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
    Davis, Denis
    Born in September 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
    Davis, Denis
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-11-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Davis, Louis-james
    Born in June 1988
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressNova Studios, Roe Cross Industrial Park, Mottram, Hyde, England
    Corporate (5 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Buckley, Neville James
    Chairman born in March 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ 2023-09-25
    OF - Director → CIF 0
  • 2
    Mr Denis Davis
    Born in February 1967
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2022-11-05 ~ 2023-03-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Davis, Chesney Joseph
    Musician born in January 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-18 ~ 2022-11-05
    OF - Director → CIF 0
    Davis, Chesney Joseph
    Company Director born in January 1993
    Individual (3 offsprings)
    icon of calendar 2023-09-25 ~ 2024-06-07
    OF - Director → CIF 0
    Davis, Chesney
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-18 ~ 2022-11-05
    OF - Secretary → CIF 0
    Mr Chesney Joseph Davis
    Born in January 1993
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-09-18 ~ 2022-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VVV TECHNOLOGIES (UK) LIMITED

Previous name
TUTAN PUBLISHING LTD - 2023-03-09
Standard Industrial Classification
90020 - Support Activities To Performing Arts
Brief company account
Fixed Assets - Investments
1,161 GBP2023-09-30
Fixed Assets
1,161 GBP2023-09-30
Debtors
1,000 GBP2023-09-30
Current Assets
1,000 GBP2023-09-30
Creditors
-1,161 GBP2023-09-30
Net Current Assets/Liabilities
-161 GBP2023-09-30
Total Assets Less Current Liabilities
1,000 GBP2023-09-30
Net Assets/Liabilities
1,000 GBP2023-09-30
Equity
Called up share capital
1,000 GBP2023-09-30
Average Number of Employees
22022-10-01 ~ 2023-09-30
Investments in Subsidiaries
Cost valuation
1,111 GBP2023-09-30
Investments in Subsidiaries
1,111 GBP2023-09-30
Amounts invested in assets
1,161 GBP2023-09-30
Called-up share capital (not paid)
Current
1,000 GBP2023-09-30
Other Creditors
Current
1,161 GBP2023-09-30
Nominal value of allotted share capital
Class 1 ordinary share
0.01 GBP2022-10-01 ~ 2023-09-30

Related profiles found in government register
  • VVV TECHNOLOGIES (UK) LIMITED
    Info
    TUTAN PUBLISHING LTD - 2023-03-09
    Registered number 14362848
    icon of addressSuite 5 5 Raleigh Walk, Brigantine Place, Cardiff CF10 4LN
    PRIVATE LIMITED COMPANY incorporated on 2022-09-18 (3 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-03-09
    CIF 0
  • VVV TECHNOLOGIES (UK) LIMITED
    S
    Registered number 14362848
    icon of addressNova Studios, Roe Cross Industrial Park, Mottram, Hyde, England, SK14 6NB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressNova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-08 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    VST HOLDINGS LTD - 2019-05-29
    icon of addressSuite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    icon of calendar 2023-09-07 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit N Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    VESTATES LIMITED - 2020-01-06
    icon of address68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate
    Equity (Company account)
    2 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-09-07 ~ 2024-07-05
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSuite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -387,976 GBP2023-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-06-01
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ 2025-01-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressSuite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-03-08 ~ 2025-06-01
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2025-04-25
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    D.H UK SPV LIMITED - 2024-07-01
    icon of addressSuite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-06-01
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2025-04-25
    CIF 8 - 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.