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 2
  • 1
    Marsh, Terence Shaun
    Born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 2
    DAVIS CO. HOLDINGS LTD. - now
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    VST HOLDINGS LTD - 2019-05-29
    icon of addressCrowe Llp, Lexicon, Mount Street, Manchester, England
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Livingstone, Gordon Cameron
    Finance Director born in April 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-08-09 ~ 2018-08-16
    OF - Director → CIF 0
  • 2
    Hayes, Daniel Charles
    Business Consultant born in September 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-07-05 ~ 2013-11-27
    OF - Director → CIF 0
  • 3
    Farnan, Michael John
    Marketing Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-12 ~ 2018-08-01
    OF - Director → CIF 0
  • 4
    Hendry, Melissa Jane
    Operations Director born in November 1991
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2019-04-29
    OF - Director → CIF 0
    Hendry, Melissa Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-12
    OF - Secretary → CIF 0
  • 5
    Greaves, Paul John
    Director born in June 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2019-04-29
    OF - Director → CIF 0
  • 6
    Marsh, Terence Shaun
    Lawyer born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2013-07-25
    OF - Director → CIF 0
    Marsh, Terrence Shaun
    Solicitor born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-08-17 ~ 2016-01-02
    OF - Director → CIF 0
  • 7
    Mapstone, William James
    Company Director born in March 1953
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ 2020-09-15
    OF - Director → CIF 0
  • 8
    Davis, Denis
    Consultant born in February 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-07-20 ~ 2014-04-17
    OF - Director → CIF 0
  • 9
    Davis, Nicole Sarah
    Company Director born in December 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-12 ~ 2023-03-09
    OF - Director → CIF 0
  • 10
    Giblin, Andrew Philip
    Technology Developer born in October 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-08-17 ~ 2018-02-21
    OF - Director → CIF 0
  • 11
    Wright Iii, Timothy
    Lawyer born in February 1955
    Individual
    Officer
    icon of calendar 2016-08-09 ~ 2018-08-01
    OF - Director → CIF 0
  • 12
    Notaro, Sabato Dominico
    Financier born in April 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-20 ~ 2018-02-21
    OF - Director → CIF 0
  • 13
    Tidball, Christopher
    Financial Director born in February 1958
    Individual
    Officer
    icon of calendar 2015-12-20 ~ 2018-11-20
    OF - Director → CIF 0
  • 14
    Hetherington, Ian
    Company Director born in June 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ 2020-07-28
    OF - Director → CIF 0
  • 15
    Davis, Louis James
    Tech Consultant born in June 1988
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2015-01-02
    OF - Director → CIF 0
    Davis, Louis-james
    Entrepreneur born in June 1988
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2023-03-09
    OF - Director → CIF 0
    Davis, Louis James
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-07-20 ~ 2015-01-02
    OF - Secretary → CIF 0
    Davis, Louis-james
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ 2023-03-09
    OF - Secretary → CIF 0
    Mr Louis James Davis
    Born in June 1988
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-09
    PE - Has significant influence or controlCIF 0
  • 16
    Davies, Jonathan Wyn Howard
    Cyber Security born in February 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-14 ~ 2018-02-21
    OF - Director → CIF 0
  • 17
    Mapstone Sr., Willam
    Director born in March 1953
    Individual
    Officer
    icon of calendar 2020-10-21 ~ 2021-04-12
    OF - Director → CIF 0
  • 18
    Lawrence, Nicholas David
    Finance Director born in February 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2013-06-01
    OF - Director → CIF 0
  • 19
    Davis, Chesney Joseph
    Musician born in January 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-25
    OF - Director → CIF 0
  • 20
    KMS SOLUTIONS LIMITED
    icon of addressKms Solutions, Floor 4, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    832,709 GBP2017-01-31
    Officer
    2012-11-13 ~ 2013-01-25
    PE - Director → CIF 0
    2012-11-13 ~ 2013-01-25
    PE - Secretary → CIF 0
  • 21
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    VST HOLDINGS LTD - 2019-05-29
    icon of addressCrowe Llp, Lexicon, Mount Street, Manchester, England
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2015-01-02 ~ 2021-12-29
    PE - Director → CIF 0
    2015-01-02 ~ 2018-08-01
    PE - Secretary → CIF 0
    2019-03-12 ~ 2021-12-28
    PE - Secretary → CIF 0
parent relation
Company in focus

VST ENTERPRISES LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
2,239,838 GBP2021-02-28
Dividends Paid on Shares
3,002,307 GBP2019-03-01 ~ 2019-10-31
Property, Plant & Equipment
