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 5
  • 1
    Mcleod, Alastair Campbell
    Born in January 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ now
    OF - Director → CIF 0
  • 2
    Barry, Joseph Richard Hainsworth
    Born in April 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Renham, Paul George
    Born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 4
    VERACITY SOLUTIONS HOLDINGS LIMITED - now
    icon of addressIds + Co, 38 Beansburn, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    586,274 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address4, Dow Road, Monkton, Prestwick, Scotland
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    18,863,142 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-27 ~ 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 16
  • 1
    Shields, James
    Sales born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 2021-05-31
    OF - Director → CIF 0
    Shields, James
    Sales
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1998-06-03
    OF - Secretary → CIF 0
    Shields, James
    Individual (3 offsprings)
    icon of calendar 2017-12-21 ~ 2019-10-22
    OF - Secretary → CIF 0
    James Shields
    Born in April 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Downie, John
    Operations Director born in August 1959
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Corson, David Mclachlan Lindsay
    Director born in July 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2025-04-08
    OF - Director → CIF 0
    Corson, David Mclachlan Lindsay
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2025-01-27
    OF - Secretary → CIF 0
  • 4
    Dakin, Michael Derek Royston
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2024-12-19 ~ 2025-03-20
    OF - Director → CIF 0
  • 5
    Stephen, Andrew Gordon
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-03 ~ 2002-12-01
    OF - Secretary → CIF 0
  • 6
    King, Joanne
    Financial Director born in January 1975
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2019-10-22
    OF - Director → CIF 0
  • 7
    Moorehouse, Adam
    Regional Director born in January 1973
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2019-10-22
    OF - Director → CIF 0
  • 8
    Anderson, Graeme
    Commercial Director born in October 1963
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2019-10-22
    OF - Director → CIF 0
  • 9
    Campbell, George
    Technical Director born in August 1975
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2019-10-22
    OF - Director → CIF 0
  • 10
    Kirk, Frank Edward
    Director born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-01 ~ 1999-07-05
    OF - Director → CIF 0
  • 11
    Toon, Kay
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2019-10-22
    OF - Director → CIF 0
  • 12
    Miller, Andrew Keith
    Engineer born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 2017-12-21
    OF - Director → CIF 0
    Miller, Andrew Keith
    Engineer
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-12-01 ~ 2017-12-21
    OF - Secretary → CIF 0
    Andrew Keith Miller
    Born in September 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Cavanagh, William Joseph Henderson
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-09 ~ 2011-03-31
    OF - Director → CIF 0
  • 14
    Roberts, Stewart Malcolm
    Director born in June 1987
    Individual
    Officer
    icon of calendar 2025-01-27 ~ 2025-06-30
    OF - Director → CIF 0
  • 15
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents, 132 offsprings)
    Officer
    1996-11-01 ~ 1996-11-01
    PE - Nominee Director → CIF 0
  • 16
    icon of address78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 95 offsprings)
    Officer
    1996-11-01 ~ 1996-11-01
    PE - Nominee Director → CIF 0
    1996-11-01 ~ 1996-11-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VERACITY SOLUTIONS LIMITED

Previous names
REGARD (SCOTLAND) LIMITED - 2000-09-01
VISUAL MANAGEMENT SYSTEMS LIMITED - 2022-03-29
AKD TECHNOLOGY LIMITED - 1997-12-03
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
37,994 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
62,576 GBP2024-12-31
40,409 GBP2023-12-31
Fixed Assets
100,570 GBP2024-12-31
40,409 GBP2023-12-31
Debtors
2,455,128 GBP2024-12-31
745,138 GBP2023-12-31
Cash at bank and in hand
108,252 GBP2024-12-31
1,415,033 GBP2023-12-31
Current Assets
2,769,352 GBP2024-12-31
2,327,291 GBP2023-12-31
Net Current Assets/Liabilities
2,300,527 GBP2024-12-31
1,653,883 GBP2023-12-31
Total Assets Less Current Liabilities
2,401,097 GBP2024-12-31
1,694,292 GBP2023-12-31
Net Assets/Liabilities
2,389,445 GBP2024-12-31
1,686,636 GBP2023-12-31
Equity
Called up share capital
103 GBP2024-12-31
103 GBP2023-12-31
Share premium
2,379 GBP2024-12-31
2,379 GBP2023-12-31
Retained earnings (accumulated losses)
2,386,963 GBP2024-12-31
1,684,154 GBP2023-12-31
Equity
2,389,445 GBP2024-12-31
1,686,636 GBP2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
40,771 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
2,777 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
2,777 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
37,994 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
14,813 GBP2024-12-31
14,813 GBP2023-12-31
Furniture and fittings
248,327 GBP2024-12-31
195,206 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
263,140 GBP2024-12-31
210,019 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
7,261 GBP2024-12-31
2,664 GBP2023-12-31
Furniture and fittings
193,303 GBP2024-12-31
166,946 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
200,564 GBP2024-12-31
169,610 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
4,597 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
26,357 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,954 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
7,552 GBP2024-12-31
12,149 GBP2023-12-31
Furniture and fittings
55,024 GBP2024-12-31
28,260 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
796,614 GBP2024-12-31
642,506 GBP2023-12-31
Amounts Owed By Related Parties
1,554,053 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
104,461 GBP2024-12-31
102,632 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,455,128 GBP2024-12-31
745,138 GBP2023-12-31
Trade Creditors/Trade Payables
Current
95,983 GBP2024-12-31
251,460 GBP2023-12-31
Amounts owed to group undertakings
Current
16,903 GBP2024-12-31
34,309 GBP2023-12-31
Other Taxation & Social Security Payable
Current
65,729 GBP2024-12-31
161,255 GBP2023-12-31
Other Creditors
Current
290,210 GBP2024-12-31
226,384 GBP2023-12-31
Creditors
Current
468,825 GBP2024-12-31
673,408 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,321 shares2024-12-31
10,321 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
23,410 GBP2024-12-31

  • VERACITY SOLUTIONS LIMITED
    Info
    REGARD (SCOTLAND) LIMITED - 2000-09-01
    VISUAL MANAGEMENT SYSTEMS LIMITED - 2000-09-01
    AKD TECHNOLOGY LIMITED - 2000-09-01
    Registered number SC169482
    icon of addressPrestwick International Aerospace Park, 4 Dow Road, Prestwick, Ayrshire KA9 2TU
    PRIVATE LIMITED COMPANY incorporated on 1996-11-01 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.