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 10
  • 1
    Della Pesca, Giovanni
    Born in November 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Bradley, Oliver James
    Born in August 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Sharma, Rajiv
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    OF - Secretary → CIF 0
  • 4
    Yehuda, Raveh
    Born in September 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-23 ~ now
    OF - Director → CIF 0
  • 5
    Yaron, Kestenbaum
    Born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-23 ~ now
    OF - Director → CIF 0
  • 6
    Giulietti, Stefano
    Born in May 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    OF - Director → CIF 0
  • 7
    Boninsegna, Alessandro
    Born in May 1969
    Individual (59 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    OF - Director → CIF 0
  • 8
    Harris, Keith Reginald
    Born in April 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ now
    OF - Director → CIF 0
  • 9
    VALSE INVESTMENT HOLDINGS LIMITED - 2021-03-11
    icon of addressUnit 18, Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    90,613,879 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    icon of address7th Floor, 3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-21 ~ 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
Ceased 16
  • 1
    Bates, Robert Paul
    Director born in February 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ 2021-02-23
    OF - Director → CIF 0
  • 2
    Macridis, Philip
    Company Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2021-02-23
    OF - Director → CIF 0
  • 3
    Leighton, Steven John
    Director born in January 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2023-03-20
    OF - Director → CIF 0
  • 4
    Ali, Mir Akber
    Director born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-22 ~ 2021-02-23
    OF - Director → CIF 0
  • 5
    Seldon, Alan William
    Director born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2018-07-13
    OF - Director → CIF 0
  • 6
    Smyth, David
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 7
    Appleton, Matthew Leon
    Director born in December 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2018-07-13
    OF - Director → CIF 0
  • 8
    Wallace, Graham Alexander Drummond
    Chartered Accountant born in June 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2018-07-13
    OF - Director → CIF 0
    Wallace, Graham Alexander Drummond
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-08-11 ~ 2021-02-23
    OF - Secretary → CIF 0
  • 9
    Verijke, Peter Hendrik
    Ict Consultant born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-13 ~ 2018-07-13
    OF - Director → CIF 0
  • 10
    Heydel, Alexander Stanislaw Anthony
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2016-10-06 ~ 2018-07-13
    OF - Director → CIF 0
  • 11
    Henry, Jr., Emil W.
    Investment Professional born in December 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ 2025-01-07
    OF - Director → CIF 0
  • 12
    Coxen, Adam Edmund Palmer
    Company Director born in October 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-02-23
    OF - Director → CIF 0
  • 13
    Bradshaw, Mark Dening
    Infrastructure Developer born in December 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-02-23 ~ 2023-09-21
    OF - Director → CIF 0
  • 14
    Golovushkin, Alexey Storozhev
    Director born in December 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2021-02-23
    OF - Director → CIF 0
  • 15
    Fabritius, Jan Frederick Rudolph
    Consultant born in June 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-28 ~ 2018-08-01
    OF - Director → CIF 0
  • 16
    icon of address28, Ropemaker Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2019-08-01 ~ 2021-02-23
    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

