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
    Littlejohns, Margaret
    Born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Dimond, Patricia
    Born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Hadgill, Denise Josephine
    Born in February 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Ford, David Ian
    Born in June 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Sandhu, Dharminder Singh
    Born in September 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    VCF LLP - 2007-10-01
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (20 parents, 41 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ now
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Humphries, Gordon James
    Investment Director born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-20 ~ 2023-06-15
    OF - Director → CIF 0
  • 2
    Diment, Anthony Richard
    Company Director born in January 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-08-22 ~ 2011-05-26
    OF - Director → CIF 0
  • 3
    Royds, David John George
    Company Director born in May 1960
    Individual (70 offsprings)
    Officer
    icon of calendar 1997-09-05 ~ 2007-01-16
    OF - Director → CIF 0
  • 4
    English, Peter David
    Fund Manager Adviser born in December 1941
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-08-22 ~ 2007-01-16
    OF - Director → CIF 0
  • 5
    Lythall, John
    Company Director born in February 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-08-22 ~ 1997-09-05
    OF - Director → CIF 0
  • 6
    Gregory, John Howard
    Director born in June 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2021-05-27
    OF - Director → CIF 0
  • 7
    Dicks, Peter Frederick
    Company Director born in August 1942
    Individual (13 offsprings)
    Officer
    icon of calendar 1997-08-22 ~ 2018-05-22
    OF - Director → CIF 0
  • 8
    Harris, Jocelin Montague St John
    Company Director born in November 1945
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2024-06-04
    OF - Director → CIF 0
  • 9
    Horne, Nigel, Dr
    Self Employed born in September 1940
    Individual
    Officer
    icon of calendar 1997-09-25 ~ 2008-01-09
    OF - Director → CIF 0
  • 10
    Blears, Roger William
    Solicitor born in July 1958
    Individual (41 offsprings)
    Officer
    icon of calendar 1999-06-23 ~ 2007-01-16
    OF - Director → CIF 0
    Blears, Roger William
    Individual (41 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 11
    Llp, Foresight Group
    Individual
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-06
    OF - Secretary → CIF 0
  • 12
    Fairman, Bernard William
    Fund Manager born in August 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-22 ~ 2010-06-18
    OF - Director → CIF 0
  • 13
    Meaujo Incorporations Limited
    Individual
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-22
    OF - Director → CIF 0
  • 14
    FORESIGHT REGIONAL INVESTMENT GENERAL PARTNER LLP
    icon of addressThe Shard, 32 London Bridge Street, London, England
    Active Corporate (2 parents, 22 offsprings)
    Officer
    2004-12-31 ~ 2017-11-06
    PE - Secretary → CIF 0
  • 15
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1997-08-19 ~ 1997-08-22
    PE - Director → CIF 0
parent relation
Company in focus

FORESIGHT VCT PLC

Previous names
FORESIGHT TECHNOLOGY VCT PLC - 2007-01-16
BACKSIGHT TECHNOLOGY VCT PLC - 1997-08-20
Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • FORESIGHT VCT PLC
    Info
    FORESIGHT TECHNOLOGY VCT PLC - 2007-01-16
    BACKSIGHT TECHNOLOGY VCT PLC - 2007-01-16
    Registered number 03421340
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
    PUBLIC LIMITED COMPANY incorporated on 1997-08-19 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • FORESIGHT VCT PLC
    S
    Registered number missing
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG
    Public Limited Company
    CIF 1
  • FORESIGHT VCT PLC
    S
    Registered number missing
    icon of addressC/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
    Corporate
    CIF 2
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    AEROSPACE TOOLING HOLDINGS LIMITED - 2013-07-01
    AEROSPACE MANAGEMENT PROJECT LIMITED - 2013-06-06
    icon of addressCharles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -183,798 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-06-22 ~ now
    CIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    CIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address43 Pembroke Avenue Denny Industrial Estate, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BIOFORTUNA LTD - 2023-05-05
    icon of address2 Tenth Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,186,902 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    CIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address715 Banbury Avenue, Slough, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -48,734 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    icon of addressTintagel House, 92 Albert Embankment, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,064,055 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    459,972 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address32 C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 71 - Right to appoint or remove directorsOE
  • 13
    icon of address2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    4,193,171 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    LONDON IMAGING NETWORK LIMITED - 2020-06-24
    icon of addressLynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    9,720,192 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NEWCO 2 125 OBS LIMITED - 2015-08-18
    icon of addressInternational House, Queens Road, Brighton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    CIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    370,502 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of addressGilmoora House, 57 - 61 Mortimer Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -241,882 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    CIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of addressUnit 7 Grove Court, Grove Park, Enderby, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,587,477 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    CIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address2nd Floor, Bright Building Manchester Science Park, Pencroft Way, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,040,230 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    CIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 23
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PROCAM TELEVISION HOLDINGS LIMITED - 2020-11-11
    icon of addressUnit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-06-22 ~ now
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of addressForesight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    298,005 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of addressA6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,013,556 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Right to appoint or remove directorsOE
  • 27
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    icon of addressCampbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,383,290 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Has significant influence or controlOE
  • 28
    LPH HOLDINGS LIMITED - 2020-07-02
    STEAMFORGED HOLDINGS LIMITED - 2017-11-13
    icon of addressOsprey House, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -320,714 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    997,669 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    ENSCO 1476 LIMITED - 2023-04-26
