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
    Panu, Stella
    Born in July 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Allner, Christopher Charles
    Born in December 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ now
    OF - Director → CIF 0
  • 3
    Devani, Atul
    Born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2022-12-12 ~ now
    OF - Director → CIF 0
  • 4
    Mackintosh, Andrew John, Dr
    Born in September 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ now
    OF - Director → CIF 0
  • 5
    VCF LLP - 2007-10-01
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (20 parents, 41 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Dean, Barry Malcolm
    Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2025-09-22
    OF - Director → CIF 0
  • 2
    Whitehouse, Grant Leslie
    Individual (75 offsprings)
    Officer
    icon of calendar 2003-10-23 ~ 2023-09-01
    OF - Secretary → CIF 0
  • 3
    Sinclair, Helen Rachelle
    Director born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2016-12-31
    OF - Director → CIF 0
  • 4
    Kay, Christopher Paul
    Director born in August 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2024-06-06
    OF - Director → CIF 0
  • 5
    Zamboni, Richard Frederick Charles
    Chartered Accountant born in July 1930
    Individual
    Officer
    icon of calendar 1996-01-19 ~ 2000-11-08
    OF - Director → CIF 0
  • 6
    Cunningham, Harold Michael Clunie
    Director born in November 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2013-11-12
    OF - Director → CIF 0
  • 7
    Jeynes, Roger David
    Director born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-08 ~ 2013-11-12
    OF - Director → CIF 0
  • 8
    Brocklebank, Aubrey Thomas, Sir
    Company Director born in January 1952
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-01-19 ~ 2010-11-29
    OF - Director → CIF 0
  • 9
    Griffiths, Andrew Thomas
    Director born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2016-12-31
    OF - Director → CIF 0
  • 10
    Powell, Christopher Charles
    Company Director born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-02-13 ~ 2013-11-12
    OF - Director → CIF 0
  • 11
    Goldsmith, Stuart Andrew
    Company Director born in April 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-02-13 ~ 2023-09-01
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-01-19 ~ 1996-01-19
    PE - Nominee Director → CIF 0
    1996-01-19 ~ 1996-01-19
    PE - Nominee Secretary → CIF 0
  • 13
    WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED - now
    SINCLAIR HENDERSON LIMITED - 2006-08-04
    LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED - 2024-09-30
    icon of address23 Cathedral Yard, Exeter, Devon
    Active Corporate (5 parents, 20 offsprings)
    Officer
    1999-03-01 ~ 2002-06-10
    PE - Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-01-19 ~ 1996-01-19
    PE - Nominee Director → CIF 0
  • 15
    COGENT SECRETARIAL SERVICES LIMITED - 2003-06-05
    icon of address55 Moorgate, London
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2002-06-10 ~ 2003-10-23
    PE - Secretary → CIF 0
  • 16
    icon of addressDorland House, 20 Regent Street, London
    Corporate
    Officer
    1996-01-19 ~ 1999-02-28
    PE - Secretary → CIF 0
parent relation
Company in focus

FORESIGHT VENTURES VCT PLC

Previous names
DOWNING ONE VCT PLC - 2022-09-02
THAMES VENTURES VCT 1 PLC - 2024-11-15
LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
AIM DISTRIBUTION TRUST PLC - 2002-01-23
THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
DOWNING DISTRIBUTION VCT 1 PLC - 2013-11-13
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • FORESIGHT VENTURES VCT PLC
    Info
    DOWNING ONE VCT PLC - 2022-09-02
    THAMES VENTURES VCT 1 PLC - 2022-09-02
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2022-09-02
    AIM DISTRIBUTION TRUST PLC - 2022-09-02
    THE AIM DISTRIBUTION TRUST PLC - 2022-09-02
    DOWNING DISTRIBUTION VCT 1 PLC - 2022-09-02
    Registered number 03150868
    icon of addressThe Shard, C/o Foresight Group, 32 London Bridge Street, London SE1 9SG
    PUBLIC LIMITED COMPANY incorporated on 1996-01-19 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • THAMES VENTURES VCT1 PLC
    S
    Registered number 03150868
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
    CIF 1
  • DOWNING ONE VCT PLC
    S
    Registered number 03150868
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
    UNITED KINGDOM
    CIF 2
  • DOWNING ONE VCT PLC
    S
    Registered number 03150868
    icon of address6th Floor, St Magnus House, Lower Thames Street, N33er, London, United Kingdom, EC3R 6HD
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Has significant influence or controlOE
  • 2
    icon of address6th Floor St Magnus House, 3 Lower Thames Streetq, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Has significant influence or controlOE
  • 3
    icon of addressSentinel House Sentinel Square, Brent Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-12 ~ now
    CIF 4 - LLP Member → ME
  • 4
    BROWNFIELDS ENERGY LIMITED - 2016-12-01
    icon of address1 Cavendish Court, South Parade, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 5
    icon of address10 Lower Thames Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressDowning Llp, Ergon House, Horseferry Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CROSSCO (1132) LIMITED - 2008-11-21
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED - 2015-03-25
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,328,128 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DOWNING SPARE 6 LIMITED - 2010-10-07
    DOWNING PLANNED EXIT VCT 9 LIMITED - 2010-05-26
    icon of addressKroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 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
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    INDO ENERGY LIMITED - 2016-07-08
    icon of address27-28 The Courtyard Galgorm Castle Galgorm Road, Ballymena, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    26,417 GBP2024-03-31
    Person with significant control
    icon of calendar 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
  • 11
    icon of addressSentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    CIF 1 - LLP Member → ME
  • 12
    icon of addressSentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    CIF 3 - LLP Member → ME
  • 13
    JITO RENEWABLES LIMITED - 2016-12-01
    icon of addressSuite 8 Brackenholme Business Park, Selby, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,011,657 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,267 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Has significant influence or controlOE
  • 15
    MORAVA RENEWABLES LIMITED - 2016-12-01
    icon of address18 Westfield, Harlow, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    PANTHEON ENERGY LIMITED - 2016-12-01
    icon of address6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,523,006 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressSuite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    265,601 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of addressSuite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 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
  • 19
    PILGRIM PUBS LIMITED - 2015-10-27
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,999,101 GBP2016-04-30
    Person with significant control
    icon of calendar 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
  • 20
    icon of addressC/o Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 21
    icon of addressC/o Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 22
    RHODES RENEWABLES LIMITED - 2016-12-01
    icon of addressLlys Hywel, Llanrhystud, Ceredigion, United Kingdom
    Dissolved Corporate (3 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
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    VECTIS POWER GENERATION LIMITED - 2016-12-02
    icon of address4 Onslow Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,010,190 GBP2017-02-28
    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
  • 24
    icon of address68 Hanbury Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    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
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of addressSentinel House Sentinel Square, Brent Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2013-11-12
    CIF 5 - LLP Member → ME
  • 2
    icon of addressUnit 71 Shrivenham Hundred Business Park, Watchfield, Swindon, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-26
    CIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    130,327 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-25
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    75,058 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-25
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressSentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2018-01-10
    CIF 2 - LLP Member → ME
  • 6
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,667,001 GBP2023-04-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-12
    CIF 8 - Has significant influence or control OE
  • 7
    icon of address313 The Parkway, Iver, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-07-18
    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
  • 8
    icon of address74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    SONDER CARE LIMITED - 2023-08-09
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    icon of address77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-04
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    CROSSCO (1104) LIMITED - 2008-08-01
    icon of addressThe Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-24
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CROSSCO (1197) LIMITED - 2010-06-03
    icon of addressTramps, Angel Place, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,628 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.