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
    Kaye, Andrew John
    Born in December 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Ashton, Stephen
    Born in July 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    OF - Director → CIF 0
  • 3
    HAMSARD 3625 LIMITED - 2021-04-08
    icon of addressCoach House 2, Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Chambers, Stephen John
    Company Director born in September 1951
    Individual (55 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ 2021-04-27
    OF - Director → CIF 0
    Chambers, Stephen John
    Individual (55 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ 2021-04-27
    OF - Secretary → CIF 0
  • 2
    Andrew John Kaye
    Born in December 1965
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-04-30 ~ 2021-04-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Fitzgerald, Thomas Edward
    Company Director born in March 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ 2024-05-30
    OF - Director → CIF 0
  • 4
    Botham, Mark Stanley
    Recruiter born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ 2020-11-20
    OF - Director → CIF 0
    Mr Mark Stanley Botham
    Born in October 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-11-20
    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
  • 5
    Jackson-proes, Andrew William Ernest Anthony
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ 2024-07-11
    OF - Director → CIF 0
  • 6
    Sidney Holian
    Born in July 1959
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-04-27
    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
parent relation
Company in focus

VISKU HOLDINGS LIMITED

Previous name
BIS HENDERSON HOLDINGS LIMITED - 2023-10-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • VISKU HOLDINGS LIMITED
    Info
    BIS HENDERSON HOLDINGS LIMITED - 2023-10-24
    Registered number 11971518
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England NN6 9HF
    PRIVATE LIMITED COMPANY incorporated on 2019-04-30 (6 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • VISKU HOLDINGS LIMITED
    S
    Registered number 11971518
    icon of addressCoach House 2, Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England, NN6 9HF
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • BIS HENDERSON HOLDINGS LIMITED
    S
    Registered number 11971518
    icon of address21-25, Appleby Lodge Way, Wellingborough, Northamptonshire, United Kingdom, NN8 6BT
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressGrange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -343,942 GBP2016-02-29
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressGrange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,256 GBP2016-02-29
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    SEEBECK 85 LIMITED - 2013-07-08
    BIS-HENDERSON CONSULTING LIMITED - 2023-10-12
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    446,250 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    BIS HENDERSON SPACE LIMITED - 2023-10-26
    LOGISTICS SPEND MANAGEMENT LIMITED - 2017-02-22
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,327,504 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    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
Ceased 1
  • BIS (INTEGRATED SOLUTIONS) UK LTD - 2014-06-30
    BARWOOD INTEGRATED SOLUTIONS LIMITED - 2005-02-23
    BARWOOD ESTATES LIMITED - 2000-06-20
    INGLEBY (861) LIMITED - 1996-02-07
    icon of addressGriffin House Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    607,428 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-27 ~ 2023-08-17
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.