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 8
  • 1
    Aldred, Steven
    Finance Director born in May 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
    Aldred, Steven
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Wormleighton, Andrew
    Director Of Software And Technology born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Pickering, Adam
    Chief Revenue Officer born in February 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Director → CIF 0
  • 4
    Phillips, Nigel Christopher
    Commercial Director born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Melissa Fiona Johnson
    Born in February 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Trueman, Robert James
    Chief Technology Officer born in December 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Director → CIF 0
  • 7
    Bishop, Stuart
    Director Of Services born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 8
    ALTCOM 263 LIMITED - 2000-09-26
    icon of addressStrata House, Kings Reach Road, Stockport, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    6,476,700 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Robinson, Frank
    Human Resources Director born in November 1958
    Individual
    Officer
    icon of calendar 2016-10-31 ~ 2024-08-30
    OF - Director → CIF 0
  • 2
    Larkham, Lawrence Peter
    Human Resources Director born in June 1970
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2016-01-11
    OF - Director → CIF 0
  • 3
    Lee, Andrew
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2018-10-29 ~ 2019-01-11
    OF - Director → CIF 0
  • 4
    Johnson, Gary Arthur
    Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2020-12-01
    OF - Director → CIF 0
  • 5
    Johnson, Melissa Fiona
    Director born in February 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-02-23 ~ 2020-12-01
    OF - Director → CIF 0
    Johnson, Melissa Fiona
    Director
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-02-23 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 6
    Hogg, Thomas Harland
    Managing Director born in May 1935
    Individual
    Officer
    icon of calendar 2005-02-23 ~ 2020-12-01
    OF - Director → CIF 0
    Mr Thomas Harland Hogg
    Born in May 1935
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-11
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Powell, Roger Geoffrey
    Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-09 ~ 2005-02-23
    OF - Director → CIF 0
  • 8
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 110 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2004-03-05 ~ 2004-03-08
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressNew Law House, Saltire Centre, Glenrothes, Fife
    Active Corporate (7 parents, 84 offsprings)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2004-03-19 ~ 2005-02-23
    PE - Secretary → CIF 0
  • 10
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2004-03-05 ~ 2004-03-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CDL VEHICLE INFORMATION SERVICES LIMITED

Previous names
CDL VEHICLE INSPECTION SERVICES LIMITED - 2008-03-07
THE VEHICLE INSPECTION COMPANY (UK) LTD - 2008-02-13
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
Intangible Assets - Gross Cost
Development expenditure
1,301,514 GBP2024-09-30
999,603 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
245,880 GBP2024-09-30
103,080 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
142,800 GBP2023-10-01 ~ 2024-09-30
Intangible Assets
Development expenditure
1,055,634 GBP2024-09-30
896,523 GBP2023-09-30
Intangible Assets
1,055,634 GBP2024-09-30
896,523 GBP2023-09-30
Debtors
899,517 GBP2024-09-30
1,020,190 GBP2023-09-30
Cash at bank and in hand
50,358 GBP2024-09-30
Current Assets
949,875 GBP2024-09-30
1,020,190 GBP2023-09-30
Creditors
Amounts falling due within one year
553,062 GBP2024-09-30
556,432 GBP2023-09-30
Net Current Assets/Liabilities
396,813 GBP2024-09-30
463,758 GBP2023-09-30
Total Assets Less Current Liabilities
1,452,447 GBP2024-09-30
1,360,281 GBP2023-09-30
Net Assets/Liabilities
1,452,447 GBP2024-09-30
1,337,417 GBP2023-09-30
Equity
Called up share capital
2 GBP2024-09-30
2 GBP2023-09-30
Retained earnings (accumulated losses)
1,452,445 GBP2024-09-30
1,337,415 GBP2023-09-30
Equity
1,452,447 GBP2024-09-30
1,337,417 GBP2023-09-30
Intangible Assets - Gross Cost
1,301,514 GBP2024-09-30
999,603 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
245,880 GBP2024-09-30
103,080 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
142,800 GBP2023-10-01 ~ 2024-09-30
Trade Debtors/Trade Receivables
743,659 GBP2024-09-30
803,609 GBP2023-09-30
Other Debtors
155,858 GBP2024-09-30
216,581 GBP2023-09-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
113,699 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
36,660 GBP2024-09-30
39,052 GBP2023-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
371,298 GBP2024-09-30
206,892 GBP2023-09-30
Other Creditors
Amounts falling due within one year
145,104 GBP2024-09-30
196,789 GBP2023-09-30

  • CDL VEHICLE INFORMATION SERVICES LIMITED
    Info
    CDL VEHICLE INSPECTION SERVICES LIMITED - 2008-03-07
    THE VEHICLE INSPECTION COMPANY (UK) LTD - 2008-02-13
    Registered number SC264444
    icon of address1 George Square, Castle Brae, Dunfermline, Fife KY11 8QF
    Private Limited Company incorporated on 2004-03-05 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.