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 12
  • 1
    Holian, Sidney
    Born in July 1959
    Individual (6 offsprings)
    Officer
    2017-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Ashton, Stephen
    Born in July 1962
    Individual (6 offsprings)
    Officer
    2024-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Botham, Mark Stanley
    Recruiter born in October 1955
    Individual (8 offsprings)
    Officer
    2015-02-12 ~ 2020-11-20
    OF - Director → CIF 0
    Mr Mark Stanley Botham
    Born in October 1955
    Individual (8 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-05-24
    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
  • 4
    Chambers, Stephen John
    Company Director born in September 1951
    Individual (79 offsprings)
    Officer
    2015-02-12 ~ 2021-04-27
    OF - Director → CIF 0
  • 5
    Kaye, Andrew John
    Born in December 1965
    Individual (13 offsprings)
    Officer
    2015-02-12 ~ now
    OF - Director → CIF 0
    Andrew John Kaye
    Born in December 1965
    Individual (13 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-05-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Purvis, Steven Elliott
    Business Consultant born in September 1975
    Individual (2 offsprings)
    Officer
    2017-05-24 ~ 2025-01-31
    OF - Director → CIF 0
  • 7
    Khan, Bashir Ahmad
    Director born in April 1960
    Individual (2 offsprings)
    Officer
    2011-07-28 ~ 2015-02-12
    OF - Director → CIF 0
    Khan, Bashir Ahmad
    Individual (2 offsprings)
    Officer
    2011-07-28 ~ 2015-07-22
    OF - Secretary → CIF 0
  • 8
    Fitzgerald, Thomas Edward
    Company Director born in March 1984
    Individual (14 offsprings)
    Officer
    2021-08-02 ~ 2024-05-30
    OF - Director → CIF 0
  • 9
    Jackson-proes, Andrew William Ernest Anthony
    Director born in May 1969
    Individual (8 offsprings)
    Officer
    2024-05-28 ~ 2024-07-11
    OF - Director → CIF 0
  • 10
    EMW SECRETARIES LIMITED
    - now 03512570
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (52 parents, 729 offsprings)
    Officer
    2011-07-28 ~ now
    OF - Secretary → CIF 0
  • 11
    BIS HENDERSON LIMITED
    - now 03123810
    BIS (INTEGRATED SOLUTIONS) UK LTD - 2014-06-30
    BARWOOD INTEGRATED SOLUTIONS LIMITED - 2005-02-23
    BARWOOD ESTATES LIMITED - 2000-06-20
    INGLEBY (861) LIMITED - 1996-02-07
    Grange Park Court, Roman Way, Grange Park, Northampton, Northants, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2017-05-24 ~ 2019-06-28
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 12
    VISKU HOLDINGS LIMITED
    - now 11971518 14962980
    BIS HENDERSON HOLDINGS LIMITED - 2023-10-24 11971518
    Coach House 2, Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2019-06-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VISKU SOLUTIONS LIMITED

Period: 2023-10-26 ~ now
Company number: 07721945
Registered names
VISKU SOLUTIONS LIMITED - now 14962972
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,244 GBP2021-02-28
1,770 GBP2020-02-29
Debtors
4,283,290 GBP2021-02-28
873,648 GBP2020-02-29
Cash at bank and in hand
2,665,058 GBP2021-02-28
856,625 GBP2020-02-29
Current Assets
6,948,348 GBP2021-02-28
1,730,273 GBP2020-02-29
Net Current Assets/Liabilities
1,325,686 GBP2021-02-28
509,104 GBP2020-02-29
Total Assets Less Current Liabilities
1,327,930 GBP2021-02-28
510,874 GBP2020-02-29
Net Assets/Liabilities
1,327,504 GBP2021-02-28
510,562 GBP2020-02-29
Equity
Called up share capital
10 GBP2021-02-28
10 GBP2020-02-29
Retained earnings (accumulated losses)
1,327,494 GBP2021-02-28
510,552 GBP2020-02-29
Equity
1,327,504 GBP2021-02-28
510,562 GBP2020-02-29
Average Number of Employees
52020-03-01 ~ 2021-02-28
42019-03-01 ~ 2020-02-29
Property, Plant & Equipment - Gross Cost
Computers
4,995 GBP2021-02-28
3,369 GBP2020-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
2,751 GBP2021-02-28
1,599 GBP2020-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,152 GBP2020-03-01 ~ 2021-02-28
Property, Plant & Equipment
Computers
2,244 GBP2021-02-28
1,770 GBP2020-02-29
Trade Debtors/Trade Receivables
Current
4,249,889 GBP2021-02-28
872,988 GBP2020-02-29
Prepayments
Current
33,401 GBP2021-02-28
660 GBP2020-02-29
Debtors
Current, Amounts falling due within one year
4,283,290 GBP2021-02-28
873,648 GBP2020-02-29
Trade Creditors/Trade Payables
Current
4,554,668 GBP2021-02-28
861,511 GBP2020-02-29
Amounts owed to group undertakings
Current
72,859 GBP2021-02-28
67,309 GBP2020-02-29
Corporation Tax Payable
Current
263,379 GBP2021-02-28
67,596 GBP2020-02-29
Other Taxation & Social Security Payable
Current
8,653 GBP2021-02-28
6,951 GBP2020-02-29
Other Creditors
Current
498,823 GBP2021-02-28
169,576 GBP2020-02-29

Related profiles found in government register
  • VISKU SOLUTIONS LIMITED
    Info
    BIS HENDERSON SPACE LIMITED - 2023-10-26
    LOGISTICS SPEND MANAGEMENT LIMITED - 2023-10-26
    Registered number 07721945
    Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HF
    PRIVATE LIMITED COMPANY incorporated on 2011-07-28 (14 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • VISKU SOLUTIONS LIMITED
    S
    Registered number 07721945
    Coach House 2, Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England, NN6 9HF
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    VISKU PUDDLE LTD
    - now 14963063
    PALLET HOTEL LTD
    - 2025-03-14 14963063
    Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents)
    Person with significant control
    2023-06-26 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.