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
    Milad, John Eric
    Company Director born in July 1972
    Individual (3 offsprings)
    Officer
    2024-08-21 ~ now
    OF - Director → CIF 0
  • 2
    Hudson, Deborah Nichole
    Company Director born in August 1965
    Individual (29 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Mayes, David Andrew
    Company Director born in July 1964
    Individual (84 offsprings)
    Officer
    2014-11-05 ~ now
    OF - Director → CIF 0
  • 4
    Sutcliffe, Brigid Ann
    Company Director born in July 1959
    Individual (6 offsprings)
    Officer
    2024-04-02 ~ now
    OF - Director → CIF 0
  • 5
    Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Levett, Timothy Roland
    Company Director born in May 1949
    Individual (13 offsprings)
    Officer
    1995-08-11 ~ 2005-12-14
    OF - Director → CIF 0
    2013-02-13 ~ 2023-07-21
    OF - Director → CIF 0
  • 2
    Bryce, James Kirk
    Individual (8 offsprings)
    Officer
    2018-03-31 ~ 2022-01-01
    OF - Secretary → CIF 0
  • 3
    Venables, Graham
    Individual
    Officer
    2022-01-01 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 4
    Hustler, John Randolph
    Chartered Accountant born in August 1946
    Individual (2 offsprings)
    Officer
    1995-09-22 ~ 2014-12-18
    OF - Director → CIF 0
  • 5
    Holliday, Frederick George Thomas, Professor Sir
    Company Director born in September 1935
    Individual
    Officer
    1995-09-22 ~ 2009-01-14
    OF - Director → CIF 0
  • 6
    Constantine, Simon John
    Company Director born in February 1959
    Individual (17 offsprings)
    Officer
    2012-10-31 ~ 2024-07-30
    OF - Director → CIF 0
  • 7
    Mellor, Christopher David
    Individual (1 offspring)
    Officer
    1995-08-21 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 8
    Green, Richard James
    Company Director born in July 1962
    Individual (2 offsprings)
    Officer
    2014-11-05 ~ 2024-07-30
    OF - Director → CIF 0
  • 9
    Peters, Ross Stevenson
    Company Director born in December 1942
    Individual (3 offsprings)
    Officer
    2001-09-05 ~ 2012-12-14
    OF - Director → CIF 0
  • 10
    Williams, Clive Robert
    Company Director born in August 1944
    Individual (1 offspring)
    Officer
    2005-09-20 ~ 2008-05-20
    OF - Director → CIF 0
  • 11
    Beer, Nigel Jonathan
    Company Director born in March 1954
    Individual
    Officer
    2009-07-07 ~ 2022-01-07
    OF - Director → CIF 0
  • 12
    Denny, Edward Michael Patrick
    Company Director born in April 1943
    Individual (5 offsprings)
    Officer
    1995-08-11 ~ 2012-12-14
    OF - Director → CIF 0
  • 13
    Ritchie, Ian Cleland
    Company Director born in June 1950
    Individual (15 offsprings)
    Officer
    1995-09-22 ~ 2001-05-11
    OF - Director → CIF 0
  • 14
    Scott, Primrose Smith
    Charterd Accountant born in September 1940
    Individual
    Officer
    1995-09-22 ~ 2010-12-16
    OF - Director → CIF 0
  • 15
    Younger, Hugh Patrick
    Writer To The Signet born in March 1958
    Individual (4 offsprings)
    Officer
    2009-05-06 ~ 2022-01-07
    OF - Director → CIF 0
  • 16
    Mckechnie, Roger Antony Nigel
    Company Director born in May 1941
    Individual (2 offsprings)
    Officer
    1995-09-22 ~ 1997-07-10
    OF - Director → CIF 0
  • 17
    WOMBLE BOND DICKINSON (UK) LLP - now
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP
    - 2013-05-01
    St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Active Corporate (94 parents, 18 offsprings)
    Officer
    1995-08-11 ~ 1995-08-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NORTHERN VENTURE TRUST PLC

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • NORTHERN VENTURE TRUST PLC
    Info
    Registered number 03090163
    Forward House, 17 High Street, Henley-in-arden B95 5AA
    Public Limited Company incorporated on 1995-08-11 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • NORTHERN VENTURE TRUST PLC
    S
    Registered number 03090163
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
    ENGLAND AND WALES
    CIF 1
  • NORTHERN VENTURE TRUST PLC
    S
    Registered number 03090163
    Forward House, 17 High Street, Henley-in-arden, United Kingdom, B95 5AA
    Plc in Companies House, United Kingdom
    CIF 2
    Public Limited Company in Companies House, United Kingdom (England And Wales)
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    CROSSCO (1380) LIMITED - 2015-04-02
    Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-08-02 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE MUMSULTANCY LIMITED - 2014-12-03
    Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    283,759 GBP2015-12-31
    Person with significant control
    2016-08-18 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Nvm Private Equity Limited Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (14 parents)
    Officer
    2011-02-14 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    CROSSCO (1394) LIMITED - 2015-11-12
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CROSSCO (1395) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CROSSCO (1391) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 4 Chain Bar Road, Cleckheaton, England
    Active Corporate (9 parents)
    Equity (Company account)
    -4,313,098 GBP2024-03-31
    Person with significant control
    2019-03-27 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CROSSCO (1390) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CROSSCO (1393) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CROSSCO (1392) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    GENETRONIX LIMITED - 1999-07-29
    Block 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-06
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THE PRIMAL KITCHEN LIMITED - 2014-10-15
    61 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,409,341 GBP2024-03-31
    Person with significant control
    2018-03-20 ~ 2018-03-20
    CIF 5 - Has significant influence or control OE
  • 3
    Unit 4 Chain Bar Road, Cleckheaton, England
    Active Corporate (9 parents)
    Equity (Company account)
    -4,313,098 GBP2024-03-31
    Person with significant control
    2019-03-27 ~ 2021-04-01
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.