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
    Bond, Philip Roy
    Born in June 1977
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Bond, Allen
    Born in March 1949
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ now
    OF - Director → CIF 0
  • 3
    Robinson, Earl
    Born in March 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ now
    OF - Director → CIF 0
  • 4
    Royston, James Edward
    Born in May 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressCaxton House, Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Appleton, Nigel
    Born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2012-06-26
    OF - Director → CIF 0
    Appleton, Nigel
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2012-06-26
    OF - Secretary → CIF 0
  • 2
    Mr Philip Roy Bond
    Born in June 1977
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    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
  • 3
    Bond, Allen
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2024-02-29
    OF - Secretary → CIF 0
    Mr Allen Bond
    Born in March 1949
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    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
  • 4
    Mr Earl Robinson
    Born in March 1961
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

VISION GROUP (HOLDINGS) LIMITED

Previous names
VISION GROUP HLDGS LIMITED - 2012-02-23
VISION GROUP (HOLDINGS) PLC - 2016-12-02
VISION GROUP (HOLDINGS) LIMITED - 2012-02-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • VISION GROUP (HOLDINGS) LIMITED
    Info
    VISION GROUP HLDGS LIMITED - 2012-02-23
    VISION GROUP (HOLDINGS) PLC - 2012-02-23
    VISION GROUP (HOLDINGS) LIMITED - 2012-02-23
    Registered number 07569889
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ
    PRIVATE LIMITED COMPANY incorporated on 2011-03-18 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • VISION GROUP (HOLDINGS) LIMITED
    S
    Registered number 07569889
    icon of addressCaxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ
    Limited By Shares in Companies House, Uk
    CIF 1 CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    TDH MARKETING SERVICES LIMITED - 1989-07-19
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    CANDA COPYING UK LIMITED - 2021-10-25
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,819,735 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    S.W. (COMMUNICATIONS) LIMITED - 1993-07-15
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,932 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    NRG INTELLIGENCE LIMITED - 2011-12-19
    D & D CREATIVE LIMITED - 2011-01-14
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,120 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    BECK E3 LIMITED - 2013-02-13
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    334 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    923,636 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    IMAGES (CITY) LIMITED - 1994-02-11
    VISION (OFFICE AUTOMATION) PLC - 2004-07-15
    HERTS COMMUNICATIONS LIMITED - 1993-04-23
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressUnit 4-5 Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCaxton House Watermark Way, Foxholes Business Park, Hertford
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.