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 3
  • 1
    Prosser, Richard Charles
    Born in December 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Connor, Kevin James
    Born in January 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    OF - Director → CIF 0
  • 3
    Walton-green, Andrew John Scott
    Born in May 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    OF - Director → CIF 0
    Mr Andrew John Scott Walton-green
    Born in May 1963
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 3
  • 1
    Jackson, Paul
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2018-06-22
    OF - Secretary → CIF 0
  • 2
    Mr Kevin James Connor
    Born in January 1971
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Andrew John Scott Walton-green
    Born in May 1963
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CVM HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
204,504 GBP2024-12-31
42,443 GBP2023-12-31
Fixed Assets - Investments
1,500,007 GBP2024-12-31
7 GBP2023-12-31
Fixed Assets
1,704,511 GBP2024-12-31
42,450 GBP2023-12-31
Total Inventories
42,050 GBP2024-12-31
42,000 GBP2023-12-31
Debtors
758,556 GBP2024-12-31
552,408 GBP2023-12-31
Cash at bank and in hand
15 GBP2024-12-31
119 GBP2023-12-31
Current Assets
800,621 GBP2024-12-31
594,527 GBP2023-12-31
Net Current Assets/Liabilities
245,692 GBP2024-12-31
310,536 GBP2023-12-31
Total Assets Less Current Liabilities
1,950,203 GBP2024-12-31
352,986 GBP2023-12-31
Creditors
Amounts falling due after one year
-123,081 GBP2024-12-31
-55,301 GBP2023-12-31
Net Assets/Liabilities
1,827,122 GBP2024-12-31
297,685 GBP2023-12-31
Equity
Called up share capital
3,250 GBP2024-12-31
1,250 GBP2023-12-31
Share premium
1,598,000 GBP2024-12-31
Retained earnings (accumulated losses)
225,872 GBP2024-12-31
296,435 GBP2023-12-31
Equity
1,827,122 GBP2024-12-31
297,685 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Vehicles
217,075 GBP2024-12-31
47,075 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
12,571 GBP2024-12-31
4,632 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
7,939 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Vehicles
204,504 GBP2024-12-31
42,443 GBP2023-12-31
Investments in Group Undertakings
1,500,007 GBP2024-12-31
7 GBP2023-12-31
Additions to investments
1,500,000 GBP2024-12-31
Amounts owed by group undertakings and participating interests
733,221 GBP2024-12-31
550,423 GBP2023-12-31
Other Debtors
25,335 GBP2024-12-31
1,985 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
141,312 GBP2024-12-31
247,836 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
65,221 GBP2024-12-31
15,401 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
823 GBP2024-12-31
254 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
327,073 GBP2024-12-31
Other Creditors
Amounts falling due within one year
20,500 GBP2024-12-31
20,500 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
123,081 GBP2024-12-31
55,301 GBP2023-12-31

Related profiles found in government register
  • CVM HOLDINGS LIMITED
    Info
    Registered number 11103538
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH
    PRIVATE LIMITED COMPANY incorporated on 2017-12-08 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
  • CVM HOLDINGS LIMITED
    S
    Registered number 11103538
    icon of address7, Little Park Farm Road, Fareham, England, PO15 5SJ
    Private Limited Company in England And Wales
    CIF 1 CIF 2
  • CVM HOLDINGS LIMITED
    S
    Registered number 11103538
    icon of addressSpectrum Building, 1600 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AH
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    532,318 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    44,938 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    CVM ASSET FINANCE LIMITED - 2005-09-30
    CVM GROUP LIMITED - 2018-10-11
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,322 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    532,318 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-12-28 ~ 2017-12-28
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSpectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    44,938 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-12-28 ~ 2017-12-28
    CIF 2 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.