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 6
  • 1
    Viggars, Julian George
    Born in January 1968
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Glanfield, Martin James
    Born in January 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    OF - Director → CIF 0
  • 3
    Clark, William Arthur
    Born in March 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ now
    OF - Director → CIF 0
  • 4
    Payton, Mark Andrew
    Born in April 1967
    Individual (56 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    OF - Director → CIF 0
  • 5
    Williams, Sarah-louise Anne
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Secretary → CIF 0
  • 6
    DIALMODE (217) LIMITED - 2002-06-17
    icon of addressPtmc, Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 32
  • 1
    Mason, James
    Director born in October 1923
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 2
    Hepper, Richard John
    Accountant born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2006-12-19
    OF - Director → CIF 0
    Hepper, Richard John
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-11 ~ 2006-12-06
    OF - Secretary → CIF 0
  • 3
    A B & C Secretarial Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-12 ~ 1996-11-06
    OF - Nominee Secretary → CIF 0
  • 4
    Dines, Peter Michael
    Chief Operations Officer born in May 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2023-05-15
    OF - Director → CIF 0
  • 5
    Bamford, Richard William
    Director born in May 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 1998-11-17
    OF - Director → CIF 0
    Bamford, Richard William
    Venture Capitalist born in May 1947
    Individual (4 offsprings)
    icon of calendar 2002-10-23 ~ 2012-12-31
    OF - Director → CIF 0
    Bamford, Richard William
    Managing Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-25 ~ 2003-07-11
    OF - Secretary → CIF 0
  • 6
    Rawlinson, Stephen Joseph
    Company Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-30 ~ 2007-08-08
    OF - Director → CIF 0
  • 7
    Gavan, John Vincent
    Solicitor born in December 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2006-09-29
    OF - Director → CIF 0
    Gavan, John Vincent
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-12-07 ~ 2003-02-25
    OF - Secretary → CIF 0
  • 8
    Hynes, Michael Robert
    Director born in June 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
    icon of calendar 2000-10-13 ~ 2002-10-23
    OF - Director → CIF 0
  • 9
    Hoyle, John Roger Horrocks
    Managing Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-21 ~ 2012-10-10
    OF - Director → CIF 0
  • 10
    Furlong, Gwynne Patrick
    Company Director born in January 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-09-26 ~ 1999-04-09
    OF - Director → CIF 0
  • 11
    Thompson, Jaqueline
    Accountant born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-03 ~ 2000-08-17
    OF - Director → CIF 0
  • 12
    Thomas, Wayne Leslie
    Investment Director born in February 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ 2023-01-12
    OF - Director → CIF 0
  • 13
    West, John James
    Company Director born in April 1939
    Individual
    Officer
    icon of calendar 1997-09-26 ~ 1999-04-09
    OF - Director → CIF 0
  • 14
    Noon, Francis
    Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 15
    Caunce, Henry
    Retired born in October 1931
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
    icon of calendar 2000-03-03 ~ 2002-10-23
    OF - Director → CIF 0
  • 16
    Taylor, David Wilson
    Born in May 1950
    Individual (58 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 2000-02-18
    OF - Director → CIF 0
  • 17
    King, Laurence
    Finance Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-26 ~ 2000-02-18
    OF - Director → CIF 0
  • 18
    Young, Leslie Clarence, Sir
    Director born in February 1925
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 19
    Mcinnes, Randolf Graham
    Accountant born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-08 ~ 2002-10-23
    OF - Director → CIF 0
  • 20
    Tung, Min Eric
    Investment Manager born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-09 ~ 2000-09-21
    OF - Director → CIF 0
  • 21
    Ellman, Louise Joyce
    Director born in November 1945
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 1997-04-24
    OF - Director → CIF 0
  • 22
    Hall, David Ian
    Investment Manager born in October 1960
    Individual (48 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 1997-08-29
    OF - Director → CIF 0
  • 23
    Patel, Adam Hafajee
    Director born in June 1940
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 24
    Willis, Colin
    Venture Capitalist born in July 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2003-02-21 ~ 2007-04-03
    OF - Director → CIF 0
  • 25
    Simpson, Andrew John
    Accountant born in June 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2022-03-31
    OF - Director → CIF 0
    Simpson, Andrew John
    Finance Director
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-06-25 ~ 2020-07-01
    OF - Secretary → CIF 0
  • 26
    Turner, Eric James
    Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 27
    Diggines, Jonathan Brett
    Director born in February 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2018-03-26
    OF - Director → CIF 0
    Diggines, Jonathan Brett
    Company Director
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2009-06-25
    OF - Secretary → CIF 0
  • 28
    Mead, Matthew Sidney
    Chief Investment Officer born in March 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2018-05-04
    OF - Director → CIF 0
  • 29
    Landau, Dennis Marcus, Sir
    Director born in June 1927
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 1997-07-28
    OF - Director → CIF 0
  • 30
    Ross, Stephen John
    Chairman born in February 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-07-08 ~ 2016-03-09
    OF - Director → CIF 0
  • 31
    Williams, Neil Edward
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 2001-12-07
    OF - Secretary → CIF 0
  • 32
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 236 offsprings)
    Officer
    1996-09-12 ~ 1996-11-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MERCIA REGIONAL VENTURES LIMITED

Previous names
ENTERPRISE VENTURES LIMITED - 2023-11-22
ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
INHOCO 550 LIMITED - 1996-11-05
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • MERCIA REGIONAL VENTURES LIMITED
    Info
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 2023-11-22
    INHOCO 550 LIMITED - 2023-11-22
    Registered number 03249066
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire PR1 8UQ
    PRIVATE LIMITED COMPANY incorporated on 1996-09-12 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • MERCIA REGIONAL VENTURES LIMITED
    S
    Registered number 03249066
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ
    CIF 1
  • ENTERPRISE VENTURES LIMITED
    S
    Registered number 03249066
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ
    CIF 2
  • MERCIA REGIONAL VENTURES LIMITED
    S
    Registered number 03249066
    icon of addressPreston Technology Management Centre, Marsh Lane, Lancashire, Preston, United Kingdom, PR1 8UQ
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of addressDouglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    70,220 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FRIARS 671 LIMITED - 2011-12-02
    icon of addressUnit 1 Waterloo Works, Gorsey Mount Street, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    354,269 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Has significant influence or controlOE
  • 3
    icon of address5th Floor Grove House 248a, Marylebone Road, London
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,656,253 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    CIF 36 - Has significant influence or controlOE
  • 4
    icon of addressHaldene Business Centre, Halesfield 2, Telford, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 70 - Right to appoint or remove directorsOE
  • 5
    XERACARB LIMITED - 2017-03-07
    icon of addressF A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -368,183 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DIALMODE (348) LIMITED - 2008-06-11
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    DIALMODE (245) LIMITED - 2003-03-18
