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 9
  • 1
    Rowland, Rhona Margaret
    Born in September 1964
    Individual (8 offsprings)
    Officer
    2007-06-11 ~ now
    OF - LLP Designated Member → CIF 0
    Mrs Rhona Margaret Rowland
    Born in September 1964
    Individual (8 offsprings)
    Person with significant control
    2023-04-01 ~ now
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 2
    Davies, John Richard
    Born in October 1960
    Individual (14 offsprings)
    Officer
    2007-06-11 ~ 2023-04-01
    OF - LLP Designated Member → CIF 0
    Mr John Richard Davies
    Born in October 1960
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-01
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 3
    Jinks, Martin Charles
    Born in October 1966
    Individual (8 offsprings)
    Officer
    2007-06-11 ~ 2010-08-27
    OF - LLP Member → CIF 0
  • 4
    Carter, Laura
    Born in March 1975
    Individual (5 offsprings)
    Officer
    2017-09-01 ~ now
    OF - LLP Designated Member → CIF 0
    Mrs Laura Carter
    Born in March 1975
    Individual (5 offsprings)
    Person with significant control
    2023-04-01 ~ now
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 5
    Phillips, Shelly Marie
    Born in May 1981
    Individual (1 offspring)
    Officer
    2015-04-01 ~ now
    OF - LLP Designated Member → CIF 0
    Mrs Shelly Marie Phillips
    Born in May 1981
    Individual (1 offspring)
    Person with significant control
    2023-04-01 ~ now
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 6
    Knowles, Susan
    Born in July 1962
    Individual (1 offspring)
    Officer
    2010-08-01 ~ 2011-12-31
    OF - LLP Member → CIF 0
  • 7
    Davies, Louise Mary
    Born in March 1962
    Individual (6 offsprings)
    Officer
    2007-06-11 ~ 2023-04-01
    OF - LLP Designated Member → CIF 0
    Mrs Louise Mary Davies
    Born in March 1962
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-01
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 8
    Brooks, Jane
    Born in January 1967
    Individual (5 offsprings)
    Officer
    2023-04-01 ~ now
    OF - LLP Member → CIF 0
  • 9
    Green, Sally Margaret
    Born in March 1951
    Individual (1 offspring)
    Officer
    2011-05-01 ~ 2015-05-31
    OF - LLP Member → CIF 0
parent relation
Company in focus

VINCENT SYKES & HIGHAM LLP

Period: 2007-06-11 ~ now
Company number: OC328992
Registered name
VINCENT SYKES & HIGHAM LLP - now 04223074
Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Average Number of Employees
142024-04-01 ~ 2025-03-31
132023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
475,000 GBP2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
47,500 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
47,500 GBP2025-03-31
Intangible Assets
Net goodwill
427,500 GBP2025-03-31
475,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
687,282 GBP2025-03-31
663,605 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
634,502 GBP2025-03-31
624,718 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
9,784 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
52,780 GBP2025-03-31
38,887 GBP2024-03-31
Intangible Assets
427,500 GBP2025-03-31
475,000 GBP2024-03-31
Property, Plant & Equipment
52,780 GBP2025-03-31
38,887 GBP2024-03-31
Fixed Assets
480,280 GBP2025-03-31
513,887 GBP2024-03-31
Total Inventories
89,414 GBP2025-03-31
92,292 GBP2024-03-31
Debtors
65,444 GBP2025-03-31
111,809 GBP2024-03-31
Cash at bank and in hand
124,962 GBP2025-03-31
45,922 GBP2024-03-31
Current Assets
279,820 GBP2025-03-31
250,023 GBP2024-03-31
Creditors
Amounts falling due within one year
256,827 GBP2025-03-31
237,269 GBP2024-03-31
Net Current Assets/Liabilities
22,993 GBP2025-03-31
12,754 GBP2024-03-31
Total Assets Less Current Liabilities
503,273 GBP2025-03-31
526,641 GBP2024-03-31
Creditors
Amounts falling due after one year
145,871 GBP2025-03-31
260,828 GBP2024-03-31
Net Assets/Liabilities
357,402 GBP2025-03-31
265,813 GBP2024-03-31
Intangible Assets - Gross Cost
475,000 GBP2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
47,500 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Accumulated Amortisation & Impairment
47,500 GBP2025-03-31
Property, Plant & Equipment - Gross Cost
687,282 GBP2025-03-31
663,605 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
634,502 GBP2025-03-31
624,718 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,784 GBP2024-04-01 ~ 2025-03-31
Trade Debtors/Trade Receivables
44,532 GBP2025-03-31
48,668 GBP2024-03-31
Other Debtors
20,912 GBP2025-03-31
63,141 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
89,957 GBP2025-03-31
89,957 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
138 GBP2025-03-31
631 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
120,260 GBP2025-03-31
40,203 GBP2024-03-31
Other Creditors
Amounts falling due within one year
46,472 GBP2025-03-31
106,478 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
120,871 GBP2025-03-31
210,828 GBP2024-03-31
Other Creditors
Amounts falling due after one year
25,000 GBP2025-03-31
50,000 GBP2024-03-31

