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 21
  • 1
    Littlejohns, Margaret
    Born in September 1959
    Individual (9 offsprings)
    Officer
    2017-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Jocelin Montague St John
    Company Director born in November 1945
    Individual (47 offsprings)
    Officer
    2015-12-18 ~ 2024-06-04
    OF - Director → CIF 0
  • 3
    Lythall, John
    Company Director born in February 1948
    Individual (19 offsprings)
    Officer
    1997-08-22 ~ 1997-09-05
    OF - Director → CIF 0
  • 4
    Blears, Roger William
    Solicitor born in July 1958
    Individual (93 offsprings)
    Officer
    1999-06-23 ~ 2007-01-16
    OF - Director → CIF 0
    Blears, Roger William
    Individual (93 offsprings)
    Officer
    1997-08-19 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 5
    Sandhu, Dharminder Singh
    Born in September 1967
    Individual (20 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Ford, David Ian
    Born in June 1974
    Individual (17 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Gregory, John Howard
    Director born in June 1948
    Individual (25 offsprings)
    Officer
    2010-07-30 ~ 2021-05-27
    OF - Director → CIF 0
  • 8
    Horne, Nigel, Dr
    Self Employed born in September 1940
    Individual (19 offsprings)
    Officer
    1997-09-25 ~ 2008-01-09
    OF - Director → CIF 0
  • 9
    English, Peter David
    Fund Manager Adviser born in December 1941
    Individual (12 offsprings)
    Officer
    1997-08-22 ~ 2007-01-16
    OF - Director → CIF 0
  • 10
    Royds, David John George
    Company Director born in May 1960
    Individual (170 offsprings)
    Officer
    1997-09-05 ~ 2007-01-16
    OF - Director → CIF 0
  • 11
    Meaujo Incorporations Limited
    Individual (72 offsprings)
    Officer
    1997-08-19 ~ 1997-08-22
    OF - Director → CIF 0
  • 12
    Fairman, Bernard William
    Fund Manager born in August 1949
    Individual (25 offsprings)
    Officer
    1997-08-22 ~ 2010-06-18
    OF - Director → CIF 0
  • 13
    Dimond, Patricia
    Born in April 1960
    Individual (2 offsprings)
    Officer
    2021-02-01 ~ now
    OF - Director → CIF 0
  • 14
    Humphries, Gordon James
    Investment Director born in December 1961
    Individual (6 offsprings)
    Officer
    2007-02-20 ~ 2023-06-15
    OF - Director → CIF 0
  • 15
    Hadgill, Denise Josephine
    Born in February 1961
    Individual (6 offsprings)
    Officer
    2025-11-01 ~ now
    OF - Director → CIF 0
  • 16
    Dicks, Peter Frederick
    Company Director born in August 1942
    Individual (44 offsprings)
    Officer
    1997-08-22 ~ 2018-05-22
    OF - Director → CIF 0
  • 17
    Llp, Foresight Group
    Individual (3 offsprings)
    Officer
    2017-11-06 ~ 2017-11-06
    OF - Secretary → CIF 0
  • 18
    Diment, Anthony Richard
    Company Director born in January 1945
    Individual (20 offsprings)
    Officer
    1997-08-22 ~ 2011-05-26
    OF - Director → CIF 0
  • 19
    PHILSEC LIMITED
    02543577
    No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (23 parents, 480 offsprings)
    Officer
    1997-08-19 ~ 1997-08-22
    OF - Director → CIF 0
  • 20
    FORESIGHT GROUP LLP
    - now OC300878 16725195
    VCF LLP - 2007-10-01
    C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (100 parents, 65 offsprings)
    Officer
    2017-11-06 ~ now
    OF - Secretary → CIF 0
  • 21
    FORESIGHT FUND MANAGERS LIMITED
    - now 03135882
    VCF FUND MANAGERS LIMITED - 2008-07-31 03135882
    ADVENT FUND MANAGERS LIMITED - 2004-08-06
    DE FACTO 449 LIMITED - 1996-01-10
    The Shard, 32 London Bridge Street, London, England
    Active Corporate (23 parents, 117 offsprings)
    Officer
    2004-12-31 ~ 2017-11-06
    OF - Secretary → CIF 0
parent relation
Company in focus

FORESIGHT VCT PLC

Period: 2007-01-16 ~ now
Company number: 03421340
Registered names
FORESIGHT VCT PLC - now 06034192... (more)
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
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
    PUBLIC LIMITED COMPANY incorporated on 1997-08-19 (28 years 7 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
    C/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
    C/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 64
  • 1
    ACCROSOFT LIMITED
    08767455
    21 Jubilee Drive, Loughborough, Leicestershire, England
    Dissolved Corporate (10 parents, 4 offsprings)
    Person with significant control
    2018-08-29 ~ 2021-10-06
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AEROSPACE TOOLING CORPORATION LIMITED
    - now 08505342
    AEROSPACE TOOLING HOLDINGS LIMITED - 2013-07-01
    AEROSPACE MANAGEMENT PROJECT LIMITED - 2013-06-06
    Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2021-03-03 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AFC EUROPE (HOLDINGS) LIMITED - now
    TFC EUROPE LIMITED
    - 2025-07-07 05978660
    L&P 168 LIMITED - 2007-01-10
    Hale House Ghyll Industrial, Estate Heathfield, East Sussex
    Active Corporate (29 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-22
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALWAYSON GROUP LIMITED
    04348334
    1 London Street, Reading, Berkshire, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-18
    CIF 43 - Ownership of shares – More than 50% but less than 75% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AQUASIUM TECHNOLOGY LIMITED
    04241498
    43 Pembroke Avenue Denny Industrial Estate, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    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
  • 6
