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
    Wills, David John
    Born in September 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Wills, David John
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Cameron-clarke, Robert
    Born in March 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-23 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressVenture House, Glasshouse Street, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Moye, Andrew Dennis
    Chartered Accountant born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 2000-09-29
    OF - Director → CIF 0
  • 2
    Thompson, Richard Vernon
    Merchant Banker born in November 1963
    Individual
    Officer
    icon of calendar 1994-11-09 ~ 1996-04-02
    OF - Director → CIF 0
  • 3
    Hallala, Mark John
    Chartered Accountant born in December 1960
    Individual
    Officer
    icon of calendar 1994-03-31 ~ 2000-06-30
    OF - Director → CIF 0
    Hallala, Mark John
    Individual
    Officer
    icon of calendar 1996-04-02 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 4
    Wills, David John
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2005-06-21
    OF - Secretary → CIF 0
  • 5
    Kemp, Charles Richard Foster
    Director Of Cos born in January 1957
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1997-06-13
    OF - Director → CIF 0
  • 6
    Trowell, Timothy Martin
    Director Of Cos born in September 1938
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
    Trowell, Timothy Martin
    Born in September 1938
    Individual
    icon of calendar 2000-07-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 7
    Barnes, Graham Leslie
    Company Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-16 ~ 2017-03-23
    OF - Director → CIF 0
  • 8
    Mansell Jones, Richard
    Chartered Accountant born in April 1940
    Individual
    Officer
    icon of calendar ~ 1996-04-02
    OF - Director → CIF 0
  • 9
    Sirisena, Sunil Kantha
    Chartered Management Accountan born in March 1951
    Individual
    Officer
    icon of calendar 2001-02-21 ~ 2004-09-30
    OF - Director → CIF 0
    Sirisena, Sunil Kantha
    Director born in March 1951
    Individual
    icon of calendar 2005-06-21 ~ 2007-02-28
    OF - Director → CIF 0
    Sirisena, Sunil Kantha
    Chartered Management Accountan
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2004-09-30
    OF - Secretary → CIF 0
    Sirisena, Sunil Kantha
    Director
    Individual
    icon of calendar 2005-06-21 ~ 2007-02-28
    OF - Secretary → CIF 0
  • 10
    Parker, Roy David
    Chartered Accountant born in February 1943
    Individual
    Officer
    icon of calendar ~ 2000-02-15
    OF - Director → CIF 0
  • 11
    Alexander, Barry Howard
    Investment Manager born in August 1949
    Individual
    Officer
    icon of calendar ~ 1993-04-02
    OF - Director → CIF 0
  • 12
    BROWN SHIPLEY & CO. LIMITED
    icon of addressFounders Court Lothbury, London
    Active Corporate (7 parents, 11 offsprings)
    Officer
    ~ 1996-04-02
    PE - Secretary → CIF 0
parent relation
Company in focus

ALBEMARLE VENTURE PARTNER LIMITED

Previous names
BROWN SHIPLEY DEVELOPMENTS LIMITED - 1988-02-10
ALBEMARLE GENERAL PARTNER LIMITED - 2006-01-04
BROWN SHIPLEY DEVELOPMENT CAPITAL LIMITED - 1997-08-29
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,166 GBP2024-12-31
2,170 GBP2023-12-31
Fixed Assets - Investments
761,464 GBP2024-12-31
778,743 GBP2023-12-31
Fixed Assets
762,630 GBP2024-12-31
780,913 GBP2023-12-31
Debtors
360 GBP2024-12-31
911 GBP2023-12-31
Cash at bank and in hand
219,429 GBP2024-12-31
192,484 GBP2023-12-31
Current Assets
219,789 GBP2024-12-31
193,395 GBP2023-12-31
Net Current Assets/Liabilities
98,206 GBP2024-12-31
-8,947 GBP2023-12-31
Total Assets Less Current Liabilities
860,836 GBP2024-12-31
771,966 GBP2023-12-31
Equity
Called up share capital
154,750 GBP2024-12-31
154,750 GBP2023-12-31
Revaluation reserve
139,735 GBP2024-12-31
137,279 GBP2023-12-31
Retained earnings (accumulated losses)
521,101 GBP2024-12-31
434,687 GBP2023-12-31
Equity
860,836 GBP2024-12-31
771,966 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
5,341 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
4,175 GBP2024-12-31
3,171 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,004 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
1,166 GBP2024-12-31
2,170 GBP2023-12-31
Other Investments Other Than Loans
688,714 GBP2024-12-31
701,193 GBP2023-12-31
Amounts invested in assets
761,464 GBP2024-12-31
778,743 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
244 GBP2024-12-31
244 GBP2023-12-31
Prepayments/Accrued Income
Current
116 GBP2024-12-31
667 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
360 GBP2024-12-31
911 GBP2023-12-31
Other Creditors
Current
15,311 GBP2024-12-31
26,293 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
103,804 GBP2024-12-31
133,581 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
154,750 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
88,870 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
88,870 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ALBEMARLE VENTURE PARTNER LIMITED
    Info
    BROWN SHIPLEY DEVELOPMENTS LIMITED - 1988-02-10
    ALBEMARLE GENERAL PARTNER LIMITED - 1988-02-10
    BROWN SHIPLEY DEVELOPMENT CAPITAL LIMITED - 1988-02-10
    Registered number 00769039
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TA
    PRIVATE LIMITED COMPANY incorporated on 1963-07-26 (62 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-08
    CIF 0
  • ALBEMARLE VENTURE PARTNER LIMITED
    S
    Registered number 00769039
    icon of addressC/o Thorne Lancaster Parker, 27/29 Glasshouse Street, London, England, W1B 5DF
    Limited Liability Company in England, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • LIGHTOFFER LIMITED - 1990-04-06
    BROWN SHIPLEY VENTURE MANAGERS LIMITED - 1997-08-29
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.