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 21
  • 1
    Whitehouse, Grant Leslie
    Individual (169 offsprings)
    Officer
    2003-10-23 ~ 2023-09-01
    OF - Secretary → CIF 0
  • 2
    Powell, Christopher Charles
    Company Director born in October 1946
    Individual (21 offsprings)
    Officer
    1996-02-13 ~ 2013-11-12
    OF - Director → CIF 0
  • 3
    Brocklebank, Aubrey Thomas, Sir
    Company Director born in January 1952
    Individual (48 offsprings)
    Officer
    1996-01-19 ~ 2010-11-29
    OF - Director → CIF 0
  • 4
    Sinclair, Helen Rachelle
    Director born in March 1966
    Individual (26 offsprings)
    Officer
    2013-11-12 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    Kay, Christopher Paul
    Director born in August 1960
    Individual (46 offsprings)
    Officer
    2013-11-12 ~ 2024-06-06
    OF - Director → CIF 0
  • 6
    Cunningham, Harold Michael Clunie
    Director born in November 1947
    Individual (17 offsprings)
    Officer
    2010-04-21 ~ 2013-11-12
    OF - Director → CIF 0
  • 7
    Goldsmith, Stuart Andrew
    Company Director born in April 1945
    Individual (10 offsprings)
    Officer
    1996-02-13 ~ 2023-09-01
    OF - Director → CIF 0
  • 8
    Devani, Atul
    Born in May 1966
    Individual (1 offspring)
    Officer
    2022-12-12 ~ now
    OF - Director → CIF 0
  • 9
    Allner, Christopher Charles
    Born in December 1959
    Individual (40 offsprings)
    Officer
    2021-02-08 ~ now
    OF - Director → CIF 0
  • 10
    Mackintosh, Andrew John, Dr
    Born in September 1955
    Individual (35 offsprings)
    Officer
    2024-11-15 ~ now
    OF - Director → CIF 0
  • 11
    Dean, Barry Malcolm
    Director born in November 1949
    Individual (18 offsprings)
    Officer
    2013-11-12 ~ 2025-09-22
    OF - Director → CIF 0
  • 12
    Griffiths, Andrew Thomas
    Director born in October 1962
    Individual (7 offsprings)
    Officer
    2013-11-12 ~ 2016-12-31
    OF - Director → CIF 0
  • 13
    Panu, Stella
    Born in July 1973
    Individual (45 offsprings)
    Officer
    2025-09-23 ~ now
    OF - Director → CIF 0
  • 14
    Jeynes, Roger David
    Director born in September 1952
    Individual (12 offsprings)
    Officer
    2000-11-08 ~ 2013-11-12
    OF - Director → CIF 0
  • 15
    Zamboni, Richard Frederick Charles
    Chartered Accountant born in July 1930
    Individual (5 offsprings)
    Officer
    1996-01-19 ~ 2000-11-08
    OF - Director → CIF 0
  • 16
    LEGG MASON INVESTMENTS SECRETARIES LIMITED - now
    LEGGMASON INVESTORS SECRETARIES LIMITED - 2002-11-15
    JOHNSON FRY SECRETARIES LIMITED - 2000-05-09 02261126
    KALESTAR LIMITED - 1988-08-24
    Dorland House, 20 Regent Street, London
    Dissolved Corporate (62 offsprings)
    Officer
    1996-01-19 ~ 1999-02-28
    OF - Secretary → CIF 0
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1996-01-19 ~ 1996-01-19
    OF - Nominee Director → CIF 0
    1996-01-19 ~ 1996-01-19
    OF - Nominee Secretary → CIF 0
  • 18
    BNP PARIBAS SECRETARIAL SERVICES LIMITED
    - now 03948461
    COGENT SECRETARIAL SERVICES LIMITED - 2003-06-05 03948461
    55 Moorgate, London
    Dissolved Corporate (17 parents, 47 offsprings)
    Officer
    2002-06-10 ~ 2003-10-23
    OF - Secretary → CIF 0
  • 19
    WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED - now
    LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED - 2024-09-30
    CAPITA SINCLAIR HENDERSON LIMITED
    - 2017-11-06
    SINCLAIR HENDERSON LIMITED - 2006-08-04 02056193
    23 Cathedral Yard, Exeter, Devon
    Active Corporate (44 parents, 66 offsprings)
    Officer
    1999-03-01 ~ 2002-06-10
    OF - Secretary → CIF 0
  • 20
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1996-01-19 ~ 1996-01-19
    OF - Nominee Director → CIF 0
  • 21
    FORESIGHT GROUP LLP
