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 4
  • 1
    Ms Jane Land
    Born in January 1982
    Individual (3 offsprings)
    Person with significant control
    2019-12-18 ~ 2025-12-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Tullman, Aaron Matthew
    Born in April 1988
    Individual (2 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Glover, Matthew David
    Born in May 1972
    Individual (32 offsprings)
    Officer
    2019-12-18 ~ now
    OF - Director → CIF 0
    Mr Matthew David Glover
    Born in May 1972
    Individual (32 offsprings)
    Person with significant control
    2019-12-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Johnson, Clifford James
    Born in July 1984
    Individual (5 offsprings)
    Officer
    2022-10-03 ~ 2025-12-15
    OF - Director → CIF 0
parent relation
Company in focus

VEG CAPITAL LTD

Period: 2019-12-18 ~ now
Company number: 12370394
Registered name
VEG CAPITAL LTD - now
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Fixed Assets - Investments
33,302,314 GBP2023-12-31
21,208,347 GBP2022-12-31
Debtors
26,715 GBP2023-12-31
54,556 GBP2022-12-31
Cash at bank and in hand
402,169 GBP2023-12-31
522,825 GBP2022-12-31
Current Assets
428,884 GBP2023-12-31
577,381 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-330,224 GBP2023-12-31
Net Current Assets/Liabilities
98,660 GBP2023-12-31
-265,780 GBP2022-12-31
Total Assets Less Current Liabilities
33,400,974 GBP2023-12-31
20,942,567 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-39,713,060 GBP2023-12-31
-22,434,210 GBP2022-12-31
Net Assets/Liabilities
-6,312,086 GBP2023-12-31
-1,491,643 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
-6,312,088 GBP2023-12-31
-1,491,645 GBP2022-12-31
Equity
-6,312,086 GBP2023-12-31
-1,491,643 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Other Investments Other Than Loans
33,302,314 GBP2023-12-31
21,208,347 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
18,300 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Amounts falling due within one year
8,415 GBP2023-12-31
54,556 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
26,715 GBP2023-12-31
Amounts falling due within one year, Current
54,556 GBP2022-12-31
Trade Creditors/Trade Payables
Current
9,168 GBP2023-12-31
19,717 GBP2022-12-31
Other Creditors
Current
321,056 GBP2023-12-31
823,444 GBP2022-12-31
Creditors
Current
330,224 GBP2023-12-31
843,161 GBP2022-12-31
Other Creditors
Non-current
39,713,060 GBP2023-12-31
22,434,210 GBP2022-12-31

Related profiles found in government register
  • VEG CAPITAL LTD
    Info
    Registered number 12370394
    C/o Azets, 12 King Street, Leeds LS1 2HL
    PRIVATE LIMITED COMPANY incorporated on 2019-12-18 (6 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • VEG CAPITAL LTD
    S
    Registered number 12370394
    24a, Nottingham Road, Loughborough, England, LE11 1EU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BUCKFAST ORGANIC BAKERY LIMITED
    04960690
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (15 parents)
    Officer
    2023-03-08 ~ 2023-12-07
    CIF 9 - Director → ME
  • 2
    CARSON MOORE LIMITED
    10078651
    Wessex House, Teign Road, Newton Abbot, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2023-03-08 ~ 2023-12-07
    CIF 10 - Director → ME
    Person with significant control
    2021-08-31 ~ 2023-11-17
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    HONESTLY TASTY LTD.
    11728863
    40 Borden Avenue, Enfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-21 ~ 2026-01-08
    CIF 8 - Director → ME
  • 4
    JAM 'N' VEGAN LTD
    12966912
    6 Brindley Pl, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-14 ~ 2023-10-09
    CIF 5 - Director → ME
  • 5
    MUMMY MEEGZ LIMITED
    - now 10579966
    MUMMY MEAG'Z VEGAN KITCHEN LTD.
    - 2022-01-11 10579966
    DEAN ADAMSON FITNESS LTD. - 2017-03-17
    Mummy Meegz, 106 King Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2021-12-01 ~ now
    CIF 3 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ONE PLANET TRADING LTD
    - now 07037949
    OPTIMUS CONSULT LTD - 2016-08-27
    29 Shreeve Road, Blofield, Norwich, England
    Active Corporate (9 parents)
    Person with significant control
    2020-04-02 ~ 2022-12-20
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PLANT BASED NEWS LIMITED
    10638129
    869 High Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-01-01 ~ 2023-12-18
    CIF 2 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SENTIENT GP LLP
    OC441343
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-08 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 9
    SENTIENT VENTURES I CARRIED INTEREST VEHICLE LLP
    OC441355
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 10
    SHICKEN FOODS LTD
    - now 12711277
    PLANT ALTERNATIVE LTD
    - 2023-03-27 12711277
    Unit 4 Dartford Trading Estate, Victoria Road, Dartford, England
    Active Corporate (4 parents)
    Officer
    2021-10-01 ~ now
    CIF 13 - Director → ME
  • 11
    THE VEGAN FOOD GROUP LTD
    - now 14273055
    VFC GROUP LTD
    - 2023-10-26 14273055
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2022-08-03 ~ now
    CIF 12 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    UNITY HOME IMPROVEMENT NETWORK LIMITED
    - now 13237939 14401129
    HOME IMPROVEMENTS TRADECO 5 LIMITED - 2023-11-10
    WEST YORKSHIRE WINDOWS HOME IMPROVEMENTS LIMITED
    - 2023-11-10 13237939 14401129
    Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-08-12 ~ 2025-02-21
    CIF 1 - Director → ME
    Person with significant control
    2022-08-11 ~ 2023-04-25
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    UNITY INVESTMENTS LTD
    13866508
    Heathlands Point, Flat 6 Walpole Close, Hatch End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-01-24 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    VEGARIAN LIMITED
    13221487
    156a Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-03-08 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    VFC FOODS LTD
    - now 12856434
    VFC FOOD LTD - 2021-03-19
    BETTER THAN MEAT LTD - 2021-03-15
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Active Corporate (8 parents)
    Officer
    2021-11-09 ~ now
    CIF 4 - Director → ME
    Person with significant control
    2022-09-01 ~ 2022-11-23
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.