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
    Newton, Gareth John
    Financial Controller born in May 1969
    Individual (67 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    OF - Director → CIF 0
  • 2
    Fernandes, Malcolm Joseph
    Finance Director born in March 1973
    Individual (64 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    OF - Director → CIF 0
  • 3
    Simpson, Derek Boyd
    Director born in December 1961
    Individual (106 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    OF - Director → CIF 0
  • 4
    BUSINESS CONTROL LIMITED
    icon of addressRed Lion Yard, Frome Road, Bath, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    941 GBP2024-08-31
    Officer
    icon of calendar 2020-12-30 ~ now
    OF - Secretary → CIF 0
  • 5
    VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED - 2013-12-12
    icon of address1st Floor, Elphinstone House, 65 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -107,118 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Green, Arthur
    Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-30 ~ 2021-12-22
    OF - Director → CIF 0
  • 2
    Angell, Keith Gordon
    Chief Executive Officer born in November 1957
    Individual
    Officer
    icon of calendar 2015-09-17 ~ 2019-08-01
    OF - Director → CIF 0
  • 3
    Clayman, Mark
    Chief Executive Officer born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-30 ~ 2024-01-29
    OF - Director → CIF 0
  • 4
    Mcinnes, James Thomas
    Managing Director born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-23 ~ 2020-12-30
    OF - Director → CIF 0
  • 5
    Shippee, Stephen
    Chief Executive born in February 1962
    Individual
    Officer
    icon of calendar 2013-03-25 ~ 2015-09-17
    OF - Director → CIF 0
  • 6
    Smithers, David
    Finance Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-23 ~ 2017-04-21
    OF - Director → CIF 0
    Smithers, David
    It Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-23 ~ 2013-12-16
    OF - Secretary → CIF 0
  • 7
    Facer, Jason
    Cfo born in June 1972
    Individual
    Officer
    icon of calendar 2021-12-22 ~ 2022-11-29
    OF - Director → CIF 0
  • 8
    Gregoire, Damon
    Treasurer born in March 1968
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-30
    OF - Director → CIF 0
  • 9
    Kloeblen, Steven
    Ceo & President born in June 1957
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-30
    OF - Director → CIF 0
  • 10
    Murphy, Janina
    Chief Operating Officer born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-30 ~ 2024-01-29
    OF - Director → CIF 0
  • 11
    Heller, Christopher
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-30
    OF - Secretary → CIF 0
  • 12
    Grier, Christopher
    Technical Director born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-02-23 ~ 2013-03-25
    OF - Director → CIF 0
  • 13
    Kerr, Alan
    I.T. Director born in June 1956
    Individual
    Officer
    icon of calendar 2004-02-23 ~ 2004-05-21
    OF - Director → CIF 0
    Kerr, Alan
    Commercial Director born in June 1956
    Individual
    icon of calendar 2009-08-10 ~ 2013-03-25
    OF - Director → CIF 0
  • 14
    icon of address5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2004-02-23 ~ 2004-02-23
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address14 Mitchell Lane, Glasgow
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2004-02-23 ~ 2004-02-23
    PE - Nominee Director → CIF 0
  • 16
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (94 parents, 885 offsprings)
    Officer
    2013-12-16 ~ 2020-12-30
    PE - Secretary → CIF 0
  • 17
    VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED - 2013-12-12
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -107,118 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-30
    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
  • 18
    icon of address2000, Ericsson Drive, Warrendale, Pa, United States
    Corporate (2 offsprings)
    Person with significant control
    2020-12-30 ~ 2024-01-29
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED

Previous name
VELOS-IT LIMITED - 2013-12-12
Standard Industrial Classification
62030 - Computer Facilities Management Activities
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
369,428 GBP2023-12-31
768,153 GBP2022-12-31
Debtors
Current
13,591,381 GBP2023-12-31
13,261,323 GBP2022-12-31
Cash at bank and in hand
28,112 GBP2023-12-31
167,494 GBP2022-12-31
Current Assets
13,619,493 GBP2023-12-31
13,428,817 GBP2022-12-31
Net Current Assets/Liabilities
12,599,198 GBP2023-12-31
11,861,104 GBP2022-12-31
Total Assets Less Current Liabilities
12,968,626 GBP2023-12-31
12,629,257 GBP2022-12-31
Net Assets/Liabilities
12,937,821 GBP2023-12-31
12,598,452 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
372022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,918,277 GBP2023-12-31
4,916,547 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
4,918,277 GBP2023-12-31
4,916,547 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,548,849 GBP2023-12-31
4,148,394 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,548,849 GBP2023-12-31
4,148,394 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
400,455 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
400,455 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
369,428 GBP2023-12-31
768,153 GBP2022-12-31
Trade Debtors/Trade Receivables
584,068 GBP2023-12-31
1,364,740 GBP2022-12-31
Amounts Owed By Related Parties
12,194,326 GBP2023-12-31
11,295,802 GBP2022-12-31
Other Debtors
120,842 GBP2023-12-31
11,430 GBP2022-12-31
Prepayments
193,468 GBP2023-12-31
264,047 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
13,591,381 GBP2023-12-31
Current, Amounts falling due within one year
13,261,323 GBP2022-12-31
Trade Creditors/Trade Payables
178,751 GBP2023-12-31
277,037 GBP2022-12-31
Amounts Owed to Related Parties
583,377 GBP2023-12-31
928,622 GBP2022-12-31
Taxation/Social Security Payable
215,079 GBP2023-12-31
251,090 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
122,848 GBP2023-12-31
122,848 GBP2022-12-31
Between two and five year
378,781 GBP2023-12-31
491,392 GBP2022-12-31
More than five year
10,237 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
501,629 GBP2023-12-31
624,477 GBP2022-12-31

  • VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED
    Info
    VELOS-IT LIMITED - 2013-12-12
    Registered number SC263817
    icon of address1st Floor, Elphinstone House, 65 West Regent Street, Glasgow G2 2AF
    Private Limited Company incorporated on 2004-02-23 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    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 16 October 2025 and licensed under the Open Government Licence v3.0.