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 1
  • Antoine, Valerie Mary Christine
    Born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-13 ~ now
    OF - Director → CIF 0
    Valerie Mary Christine Antoine
    Born in May 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

VA PR SERVICES LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
806 GBP2025-02-28
1,075 GBP2024-02-29
Debtors
Current
7,200 GBP2025-02-28
4,500 GBP2024-02-29
Cash at bank and in hand
30,248 GBP2025-02-28
14,279 GBP2024-02-29
Current Assets
37,448 GBP2025-02-28
18,779 GBP2024-02-29
Net Current Assets/Liabilities
-224 GBP2025-02-28
-627 GBP2024-02-29
Net Assets/Liabilities
582 GBP2025-02-28
448 GBP2024-02-29
Average Number of Employees
12024-03-01 ~ 2025-02-28
12023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,086 GBP2025-02-28
2,086 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
2,086 GBP2025-02-28
2,086 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,280 GBP2025-02-28
1,011 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,280 GBP2025-02-28
1,011 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
269 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
269 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Plant and equipment
806 GBP2025-02-28
1,075 GBP2024-02-29
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
7,200 GBP2025-02-28
Amounts falling due within one year, Current
4,500 GBP2024-02-29
Debtors
Current, Amounts falling due within one year
7,200 GBP2025-02-28
Amounts falling due within one year, Current
4,500 GBP2024-02-29
Par Value of Share
Class 1 ordinary share, Non-cumulative
12024-03-01 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share, Non-cumulative
100 shares2025-02-28
100 shares2024-02-29