    icon of addressKsl Clinic Unit 3, Water's Edge Business Park, Modwen Road, Salford, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-29 ~ now
    CIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GALINETTE LIMITED - 2022-01-07
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,014,187 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    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
  • 32
    DHALIA LIMITED - 2022-01-05
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,258,699 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of addressC/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address175 Meadow Lane, Loughborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,282,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    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
  • 35
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    624,735 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-06-22 ~ now
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 88 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address21 Jubilee Drive, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -32,240 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-08-29 ~ 2021-10-06
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TFC EUROPE LIMITED - 2025-07-07
    L&P 168 LIMITED - 2007-01-10
    icon of addressHale House Ghyll Industrial, Estate Heathfield, East Sussex
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -166,656 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-18
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DURHAM INFRASTRUCTURE 5 LIMITED - 2016-01-04
    STAFFORDSHIRE HOLDCO LIMITED - 2022-03-30
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,445,352 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    FS HAYFORD FARM LIMITED - 2022-08-03
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,025,361 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-15
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address3 The Old Barns Manor Farm, Chilmark, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    8,153,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-05 ~ 2024-05-02
    CIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLACKSTAR AMPLIFICATION HOLDINGS LIMITED - 2023-10-11
    SNRDCO 3076 LIMITED - 2012-07-05
    icon of addressBeckett House, 14 Billing Road, Northampton, Northants, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    CIF 17 - Right to appoint or remove directors OE
    CIF 65 - Right to appoint or remove directors OE
  • 9
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    969,069 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2022-06-14
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 82 - Right to appoint or remove directors OE
  • 10
    ZAGREB SOLAR LIMITED - 2015-08-20
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,474,105 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    icon of addressFloor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-23
    CIF 4 - Has significant influence or control OE
  • 12
    icon of addressThe Aquarium (level 1) 18-20 Eagle Street, The Sinclair Building, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,895,206 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-04-20
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TRIGGERED MESSAGING LTD - 2015-04-15
    icon of addressNo1 London Bridge, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-09-12
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    ROVINJ SOLAR LIMITED - 2015-09-21
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268,379 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KRK SOLAR LIMITED - 2015-09-21
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-12-06
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of addressMimet House, 5a Praed Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,631,193 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-05-24 ~ 2024-06-10
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-03-25 ~ 2024-06-10
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MEAUJO (772) LIMITED - 2015-10-28
    icon of addressUnit 1 Riverside Park East Service Road, Raynesway, Derby, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-04
    CIF 42 - Ownership of shares – More than 50% but less than 75% OE
    CIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    icon of address30 Wildflower Way, Belfast, Northern Ireland
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    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
  • 20
    icon of address20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-02-22
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-02-22
    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
  • 21
    icon of addressUnit 1a Lakesmere Road, Horndean, Waterlooville, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    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
    CIF 72 - Right to appoint or remove directors OE
  • 22
    icon of addressUnit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,478 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-03-29 ~ 2024-03-29
    CIF 38 - Has significant influence or control OE
    icon of calendar 2024-03-29 ~ 2024-10-29
    CIF 83 - Has significant influence or control OE
  • 23
    ZADAR SOLAR LIMITED - 2014-07-04
    ZADAR INFRASTRUCTURE LIMITED - 2015-09-21
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 24
    LUMINET NETWORKS PLC - 2018-03-27
    URBAN WIMAX NETWORKS LIMITED - 2006-01-10
    URBAN WIMAX NETWORKS PLC - 2018-03-27
    icon of addressNorthstar, 135-141, Oldham Street, Manchester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,244,971 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-18 ~ 2023-10-20
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MEAUJO (743) LIMITED - 2008-12-28
    icon of address1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    BAILEY NELSON LDN LIMITED - 2017-01-23
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-15 ~ 2024-02-01
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of addressPoundland Csc, Midland Road, Walsall, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-02-08 ~ 2021-10-01
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JCCO 378 LIMITED - 2015-08-10
    icon of addressUnit 305 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,469,236 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-14
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NORWICH INFRASTRUCTURE 4 LIMITED - 2015-09-21
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 31
    INNOVATION CONSULTING GROUP LIMITED - 2024-02-01
    icon of address2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,898,173 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-03-09 ~ 2023-03-31
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED - 2024-02-01
    icon of address2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,187,838 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of addressScience And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,953,328 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    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 2017-06-22 ~ 2024-03-01
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PULA INFRASTRUCTURE LIMITED - 2015-09-21
    PULA SOLAR LIMITED - 2014-07-04
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-12-15
    CIF 52 - Ownership of shares – 75% or more OE
  • 35
    icon of address2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    KIC LEISURE LTD - 2014-08-29
    icon of addressSuite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -331,033 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-12-22
    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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.