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
    Sapre, Purvi
    Born in August 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ now
    OF - Director → CIF 0
  • 2
    Cook, Rupert William
    Born in May 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Cartwright, Jonathan Harry
    Born in August 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Bastin, Adam Christian Neil
    Born in August 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    OF - Director → CIF 0
  • 5
    FOUR HILL STREET LIMITED - 2004-07-20
    INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-12-02
    icon of address110, George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    648,836 GBP2024-06-30
    Officer
    icon of calendar 2014-12-01 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Noar, Stephen John
    Company Director born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2008-06-30
    OF - Director → CIF 0
  • 2
    Mackintosh, Clare
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-23
    OF - Secretary → CIF 0
  • 3
    Sinclair, Helen Rachelle
    Director born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2022-09-16
    OF - Director → CIF 0
  • 4
    Leach, Clive William
    Company Director born in December 1934
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2004-10-22
    OF - Director → CIF 0
  • 5
    Brown, Christopher John
    Director born in November 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2004-10-31
    OF - Director → CIF 0
  • 6
    Seed, John Junior
    Director born in October 1938
    Individual
    Officer
    icon of calendar 1996-02-28 ~ 2004-10-20
    OF - Director → CIF 0
  • 7
    Last, Richard
    Director born in July 1957
    Individual (50 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2010-09-21
    OF - Director → CIF 0
  • 8
    Buchan, Charles Walter Edward Ralph
    Director born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-22 ~ 2019-09-11
    OF - Director → CIF 0
  • 9
    Lindemann, Robert
    Venture Capitalist born in July 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2004-10-24
    OF - Director → CIF 0
  • 10
    Cammerman, Philip Simon
    Director born in May 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2017-08-01
    OF - Director → CIF 0
  • 11
    Gervasio, James Ernest Peter
    Individual
    Officer
    icon of calendar 1996-02-19 ~ 2011-04-01
    OF - Secretary → CIF 0
  • 12
    Pettigrew, Robert Martin
    Director born in November 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2010-09-21
    OF - Director → CIF 0
  • 13
    Hugh Smith, Andrew Colin, Sir
    Chairman born in September 1931
    Individual
    Officer
    icon of calendar 1996-02-28 ~ 2008-08-06
    OF - Director → CIF 0
  • 14
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1995-12-13 ~ 1996-02-28
    PE - Director → CIF 0
    1995-12-13 ~ 1996-02-19
    PE - Secretary → CIF 0
  • 15
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-12-06 ~ 1995-12-13
    PE - Nominee Director → CIF 0
  • 16
    icon of addressOld Cathedral Vicarage, St. James Row, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-08-23 ~ 2014-11-30
    PE - Secretary → CIF 0
  • 17
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-12-06 ~ 1995-12-13
    PE - Nominee Director → CIF 0
    1995-12-06 ~ 1995-12-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BRITISH SMALLER COMPANIES VCT PLC

Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • BRITISH SMALLER COMPANIES VCT PLC
    Info
    Registered number 03134749
    icon of address4th Floor 2 Bond Court, Leeds LS1 2JZ
    PUBLIC LIMITED COMPANY incorporated on 1995-12-06 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • BRITISH SMALLER COMPANIES VCT PLC
    S
    Registered number missing
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, West Yorkshire, England, LS1 5QS
    Public Company Limited By Shares
    CIF 1
  • BRITISH SMALLER COMPANIES VCT PLC
    S
    Registered number missing
    icon of address5th Floor Valiant Building, South Parade, Leeds, England, LS1 5QS
    Public Limited Company
    CIF 2
  • BRITISH SMALLER COMPANIES VCT PLC
    S
    Registered number 03134749
    icon of address4th Floor, Bond Court, Leeds, United Kingdom, LS1 2JZ
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DWFCO 8 LIMITED - 2015-08-05
    icon of addressY Traeth, Snowdon Street, Porthmadog, Gwynedd
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressIndigo Blu Office 2, Crown Point Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -950,971 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HOSTED NETWORK SOLUTIONS LIMITED - 2010-11-10
    icon of address17 Unit 17, Tollgate Business Centre, Eastleigh, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -878,132 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressStour Valley Business Centre, Brundon Lane, Sudbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,854,346 GBP2024-12-29
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of addressHarwood House, Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    ENSCO 1040 LIMITED - 2014-10-30
    icon of addressReading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713,204 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,979 GBP2019-05-31
    Person with significant control
    icon of calendar 2024-08-26 ~ 2025-10-17
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressUnit C2 Antura, Bond Close, Basingstoke, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,733,405 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CASTLEGATE 736 LIMITED - 2015-11-17
    icon of address3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-28
    CIF 5 - Right to appoint or remove directors OE
  • 5
    HLWKH 556 LIMITED - 2014-01-31
    icon of addressUnit 2 Grange Close, Clovernook Industrial Estate Somercotes, Alfreton, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,370,672 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-09
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Has significant influence or control OE
  • 6
    icon of addressFlush Mills, Westgate, Heckmondwike, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    460,804 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    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
  • 7
    icon of address8/9 Carlisle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,381,267 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-02 ~ 2023-04-24
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressBelgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-26 ~ 2025-02-13
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressConcordia Works 3rd Floor, 30 Sovereign Street, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,122,560 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-11-25
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    ENSCO 1524 LIMITED - 2016-12-12
    icon of addressSuite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-11-17 ~ 2016-11-17
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.