Related profiles found in government register
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressVictoria House, 14 New Road Avenue, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-06 ~ dissolved
    CIF 46 - Secretary → ME
  • 2
    APPROVED RECOVERY LIMITED - 2012-03-16
    CLAMPDOWN UK LIMITED - 2008-10-20
    APS ENFORCEMENT LIMITED - 2008-08-08
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-15 ~ dissolved
    CIF 58 - Secretary → ME
  • 3
    APPROVED PARKING LIMITED - 2008-08-08
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ now
    CIF 5 - Secretary → ME
  • 4
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    CIF 1 - Secretary → ME
  • 5
    icon of addressVictoria House, 14 New Road Avenue, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    CIF 2 - Secretary → ME
  • 6
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-05 ~ dissolved
    CIF 41 - Secretary → ME
  • 7
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    CIF 3 - Secretary → ME
  • 8
    icon of address44 Fairwater Avenue, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    CIF 12 - Secretary → ME
  • 9
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ dissolved
    CIF 45 - Secretary → ME
  • 10
    KERSHIRE LIMITED - 2011-05-12
    KERSHIRE CONSTRUCTION LIMITED - 2007-04-25
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    CIF 9 - Secretary → ME
  • 11
    icon of address60 Doughty Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-16 ~ now
    CIF 53 - Secretary → ME
Ceased 46
  • 1
    icon of address10 Elmfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ 2009-04-23
    CIF 6 - Secretary → ME
  • 2
    RKL PLANT SERVICES LIMITED - 2008-05-13
    icon of addressLittle Budds Farm Gravelly Ways, Laddingford, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    903,200 GBP2024-03-30
    Officer
    icon of calendar 2006-04-19 ~ 2008-04-01
    CIF 13 - Secretary → ME
  • 3
    icon of addressThe Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ 2012-12-03
    CIF 57 - Secretary → ME
  • 4
    CHOICEDEAL ENTERPRISES LIMITED - 2009-04-22
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,136 GBP2024-06-30
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-19
    CIF 25 - Director → ME
  • 5
    icon of address171-173 Gray's Inn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -55,686 GBP2024-04-30
    Officer
    icon of calendar 2004-01-22 ~ 2004-10-01
    CIF 21 - Director → ME
  • 6
    icon of addressFalcon House, 257 Burlington Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1997-05-30
    CIF 55 - Secretary → ME
  • 7
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-03-01
    CIF 34 - Director → ME
  • 8
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,510 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2008-04-01
    CIF 14 - Secretary → ME
  • 9
    SHINECARE LIMITED - 2013-04-23
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-06-30
    Officer
    icon of calendar 2004-01-21 ~ 2006-01-01
    CIF 22 - Director → ME
  • 10
    icon of address83 Blackheath Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2000-10-09
    CIF 43 - Secretary → ME
  • 11
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,669 GBP2019-05-29
    Officer
    icon of calendar 2006-11-25 ~ 2006-11-26
    CIF 7 - Director → ME
  • 12
    DANS-EZ INTERNATIONAL LIMITED - 2011-05-10
    SLIMCREST LIMITED - 1978-12-31
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-27
    CIF 56 - Secretary → ME
  • 13
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2004-09-22
    CIF 19 - Director → ME
  • 14
    CURTIN & CO. LIMITED - 2019-04-23
    icon of address57 Chelmsford Road, Southgate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2001-05-01 ~ 2011-04-30
    CIF 40 - Secretary → ME
  • 15
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,746 GBP2024-12-31
    Officer
    icon of calendar 2001-12-17 ~ 2013-09-27
    CIF 33 - Secretary → ME
  • 16
    icon of address60 Hallgate, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    97,646 GBP2024-09-30
    Officer
    icon of calendar 1999-09-22 ~ 2000-10-19
    CIF 44 - Secretary → ME
  • 17
    icon of address171-173 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2002-12-13
    CIF 30 - Director → ME
  • 18
    icon of addressCharter House 105 Leigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 1998-06-26 ~ 2000-03-01
    CIF 51 - Secretary → ME
  • 19
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2003-09-25 ~ 2005-10-17
    CIF 23 - Director → ME
  • 20
    icon of address50 Princes Street, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    43,032 GBP2024-03-31
    Officer
    icon of calendar 1996-01-10 ~ 2002-10-26
    CIF 48 - Secretary → ME
  • 21
    icon of address5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    300,915 GBP2023-09-30
    Officer
    icon of calendar 2006-09-08 ~ 2008-06-16
    CIF 10 - Secretary → ME
  • 22
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    CIF 28 - Director → ME
  • 23
    icon of address9 Britannia Business Park, Quarrywood Industrial Estate, Aylesford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    869,724 GBP2024-04-30
    Officer
    icon of calendar 2004-10-17 ~ 2007-01-10
    CIF 17 - Secretary → ME
  • 24
    PRESTON PLANT LIMITED - 2013-02-08
    MEADS DEVELOPMENTS LIMITED - 2020-10-30
    icon of address4th Floor, 4 Tabernacle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2001-10-22 ~ 2012-08-17
    CIF 39 - Secretary → ME
  • 25
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2004-06-03
    CIF 18 - Director → ME
  • 26
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-06-16
    CIF 49 - Director → ME
  • 27
    icon of address7 Langdale Close, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-02-10 ~ 2012-06-07
    CIF 47 - Secretary → ME
  • 28
    icon of address171-173 Gray's Inn Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2002-10-18 ~ 2005-10-10
    CIF 32 - Director → ME
  • 29
    VISIONARYONE LIMITED - 2007-06-27
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,066 GBP2024-04-30
    Officer
    icon of calendar 2007-03-30 ~ 2007-03-31
    CIF 4 - Secretary → ME
  • 30
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ 2005-03-01
    CIF 31 - Director → ME
  • 31
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    513,319 GBP2021-06-30
    Officer
    icon of calendar 1999-03-10 ~ 1999-05-25
    CIF 50 - Secretary → ME
  • 32
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-22 ~ 2012-04-27
    CIF 38 - Secretary → ME
  • 33
    KEL KEL LIMITED - 2005-08-05
    icon of address60 Hallgate, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 1997-12-22
    CIF 54 - Secretary → ME
  • 34
    icon of address171-173 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-02 ~ 2011-04-01
    CIF 20 - Director → ME
  • 35
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-19 ~ 1997-11-24
    CIF 52 - Secretary → ME
  • 36
    icon of address73 Arabella Drive, Putney London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-19
    CIF 29 - Director → ME
  • 37
    icon of address171-173 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-04-01
    CIF 35 - Director → ME
  • 38
    icon of address75 Ashenden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,069 GBP2021-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2005-12-16
    CIF 16 - Director → ME
    icon of calendar 2005-12-16 ~ 2005-12-16
    CIF 15 - Director → ME
  • 39
    EDGEDRIVE LIMITED - 2008-04-17
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ 2007-11-09
    CIF 37 - Director → ME
  • 40
    icon of addressCollege House, 4 St Leonard's Close, Bridgnorth, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    819 GBP2024-04-30
    Officer
    icon of calendar 2000-06-19 ~ 2000-06-19
    CIF 42 - Director → ME
  • 41
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    291 GBP2024-06-30
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-16
    CIF 26 - Director → ME
  • 42
    icon of address4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,302 GBP2024-04-30
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    CIF 27 - Director → ME
  • 43
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2003-11-28
    CIF 24 - Director → ME
  • 44
    icon of address1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2006-11-30
    CIF 36 - Director → ME
  • 45
    RAMIRO LIMITED - 2005-09-16
    icon of address161 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-26 ~ 2008-11-01
    CIF 8 - Secretary → ME
  • 46
    REIGONAL SUPPORT & TRAINING LIMITED - 2006-10-18
    icon of address86 Primrose Hill Court, King Henrys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    415 GBP2022-08-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-08-31
    CIF 11 - Secretary → ME

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.