    2007-11-09 ~ 2013-03-01
    PE - Director → CIF 0
  • 12
    icon of addressSuite 2b, 143 Main Street, Gibraltar, Gibraltar
    Corporate (153 offsprings)
    Officer
    2013-03-01 ~ 2013-11-05
    PE - Secretary → CIF 0
parent relation
Company in focus

VDL 1150 LTD

Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
1,192,673 GBP2024-11-30
1,203,099 GBP2023-11-30
Cash at bank and in hand
25 GBP2024-11-30
3,573 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-1,802,426 GBP2024-11-30
-1,799,225 GBP2023-11-30
Net Current Assets/Liabilities
-1,802,401 GBP2024-11-30
-1,795,652 GBP2023-11-30
Total Assets Less Current Liabilities
-609,728 GBP2024-11-30
-592,553 GBP2023-11-30
Equity
Called up share capital
1,000 GBP2024-11-30
1,000 GBP2023-11-30
Retained earnings (accumulated losses)
-610,728 GBP2024-11-30
-593,553 GBP2023-11-30
Equity
-609,728 GBP2024-11-30
-592,553 GBP2023-11-30
Average Number of Employees
02023-12-01 ~ 2024-11-30
02022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,191,844 GBP2024-11-30
1,191,844 GBP2023-11-30
Furniture and fittings
140,862 GBP2024-11-30
139,964 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
1,332,706 GBP2024-11-30
1,331,808 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
140,033 GBP2024-11-30
128,709 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
140,033 GBP2024-11-30
128,709 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2023-12-01 ~ 2024-11-30
Furniture and fittings
11,324 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,324 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Owned/Freehold, Land and buildings
1,191,844 GBP2024-11-30
Furniture and fittings
829 GBP2024-11-30
11,255 GBP2023-11-30
Land and buildings, Owned/Freehold
1,191,844 GBP2023-11-30
Bank Borrowings/Overdrafts
Current
85 GBP2024-11-30
0 GBP2023-11-30
Other Creditors
Current
1,802,341 GBP2024-11-30
1,799,225 GBP2023-11-30
Creditors
Current
1,802,426 GBP2024-11-30
1,799,225 GBP2023-11-30

  • VDL 1150 LTD
    Info
    Registered number 05616058
    icon of addressStowell Hill House Stowell Hill, Horsington, Templecombe BA8 0DF
    PRIVATE LIMITED COMPANY incorporated on 2005-11-08 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    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.