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 11
  • 1
    Sugden, Michael Edward
    Born in July 1972
    Individual (14 offsprings)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Crowther, David
    Finance born in March 1975
    Individual (143 offsprings)
    Officer
    2018-02-28 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (143 offsprings)
    Officer
    2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 3
    Davison, Robert Edward
    Group Company Secretary born in January 1958
    Individual (204 offsprings)
    Officer
    2011-12-07 ~ 2016-12-31
    OF - Director → CIF 0
  • 4
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (33 offsprings)
    Officer
    2017-01-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 5
    Dadra, Raj Kumar
    Finance Director born in February 1969
    Individual (98 offsprings)
    Officer
    2022-05-31 ~ 2025-09-12
    OF - Director → CIF 0
  • 6
    Douglas, Julian Paul
    Born in June 1976
    Individual (19 offsprings)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 7
    Tolliss, Thomas George
    Individual (179 offsprings)
    Officer
    2011-12-07 ~ 2013-01-01
    OF - Secretary → CIF 0
    2017-12-31 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 8
    Simpson, Paul Simon
    Born in November 1968
    Individual (133 offsprings)
    Officer
    2025-10-28 ~ now
    OF - Director → CIF 0
  • 9
    Satterthwaite, Christopher James
    Company Director/Advertising Executive born in May 1956
    Individual (27 offsprings)
    Officer
    2017-01-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 10
    Smith, Mark William
    Chartered Accountant born in May 1955
    Individual (130 offsprings)
    Officer
    2012-12-17 ~ 2016-12-31
    OF - Director → CIF 0
  • 11
    CHIME COMMUNICATIONS LIMITED
    - now 01983857 02370011
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    66, Berners Street, London, England
    Active Corporate (43 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

VCCP HOLDINGS LIMITED

Period: 2011-12-07 ~ now
Company number: 07873955
Registered name
VCCP HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • VCCP HOLDINGS LIMITED
    Info
    Registered number 07873955
    Greencoat House, Francis Street, London SW1P 1DH
    PRIVATE LIMITED COMPANY incorporated on 2011-12-07 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • VCCP HOLDINGS LIMITED
    S
    Registered number 07873955
    Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
    CIF 1
  • VCCP HOLDINGS LIMITED
    S
    Registered number 07873955
    66, Berners Street, London, England, England, W1T 3NL
    Company Limited By Shares in United Kingdom
    CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    ADCONNECTION HOLDINGS LIMITED
    09855956
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    CHIME 360 LIMITED
    - now 07812068 02370011... (more)
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2019-12-11 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    CORPORATE CITIZENSHIP LIMITED
    - now 03313879
    THE CORPORATE CITIZENSHIP COMPANY LIMITED - 2008-02-20
    STANTONE LIMITED - 1997-03-03
    Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2019-12-11 ~ 2021-03-24
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    COWRY CONSULTING LIMITED
    09819435
    Greencoat House, Francis Street, London, United Kingdom, England
    Active Corporate (9 parents)
    Person with significant control
    2022-12-15 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    F I L MARKET RESEARCH LIMITED
    03224959
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2019-12-11 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 6
    FACTS INTERNATIONAL LIMITED
    - now 06064157 01905182
    PENCILGLASS LIMITED - 2007-04-10
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2019-12-11 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 7
    GOOD RELATIONS LIMITED
    - now 00697060 01025361... (more)
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2019-12-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    GRP PUBLIC RELATIONS LIMITED
    - now 02427911
    GOOD RELATIONS PROPERTY LIMITED - 2017-11-14
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2019-12-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    GULLIFORD CONSULTING LTD
    07310680
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    HARVARD PUBLIC RELATIONS LTD
    - now 01635226 02058405
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    PAWNRISE LIMITED - 1982-08-04
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2019-12-11 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    ICON BETA LIMITED
    - now 03865001 03419742
    CARDWHITE LIMITED - 2008-10-24
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    Greencoat House, Francis Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    INEVIDENCE LIMITED
    - now 02597166
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2019-12-11 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    OPINION LEADER RESEARCH LTD.
    - now 02665055
    PADGATE LIMITED - 1992-01-10
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-12-11 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 14
    PURE MEDIA GROUP LIMITED
    - now 04365511 04472804
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2018-01-01 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 15
    SNAP LONDON LIMITED
    - now 08696178
    BIG EYES COMMUNICATIONS LIMITED - 2016-02-26
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-12-11 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    TEAMSPIRIT LIMITED
    03042867
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2019-12-11 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    TREE (LONDON) LIMITED
    05870621 13456884
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    V C C P LIMITED
    04354397
    Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    VCCP BLUE LIMITED
    - now 05614961
    GLOBAL ENERGY FORUM LTD - 2006-12-21
    Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 20
    VCCP BUSINESS LIMITED
    11840163
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-12-11 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 21
    VCCP GROUP LLP
    OC370529
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to surplus assets - 75% or more OE
    CIF 13 - Right to appoint or remove members OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    Officer
    2011-12-07 ~ now
    CIF 1 - LLP Designated Member → ME
  • 22
    VCCP LONDON LIMITED
    - now 04351772
    WARL GROUP LIMITED
    - 2023-12-04 04351772
    LIMELAB LIMITED - 2002-01-24
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2019-12-11 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 23
    VCCP SEARCH LIMITED
    - now 03798757 07846364
    AMD ENVISAGE LIMITED - 2006-11-15
    AMD GASOLINE LIMITED - 2002-08-08
    AMD ENVISAGE LIMITED - 2002-04-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 24
    WATERMELON RESEARCH LIMITED
    07917715
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2019-12-11 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.