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
    Mr Benjamin Mccluskey
    Born in January 1987
    Individual (2 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 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 - Right to appoint or remove directorsCIF 0
  • 2
    Curran, Phillip David
    Chartered Accountant born in December 1976
    Individual (7 offsprings)
    Officer
    2004-02-02 ~ now
    OF - Director → CIF 0
    Curran, Phillip David
    Director
    Individual (7 offsprings)
    Officer
    2006-09-30 ~ now
    OF - Secretary → CIF 0
    Mr Phillip David Curran
    Born in December 1976
    Individual (7 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 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 - Right to appoint or remove directorsCIF 0
  • 3
    Mccluskey, Damian Patrick
    Company Director born in June 1979
    Individual (3 offsprings)
    Officer
    2017-06-20 ~ now
    OF - Director → CIF 0
  • 4
    Mr Hugh Mcfaul
    Born in March 1973
    Individual (2 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
  • 5
    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
Ceased 6
  • 1
    Grugel, Doreen
    Company Director born in December 1961
    Individual
    Officer
    1996-12-05 ~ 2004-02-02
    OF - Director → CIF 0
  • 2
    Mccluskey, Susan Jean
    Individual
    Officer
    1996-12-05 ~ 2006-09-30
    OF - Secretary → CIF 0
  • 3
    Reid, Mark
    Director born in May 1971
    Individual
    Officer
    2005-08-30 ~ 2017-06-23
    OF - Director → CIF 0
  • 4
    Mccluskey, Patrick Joseph
    Company Director born in April 1949
    Individual
    Officer
    1996-12-05 ~ 2012-10-31
    OF - Director → CIF 0
  • 5
    JD CORP LIMITED
    Suite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,584 GBP2023-09-30
    Officer
    1996-12-05 ~ 1996-12-05
    PE - Nominee Director → CIF 0
  • 6
    JS CROP LIMITED
    Suite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    1996-12-05 ~ 1996-12-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VENTURE ASSET MANAGEMENT LIMITED

Previous names
CARGO LOGISTICS LIMITED - 2006-06-16
CARGO OVERSEAS DIRECT LIMITED - 1996-12-27
Standard Industrial Classification
51210 - Freight Air Transport
Brief company account
Par Value of Share
Class 1 ordinary share
02022-10-01 ~ 2023-09-30
Average Number of Employees
862022-10-01 ~ 2023-09-30
812021-10-01 ~ 2022-09-30
Investments in Group Undertakings
Cost valuation
382,022 GBP2023-09-30
368,662 GBP2022-09-30
Additions to investments
13,360 GBP2023-09-30
Investments in Group Undertakings
382,022 GBP2023-09-30
368,662 GBP2022-09-30
Other Debtors
Current
498,461 GBP2023-09-30
498,461 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
498,461 GBP2023-09-30
498,461 GBP2022-09-30
Amounts owed to group undertakings
Current
417,952 GBP2023-09-30
417,952 GBP2022-09-30
Other Creditors
Current
238,892 GBP2023-09-30
225,532 GBP2022-09-30
Creditors
Current
656,844 GBP2023-09-30
643,484 GBP2022-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
155 shares2023-09-30

Related profiles found in government register
  • VENTURE ASSET MANAGEMENT LIMITED
    Info
    CARGO LOGISTICS LIMITED - 2006-06-16
    CARGO OVERSEAS DIRECT LIMITED - 1996-12-27
    Registered number 03290414
    Cargo Overseas Ltd, Floats Road, Manchester M23 9NJ
    Private Limited Company incorporated on 1996-12-05 (28 years 7 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
Active 4
  • 1
    Cargo Overseas Ltd, Floats Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,817,263 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    DIGITAL FORWARDING LIMITED - 2024-05-13
    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 (4 parents)
    Equity (Company account)
    7,500 GBP2023-09-30
    Person with significant control
    2023-07-01 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    Beever & Struthers, St Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Floats Road Floats Road, Roundthorn Industrial Estate, Wythenshawe, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-24 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.