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 38
  • 1
    Furlong, Gwynne Patrick
    Company Director born in January 1948
    Individual (395 offsprings)
    Officer
    1997-09-26 ~ 1999-04-09
    OF - Director → CIF 0
  • 2
    Viggars, Julian George
    Born in January 1968
    Individual (59 offsprings)
    Officer
    2017-05-09 ~ now
    OF - Director → CIF 0
  • 3
    West, John James
    Company Director born in April 1939
    Individual (16 offsprings)
    Officer
    1997-09-26 ~ 1999-04-09
    OF - Director → CIF 0
  • 4
    Hoyle, John Roger Horrocks
    Managing Director born in May 1947
    Individual (15 offsprings)
    Officer
    2003-02-21 ~ 2012-10-10
    OF - Director → CIF 0
  • 5
    Clark, William Arthur
    Born in March 1968
    Individual (29 offsprings)
    Officer
    2020-11-10 ~ now
    OF - Director → CIF 0
  • 6
    Hall, David Ian
    Investment Manager born in October 1960
    Individual (78 offsprings)
    Officer
    1996-11-06 ~ 1997-08-29
    OF - Director → CIF 0
  • 7
    Noon, Francis
    Director born in October 1953
    Individual (7 offsprings)
    Officer
    1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 8
    Simpson, Andrew John
    Accountant born in June 1956
    Individual (59 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    OF - Director → CIF 0
    Simpson, Andrew John
    Finance Director
    Individual (59 offsprings)
    Officer
    2009-06-25 ~ 2020-07-01
    OF - Secretary → CIF 0
  • 9
    Williams, Neil Edward
    Individual (42 offsprings)
    Officer
    1996-11-06 ~ 2001-12-07
    OF - Secretary → CIF 0
  • 10
    Rawlinson, Stephen Joseph
    Company Director born in February 1953
    Individual (9 offsprings)
    Officer
    2006-10-30 ~ 2007-08-08
    OF - Director → CIF 0
  • 11
    Young, Leslie Clarence, Sir
    Director born in February 1925
    Individual (8 offsprings)
    Officer
    1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 12
    Payton, Mark Andrew
    Born in April 1967
    Individual (64 offsprings)
    Officer
    2016-03-09 ~ now
    OF - Director → CIF 0
  • 13
    Thompson, Jaqueline
    Accountant born in February 1960
    Individual (7 offsprings)
    Officer
    2000-03-03 ~ 2000-08-17
    OF - Director → CIF 0
  • 14
    Bamford, Richard William
    Director born in May 1947
    Individual (29 offsprings)
    Officer
    1996-11-06 ~ 1998-11-17
    OF - Director → CIF 0
    Bamford, Richard William
    Venture Capitalist born in May 1947
    Individual (29 offsprings)
    2002-10-23 ~ 2012-12-31
    OF - Director → CIF 0
    Bamford, Richard William
    Managing Director
    Individual (29 offsprings)
    Officer
    2003-02-25 ~ 2003-07-11
    OF - Secretary → CIF 0
  • 15
    Mason, James
    Director born in October 1923
    Individual (23 offsprings)
    Officer
    1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 16
    King, Laurence
    Finance Director born in December 1962
    Individual (32 offsprings)
    Officer
    1997-09-26 ~ 2000-02-18
    OF - Director → CIF 0
  • 17
    Tung, Min Eric
    Investment Manager born in August 1961
    Individual (26 offsprings)
    Officer
    1999-04-09 ~ 2000-09-21
    OF - Director → CIF 0
  • 18
    Hynes, Michael Robert
    Director born in June 1946
    Individual (24 offsprings)
    Officer
    1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
    2000-10-13 ~ 2002-10-23
    OF - Director → CIF 0
  • 19
    Ross, Stephen John
    Born in February 1962
    Individual (35 offsprings)
    Officer
    2004-07-08 ~ 2016-03-09
    OF - Director → CIF 0
  • 20
    Taylor, David Wilson
    Born in May 1950
    Individual (102 offsprings)
    Officer
    1996-11-06 ~ 2000-02-18
    OF - Director → CIF 0
  • 21
    Caunce, Henry
    Retired born in October 1931
    Individual (14 offsprings)
    Officer
    1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
    2000-03-03 ~ 2002-10-23
    OF - Director → CIF 0
  • 22
    Thomas, Wayne Leslie
    Investment Director born in February 1969
    Individual (23 offsprings)
    Officer
    2020-11-10 ~ 2023-01-12
    OF - Director → CIF 0
  • 23
    Patel, Adam Hafajee
    Director born in June 1940
    Individual (4 offsprings)
    Officer
    1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 24
    Dines, Peter Michael
    Born in May 1973
    Individual (40 offsprings)
    Officer
    2019-08-14 ~ 2023-05-15
    OF - Director → CIF 0
  • 25
    Glanfield, Martin James
    Born in January 1959
    Individual (92 offsprings)