    BLACKMEAD FORESTRY III LIMITED - now
    STAFFORDSHIRE HOLDCO LIMITED
    - 2022-03-30 07985672
    DURHAM INFRASTRUCTURE 5 LIMITED - 2016-01-04
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-03
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    BLACKMEAD NATURE SERVICES LIMITED - now
    FS HAYFORD FARM LIMITED
    - 2022-08-03 08791092
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-15
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CALLEN-LENZ ASSOCIATES LIMITED
    06361441
    3 The Old Barns Manor Farm, Chilmark, Salisbury, Wiltshire, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2021-08-05 ~ 2024-05-02
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CAMBREDAZE LIMITED
    09834237
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    CAPITAL ALLOWANCE SPECIALISTS LIMITED
    08876788
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 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
  • 11
    CARLIT LIMITED
    09834204
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CARRY-ON PRODUCTS LTD - now
    BLACKSTAR AMPLIFICATION HOLDINGS LIMITED
    - 2023-10-11 07966184
    SNRDCO 3076 LIMITED - 2012-07-05
    Beckett House, 14 Billing Road, Northampton, Northants, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 11 - Right to appoint or remove directors OE
  • 13
    CINELABS INTERNATIONAL LTD
    08521218
    715 Banbury Avenue, Slough, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2017-07-03 ~ now
    CIF 32 - Right to appoint or remove directors OE
    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
  • 14
    CLUBSPARK GROUP LTD
    - now 07981720
    SPORTLABS TECHNOLOGY LIMITED
    - 2021-09-01 07981720
    Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (14 parents)
    Person with significant control
    2021-03-18 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    COLE HENRY PE 2 LIMITED
    08967798
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CREPUSCULE LIMITED
    09834127
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DRUMGLASS HOLDCO LIMITED
    - now 09125498
    ZAGREB SOLAR LIMITED - 2015-08-20
    8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-06
    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
  • 18
    ENTROPAY LIMITED - now
    IXARIS SYSTEMS LTD
    - 2017-05-25 04072405
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-05-23
    CIF 4 - Has significant influence or control OE
  • 19
    FIREFISH SOFTWARE LTD.
    SC370891
    The Aquarium (level 1) 18-20 Eagle Street, The Sinclair Building, Glasgow, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2023-04-20 ~ 2023-04-20
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FIRSTDOCK LIMITED
    03381212
    32 C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    FOURTH WALL CREATIVE LIMITED
    11641917 07193807
    2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (11 parents, 12 offsprings)
    Person with significant control
    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
  • 22
    FRESH RELEVANCE LTD
    - now 07754049
    TRIGGERED MESSAGING LTD - 2015-04-15
    No1 London Bridge, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-03-31 ~ 2023-09-12
    CIF 46 - Ownership of shares – More than 50% but less than 75% OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    FS FORD FARM LIMITED
    - now 09115000
    ROVINJ SOLAR LIMITED - 2015-09-21
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-03
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FS TOPE LIMITED
    - now 09115686
    KRK SOLAR LIMITED - 2015-09-21
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-07-14 ~ 2017-12-06
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GENERAL ADVISORY SPECIALISTS LIMITED
    09649212
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HEXARAD GROUP LIMITED
    - now 10249971
    LONDON IMAGING NETWORK LIMITED - 2020-06-24
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2021-06-30 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HOMELINK HEALTHCARE LIMITED
    09767951
    Mimet House, 5a Praed Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-03-25 ~ 2024-06-10
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    HOSPITAL SERVICES GROUP LIMITED
    - now 09740301
    MEAUJO (772) LIMITED - 2015-10-28
    Unit 1 Riverside Park East Service Road, Raynesway, Derby, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-02-04
    CIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    HOSPITAL SERVICES LIMITED
    NI005155
    30 Wildflower Way, Belfast, Northern Ireland
    Active Corporate (14 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HOW 2 BUSINESS SOLUTIONS LIMITED
    08080135
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    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
  • 31
    ICA GROUP LIMITED
    06766039
    20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    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
  • 32
    INDUSTRIAL ENGINEERING PLASTICS LIMITED
    01979288
    Unit 1a Lakesmere Road, Horndean, Waterlooville, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 63 - Right to appoint or remove directors OE
  • 33
    ITAD (2015) LIMITED
    - now 09724942 07805510... (more)
    NEWCO 2 125 OBS LIMITED - 2015-08-18
    International House, Queens Road, Brighton, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2024-02-26 ~ now
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    KINGSCLERE PE 3 LIMITED
    08968729
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LEPIDE GROUP HOLDING COMPANY LTD
    15216176