    icon of addressUnit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 8
    icon of addressPreston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    DIALMODE (347) LIMITED - 2008-06-11
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    FRONTPOST LIMITED - 1990-06-14
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 13
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 14
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED - 2017-04-08
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    NWF4 DEVELOPMENT GP LIMITED - 2013-03-27
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 20
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 21
    DIALMODE (312) LIMITED - 2006-04-03
    icon of addressPreston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    DIALMODE (225) LIMITED - 2002-03-21
    icon of addressPreston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 23
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    DIALMODE (362) LIMITED - 2013-10-07
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-01-03 ~ now
    CIF 1 - LLP Designated Member → ME
  • 25
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove membersOE
    CIF 45 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2016-06-15 ~ now
    CIF 2 - LLP Designated Member → ME
  • 26
    F4Y LIMITED - 2012-02-06
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressUnit 1 Omega Business Park Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    723,743 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of addressC/0 Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -45,378 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of addressSheffield Technology Park Cooper Building, Arundel Street, Sheffield
    Dissolved Corporate (4 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
  • 30
    icon of addressPreston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 31
    icon of addressPreston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressPreston Technology Management Centre Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressPreston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 34
    icon of addressPreston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 5 - Right to surplus assets - 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove membersOE
  • 35
    icon of addressPreston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove membersOE
    CIF 6 - Right to surplus assets - 75% or moreOE
  • 36
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to surplus assets - 75% or moreOE
    CIF 13 - Right to appoint or remove membersOE
  • 37
    icon of addressPreston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 7 - Right to surplus assets - 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove membersOE
  • 38
    icon of addressRsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    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
  • 39
    icon of addressUnit 2d James Nasmyth Way, Green Lane, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -202,122 GBP2019-01-14 ~ 2019-07-31
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    CIF 32 - Has significant influence or controlOE
  • 40
    icon of addressElectric Works Digital Campus, 3 Concourse Way, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -185,312 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    HOLGATE SYSTEMS LIMITED - 2013-04-11
    icon of addressBaltic Creative Campus, 49, Jamaica Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,060 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address38 Lancaster Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -140,795 GBP2019-03-31
    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
  • 43
    icon of addressThe Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -584,890 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    CIF 43 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address103 Millstone Lane, Nantwich, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -31,871 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-09-08
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GWECO 269 LIMITED - 2005-08-17
    icon of addressGrangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GWECO 267 LIMITED - 2005-08-17
    GWECO 267 LIMITED - 2005-08-24
    icon of addressGrangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of addressMitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,631 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-05
    CIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of addressUnit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-11-23 ~ 2022-02-01
    CIF 33 - Has significant influence or control OE
  • 6
    PIMCO 2915 LIMITED - 2014-12-12
    icon of addressHsec Rhma, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    190,497 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address105 Wigmore Street, 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,629,017 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-04
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HALLCO 361 LIMITED - 1999-12-09
    icon of addressGranby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,450,533 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressGranby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    247,405 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SHOPPERTAINMENT HOLDINGS LIMITED - 2019-04-08
    icon of address55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    70,392 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-05-02 ~ 2024-11-29
    CIF 22 - Has significant influence or control OE
  • 11
    icon of address96 Langsett Avenue, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,055 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2022-10-10
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of addressKingsway House, 40 Foregate Street, Worcester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    505,473 GBP2016-10-31
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-07-18
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DIGITAL GEOMATICS LIMITED - 2012-05-14
    DIGITAL SURVEYS LIMITED - 2016-04-27
    icon of addressUnit 3 Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,259,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-04-06
    CIF 39 - Has significant influence or control OE
    CIF 39 - Has significant influence or control as a member of a firm OE
  • 14
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED - 2019-12-06
    icon of addressForward House, 17 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ 2019-12-07
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 15
    GWECO 266 LIMITED - 2005-08-30
    icon of addressGrangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GWECO 265 LIMITED - 2005-08-23
    icon of addressGrangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ISIS FORENSICS LTD. - 2014-10-28
    icon of addressFraser House, White Cross Business Park, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    377,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-25
    CIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address44 Bridge Road, Bishopthorpe, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,673 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-29
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SHOO 562 LIMITED - 2012-03-14
    icon of addressPenway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    397,425 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-18
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of addressSheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,706,098 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of addressRoyal Chambers, 110 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,760,134 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-04-14
    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
  • 22
    UTOPIA NEWCO LIMITED - 2013-06-11
    icon of addressGrangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,290 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ACTION SPOT LIMITED - 2005-06-30
    icon of addressGrangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,804,213 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HAMSARD 3086 LIMITED - 2007-11-26
    WINNING PITCH PLC - 2012-07-13
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - 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.