    Officer
    2016-03-09 ~ now
    OF - Director → CIF 0
  • 26
    A B & C Secretarial Limited
    Individual (145 offsprings)
    Officer
    1996-09-12 ~ 1996-11-06
    OF - Nominee Secretary → CIF 0
  • 27
    Mcinnes, Randolf Graham
    Accountant born in January 1952
    Individual (29 offsprings)
    Officer
    2001-03-08 ~ 2002-10-23
    OF - Director → CIF 0
  • 28
    Landau, Dennis Marcus, Sir
    Director born in June 1927
    Individual (8 offsprings)
    Officer
    1996-11-06 ~ 1997-07-28
    OF - Director → CIF 0
  • 29
    Mead, Matthew Sidney
    Chief Investment Officer born in March 1964
    Individual (61 offsprings)
    Officer
    2016-03-09 ~ 2018-05-04
    OF - Director → CIF 0
  • 30
    Diggines, Jonathan Brett
    Director born in February 1953
    Individual (78 offsprings)
    Officer
    2005-05-03 ~ 2018-03-26
    OF - Director → CIF 0
    Diggines, Jonathan Brett
    Company Director
    Individual (78 offsprings)
    Officer
    2006-12-06 ~ 2009-06-25
    OF - Secretary → CIF 0
  • 31
    Gavan, John Vincent
    Solicitor born in December 1955
    Individual (81 offsprings)
    Officer
    2000-10-19 ~ 2006-09-29
    OF - Director → CIF 0
    Gavan, John Vincent
    Individual (81 offsprings)
    Officer
    2001-12-07 ~ 2003-02-25
    OF - Secretary → CIF 0
  • 32
    Hepper, Richard John
    Accountant born in January 1967
    Individual (25 offsprings)
    Officer
    2003-05-01 ~ 2006-12-19
    OF - Director → CIF 0
    Hepper, Richard John
    Individual (25 offsprings)
    Officer
    2003-07-11 ~ 2006-12-06
    OF - Secretary → CIF 0
  • 33
    Willis, Colin
    Venture Capitalist born in July 1967
    Individual (28 offsprings)
    Officer
    2003-02-21 ~ 2007-04-03
    OF - Director → CIF 0
  • 34
    Ellman, Louise Joyce
    Director born in November 1945
    Individual (17 offsprings)
    Officer
    1996-11-06 ~ 1997-04-24
    OF - Director → CIF 0
  • 35
    Williams, Sarah-louise Anne
    Individual (32 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Secretary → CIF 0
  • 36
    Turner, Eric James
    Director born in May 1946
    Individual (12 offsprings)
    Officer
    1996-11-06 ~ 1999-04-09
    OF - Director → CIF 0
  • 37
    INHOCO FORMATIONS LIMITED
    - now
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24 02598228
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3139 offsprings)
    Officer
    1996-09-12 ~ 1996-11-06
    OF - Nominee Director → CIF 0
  • 38
    ENTERPRISE VENTURES GROUP LIMITED
    - now 04161494
    DIALMODE (217) LIMITED - 2002-06-17
    Ptmc, Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MERCIA REGIONAL VENTURES LIMITED

Period: 2023-11-22 ~ now
Company number: 03249066
Registered names
MERCIA REGIONAL VENTURES LIMITED - now
INHOCO 550 LIMITED - 1996-11-05 03249290... (more)
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
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire PR1 8UQ
    PRIVATE LIMITED COMPANY incorporated on 1996-09-12 (29 years 6 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
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ
    CIF 1
  • ENTERPRISE VENTURES LIMITED
    S
    Registered number 03249066
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ
    CIF 2
  • MERCIA REGIONAL VENTURES LIMITED
    S
    Registered number 03249066
    Preston 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 74
  • 1
    ADAPTIVE ARRAY SYSTEMS LTD
    07763133 08822236
    103 Millstone Lane, Nantwich, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2021-09-08
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLACKLEY HOLDINGS LIMITED
    07452872
    Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-10-01 ~ now
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CABLE COATINGS LIMITED
    - now 10096075
    CABLE COATING LIMITED - 2016-04-05
    Unit 13 10 Pepper Road, Hunslet, Leeds, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-12-08 ~ 2021-06-17
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CARBON AIR LIMITED
    - now 07855626
    FRIARS 671 LIMITED - 2011-12-02
    Unit 1 Waterloo Works, Gorsey Mount Street, Stockport, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Has significant influence or control OE
  • 5
    CITI LOGIK LIMITED
    07938919
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2020-08-07 ~ now
    CIF 43 - Has significant influence or control OE
  • 6
    CONTROL INSTRUMENTS LIMITED
    - now 05528680
    GWECO 269 LIMITED - 2005-08-17
