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 8
  • 1
    Matlow, Daniel Paul
    Born in July 1962
    Individual (17 offsprings)
    Officer
    2019-03-20 ~ now
    OF - Director → CIF 0
  • 2
    Kay, Stephen Paul
    Chartered Accountant born in December 1961
    Individual (3 offsprings)
    Officer
    2007-05-18 ~ 2011-01-07
    OF - Director → CIF 0
    Kay, Stephen Paul
    Individual (3 offsprings)
    Officer
    2007-05-18 ~ 2011-01-07
    OF - Secretary → CIF 0
  • 3
    Goffenberg, Brian Leonard
    Born in July 1960
    Individual (18 offsprings)
    Officer
    2019-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Maltz, David, Dr.
    Chief Executive Officer born in October 1943
    Individual (2 offsprings)
    Officer
    2007-05-18 ~ 2019-03-20
    OF - Director → CIF 0
    Dr David Maltz
    Born in October 1943
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-20
    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
  • 5
    Frost, Alistair Stuart
    Ceo born in November 1965
    Individual (7 offsprings)
    Officer
    2010-01-16 ~ 2019-03-20
    OF - Director → CIF 0
  • 6
    Sanders, Michael John
    Born in March 1973
    Individual (13 offsprings)
    Officer
    2024-04-04 ~ now
    OF - Director → CIF 0
  • 7
    Johnson, Ryne
    Consultant born in August 1963
    Individual (1 offspring)
    Officer
    2007-05-18 ~ 2008-12-02
    OF - Director → CIF 0
  • 8
    480 University Avenue, Suite 1001, Toronto, Ontario, Mg5 1v2, Canada
    Corporate (4 offsprings)
    Person with significant control
    2019-03-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2019-03-20 ~ 2019-03-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VITALHUB UK LIMITED

Period: 2022-04-07 ~ now
Company number: 06251662
Registered names
VITALHUB UK LIMITED - now
Standard Industrial Classification
58290 - Other Software Publishing
Brief company account
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Fixed Assets - Investments
18,213,981 GBP2021-12-31
11,031,731 GBP2020-12-31
Debtors
573,849 GBP2021-12-31
354,425 GBP2020-12-31
Cash at bank and in hand
130,521 GBP2021-12-31
657,503 GBP2020-12-31
Current Assets
704,370 GBP2021-12-31
1,011,928 GBP2020-12-31
Creditors
Current
20,533,093 GBP2021-12-31
13,946,298 GBP2020-12-31
Net Current Assets/Liabilities
-19,828,723 GBP2021-12-31
-12,934,370 GBP2020-12-31
Total Assets Less Current Liabilities
-1,614,742 GBP2021-12-31
-1,902,639 GBP2020-12-31
Creditors
Non-current
-521,321 GBP2021-12-31
-213,159 GBP2020-12-31
Net Assets/Liabilities
-2,140,245 GBP2021-12-31
-2,119,980 GBP2020-12-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-12-31
Retained earnings (accumulated losses)
-2,140,345 GBP2021-12-31
-2,120,080 GBP2020-12-31
Equity
-2,140,245 GBP2021-12-31
-2,119,980 GBP2020-12-31
Average Number of Employees
12021-01-01 ~ 2021-12-31
12020-01-01 ~ 2020-12-31
Investments in Group Undertakings
Cost valuation
18,213,981 GBP2021-12-31
11,031,731 GBP2020-12-31
Additions to investments
7,182,250 GBP2021-12-31
Investments in Group Undertakings
18,213,981 GBP2021-12-31
11,031,731 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
257,999 GBP2021-12-31
331,124 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
269,191 GBP2021-12-31
Other Debtors
Current
42,100 GBP2021-12-31
Amount of value-added tax that is recoverable
Current
14,030 GBP2020-12-31
Prepayments/Accrued Income
Current
4,559 GBP2021-12-31
9,271 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
573,849 GBP2021-12-31
354,425 GBP2020-12-31
Trade Creditors/Trade Payables
Current
50,631 GBP2021-12-31
41,651 GBP2020-12-31
Amounts owed to group undertakings
Current
19,652,839 GBP2021-12-31
13,055,963 GBP2020-12-31
Other Creditors
Current
533,668 GBP2021-12-31
591,746 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
252,311 GBP2021-12-31
215,965 GBP2020-12-31
Accrued Liabilities
Current
23,599 GBP2021-12-31
40,973 GBP2020-12-31
Other Creditors
Non-current
521,321 GBP2021-12-31
213,159 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2021-12-31

Related profiles found in government register
  • VITALHUB UK LIMITED
    Info
    THE OAKGROUP (UK) LIMITED - 2022-04-07
    Registered number 06251662
    Edwin Coe Llp, 2 Stone Buildings, London WC2A 3TH
    PRIVATE LIMITED COMPANY incorporated on 2007-05-18 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-18
    CIF 0
  • VITALHUB UK LIMITED
    S
    Registered number missing
    2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH
    Private Limited Company
    CIF 1
  • VITALHUB UK LIMITED
    S
    Registered number 06251662
    2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH
    Private Limited Company Registered In England And Wales in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    ALAMAC LIMITED
    07257917
    2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-07-02 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    BEAUTIFUL INFORMATION LIMITED
    08786468
    2 Stone Buildings, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2022-01-27 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    BOOKWISE SOLUTIONS LIMITED
    - now 07442594
    SVPP LTD - 2011-01-11
    2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (7 parents)
    Person with significant control
    2024-02-02 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    HICOM TECHNOLOGY LIMITED
    - now 04516040
    ENFRANCHISE 475 LIMITED - 2002-10-08
    2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2022-04-25 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    INDUCTION HEALTHCARE GROUP LIMITED
    - now 11852026 11237890... (more)
    INDUCTION HEALTHCARE GROUP PLC - 2025-07-09
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Person with significant control
    2025-08-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    INTOUCH WITH HEALTH LIMITED
    03758749
    2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2020-08-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    MYPATHWAY SOLUTIONS LIMITED
    14441550
    2 Stone Buildings, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-10-25 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    PREMIER I.T. PARTNERSHIP LTD
    - now 03026314
    PREMIER TECHNICAL PUBLISHING LIMITED - 1998-08-03
    2 Stone Buildings, London, England
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2024-06-07 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    S12 SOLUTIONS LIMITED
    10815986 11501548... (more)
    2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (7 parents)
    Person with significant control
    2021-04-19 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    TRANSFORMING SYSTEMS LIMITED
    06974879
    2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-09-09 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.