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 3
  • 1
    Wilson, Stephen Robert
    Born in July 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Roberts, Andrew William
    Born in March 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 3
    LIBERATIS LIMITED - 2022-01-17
    icon of address3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,099 GBP2019-03-31
    Person with significant control
    icon of calendar 2021-02-24 ~ 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 9
  • 1
    Beamish, Nicola Jayne
    Company Director born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2024-01-31
    OF - Director → CIF 0
  • 2
    Mills, John Damian
    Director born in July 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2014-12-09
    OF - Director → CIF 0
  • 3
    Joshi, Amit
    Investment Director born in April 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-24
    OF - Director → CIF 0
  • 4
    Goossens, Tom
    Investment Managing Director born in December 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-24
    OF - Director → CIF 0
  • 5
    Ratcliffe, Sharon
    Finance Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ 2021-02-24
    OF - Director → CIF 0
    Mrs Sharon Ratcliffe
    Born in July 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    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
  • 6
    Hughes, Anthony Stephen
    Director born in November 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2023-04-13
    OF - Director → CIF 0
  • 7
    Ratcliffe, Ian James
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-25 ~ 2021-02-24
    OF - Director → CIF 0
    Mr Ian James Ratcliffe
    Born in October 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    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
  • 8
    Marvell, Neil Philip
    Investment Director born in August 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2021-02-24
    OF - Director → CIF 0
    icon of calendar 2023-04-13 ~ 2024-01-31
    OF - Director → CIF 0
  • 9
    ESRG GROUP LIMITED - now
    icon of addressRegus House, Herons Way, Chester Business Park, Chester, United Kingdom
    Liquidation Corporate (1 parent, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Person with significant control
    2016-04-06 ~ 2019-01-14
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

VISION FIBRE MEDIA LTD

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12019-04-01 ~ 2020-03-31
Class 2 ordinary share
12019-04-01 ~ 2020-03-31
Class 3 ordinary share
02019-04-01 ~ 2020-03-31
Property, Plant & Equipment
200,847 GBP2020-03-31
243,835 GBP2019-03-31
Total Inventories
28,441 GBP2020-03-31
28,441 GBP2019-03-31
Debtors
24,256 GBP2020-03-31
15,139 GBP2019-03-31
Cash at bank and in hand
96,285 GBP2020-03-31
87,566 GBP2019-03-31
Current Assets
148,982 GBP2020-03-31
131,146 GBP2019-03-31
Creditors
Current
52,129 GBP2020-03-31
41,692 GBP2019-03-31
Net Current Assets/Liabilities
96,853 GBP2020-03-31
89,454 GBP2019-03-31
Total Assets Less Current Liabilities
297,700 GBP2020-03-31
333,289 GBP2019-03-31
Net Assets/Liabilities
265,307 GBP2020-03-31
293,995 GBP2019-03-31
Equity
Called up share capital
578 GBP2020-03-31
600 GBP2019-03-31
Retained earnings (accumulated losses)
264,729 GBP2020-03-31
293,395 GBP2019-03-31
Equity
265,307 GBP2020-03-31
293,995 GBP2019-03-31
Average Number of Employees
22019-04-01 ~ 2020-03-31
22018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
564,860 GBP2020-03-31
548,498 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
364,013 GBP2020-03-31
304,663 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
59,350 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Plant and equipment
200,847 GBP2020-03-31
243,835 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
10,110 GBP2020-03-31
2,689 GBP2019-03-31
Amounts Owed by Group Undertakings
Current
281 GBP2020-03-31
281 GBP2019-03-31
Prepayments
Current
13,865 GBP2020-03-31
12,169 GBP2019-03-31
Debtors
Current, Amounts falling due within one year
24,256 GBP2020-03-31
15,139 GBP2019-03-31
Trade Creditors/Trade Payables
Current
1,454 GBP2020-03-31
2,680 GBP2019-03-31
Corporation Tax Payable
Current
36,207 GBP2020-03-31
25,562 GBP2019-03-31
Amount of value-added tax that is payable
11,259 GBP2020-03-31
8,474 GBP2019-03-31
Other Creditors
Current
3,137 GBP2020-03-31
4,927 GBP2019-03-31
Loans received from directors
72 GBP2020-03-31
49 GBP2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
68 shares2020-03-31
Class 2 ordinary share
10 shares2020-03-31
Class 3 ordinary share
500,000 shares2020-03-31

  • VISION FIBRE MEDIA LTD
    Info
    Registered number 08003317
    icon of address3rd Floor 86-90 Paul Street, London EC2A 4NE
    PRIVATE LIMITED COMPANY incorporated on 2012-03-23 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.