    - now OC300878 16725195
    VCF LLP - 2007-10-01
    C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (100 parents, 65 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

FORESIGHT VENTURES VCT PLC

Period: 2024-11-15 ~ now
Company number: 03150868 08037243... (more)
Registered names
FORESIGHT VENTURES VCT PLC - now 08037243... (more)
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • FORESIGHT VENTURES VCT PLC
    Info
    THAMES VENTURES VCT 1 PLC - 2024-11-15
    DOWNING ONE VCT PLC - 2024-11-15
    DOWNING DISTRIBUTION VCT 1 PLC - 2024-11-15
    THE AIM DISTRIBUTION TRUST PLC - 2024-11-15
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2024-11-15
    AIM DISTRIBUTION TRUST PLC - 2024-11-15
    Registered number 03150868
    The Shard, C/o Foresight Group, 32 London Bridge Street, London SE1 9SG
    PUBLIC LIMITED COMPANY incorporated on 1996-01-19 (30 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-19
    CIF 0
  • THAMES VENTURES VCT1 PLC
    S
    Registered number 03150868
    6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
    CIF 1
  • DOWNING ONE VCT PLC
    S
    Registered number 03150868
    6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
    UNITED KINGDOM
    CIF 2
  • DOWNING ONE VCT PLC
    S
    Registered number 03150868
    6th Floor, St Magnus House, Lower Thames Street, N33er, London, United Kingdom, EC3R 6HD
    CIF 3
child relation
Offspring entities and appointments 34
  • 1
    ANTELOPE PUB NO 1 LIMITED
    08974698 08974699
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Has significant influence or control OE
  • 2
    ANTELOPE PUB NO 2 LIMITED
    08974699 08974698
    6th Floor St Magnus House, 3 Lower Thames Streetq, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Has significant influence or control OE
  • 3
    BARON HOUSE DEVELOPMENTS LLP
    OC374072
    Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (14 parents)
    Officer
    2013-11-12 ~ now
    CIF 4 - LLP Member → ME
    2012-07-30 ~ 2013-11-12
    CIF 5 - LLP Member → ME
  • 4
    BROWNFIELDS TRADING LIMITED
    - now 09869703
    BROWNFIELDS ENERGY LIMITED
    - 2016-12-01 09869703
    1 Cavendish Court, South Parade, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CADBURY HOUSE HOLDINGS LIMITED
    07050406
    The Shard C/o Foresight Group Llp, 32 London Bridge Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-03-18 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CADBURY HOUSE ROOMS LIMITED
    07051730
    The Shard C/o Foresight Group Llp, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CEDARVILLE TRADING LIMITED
    09719600
    Downing Llp, Ergon House, Horseferry Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHESTER (HH) COUNTRY CLUB LIMITED
    - now 06731022
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED - 2015-03-25
    CROSSCO (1132) LIMITED - 2008-11-21
    10 Lower Thames Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COMMERCIAL STREET HOTEL LIMITED
    - now 07078144
    DOWNING SPARE 6 LIMITED - 2010-10-07
    DOWNING PLANNED EXIT VCT 9 LIMITED - 2010-05-26
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DATA CENTRE RESPONSE LIMITED
    07960658
    Unit 71 Shrivenham Hundred Business Park, Watchfield, Swindon, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-26
    CIF 36 - Ownership of shares – 75% or more OE
  • 11
    DONELOANS LIMITED
    - now NI635639
    INDO ENERGY LIMITED
    - 2016-07-08 NI635639
    27-28 The Courtyard Galgorm Castle Galgorm Road, Ballymena, Co. Antrim, Northern Ireland
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FENKLE STREET LLP
    OC350843
    Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (27 parents)
    Officer
    2013-11-12 ~ dissolved
    CIF 1 - LLP Member → ME
  • 13
    FRESH GREEN POWER LIMITED
    07721392
