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 9
  • 1
    Mapstone, William James
    Director born in March 1953
    Individual (49 offsprings)
    Officer
    2019-05-04 ~ 2021-12-17
    OF - Director → CIF 0
  • 2
    Thomson, Paige Alice
    Individual (1 offspring)
    Officer
    2017-05-24 ~ 2018-04-02
    OF - Secretary → CIF 0
  • 3
    Davis, Chesney Joseph
    Musician born in January 1993
    Individual (15 offsprings)
    Officer
    2014-12-02 ~ 2015-03-12
    OF - Director → CIF 0
    2014-12-01 ~ 2016-04-07
    OF - Director → CIF 0
    Davis, Chesney Joseph
    Company Director born in January 1993
    Individual (15 offsprings)
    2023-09-25 ~ 2024-06-07
    OF - Director → CIF 0
  • 4
    Davis, Louis-james
    Born in July 1988
    Individual (48 offsprings)
    Officer
    2024-06-07 ~ now
    OF - Director → CIF 0
    Davis, Louis James
    Director born in July 1988
    Individual (48 offsprings)
    Officer
    2013-07-03 ~ 2014-12-01
    OF - Director → CIF 0
    Davis, Louis-james
    Entrepreneur born in July 1988
    Individual (48 offsprings)
    Officer
    2015-11-01 ~ 2023-03-09
    OF - Director → CIF 0
    Davis, Louis-james
    Individual (48 offsprings)
    Officer
    2024-06-07 ~ now
    OF - Secretary → CIF 0
    Davis, Louis James
    Individual (48 offsprings)
    Officer
    2015-05-01 ~ 2017-05-24
    OF - Secretary → CIF 0
    Mr Louis James Davis
    Born in July 1988
    Individual (48 offsprings)
    Person with significant control
    2016-04-07 ~ 2023-03-07
    PE - Ownership of shares – 75% or moreCIF 0
    Hon. Louis James Davis
    Born in July 1988
    Individual (48 offsprings)
    Person with significant control
    2016-08-18 ~ 2023-03-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Davis, Nicole Sarah
    Director born in December 1993
    Individual (6 offsprings)
    Officer
    2019-02-01 ~ 2023-09-07
    OF - Director → CIF 0
    Davis, Nicole Sarah
    Individual (6 offsprings)
    Officer
    2018-04-06 ~ 2024-06-07
    OF - Secretary → CIF 0
    Mrs Nicole Sarah Davis
    Born in December 1993
    Individual (6 offsprings)
    Person with significant control
    2023-03-07 ~ 2023-09-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Buckley, Neville James
    Born in March 1958
    Individual (37 offsprings)
    Officer
    2024-07-29 ~ now
    OF - Director → CIF 0
    Buckley, Neville James
    Company Director born in March 1958
    Individual (37 offsprings)
    2019-04-02 ~ 2023-09-25
    OF - Director → CIF 0
  • 7
    Midgley, Mark Richard
    Sales Director born in December 1970
    Individual (3 offsprings)
    Officer
    2017-04-02 ~ 2018-04-02
    OF - Director → CIF 0
  • 8
    Davis, Denis
    Born in March 1967
    Individual (26 offsprings)
    Officer
    2023-09-25 ~ now
    OF - Director → CIF 0
  • 9
    VVV TECHNOLOGIES (UK) LIMITED
    - now 14362848
    TUTAN PUBLISHING LTD - 2023-03-09
    Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, England
    Liquidation Corporate (5 parents, 7 offsprings)
    Officer
    2023-09-07 ~ now
    OF - Director → CIF 0
    Person with significant control
    2023-09-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DAVIS CO. HOLDINGS LTD.