VONEUS LIMITED

Previous names
DICE NETWORKS LIMITED - 2014-10-10
DICE4HOME LTD - 2013-09-10
Standard Industrial Classification
61200 - Wireless Telecommunications Activities
26301 - Manufacture Of Telegraph And Telephone Apparatus And Equipment
Brief company account
Equity
88,111,372 GBP2024-03-31
23,326,525 GBP2023-03-31
Intangible Assets
Goodwill
3,370,887 GBP2024-03-31
3,504,698 GBP2023-03-31
Net goodwill
-6,880,632 GBP2024-03-31
3,504,698 GBP2023-03-31
Other
1,403,299 GBP2024-03-31
622,990 GBP2023-03-31
Intangible Assets
-5,477,333 GBP2024-03-31
4,127,688 GBP2023-03-31
Property, Plant & Equipment
118,126,210 GBP2024-03-31
49,126,135 GBP2023-03-31
Fixed Assets - Investments
40,283,547 GBP2024-03-31
296,283 GBP2023-03-31
Fixed Assets
152,932,424 GBP2024-03-31
53,550,106 GBP2023-03-31
Debtors
5,369,248 GBP2024-03-31
7,513,340 GBP2023-03-31
Cash at bank and in hand
9,854,711 GBP2024-03-31
7,448,736 GBP2023-03-31
Current Assets
19,053,416 GBP2024-03-31
15,710,852 GBP2023-03-31
Net Current Assets/Liabilities
2,208,383 GBP2024-03-31
4,472,170 GBP2023-03-31
Total Assets Less Current Liabilities
155,140,807 GBP2024-03-31
58,022,276 GBP2023-03-31
Net Assets/Liabilities
88,111,372 GBP2024-03-31
23,326,525 GBP2023-03-31
Equity
Called up share capital
91,476,743 GBP2024-03-31
40,026,266 GBP2023-03-31
12,026,268 GBP2022-03-31
Share premium
74,741,479 GBP2024-03-31
19,433,514 GBP2023-03-31
19,433,514 GBP2022-03-31
Other miscellaneous reserve
19,446 GBP2024-03-31
19,446 GBP2023-03-31
Retained earnings (accumulated losses)
-78,126,296 GBP2024-03-31
-36,152,701 GBP2023-03-31
-21,682,199 GBP2022-03-31
Profit/Loss
-41,973,595 GBP2023-04-01 ~ 2024-03-31
-14,470,502 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
51,450,477 GBP2023-04-01 ~ 2024-03-31
27,999,998 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
106,758,442 GBP2023-04-01 ~ 2024-03-31
27,999,998 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
2322023-04-01 ~ 2024-03-31
1562022-04-01 ~ 2023-03-31
Wages/Salaries
14,458,618 GBP2023-04-01 ~ 2024-03-31
8,309,793 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
494,817 GBP2023-04-01 ~ 2024-03-31
290,206 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
16,537,146 GBP2023-04-01 ~ 2024-03-31
9,559,460 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
4,781,889 GBP2024-03-31
4,473,418 GBP2023-03-31
Computer software
1,913,234 GBP2024-03-31
889,986 GBP2023-03-31
Intangible Assets - Gross Cost
-4,061,592 GBP2024-03-31
5,363,412 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,411,002 GBP2024-03-31
968,720 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
1,415,741 GBP2024-03-31
1,235,724 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
442,282 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
180,017 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
262,259 GBP2024-03-31
251,567 GBP2023-03-31
Furniture and fittings
325,955 GBP2024-03-31
192,269 GBP2023-03-31
Computers
893,354 GBP2024-03-31
485,126 GBP2023-03-31
Motor vehicles
244,482 GBP2024-03-31
244,164 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
133,029,114 GBP2024-03-31
57,309,527 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
168,584 GBP2024-03-31
117,204 GBP2023-03-31
Furniture and fittings
153,978 GBP2024-03-31
83,103 GBP2023-03-31
Computers
445,835 GBP2024-03-31
267,619 GBP2023-03-31
Motor vehicles
109,667 GBP2024-03-31
60,797 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,902,904 GBP2024-03-31
8,183,392 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
51,380 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
70,875 GBP2023-04-01 ~ 2024-03-31
Computers
178,216 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
48,870 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,719,512 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
93,675 GBP2024-03-31
134,363 GBP2023-03-31
Furniture and fittings
171,977 GBP2024-03-31
109,166 GBP2023-03-31
Computers
447,519 GBP2024-03-31
217,507 GBP2023-03-31
Motor vehicles
134,815 GBP2024-03-31
183,367 GBP2023-03-31
Investments in Subsidiaries
40,283,547 GBP2024-03-31
296,283 GBP2023-03-31
Finished Goods/Goods for Resale
3,829,457 GBP2024-03-31
748,776 GBP2023-03-31
Trade Debtors/Trade Receivables
121,137 GBP2024-03-31
76,920 GBP2023-03-31
Other Debtors
Current
2,573,631 GBP2024-03-31
1,897,862 GBP2023-03-31
Prepayments/Accrued Income
Current
2,490,672 GBP2024-03-31
5,538,558 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
14,773 GBP2024-03-31
19,509 GBP2023-03-31
Other Creditors
Current
3,625,626 GBP2024-03-31
2,722,186 GBP2023-03-31
Creditors
Current
16,845,033 GBP2024-03-31
11,238,682 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
9,442 GBP2024-03-31
3,715 GBP2023-03-31
Bank Borrowings
67,019,993 GBP2024-03-31
34,692,036 GBP2023-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
14,773 GBP2024-03-31
19,509 GBP2023-03-31

Related profiles found in government register
  • VONEUS LIMITED
    Info
    DICE NETWORKS LIMITED - 2014-10-10
    DICE4HOME LTD - 2014-10-10
    Registered number 07849963
    icon of addressThe Grange 100 High Street, Southgate, London N14 6PW
    PRIVATE LIMITED COMPANY incorporated on 2011-11-16 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • VONEUS LIMITED
    S
    Registered number missing
    icon of addressThe Grange, C/o Voneus, 100 High Street, Southgate, London, England, N14 6BN
    Limited Liability Company
    CIF 1
  • VONEUS LIMITED
    S
    Registered number 07849963
    icon of address100, High Street, London, England, N14 6PW
    Private Limited Company in Register Of Companies, England
    CIF 2
  • VONEUS LIMITED
    S
    Registered number 07849963
    icon of address284a, Chase Road, Southgate, London, United Kingdom, N14 6HF
    Limited Liability Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    CCPG SOLUTIONS LTD - 2014-09-30
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,295 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-01
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,212 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,554 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    80 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    179,639 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressThe Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,513 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - 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.