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
    Jenkins, Alex
    Born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Nick Brian
    Born in March 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ now
    OF - Director → CIF 0
    Mr Nick Brian Evans
    Born in March 1972
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Davies, Edwin
    Born in November 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ now
    OF - Director → CIF 0
  • 4
    Huxtable, Mark Ashley
    Born in September 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ now
    OF - Director → CIF 0
  • 5
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2021-09-01 ~ 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
Ceased 6
  • 1
    Shather, Mark Iestyn
    Finance Director born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ 2024-06-11
    OF - Director → CIF 0
  • 2
    Cunningham, Ian Richard
    Director born in August 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ 2022-08-15
    OF - Director → CIF 0
  • 3
    Starkey, Scot Brian
    Sales born in May 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-05-20 ~ 2023-03-17
    OF - Director → CIF 0
    Starkey, Scot
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-05-20 ~ 2023-03-17
    OF - Secretary → CIF 0
    Scot Brian Starkey
    Born in May 1969
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Winslet, Stephen Paul
    Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ 2024-02-15
    OF - Director → CIF 0
  • 5
    Jones, Andrew Royston
    Director born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-09 ~ 2021-05-18
    OF - Director → CIF 0
  • 6
    icon of address13 - 15, York Buildings, London, England
    Active Corporate (3 parents, 90 offsprings)
    Person with significant control
    2021-08-27 ~ 2021-08-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VICTORIAN HOUSE WINDOW GROUP LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
2,162,126 GBP2024-12-31
2,162,129 GBP2023-12-31
Fixed Assets
2,162,126 GBP2024-12-31
2,162,129 GBP2023-12-31
Debtors
9,209,015 GBP2024-12-31
9,410,213 GBP2023-12-31
Cash at bank and in hand
6,926 GBP2024-12-31
12,000 GBP2023-12-31
Total Assets Less Current Liabilities
7,232,531 GBP2024-12-31
9,271,522 GBP2023-12-31
Net Assets/Liabilities
339,008 GBP2024-12-31
326,156 GBP2023-12-31
Equity
Called up share capital
91 GBP2024-12-31
94 GBP2023-12-31
126 GBP2022-12-31
Share premium
303,757 GBP2024-12-31
303,757 GBP2023-12-31
0 GBP2022-12-31
Capital redemption reserve
52 GBP2024-12-31
49 GBP2023-12-31
10 GBP2022-12-31
Retained earnings (accumulated losses)
35,108 GBP2024-12-31
22,256 GBP2023-12-31
124,532 GBP2022-12-31
Equity
9,077,697 GBP2024-12-31
326,156 GBP2023-12-31
12,016,155 GBP2022-12-31
Profit/Loss
735,001 GBP2024-01-01 ~ 2024-12-31
9,151,241 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
7 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
303,764 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
2,162,126 GBP2024-12-31
2,162,129 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
97,441 GBP2023-12-31
Other Debtors
Current
729,431 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
26,250 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
4,000,000 GBP2024-12-31
2,000,000 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
36,438 GBP2023-12-31
Creditors
Current
4,145,536 GBP2024-12-31
2,312,820 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
4,500,000 GBP2024-12-31
6,500,000 GBP2023-12-31
Bank Borrowings
2,527,059 GBP2024-12-31
2,633,471 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
2,188,105 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • VICTORIAN HOUSE WINDOW GROUP LTD
    Info
    Registered number 07259617
    icon of addressVictorian House Parc Hendre, Capel Hendre, Ammanford SA18 3FA
    PRIVATE LIMITED COMPANY incorporated on 2010-05-20 (15 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • VICTORIAN HOUSE WINDOW GROUP LTD
    S
    Registered number 07259617
    icon of addressVictorian House, Parc Hendre, Capel Hendre, Ammanford, Wales, SA18 3FA
    Limited Company in United Kingdom
    CIF 1
    Private Limited Company in Uk Companies House, Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    ECO PROFILES SYSTEMS UK LTD - 2013-05-10
    icon of addressVictorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressVictorian House Parc Hendre Business Park, Capel Hendre, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressVictorian House Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressVictorian House Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,246,773 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressVictorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    ENF ENERGY LIMITED - 2008-07-23
    icon of addressVictorian House Parc Hendre, Capel Hendre, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressVictorian House Parc Hendre Business Park, Capel Hendre, Ammanford, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • icon of addressVictorian House Parc Hendre Business Parc, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,246,773 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-08-26
    CIF 8 - Ownership of shares – 75% or more OE

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.