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 11
  • 1
    Reid, Mark
    Director born in May 1971
    Individual (2 offsprings)
    Officer
    2005-08-30 ~ 2017-06-23
    OF - Director → CIF 0
  • 2
    Mr Benjamin Mccluskey
    Born in January 1987
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mccluskey, Susan Jean
    Individual (5 offsprings)
    Officer
    1996-12-05 ~ 2006-09-30
    OF - Secretary → CIF 0
  • 4
    Mr Hugh Mcfaul
    Born in March 1973
    Individual (2 offsprings)
    Person with significant control
    2023-10-13 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Curran, Phillip David
    Born in December 1976
    Individual (10 offsprings)
    Officer
    2004-02-02 ~ now
    OF - Director → CIF 0
    Curran, Phillip David
    Director
    Individual (10 offsprings)
    Officer
    2006-09-30 ~ now
    OF - Secretary → CIF 0
    Mr Phillip David Curran
    Born in December 1976
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Mr John Paul Watts
    Born in November 1975
    Individual (3 offsprings)
    Person with significant control
    2023-10-13 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Grugel, Doreen
    Company Director born in December 1961
    Individual (3 offsprings)
    Officer
    1996-12-05 ~ 2004-02-02
    OF - Director → CIF 0
  • 8
    Mccluskey, Patrick Joseph
    Company Director born in April 1949
    Individual (5 offsprings)
    Officer
    1996-12-05 ~ 2012-10-31
    OF - Director → CIF 0
  • 9
    Mccluskey, Damian Patrick
    Born in June 1979
    Individual (4 offsprings)
    Officer
    2017-06-20 ~ now
    OF - Director → CIF 0
  • 10
    JPCORD LIMITED
    - now 01482337
    DORSET EDUCATIONAL TRAVEL SERVICE LIMITED - 1982-11-18
    Suite 17 City Business Centre, Lower Road, London
    Dissolved Corporate (5963 offsprings)
    Officer
    1996-12-05 ~ 1996-12-05
    OF - Nominee Director → CIF 0
  • 11
    JPCORS LIMITED
    - now 01369200
    D.J.GAHAN LIMITED - 1982-11-18
    Suite 17 City Business Centre, Lower Road, London
    Dissolved Corporate (6218 offsprings)
    Officer
    1996-12-05 ~ 1996-12-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

VENTURE ASSET MANAGEMENT LIMITED

Period: 2006-06-16 ~ now
Company number: 03290414
Registered names
VENTURE ASSET MANAGEMENT LIMITED - now
Standard Industrial Classification
51210 - Freight Air Transport
Brief company account
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30
Fixed Assets - Investments
382,022 GBP2024-09-30
382,022 GBP2023-09-30
Fixed Assets
382,022 GBP2024-09-30
382,022 GBP2023-09-30
Debtors
266,429 GBP2024-09-30
498,461 GBP2023-09-30
Net Current Assets/Liabilities
-158,383 GBP2024-09-30
-158,383 GBP2023-09-30
Total Assets Less Current Liabilities
223,639 GBP2024-09-30
223,639 GBP2023-09-30
Equity
Called up share capital
155 GBP2024-09-30
155 GBP2023-09-30
160 GBP2022-09-30
Capital redemption reserve
-87,780 GBP2024-09-30
-87,780 GBP2023-09-30
-87,785 GBP2022-09-30
Retained earnings (accumulated losses)
108,413 GBP2024-09-30
108,413 GBP2023-09-30
108,413 GBP2022-09-30
Equity
223,639 GBP2024-09-30
223,639 GBP2023-09-30
223,639 GBP2022-09-30
Dividends Paid
Retained earnings (accumulated losses)
-3,000,000 GBP2023-10-01 ~ 2024-09-30
-6,151,077 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
-3,000,000 GBP2023-10-01 ~ 2024-09-30
-6,151,077 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,000,000 GBP2023-10-01 ~ 2024-09-30
6,151,077 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
3,000,000 GBP2023-10-01 ~ 2024-09-30
6,151,077 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
872023-10-01 ~ 2024-09-30
862022-10-01 ~ 2023-09-30
Investments in Group Undertakings
Cost valuation
382,022 GBP2023-09-30
Investments in Group Undertakings
382,022 GBP2024-09-30
382,022 GBP2023-09-30
Other Debtors
Current
266,429 GBP2024-09-30
498,461 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
266,429 GBP2024-09-30
Current, Amounts falling due within one year
498,461 GBP2023-09-30
Amounts owed to group undertakings
Current
411,452 GBP2024-09-30
417,952 GBP2023-09-30
Other Creditors
Current
13,360 GBP2024-09-30
238,892 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
155 shares2024-09-30
Profit/Loss
Retained earnings (accumulated losses)
3,000,000 GBP2023-10-01 ~ 2024-09-30
Profit/Loss
3,000,000 GBP2023-10-01 ~ 2024-09-30

Related profiles found in government register
  • VENTURE ASSET MANAGEMENT LIMITED
    Info
    CARGO LOGISTICS LIMITED - 2006-06-16
    CARGO OVERSEAS DIRECT LIMITED - 2006-06-16
    Registered number 03290414
    Cargo Overseas Ltd, Floats Road, Manchester M23 9NJ
    PRIVATE LIMITED COMPANY incorporated on 1996-12-05 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • VENTURE ASSET MANAGEMENT LIMITED
    S
    Registered number 03290414
    Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • VENTURE ASSET MANAGEMENT LIMITED
    S
    Registered number 03290414
    St George's House, Chester Road, Manchester, England, M15 4JE
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CARGO OVERSEAS LIMITED
    02541472
    Cargo Overseas Ltd, Floats Road, Manchester, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    FORWARDING DIGITAL LIMITED
    - now 03556788
    DIGITAL FORWARDING LIMITED
    - 2024-05-13 03556788
    QUANTUM TRANSPORTATION LIMITED - 2021-09-08
    OMEGA FORWARDING LOGISTICS LIMITED - 1998-10-26
    BROOMCO (1547) LIMITED - 1998-05-29
    Digital Forwarding Limited, Floats Road, Manchester, England
    Active Corporate (14 parents)
    Person with significant control
    2023-07-01 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    R.S.R. FREIGHT SERVICES LIMITED
    02653870
    Beever & Struthers, St Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    SIMPLY CARGO WHOLESALE LIMITED
    14184389
    Floats Road Floats Road, Roundthorn Industrial Estate, Wythenshawe, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-24 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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.