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    COUNTRYMAN DEFENCE LIMITED
    - now 05528729
    GWECO 267 LIMITED - 2005-08-24
    GWECO 267 LIMITED - 2005-08-17
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CROWN PLUS HOLDINGS LIMITED
    16195823
    Haldene Business Centre, Halesfield 2, Telford, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ now
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DARTON CERAMICS LIMITED
    - now 07738054
    XERACARB LIMITED
    - 2017-03-07 07738054
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EDGE PUBLIC SOLUTIONS LIMITED
    07236289
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-08-05
    CIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ELMTRONICS GROUP LIMITED
    11852236
    Unit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2020-11-23 ~ 2022-02-01
    CIF 40 - Has significant influence or control OE
  • 12
    ENGINEERING MANAGEMENT LIMITED
    - now 07962256
    PIMCO 2915 LIMITED - 2014-12-12
    Hsec Rhma, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-25
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ENTERPRISE VENTURES (EVG II NORTH WEST FOUNDERS) LLP
    OC420435
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    2025-12-10 ~ now
    CIF 12 - Right to appoint or remove members OE
  • 14
    ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED
    - now 06354288
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 15
    ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED
    - now 04585313
    DIALMODE (245) LIMITED - 2003-03-18
    Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 16
    ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED
    10202807 06354293... (more)
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2017-05-24 ~ now
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED
    - now 06354293 10202807... (more)
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (11 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 18
    ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED
    - now 02487876 04322437... (more)
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 19
    ENTERPRISE VENTURES (GENERAL PARTNER EVG II NORTH WEST) LIMITED
    11101233 10202807... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-12-07 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 20
    ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED
    07227779 07227312
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 21
    ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED
    - now 03909893 02816740... (more)
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 22
    ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED
    - now 02816740 03909893... (more)
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 23
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED
    10553329
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2017-01-09 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 24
    ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED
    - now 10514693 07397841
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED
    - 2017-04-08 10514693 10514398
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2016-12-07 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 25
    ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED
    - now 10514398
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED
    - 2017-03-16 10514398 10514693
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Person with significant control
    2016-12-07 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED
    - now 07398809 08379651
    NWF4 DEVELOPMENT GP LIMITED - 2013-03-27
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 27
    ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED
    08357666
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 28
    ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED
    07397841 10514693
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (8 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 29
    ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED
    - now 05713861 04322437... (more)
    DIALMODE (312) LIMITED - 2006-04-03
    Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 30
    ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED
    - now 04322437 05713861... (more)
    DIALMODE (225) LIMITED - 2002-03-21
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 31
    ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED
    - now 08379651
