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 4
  • 1
    Carr, Jeremy Peter
    Director born in June 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Hibbert, Steven James
    Director born in May 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ now
    OF - Director → CIF 0
    Mr Steven James Hibbert
    Born in May 1968
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Page, Andrew Christopher
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ now
    OF - Secretary → CIF 0
  • 4
    Mr Rob Tam
    Born in May 1977
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Batcup, Simon Geoffrey
    Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-08 ~ 2019-07-22
    OF - Director → CIF 0
  • 2
    Goddard, Neville
    Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-08 ~ 2019-10-11
    OF - Director → CIF 0
  • 3
    Leadbetter, Andrew Charles
    Director born in July 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ 2019-08-22
    OF - Director → CIF 0
  • 4
    Rylands, Martin James
    Director born in November 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ 2020-01-31
    OF - Director → CIF 0
    Mr Martin James Rylands
    Born in November 1984
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2023-10-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mason, Glen Michael
    Director born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ 2020-01-31
    OF - Director → CIF 0
  • 6
    Tam, Robert Thomas
    Director born in July 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-02-08 ~ 2019-10-11
    OF - Director → CIF 0
parent relation
Company in focus

VR (EPS) HOLDINGS LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
1,500,209 GBP2025-03-31
1,500,205 GBP2024-03-31
Fixed Assets
1,500,209 GBP2025-03-31
1,500,205 GBP2024-03-31
Trade Debtors/Trade Receivables
149 GBP2025-03-31
149,948 GBP2024-03-31
Cash at bank and in hand
14,281 GBP2025-03-31
8,650 GBP2024-03-31
Current Assets
14,430 GBP2025-03-31
158,598 GBP2024-03-31
Net Current Assets/Liabilities
-131,725 GBP2025-03-31
Total Assets Less Current Liabilities
1,368,484 GBP2025-03-31
1,503,518 GBP2024-03-31
Creditors
Amounts falling due after one year
-352,331 GBP2025-03-31
-352,331 GBP2024-03-31
Net Assets/Liabilities
1,016,153 GBP2025-03-31
1,151,187 GBP2024-03-31
Equity
Called up share capital
1,522,202 GBP2025-03-31
1,522,202 GBP2024-03-31
Retained earnings (accumulated losses)
-506,049 GBP2025-03-31
-371,015 GBP2024-03-31
Equity
1,016,153 GBP2025-03-31
1,151,187 GBP2024-03-31
Amounts invested in assets
1,500,209 GBP2025-03-31
1,500,205 GBP2024-03-31
Other Debtors
Amounts falling due within one year
149 GBP2025-03-31
2 GBP2024-03-31
Debtors
Amounts falling due within one year
149 GBP2025-03-31
149,948 GBP2024-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
142,890 GBP2025-03-31
152,362 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
788 GBP2025-03-31
721 GBP2024-03-31
Other Creditors
Amounts falling due within one year
2,477 GBP2025-03-31
2,202 GBP2024-03-31
Amounts falling due after one year
352,331 GBP2025-03-31
352,331 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31

Related profiles found in government register
  • VR (EPS) HOLDINGS LTD
    Info
    Registered number 10669573
    icon of addressUnit 12 Europa Boulevard, Westbrook, Warrington WA5 7YF
    Private Limited Company incorporated on 2017-03-14 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • VR (EPS) HOLDINGS LTD
    S
    Registered number missing
    icon of addressUnit 12, Europa Boulevard, Westbrook, Warrington, England, WA5 7YF
    Private Company Limited By Shares
    CIF 1
  • VR (EPS) HOLDINGS LTD
    S
    Registered number 10669573
    icon of addressTwo Mills, Parkgate Road, Ellesmere Port, Chester, England, CH66 9PD
    Limited Company in England
    CIF 2
  • VR (EPS) HOLDINGS LTD
    S
    Registered number 10669573
    icon of addressTwo Mills, Parkgate Road, Ledsham, Ellesmere Port, England, CH66 9PD
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressTwo Mills Parkgate Road, Ledsham, Ellesmere Port, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,837 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    VANROOYEN (ELITE, PRESTIGE, SUPERCARS) LIMITED - 2024-04-10
    icon of addressC/o Lucas Ross Limited Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -128,103 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    VR (ELITE,PRESTIGE,SUPERCARS) LTD - 2019-02-12
    icon of addressTwo Mills Parkgate Road, Ellesmere Port, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,348 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    VR (EPS) WARRINGTON LTD - 2019-02-11
    icon of addressTwo Mills Parkgate Road, Ledsham, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    WRONKO HIBBERT HOLDINGS LTD - 2018-05-21
    VR CONTRACT HIRE LTD - 2019-02-12
    icon of addressUnit 12 Gemini Trade Park, Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,603 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressVr House Kings Business Park, Warrington Road, Leigh, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 12 Gemini Trade Park, Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressTwo Mills Parkgate Road, Ellesmere Port, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.