Period: 2019-05-29 ~ now
Company number: 08595869
Registered names
DAVIS CO. HOLDINGS LTD. - now
VST HOLDINGS LTD - 2019-05-29
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Intangible Assets
6,989,839 GBP2021-02-28
Property, Plant & Equipment
6,966 GBP2021-02-28
Fixed Assets - Investments
917 GBP2021-02-28
917 GBP2020-02-28
Fixed Assets
6,997,722 GBP2021-02-28
917 GBP2020-02-28
Debtors
2,446,121 GBP2021-02-28
4,600,020 GBP2020-02-28
Current Assets
2,446,121 GBP2021-02-28
4,600,020 GBP2020-02-28
Creditors
-1,939,050 GBP2021-02-28
-948,195 GBP2020-02-28
Net Current Assets/Liabilities
507,071 GBP2021-02-28
3,651,825 GBP2020-02-28
Total Assets Less Current Liabilities
7,504,793 GBP2021-02-28
3,652,742 GBP2020-02-28
Net Assets/Liabilities
7,504,793 GBP2021-02-28
3,652,742 GBP2020-02-28
Equity
Called up share capital
10,051 GBP2021-02-28
10,051 GBP2020-02-28
Share premium
472,897 GBP2021-02-28
472,897 GBP2020-02-28
Revaluation reserve
4,750,000 GBP2021-02-28
Retained earnings (accumulated losses)
2,271,845 GBP2021-02-28
3,169,794 GBP2020-02-28
Average Number of Employees
42020-02-29 ~ 2021-02-28
42019-03-01 ~ 2020-02-28
Intangible Assets - Gross Cost
Development expenditure
6,989,839 GBP2021-02-28
Intangible Assets
Development expenditure
6,989,839 GBP2021-02-28
Property, Plant & Equipment - Gross Cost
Computers
6,966 GBP2021-02-28
Property, Plant & Equipment
Computers
6,966 GBP2021-02-28
Trade Debtors/Trade Receivables
Current
1,994,190 GBP2021-02-28
Prepayments/Accrued Income
Current
26,112 GBP2021-02-28
Other Debtors
Current
123,401 GBP2021-02-28
123,401 GBP2020-02-28
Amounts Owed by Group Undertakings
Current
302,418 GBP2021-02-28
4,476,619 GBP2020-02-28
Bank Borrowings/Overdrafts
Current
8,110 GBP2021-02-28
8,110 GBP2020-02-28
Other Creditors
Current
940,085 GBP2021-02-28
940,085 GBP2020-02-28
Amounts owed to directors
Current
92,906 GBP2021-02-28
Amounts owed to group undertakings
Current
897,949 GBP2021-02-28
Creditors
Current
1,939,050 GBP2021-02-28
948,195 GBP2020-02-28

Related profiles found in government register
  • DAVIS CO. HOLDINGS LTD.
    Info
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2019-05-29
    LJ HOLDINGS 88 LIMITED - 2019-05-29
    Registered number 08595869
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff CF10 4LN
    PRIVATE LIMITED COMPANY incorporated on 2013-07-03 (12 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-12-17
    CIF 0
  • DAVIS CO. HOLDINGS LTD.
    S
    Registered number 08595869
    Crowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT
    CIF 1
  • DAVIS CO. HOLDINGS
    S
    Registered number 08595869
    Crowe Llp, Lexicon, Mount Street, Manchester, England, M2 5NT
    CIF 2
  • VST HOLDINGS LTD
    S
    Registered number 08595869
    4202, Beetham Tower, Deansgate, Manchester, Lancashire, England, M3 4LX
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BLOCKCHAIN SPV LIMITED
    14093004
    Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-05-09 ~ 2023-01-05
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    DAVIS & DAVIS CONSULTING LIMITED - now
    VESTATES LIMITED
    - 2020-01-06 11812905
    68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate (8 parents, 1 offspring)
    Officer
    2019-02-07 ~ 2020-01-06
    CIF 4 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-01-06
    CIF 20 - Has significant influence or control OE
  • 3
    GP GLOBAL LIMITED
    10095409
    Paradise Wharf, Paradise Wharf, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-31 ~ dissolved
    CIF 11 - Director → ME
    Officer
    2016-03-31 ~ dissolved
    CIF 12 - Secretary → ME
  • 4
    IN THE CITY CLUB LIMITED
    09791843
    Apartment 3403, Beetham Tower 301 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ dissolved
    CIF 16 - Director → ME
    Officer
    2015-09-23 ~ dissolved
    CIF 15 - Secretary → ME
  • 5
    NICE TIME INC PRODUCTIONS LTD
    - now 09069593
    VS HARDWARE & ELECTRONICS LIMITED
    - 2015-01-15 09069593
    53 Wood Street, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-06-03 ~ 2014-08-01
    CIF 14 - Director → ME
    Officer
    2014-06-03 ~ dissolved
    CIF 7 - Secretary → ME
  • 6
    VCURRENCY LIMITED
    10337926
    Paradise Wharf, Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-19 ~ dissolved
    CIF 13 - Director → ME
  • 7
    VIA SOLIDUS CONSULTANCY SERVICES LIMITED
    - now 08178937 10436032
    VIA SOLIDUS CONSULTANCY LIMITED
    - 2016-10-18 08178937 10436032
    3403 Beetham Tower Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-01-01 ~ dissolved
    CIF 6 - Director → ME
    Officer
    2015-01-02 ~ dissolved
    CIF 8 - Secretary → ME
  • 8
    VPROPERTY LTD
    11153647
    4202 Beetham Tower, Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    VSE LTD.
    09631979
    3403 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    CIF 9 - Director → ME
    Officer
    2015-06-10 ~ dissolved
    CIF 10 - Secretary → ME
  • 10
    VST ENTERPRISES LIMITED
    08292184
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (21 parents, 10 offsprings)
    Officer
    2015-01-02 ~ 2021-12-29
    CIF 1 - Director → ME
    Person with significant control
    2016-11-13 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    Officer
    2019-03-12 ~ 2021-12-28
    CIF 2 - Secretary → ME
    2015-01-02 ~ 2018-08-01
    CIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.