    DIALMODE (362) LIMITED - 2013-10-07
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 32
    ENTERPRISE VENTURES (GP EVG II NORTH WEST) LLP
    OC420516
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    2018-01-03 ~ now
    CIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2018-01-03 ~ now
    CIF 1 - LLP Designated Member → ME
  • 33
    ENTERPRISE VENTURES (GP EVGF II) LLP
    OC412326
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    2016-06-15 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove members OE
    CIF 52 - Right to surplus assets - 75% or more OE
    Officer
    2016-06-15 ~ now
    CIF 2 - LLP Designated Member → ME
  • 34
    ENTERPRISE VENTURES (MIDLANDS POC FOUNDERS) LLP
    OC415700
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2025-12-10 ~ now
    CIF 11 - Right to appoint or remove members OE
  • 35
    ENTERPRISE VENTURES (NE VENTURE FOUNDERS) LLP
    - now OC415273 OC358450
    ENTERPRISE VENTURES (NE EQUITY FOUNDERS) LLP - 2017-04-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2025-12-10 ~ now
    CIF 10 - Right to appoint or remove members OE
  • 36
    ENTERPRISE VENTURES (NPIF YHTV EQUITY FOUNDERS) LLP
    - now OC415270
    ENTERPRISE VENTURES (NORTH EQUITY FOUNDERS) LLP - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2025-11-10 ~ now
    CIF 13 - Right to appoint or remove members OE
  • 37
    ENTERPRISE VENTURES (NW MEZZANINE FOUNDERS) LLP
    OC381554
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (5 parents)
    Person with significant control
    2025-12-10 ~ now
    CIF 8 - Right to appoint or remove members OE
  • 38
    EV BUSINESS LOANS LIMITED
    - now 07110694 05566789
    EV BUSINESS LOANS GROUP LIMITED
    - 2023-11-22 07110694
    F4Y LIMITED - 2012-02-06
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 39
    EVBL (NPIF Y&H DEBT FOUNDERS) LLP
    - now OC415266
    EVBL (NORTH DEBT FOUNDERS) LLP - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2025-12-10 ~ now
    CIF 9 - Right to appoint or remove members OE
  • 40
    FARADION LIMITED
    07338748
    105 Wigmore Street, 8th Floor, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-04
    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
    2016-04-06 ~ 2016-04-06
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    FAST-FORM SYSTEMS LTD
    08636930
    Unit 1 Omega Business Park Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    FULLSUN PHOTOVOLTAICS LIMITED
    08028514
    C/0 Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    GRANBY MARKETING SERVICES LIMITED
    - now 03877685
    HALLCO 361 LIMITED - 1999-12-09
    Granby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    GRANBY MARKETING SOLUTIONS LIMITED
    08748184
    Granby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-23
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HDHOCO LIMITED
    - now 11896512
    SHOPPERTAINMENT HOLDINGS LIMITED - 2019-04-08
    55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-05-02 ~ 2024-11-29
    CIF 29 - Has significant influence or control OE
  • 46
    I & I TRAVEL MEDIA LIMITED
    09681387
    96 Langsett Avenue, Sheffield, England
    Active Corporate (5 parents)
    Person with significant control
    2018-12-07 ~ 2022-10-10
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    INDUSTRIAL PHYCOLOGY LIMITED
    08273782
    Kingsway House, 40 Foregate Street, Worcester, England
    Active Corporate (11 parents)
    Person with significant control
    2021-11-23 ~ 2022-07-18
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    LITECOOL LIMITED
    07868632
    Sheffield Technology Park Cooper Building, Arundel Street, Sheffield
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    LUMINOUS GROUP LIMITED
    - now 05266935 10046619
    DIGITAL SURVEYS LIMITED - 2016-04-27
    DIGITAL GEOMATICS LIMITED - 2012-05-14
    Unit 3 Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2019-09-19 ~ 2020-04-06
    CIF 46 - Has significant influence or control as a member of a firm OE
    CIF 46 - Has significant influence or control OE
  • 50
    MERCIA VCT NOMINEE LIMITED
    - now 10552972
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED
    - 2019-12-06 10552972
    Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (13 parents)
    Person with significant control
    2017-01-09 ~ 2019-12-07
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 51
    MRV (GENERAL PARTNER MEIF II - EQUITY EM) LIMITED
    15310407 15310482
