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 6
  • 1
    Townsend, Paul
    Born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-25 ~ now
    OF - Director → CIF 0
  • 2
    O'brien, Mark Edward
    Born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcgriskin, Phillip James
    Born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ now
    OF - Director → CIF 0
  • 4
    Gregson, Andrew Paul
    Born in June 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address9th Floor, 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 437 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address9th Floor, 107 Cheapside, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Christie, David
    Company Director born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ 2023-10-30
    OF - Director → CIF 0
  • 2
    Mr Paul Townsend
    Born in July 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-03-25
    PE - Has significant influence or controlCIF 0
  • 3
    Lewis, Gareth Huw
    Company Director born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-05 ~ 2016-10-25
    OF - Director → CIF 0
  • 4
    Emondts, Thijs
    Venture Capitalist born in April 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-01
    OF - Director → CIF 0
  • 5
    O'brien, Mark Edward
    Accountant born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ 2020-06-26
    OF - Director → CIF 0
  • 6
    Burkwood, Stefan
    Company Director born in May 1972
    Individual
    Officer
    icon of calendar 2016-05-05 ~ 2020-06-26
    OF - Director → CIF 0
    Mr Stefan Burkwood
    Born in May 1972
    Individual
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-03-25
    PE - Has significant influence or controlCIF 0
  • 7
    Mcgriskin, Phillip James
    Company Director born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2015-07-16
    OF - Director → CIF 0
    Mr Phillip Mcgriskin
    Born in January 1974
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-03-25
    PE - Has significant influence or controlCIF 0
  • 8
    Ferguson, Malcolm Gilbert
    Director born in May 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ 2024-04-30
    OF - Director → CIF 0
  • 9
    Palmer, Christopher James
    Company Director born in March 1978
    Individual (63 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2020-06-26
    OF - Director → CIF 0
    Mr Christopher James Palmer
    Born in March 1978
    Individual (63 offsprings)
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-03-25
    PE - Has significant influence or controlCIF 0
  • 10
    Sake Bosch
    Born in October 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-03-16
    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
parent relation
Company in focus

VITESSE PSP LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Property, Plant & Equipment
262,931 GBP2024-03-31
157,376 GBP2023-03-31
Fixed Assets - Investments
896,975 GBP2024-03-31
834,019 GBP2023-03-31
Fixed Assets
1,159,906 GBP2024-03-31
991,395 GBP2023-03-31
Debtors
4,791,353 GBP2024-03-31
2,679,139 GBP2023-03-31
Cash at bank and in hand
425,849,059 GBP2024-03-31
316,381,215 GBP2023-03-31
Current Assets
430,640,412 GBP2024-03-31
319,060,354 GBP2023-03-31
Net Current Assets/Liabilities
15,809,351 GBP2024-03-31
15,091,320 GBP2023-03-31
Net Assets/Liabilities
17,322,430 GBP2024-03-31
16,241,715 GBP2023-03-31
Equity
Called up share capital
13,503 GBP2024-03-31
13,341 GBP2023-03-31
10,355 GBP2022-03-31
Share premium
38,829,074 GBP2024-03-31
38,820,067 GBP2023-03-31
25,654,726 GBP2022-03-31
Retained earnings (accumulated losses)
-21,520,147 GBP2024-03-31
-22,591,693 GBP2023-03-31
-17,549,208 GBP2022-03-31
Equity
17,322,430 GBP2024-03-31
16,241,715 GBP2023-03-31
8,115,873 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
647,451 GBP2023-04-01 ~ 2024-03-31
-5,196,365 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
647,451 GBP2023-04-01 ~ 2024-03-31
-5,196,365 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
162 GBP2023-04-01 ~ 2024-03-31
2,986 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
9,169 GBP2023-04-01 ~ 2024-03-31
13,168,327 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
20,643 GBP2024-03-31
17,761 GBP2023-03-31
Other
399,816 GBP2024-03-31
226,075 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
420,459 GBP2024-03-31
243,836 GBP2023-03-31
Property, Plant & Equipment - Disposals
Other
-45,615 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-45,615 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
14,613 GBP2024-03-31
4,503 GBP2023-03-31
Other
142,915 GBP2024-03-31
81,957 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
157,528 GBP2024-03-31
86,460 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
10,110 GBP2023-04-01 ~ 2024-03-31
Other
106,573 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
116,683 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-45,615 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-45,615 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
6,030 GBP2024-03-31
13,258 GBP2023-03-31
Other
256,901 GBP2024-03-31
144,118 GBP2023-03-31
Investments in Subsidiaries
896,975 GBP2024-03-31
834,019 GBP2023-03-31
Cost valuation
1,550,506 GBP2024-03-31
1,491,869 GBP2023-03-31
Trade Debtors/Trade Receivables
592,999 GBP2024-03-31
140,792 GBP2023-03-31
Other Debtors
3,102,750 GBP2024-03-31
1,422,487 GBP2023-03-31
Prepayments
1,059,804 GBP2024-03-31
643,026 GBP2023-03-31
Debtors
Non-current
353,173 GBP2024-03-31
159,000 GBP2023-03-31
Current
5,144,526 GBP2024-03-31
2,838,139 GBP2023-03-31
Cash and Cash Equivalents
425,849,059 GBP2024-03-31
316,381,215 GBP2023-03-31
Trade Creditors/Trade Payables
687,066 GBP2024-03-31
237,932 GBP2023-03-31
Amounts Owed to Related Parties
724,991 GBP2024-03-31
695,841 GBP2023-03-31
Taxation/Social Security Payable
535,102 GBP2024-03-31
334,603 GBP2023-03-31
Other Creditors
326,379 GBP2024-03-31
70,068 GBP2023-03-31
Number of Shares Issued (Fully Paid)
13,502,768 shares2024-03-31
13,340,574 shares2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
505,285 GBP2024-03-31
410,959 GBP2023-03-31

  • VITESSE PSP LIMITED
    Info
    Registered number 08461258
    icon of address9th Floor 107 Cheapside, London EC2V 6DN
    PRIVATE LIMITED COMPANY incorporated on 2013-03-25 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    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- 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.