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
    Mclaren, Neil Alexander
    Director born in February 1980
    Individual (9 offsprings)
    Officer
    2017-02-01 ~ now
    OF - Director → CIF 0
    Mr Neil Alexander Mclaren
    Born in February 1980
    Individual (9 offsprings)
    Person with significant control
    2023-06-19 ~ now
    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
  • 2
    Kershaw, Toby Thomas
    Director born in June 1984
    Individual (3 offsprings)
    Officer
    2017-02-01 ~ now
    OF - Director → CIF 0
    Mr Toby Thomas Kershaw
    Born in June 1984
    Individual (3 offsprings)
    Person with significant control
    2023-06-19 ~ now
    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
Ceased 10
  • 1
    Ekberg, Bo
    Company Director born in June 1967
    Individual (5 offsprings)
    Officer
    2018-11-01 ~ 2019-10-14
    OF - Director → CIF 0
  • 2
    Ricketts, Nikolaus Martin
    Global Head Of Smoke-Free Partnerships, Pmi born in January 1976
    Individual
    Officer
    2021-09-03 ~ 2022-02-28
    OF - Director → CIF 0
  • 3
    Mohan, Ashok Ram
    President Evapor born in January 1970
    Individual
    Officer
    2022-02-28 ~ 2023-06-19
    OF - Director → CIF 0
  • 4
    Sridhar, Venkat
    Global Head Of Vaping, Pmi born in November 1970
    Individual
    Officer
    2021-09-03 ~ 2023-06-19
    OF - Director → CIF 0
  • 5
    Mr Neil Alexander Mclaren
    Born in February 1980
    Individual (9 offsprings)
    Person with significant control
    2017-02-01 ~ 2020-01-08
    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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Kershaw, Oliver James
    Consumer Sales born in April 1979
    Individual (5 offsprings)
    Officer
    2014-07-02 ~ 2021-06-18
    OF - Director → CIF 0
    Mr Oliver James Kershaw
    Born in April 1979
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-06
    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
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Beckett, Peter
    Director born in February 1986
    Individual (2 offsprings)
    Officer
    2017-02-01 ~ 2019-07-02
    OF - Director → CIF 0
  • 8
    Mr Toby Thomas Kershaw
    Born in June 1984
    Individual (3 offsprings)
    Person with significant control
    2017-02-01 ~ 2021-09-06
    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
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Grunwald, David Benjamin
    Business Executive born in September 1979
    Individual (1 offspring)
    Officer
    2021-09-03 ~ 2023-02-04
    OF - Director → CIF 0
  • 10
    50, Avenue De Rhodanie, 1007 Lausanne, Switzerland
    Corporate
    Person with significant control
    2023-02-16 ~ 2023-06-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

VDC HOLD CO LTD

Previous name
VAPING DOTCOM LTD - 2023-09-23
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
11,471 GBP2023-01-31
14,841 GBP2021-07-31
Fixed Assets - Investments
315,404 GBP2023-01-31
220,000 GBP2021-07-31
Fixed Assets
326,875 GBP2023-01-31
234,841 GBP2021-07-31
Debtors
245,538 GBP2023-01-31
526,910 GBP2021-07-31
Cash at bank and in hand
120,587 GBP2023-01-31
199,437 GBP2021-07-31
Current Assets
366,125 GBP2023-01-31
726,347 GBP2021-07-31
Creditors
Current, Amounts falling due within one year
-577,448 GBP2023-01-31
-344,770 GBP2021-07-31
Net Current Assets/Liabilities
-211,323 GBP2023-01-31
381,577 GBP2021-07-31
Total Assets Less Current Liabilities
115,552 GBP2023-01-31
616,418 GBP2021-07-31
Equity
Called up share capital
669 GBP2023-01-31
521 GBP2021-07-31
521 GBP2020-07-31
Share premium
2,712,183 GBP2023-01-31
8,273 GBP2021-07-31
8,273 GBP2020-07-31
Retained earnings (accumulated losses)
-2,597,300 GBP2023-01-31
607,624 GBP2021-07-31
107,640 GBP2020-07-31
Equity
115,552 GBP2023-01-31
616,418 GBP2021-07-31
116,434 GBP2020-07-31
Profit/Loss
Retained earnings (accumulated losses)
-3,204,924 GBP2021-08-01 ~ 2023-01-31
606,967 GBP2020-08-01 ~ 2021-07-31
Profit/Loss
-3,204,924 GBP2021-08-01 ~ 2023-01-31
606,967 GBP2020-08-01 ~ 2021-07-31
Dividends Paid
Retained earnings (accumulated losses)
-106,983 GBP2020-08-01 ~ 2021-07-31
Issue of Equity Instruments
Called up share capital
148 GBP2021-08-01 ~ 2023-01-31
Issue of Equity Instruments
2,704,058 GBP2021-08-01 ~ 2023-01-31
Average Number of Employees
92021-08-01 ~ 2023-01-31
52020-08-01 ~ 2021-07-31
Property, Plant & Equipment - Gross Cost
Other
30,685 GBP2023-01-31
22,083 GBP2021-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
19,214 GBP2023-01-31
7,242 GBP2021-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
11,972 GBP2021-08-01 ~ 2023-01-31
Property, Plant & Equipment
Other
11,471 GBP2023-01-31
14,841 GBP2021-07-31
Investments in group undertakings and participating interests
315,404 GBP2023-01-31
220,000 GBP2021-07-31
Amount of corporation tax that is recoverable
Current
140,268 GBP2023-01-31
0 GBP2021-07-31
Other Debtors
Amounts falling due within one year
105,270 GBP2023-01-31
526,910 GBP2021-07-31
Debtors
Current, Amounts falling due within one year
245,538 GBP2023-01-31
526,910 GBP2021-07-31
Bank Borrowings/Overdrafts
Current
81 GBP2023-01-31
0 GBP2021-07-31
Trade Creditors/Trade Payables
Current
163,326 GBP2023-01-31
51,797 GBP2021-07-31
Amounts owed to group undertakings
Current
0 GBP2023-01-31
128,449 GBP2021-07-31
Corporation Tax Payable
Current
0 GBP2023-01-31
145,546 GBP2021-07-31
Other Taxation & Social Security Payable
Current
53,922 GBP2023-01-31
14,786 GBP2021-07-31
Other Creditors
Current
360,119 GBP2023-01-31
4,192 GBP2021-07-31
Creditors
Current
577,448 GBP2023-01-31
344,770 GBP2021-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
36,750 GBP2023-01-31
52,500 GBP2021-07-31

Related profiles found in government register
  • VDC HOLD CO LTD
    Info
    VAPING DOTCOM LTD - 2023-09-23
    Registered number 09111643
    6th Floor 9 Appold Street, London EC2A 2AP
    Private Limited Company incorporated on 2014-07-02 (11 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-06-21
    CIF 0
  • VDC HOLD CO LTD
    S
    Registered number 09111643
    16, Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8AS
    Limited By Shares in Companies House, England
    CIF 1
  • VAPING DOTCOM LTD
    S
    Registered number 09111643
    16, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    16 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,519 GBP2023-01-31
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    16 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    2020-08-27 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.