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-11-27 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 52
    MRV (GENERAL PARTNER MEIF II - EQUITY WM) LIMITED
    15310482 15310407
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-11-27 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 53
    MRV (GENERAL PARTNER NE ACCELERATE) LIMITED
    16656485
    Preston Technology Management Centre Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-08-18 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 54
    MRV (GENERAL PARTNER NPIF II - EQUITY YH) LIMITED
    15310493
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-11-27 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 55
    MRV (MEIF II - EQUITY EM FOUNDERS) LLP
    OC450103 OC450104
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-11-27 ~ now
    CIF 5 - Right to appoint or remove members OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to surplus assets - 75% or more OE
  • 56
    MRV (MEIF II - EQUITY WM FOUNDERS) LLP
    OC450104 OC450103
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-11-27 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to surplus assets - 75% or more OE
    CIF 6 - Right to appoint or remove members OE
  • 57
    MRV (NE ACCELERATE FOUNDERS) LLP
    OC457864
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2025-08-22 ~ now
    CIF 19 - Right to appoint or remove members OE
    CIF 19 - Right to surplus assets - 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 58
    MRV (NPIF II - EQUITY YH FOUNDERS) LLP
    OC450106
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-11-27 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to surplus assets - 75% or more OE
    CIF 7 - Right to appoint or remove members OE
  • 59
    NANOFLEX LIMITED
    06488565
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    NEWTON DERBY LIMITED
    - now 05485104 00234206
    GWECO 266 LIMITED - 2005-08-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    QUICK REACH HOLDINGS LIMITED
    11763285
    Unit 2d James Nasmyth Way, Green Lane, Eccles, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-02-27 ~ now
    CIF 39 - Has significant influence or control OE
  • 62
    R F WINDER ELECTRICAL LIMITED
    - now 05485096
    GWECO 265 LIMITED - 2005-08-23
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Person with significant control
    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
  • 63
    RELATIVE INSIGHT LIMITED
    - now 06236082
    ISIS FORENSICS LTD. - 2014-10-28
    Fraser House, White Cross Business Park, Lancaster, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-25
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    RENU TPS LTD
    09571527
    44 Bridge Road, Bishopthorpe, York, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-29
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    SCI SEMICONDUCTOR LIMITED
    14671174
    Electric Works Digital Campus, 3 Concourse Way, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    2025-02-14 ~ now
    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
  • 66
    SEA LEVEL RESEARCH LTD
    - now 07894864
    HOLGATE SYSTEMS LIMITED - 2013-04-11
    Baltic Creative Campus, 49, Jamaica Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    SECURE EMPTY PROPERTY LIMITED
    - now 07930767 07705740
    SHOO 562 LIMITED - 2012-03-14
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-10-18
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    STASHMETRICS LIMITED
    07972831
    38 Lancaster Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    SURECORE LIMITED
    07656384
    Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    THE ALGORITHM PEOPLE LIMITED
    11625074
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-08-08 ~ now
    CIF 50 - Has significant influence or control OE
  • 71
    THE GREAT PRODUCT EXCHANGE LTD
    09189901
    Royal Chambers, 110 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-11-21 ~ 2020-04-14
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    WINDER POWER HOLDINGS LIMITED
    - now 08240305
    UTOPIA NEWCO LIMITED - 2013-06-11
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    WINDER POWER LIMITED
    - now 05446559
    ACTION SPOT LIMITED - 2005-06-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    WINNING PITCH LIMITED
    - now 06287017 05569078
    WINNING PITCH PLC - 2012-07-13
    HAMSARD 3086 LIMITED - 2007-11-26
    140 Aldersgate Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.