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
  • Mr Anthony Kenny
    Born in March 1977
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Kenny, Anthony
    Property Development born in March 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-04-21 ~ 2015-06-17
    OF - Director → CIF 0
    Kenny, Anthony
    Director born in March 1977
    Individual (9 offsprings)
    icon of calendar 2016-03-01 ~ 2020-08-01
    OF - Director → CIF 0
  • 2
    Reynolds, Steven James
    Director born in May 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-06 ~ 2016-03-02
    OF - Director → CIF 0
  • 3
    Carlyle, Neil Kevin
    Company Director born in February 1969
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2019-09-17
    OF - Director → CIF 0
  • 4
    Clough, Michelle Mary
    Director born in September 1983
    Individual
    Officer
    icon of calendar 2015-05-05 ~ 2015-08-07
    OF - Director → CIF 0
parent relation
Company in focus

THE VINCO GROUP LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
720 GBP2018-04-30
1,264 GBP2017-04-30
Creditors
Current
1,949 GBP2018-04-30
1,731 GBP2017-04-30
Net Current Assets/Liabilities
-1,229 GBP2018-04-30
-467 GBP2017-04-30
Total Assets Less Current Liabilities
-1,229 GBP2018-04-30
-467 GBP2017-04-30
Equity
Called up share capital
100 GBP2018-04-30
100 GBP2017-04-30
Retained earnings (accumulated losses)
-1,329 GBP2018-04-30
-567 GBP2017-04-30
Equity
-1,229 GBP2018-04-30
-467 GBP2017-04-30
Other Debtors
Current, Amounts falling due within one year
720 GBP2018-04-30
1,264 GBP2017-04-30
Trade Creditors/Trade Payables
Current
576 GBP2018-04-30
Other Taxation & Social Security Payable
Current
664 GBP2018-04-30
886 GBP2017-04-30
Other Creditors
Current
709 GBP2018-04-30
845 GBP2017-04-30

Related profiles found in government register
  • THE VINCO GROUP LIMITED
    Info
    Registered number 09553603
    icon of addressLangtons - The Plaza, 100 Old Hall Street, Liverpool L3 9QJ
    Private Limited Company incorporated on 2015-04-21 (10 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-07-27
    CIF 0
  • THE VINCO GROUP
    S
    Registered number 09553603
    icon of address23-25 Goodlass Road, Speke, Liverpool, England, L24 9HJ
    GB-ENG
    CIF 1
  • THE VINCO GROUP LIMITED
    S
    Registered number 09553603
    icon of address23-25, Goodlass Road, Liverpool, England, L24 9HJ
    Limied Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressBusiness First, A102, 23-25, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressConnect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    NR SCORPIO 2 LTD - 2019-06-14
    JAMWORKS BEVINGTON HOUSE LIMITED - 2016-06-14
    icon of addressVinco Business First, 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,363 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address25 Goodlass Road, Speke 25 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressLangtons The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressConnect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressRegus, Citypoint, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    CIF 13 - Has significant influence or controlOE
  • 8
    VINCO DEVELOPMENTS LIMITED - 2017-09-29
    TK LOGISTICS LIMITED - 2014-10-29
    icon of addressLangtons - The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,421 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressLangtons The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    LVINCO FINANCE LIMITED - 2015-08-28
    icon of addressConnect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressSuite A102 23-25 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • VINCO FINANCE LIMITED - 2019-09-20
    icon of addressC/o Langtons The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-09-13
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.