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 7
  • 1
    Angus, George David
    Individual (319 offsprings)
    Officer
    2007-10-16 ~ 2009-02-16
    OF - Secretary → CIF 0
  • 2
    Conway, Richard Mathew
    Born in October 1978
    Individual (86 offsprings)
    Officer
    2009-02-16 ~ now
    OF - Director → CIF 0
    Mr Richard Mathew Conway
    Born in October 1978
    Individual (86 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 3
    Morgan, Jonathan Michael
    Born in May 1978
    Individual (95 offsprings)
    Officer
    2020-03-23 ~ now
    OF - Director → CIF 0
  • 4
    Porter, Allan William
    Individual (359 offsprings)
    Officer
    2024-10-17 ~ now
    OF - Secretary → CIF 0
  • 5
    Conway, David Edward
    Born in July 1976
    Individual (176 offsprings)
    Officer
    2009-02-16 ~ now
    OF - Director → CIF 0
    Conway, David Edward
    Company Director
    Individual (176 offsprings)
    Officer
    2009-02-16 ~ 2024-10-17
    OF - Secretary → CIF 0
    Mr David Edward Conway
    Born in July 1976
    Individual (176 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    Conway, Stephen Stuart Solomon
    Director born in February 1948
    Individual (695 offsprings)
    Officer
    2007-10-16 ~ 2009-02-16
    OF - Director → CIF 0
  • 7
    Conway, Gary Alexander
    Born in September 1973
    Individual (345 offsprings)
    Officer
    2009-02-16 ~ now
    OF - Director → CIF 0
    Mr Gary Alexander Conway
    Born in September 1973
    Individual (345 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

VINEPOST LIMITED

Period: 2007-10-16 ~ now
Company number: 06399847
Registered name
VINEPOST LIMITED - now
Standard Industrial Classification
64304 - Activities Of Open-ended Investment Companies
Brief company account
Administrative Expenses
-879,087 GBP2024-04-01 ~ 2025-03-31
-1,279,464 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
1,257,675 GBP2024-04-01 ~ 2025-03-31
1,065,274 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
-501,920 GBP2024-04-01 ~ 2025-03-31
-1,050,652 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-501,920 GBP2024-04-01 ~ 2025-03-31
-1,050,652 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
26,250 GBP2025-03-31
41,250 GBP2024-03-31
Fixed Assets - Investments
324,994 GBP2025-03-31
324,994 GBP2024-03-31
Fixed Assets
351,244 GBP2025-03-31
366,244 GBP2024-03-31
Debtors
9,457,823 GBP2025-03-31
11,019,607 GBP2024-03-31
Cash at bank and in hand
2,066,839 GBP2025-03-31
373,950 GBP2024-03-31
Current Assets
11,524,662 GBP2025-03-31
11,393,557 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-3,733,470 GBP2024-03-31
Net Current Assets/Liabilities
7,862,110 GBP2025-03-31
7,660,087 GBP2024-03-31
Total Assets Less Current Liabilities
8,213,354 GBP2025-03-31
8,026,331 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-13,501,296 GBP2025-03-31
Net Assets/Liabilities
-5,287,942 GBP2025-03-31
-4,786,022 GBP2024-03-31
Equity
Called up share capital
3 GBP2025-03-31
3 GBP2024-03-31
Retained earnings (accumulated losses)
-5,287,945 GBP2025-03-31
-4,786,025 GBP2024-03-31
Equity
-5,287,942 GBP2025-03-31
-4,786,022 GBP2024-03-31
Average Number of Employees
52024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
60,000 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
33,750 GBP2025-03-31
18,750 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
15,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
26,250 GBP2025-03-31
41,250 GBP2024-03-31
Other Investments Other Than Loans
324,994 GBP2025-03-31
324,994 GBP2024-03-31
Other Debtors
Current
9,000 GBP2025-03-31
808,812 GBP2024-03-31
Prepayments/Accrued Income
Current
532,866 GBP2025-03-31
600,615 GBP2024-03-31
Trade Creditors/Trade Payables
Current
42 GBP2025-03-31
0 GBP2024-03-31
Other Taxation & Social Security Payable
Current
39,939 GBP2025-03-31
41,396 GBP2024-03-31
Other Creditors
Non-current
13,501,296 GBP2025-03-31
12,812,353 GBP2024-03-31
Creditors
Non-current
3,209,043 GBP2025-03-31
Current
3,378,757 GBP2024-03-31

Related profiles found in government register
  • VINEPOST LIMITED
    Info
    Registered number 06399847
    3rd Floor Sterling House, Langston Road, Loughton, Essex IG10 3TS
    PRIVATE LIMITED COMPANY incorporated on 2007-10-16 (18 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-16
    CIF 0
  • VINEPOST LIMITED
    S
    Registered number 6399847
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • VINEPOST LIMITED
    S
    Registered number 6399847
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
    Private Limited Company in Companies House, England & Wales
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    PAPERDOWN LTD
    09724046
    The Hayburn, Threshers Bush, Harlow, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-07 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    WALNUT PROPERTY INVESTMENTS LIMITED
    10591943
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (8 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.