6,967 GBP2021-02-28
14,194 GBP2019-10-31
Fixed Assets - Investments
100 GBP2021-02-28
100 GBP2019-10-31
Fixed Assets
2,246,905 GBP2021-02-28
3,016,601 GBP2019-10-31
Debtors
2,262,035 GBP2021-02-28
194,411 GBP2019-10-31
Cash at bank and in hand
10,219 GBP2021-02-28
1,466 GBP2019-10-31
Current Assets
2,272,254 GBP2021-02-28
195,877 GBP2019-10-31
Net Current Assets/Liabilities
-5,139,126 GBP2021-02-28
-4,754,494 GBP2019-10-31
Total Assets Less Current Liabilities
-2,892,221 GBP2021-02-28
-1,737,893 GBP2019-10-31
Net Assets/Liabilities
-3,319,114 GBP2021-02-28
-2,311,028 GBP2019-10-31
Equity
Called up share capital
1,207 GBP2021-02-28
1,207 GBP2019-10-31
Share premium
1,112,383 GBP2021-02-28
1,112,383 GBP2019-10-31
Retained earnings (accumulated losses)
-4,432,704 GBP2021-02-28
-3,424,618 GBP2019-10-31
Equity
-3,319,114 GBP2021-02-28
-2,311,028 GBP2019-10-31
Average Number of Employees
62019-11-01 ~ 2021-02-28
42019-03-01 ~ 2019-10-31
Intangible Assets - Gross Cost
Other than goodwill
4,264,174 GBP2021-02-28
3,889,529 GBP2019-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
2,024,336 GBP2021-02-28
887,222 GBP2019-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,137,114 GBP2019-11-01 ~ 2021-02-28
Intangible Assets
Other than goodwill
2,239,838 GBP2021-02-28
3,002,307 GBP2019-10-31
Property, Plant & Equipment - Gross Cost
Other
27,101 GBP2019-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
20,134 GBP2021-02-28
12,907 GBP2019-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,227 GBP2019-11-01 ~ 2021-02-28
Property, Plant & Equipment
Other
6,967 GBP2021-02-28
14,194 GBP2019-10-31
Investments in group undertakings and participating interests
100 GBP2021-02-28
100 GBP2019-10-31
Trade Debtors/Trade Receivables
Current
1,994,190 GBP2021-02-28
0 GBP2019-10-31
Amount of corporation tax that is recoverable
Current
0 GBP2021-02-28
100,000 GBP2019-10-31
Other Debtors
Amounts falling due within one year
267,845 GBP2021-02-28
94,411 GBP2019-10-31
Debtors
Amounts falling due within one year, Current
2,262,035 GBP2021-02-28
194,411 GBP2019-10-31
Trade Creditors/Trade Payables
Current
1,740,599 GBP2021-02-28
243,599 GBP2019-10-31
Amounts owed to group undertakings
Current
5,128,831 GBP2021-02-28
4,360,014 GBP2019-10-31
Other Taxation & Social Security Payable
Current
32,774 GBP2021-02-28
7,781 GBP2019-10-31
Other Creditors
Current
509,176 GBP2021-02-28
338,977 GBP2019-10-31
Equity
Called up share capital
1,207 GBP2021-02-28
1,207 GBP2019-10-31

Related profiles found in government register
  • VST ENTERPRISES LIMITED
    Info
    Registered number 08292184
    icon of addressForvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham NG1 5DW
    PRIVATE LIMITED COMPANY incorporated on 2012-11-13 (13 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-10-19
    CIF 0
  • VST ENTERPRISES LIMITED
    S
    Registered number 08292184
    icon of addressParadise Wharf, Ducie Street, Manchester, Greater Manchester, United Kingdom, M1 2JN
    ENGLAND
    CIF 1
  • VST ENTERPRISES LIMITED
    S
    Registered number 08292184
    icon of addressParadise Wharf, Ducie Street, Manchester, United Kingdom, M1 2JN
    ENGLAND
    CIF 2
  • VST ENTERPRISES
    S
    Registered number 08292184
    icon of address4202 Beetham Tower, Deansgate, Manchester, Lancashire, England, M3 4LX
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressCrowe Llp, Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    CIF 17 - Secretary → ME
  • 2
    icon of addressFloor 2 Number One Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    CIF 20 - Has significant influence or controlOE
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    CIF 7 - Secretary → ME
  • 3
    icon of address4202 Beetham Tower Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressParadise Wharf, Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 2 - Secretary → ME
  • 5
    icon of addressParadise Wharf, Paradise Wharf, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 24 - Has significant influence or controlOE
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    CIF 15 - Secretary → ME
  • 6
    icon of addressVst Enterprises,we Work, Number One Spinningfields, Byrom Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 21 - Has significant influence or controlOE
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    CIF 16 - Secretary → ME
  • 7
    icon of address4202 Beetham Tower Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressNova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2021-04-06
    CIF 14 - Director → ME
  • 2
    icon of addressSuite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2021-07-01
    CIF 5 - Director → ME
    Officer
    icon of calendar 2014-04-15 ~ 2021-07-01
    CIF 4 - Secretary → ME
  • 3
    icon of addressVst Enterprises / We Work, Number One Spinningfields, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2016-11-10
    CIF 13 - Director → ME
    Officer
    icon of calendar 2016-10-19 ~ 2016-11-10
    CIF 12 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.