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 4
  • 1
    Douglas, Julian Paul
    Born in June 1976
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Simpson, Paul Simon
    Born in November 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-10-28 ~ now
    OF - Director → CIF 0
  • 3
    Sugden, Michael Edward
    Born in July 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 4
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Satterthwaite, Christopher James
    Company Director/Advertising Executive born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 2
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2013-01-01
    OF - Secretary → CIF 0
    icon of calendar 2017-12-31 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 3
    Crowther, David
    Finance born in March 1975
    Individual (68 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 4
    Hageman, Wilhelmus Theresia Jozef
    Chief Financial Officer born in June 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 5
    Dadra, Raj Kumar
    Finance Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2025-09-12
    OF - Director → CIF 0
  • 6
    Davison, Robert Edward
    Group Company Secretary born in January 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2016-12-31
    OF - Director → CIF 0
  • 7
    Smith, Mark William
    Chartered Accountant born in May 1955
    Individual (37 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ 2016-12-31
    OF - Director → CIF 0
parent relation
Company in focus

VCCP HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • VCCP HOLDINGS LIMITED
    Info
    Registered number 07873955
    icon of addressGreencoat House, Francis Street, London SW1P 1DH
    PRIVATE LIMITED COMPANY incorporated on 2011-12-07 (14 years). 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
    icon of addressGreencoat House, Francis Street, London, United Kingdom, SW1P 1DH
    CIF 1
  • VCCP HOLDINGS LIMITED
    S
    Registered number 07873955
    icon of address70693, 62 Buckingham Gate, 62 Buckingham Gate, London, England, SW1P 9ZP
    Limited Company in England
    CIF 2
  • VCCP HOLDINGS LIMITED
    S
    Registered number 07873955
    icon of address70693, 62, Buckingham Gate, London, England, SW1P 9ZP
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressPo Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of addressGreencoat House, Francis Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,337,584 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-15 ~ 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
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    PENCILGLASS LIMITED - 2007-04-10
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1995-10-01
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    GOOD RELATIONS LIMITED - 1983-10-31
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    GOOD RELATIONS PROPERTY LIMITED - 2017-11-14
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    PAWNRISE LIMITED - 1982-08-04
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-11 ~ 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
  • 10
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    CARDWHITE LIMITED - 2008-10-24
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    icon of addressGreencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    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
    PADGATE LIMITED - 1992-01-10
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    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
  • 13
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 14
    BIG EYES COMMUNICATIONS LIMITED - 2016-02-26
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressPo Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 18
    GLOBAL ENERGY FORUM LTD - 2006-12-21
    icon of addressPo Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 19
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to surplus assets - 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2011-12-07 ~ now
    CIF 1 - LLP Designated Member → ME
  • 21
    LIMELAB LIMITED - 2002-01-24
    WARL GROUP LIMITED - 2023-12-04
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    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
  • 22
    AMD GASOLINE LIMITED - 2002-08-08
    AMD ENVISAGE LIMITED - 2002-04-25
    AMD ENVISAGE LIMITED - 2006-11-15
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressPo Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 2
    STANTONE LIMITED - 1997-03-03
    THE CORPORATE CITIZENSHIP COMPANY LIMITED - 2008-02-20
    icon of addressFloor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-03-24
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors 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.