    10 Lower Thames Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-25
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GREEN ENERGY PRODUCTION UK LIMITED
    07749057
    10 Lower Thames Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-25
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HARROGATE STREET LLP
    OC370938
    Sentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (11 parents)
    Officer
    2018-01-10 ~ dissolved
    CIF 3 - LLP Member → ME
    2015-10-16 ~ 2018-01-10
    CIF 2 - LLP Member → ME
  • 16
    IRONHIDE GENERATION LIMITED
    09869674
    10 Lower Thames Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-12
    CIF 8 - Has significant influence or control OE
  • 17
    JITO TRADING LIMITED
    - now 10008430
    JITO RENEWABLES LIMITED
    - 2016-12-01 10008430
    Suite 8 Brackenholme Business Park, Selby, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    KIMBOLTON LODGE LIMITED
    03427293
    313 The Parkway, Iver, England
    Active Corporate (17 parents)
    Person with significant control
    2016-09-01 ~ 2025-07-18
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LEYTONSTONE PUB LIMITED
    07384858
    3 Bird In Hand Passage, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LEYTONSTONE PUB NO 1 LIMITED
    08974772 09243240
    6th Floor St Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Has significant influence or control OE
  • 21
    MORAVA LIMITED
    - now 10008428
    MORAVA RENEWABLES LIMITED
    - 2016-12-01 10008428
    18 Westfield, Harlow, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MYSA CARE AND SUPPORT LIMITED - now
    SONDER CARE LIMITED - 2023-08-09
    DOWNING CARE HOMES HOLDINGS LIMITED
    - 2023-03-08 06623824
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (12 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-04
    CIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 23
    PANTHEON TRADING LIMITED
    - now 09885573
    PANTHEON ENERGY LIMITED - 2016-12-01
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-10-05 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    PEARCE & SAUNDERS DEVCO LIMITED
    09171256
    Suite 1a 40 King Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PEARCE & SAUNDERS LIMITED
    08698061
    Suite 1a 40 King Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PILGRIM TRADING LIMITED
    - now 09558345
    PILGRIM PUBS LIMITED - 2015-10-27
    10 Lower Thames Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-02-22 ~ now
    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
  • 27
    QUADRATE CATERING LIMITED
    07347568
    C/o Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    QUADRATE SPA LIMITED
    07347539
    C/o Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RHODES SOLUTIONS LIMITED
    - now 10008492
    RHODES RENEWABLES LIMITED
    - 2016-12-01 10008492
    Llys Hywel, Llanrhystud, Ceredigion, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    THE THAMES CLUB LIMITED
    - now 06574957
    CROSSCO (1104) LIMITED - 2008-08-01
    The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-24
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TRAMPS NIGHT CLUB LIMITED
    - now 07230776
    CROSSCO (1197) LIMITED - 2010-06-03
    Tramps, Angel Place, Worcester, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-01
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VECTIS ALPHA LIMITED
    - now 09981872
    VECTIS POWER GENERATION LIMITED
    - 2016-12-02 09981872
    4 Onslow Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    VIRTUAL CLASS LTD
    08260115
    68 Hanbury Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2024-11-15 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    YAMUNA RENEWABLES LIMITED
    10008460
    6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.