Related profiles found in government register
  • VINCENT SYKES & HIGHAM LLP
    Info
    Registered number OC328992
    Montague House, Chancery Lane Thrapston, Kettering, Northamptonshire NN14 4LN
    LIMITED LIABILITY PARTNERSHIP incorporated on 2007-06-11 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • VINCENT SYKES & HIGHAM LLP
    S
    Registered number missing
    Montague House, Chancery Lane, Thrapston, Northamptonshire, NN14 4LN
    CIF 1
  • VINCENT SYKES & HIGHAM LLP
    S
    Registered number OC328992
    Montague House, Chancery Lane, Thrapston, Kettering, Northamptonshire, England, NN14 4LN
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    AMPIUM LIMITED
    07017702
    2b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-07 ~ 2011-03-08
    CIF 16 - Secretary → ME
  • 2
    ANTIKOR BIOPHARMA LIMITED
    - now 04170519 08959495
    PHOTOBIOTICS LIMITED
    - 2014-07-31 04170519 08959495
    CHOOSESPIRIT LIMITED - 2001-04-25
    Montague House, Chancery Lane, Thrapston, Northamptonshire
    Active Corporate (19 parents, 1 offspring)
    Officer
    2009-09-18 ~ 2025-12-15
    CIF 12 - Secretary → ME
  • 3
    VSH 2010 LLP
    - 2010-09-20 OC357523 04223074... (more)
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Officer
    2010-08-31 ~ 2010-11-01
    CIF 7 - LLP Designated Member → ME
  • 4
    ARCHIMED SERVICES LIMITED
    - now 07339491 OC357523
    ARCHIMED LIMITED
    - 2010-09-08 07339491 OC357523
    Colworth Science Park, Sharnbrook, Bedford, Bedfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-08-09 ~ dissolved
    CIF 18 - Secretary → ME
  • 5
    ARECOR LIMITED
    06256698
    Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (22 parents)
    Officer
    2007-07-23 ~ 2019-04-01
    CIF 1 - Secretary → ME
  • 6
    AVEVA FINANCE LIMITED
    08442061
    High Cross, Madingley Road, Cambridge
    Active Corporate (10 parents)
    Officer
    2013-03-12 ~ 2013-03-22
    CIF 9 - Director → ME
  • 7
    BRNL LTD
    - now 02851369
    VSH 2011 WIND DOWN LTD.
    - 2012-01-11 02851369 07681182
    QTMS LIMITED - 2011-07-12
    STRIKESHIELD ENTERPRISES LIMITED - 1993-11-22
    First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    2011-12-07 ~ dissolved
    CIF 13 - Secretary → ME
  • 8
    INSENSE LIMITED
    04101081
    Colworth Park, Sharnbrook, Bedford
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2011-11-25 ~ dissolved
    CIF 15 - Secretary → ME
  • 9
    LEVEL ENERGY LTD
    08480856
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (6 parents)
    Officer
    2014-09-08 ~ dissolved
    CIF 5 - Secretary → ME
  • 10
    MICROARRAY LIMITED
    - now 03734472
    EVER 1138 LIMITED - 1999-05-28
    Colworth Science Park, Sharnbrook, Bedford, Bedfordshire
    Dissolved Corporate (21 parents)
    Officer
    2012-10-26 ~ dissolved
    CIF 11 - Secretary → ME
  • 11
    NENE VALLEY CLINICAL PARTNERSHIP LIMITED
    06447296
    Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire
    Dissolved Corporate (11 parents)
    Officer
    2015-01-16 ~ dissolved
    CIF 2 - Secretary → ME
  • 12
    PHOTOBIOTICS LIMITED
    - now 08959495 04170519
    ANTIKOR BIOPHARMA LIMITED
    - 2014-07-31 08959495 04170519
    Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2014-03-26 ~ 2015-06-01
    CIF 3 - Director → ME
    Officer
    2014-03-26 ~ dissolved
    CIF 4 - Secretary → ME
  • 13
    PRIMONYX LIMITED
    07082514
    C/o Vincent Sykes & Higham Llp Montague House, Chancery Lane, Thrapston, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2009-11-20 ~ dissolved
    CIF 19 - Secretary → ME
  • 14
    VSH 2011 WIND DOWN LIMITED
    - 2011-07-12 07681182 02851369
    Midland House 2nd Floor, North Station Road, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-06-24 ~ 2011-08-02
    CIF 17 - Secretary → ME
  • 15
    REAQUA SYSTEMS LIMITED
    - now 06832970 08538370
    WATEREVOLUTION LIMITED
    - 2013-07-01 06832970
    CARBON OFFSET DEVELOPMENTS LIMITED - 2010-05-12
    CARBON OFFSETS DEVELOPMENT LIMITED - 2009-04-02
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    2012-06-20 ~ 2013-09-20
    CIF 10 - Secretary → ME
  • 16
    TGW LIMITED
    06000337
    Falcon Court, Market Harborough, Leicestershire
    Active Corporate (19 parents)
    Officer
    2008-11-24 ~ 2010-07-26
    CIF 6 - Secretary → ME
  • 17
    VSH2013 LIMITED
    - now 08538370 04223074... (more)
    REAQUA SYSTEMS LIMITED
    - 2013-07-01 08538370 06832970
    Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    CIF 8 - Secretary → ME
  • 18
    W S 2011 (IN LIQUIDATION) LIMITED
    - now 05094132
    WHITFIELD SOLAR LIMITED
    - 2012-01-26 05094132
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (14 parents)
    Officer
    2009-11-25 ~ dissolved
    CIF 14 - Secretary → ME

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.