    Unit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-03-29 ~ 2024-03-29
    CIF 38 - Has significant influence or control OE
  • 36
    LOCHGILPHEAD HOLDCO LIMITED
    - now 09115553
    ZADAR INFRASTRUCTURE LIMITED - 2015-09-21
    ZADAR SOLAR LIMITED - 2014-07-04
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 37
    LUMINET NETWORKS LIMITED
    - now 05613914 09104742... (more)
    URBAN WIMAX NETWORKS PLC - 2018-03-27
    LUMINET NETWORKS PLC - 2018-03-27
    URBAN WIMAX NETWORKS LIMITED - 2006-01-10
    Northstar, 135-141, Oldham Street, Manchester, England
    Active Corporate (38 parents, 5 offsprings)
    Person with significant control
    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
  • 38
    MITGJORN LIMITED
    09834106
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    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
  • 39
    NANO INTERACTIVE GROUP LIMITED
    10888788
    Gilmoora House, 57 - 61 Mortimer Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2017-10-30 ~ now
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    NAVITAS GROUP LIMITED
    11445552
    Unit 7 Grove Court, Grove Park, Enderby, Leicestershire, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2023-12-11 ~ now
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    NORTHWEST EHEALTH LIMITED
    10220482
    2nd Floor, Bright Building Manchester Science Park, Pencroft Way, Manchester, England
    Active Corporate (23 parents)
    Person with significant control
    2023-10-11 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    OLLIE QUINN LIMITED
    - now 08844941
    BAILEY NELSON LDN LIMITED - 2017-01-23
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-01-15 ~ 2024-02-01
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    ONLINE POUNDSHOP LIMITED
    08870575 09240367
    Poundland Csc, Midland Road, Walsall, England
    Active Corporate (17 parents)
    Person with significant control
    2017-02-08 ~ 2021-10-01
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PATENT BOX CONSULTANTS LIMITED
    08158246
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    PH REALISATIONS 2020 LIMITED
    - now 08422119
    PROCAM TELEVISION HOLDINGS LIMITED
    - 2020-11-11 08422119
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (11 parents, 4 offsprings)
    Person with significant control
    2016-09-20 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    POSITIVE RESPONSE CORPORATION LTD
    09259506
    Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    PROTEAN SOFTWARE LIMITED
    - now 09532932 03295252
    JCCO 378 LIMITED - 2015-08-10
    Unit 305 Zellig Building Gibb Street, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-07-14
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    SAMPS GROUP LIMITED
    11146249
    A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-05-03 ~ now
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SANDWELL HOLDCO LIMITED
    - now 07985602
    NORWICH INFRASTRUCTURE 4 LIMITED - 2015-09-21
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    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
  • 50
    SOURCE ADVISORS HOLDINGS LIMITED - now
    INNOVATION CONSULTING GROUP LIMITED
    - 2024-02-01 12442541
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    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
  • 51
    SOURCE ADVISORS LIMITED - now
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED
    - 2024-02-01 05852134 06006936... (more)
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (18 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SPECAC INTERNATIONAL LIMITED
    09432751
    Science And Innovation Centre Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    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
  • 53
    STAFFSAFE LIMITED
    - now SC173762
    POSITIVE RESPONSE COMMUNICATIONS LIMITED
    - 2018-03-15 SC173762
    Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Has significant influence or control OE
  • 54
    STEAMFORGED HOLDINGS LIMITED
    - now 10707805
    LPH HOLDINGS LIMITED
    - 2020-07-02 10707805
    STEAMFORGED HOLDINGS LIMITED - 2017-11-13
    Osprey House, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2019-03-28 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    STOBHILL HOLDCO LIMITED
    - now 09115560
    PULA INFRASTRUCTURE LIMITED - 2015-09-21
    PULA SOLAR LIMITED - 2014-07-04
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-07-14 ~ 2017-12-15
    CIF 51 - Ownership of shares – 75% or more OE
  • 56
    STRATEGIC SOFTWARE APPLICATIONS LTD
    08423947
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-08-18 ~ now
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    THE 360 DEGREES BUSINESS LIMITED
    07949122
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    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
  • 58
    THE BUSINESS ADVISORY LIMITED
    09687077
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-09
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    THE NAKED DELI LTD
    - now 07896885
    KIC LEISURE LTD - 2014-08-29
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Person with significant control
    2018-05-22 ~ 2020-12-22
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    TKC GROUP HOLDINGS (EUROPE) LIMITED
    - now 14525562
    ENSCO 1476 LIMITED - 2023-04-26
    Ksl Clinic Unit 3, Water's Edge Business Park, Modwen Road, Salford, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2023-04-29 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    TLS MANAGEMENT LIMITED
    - now 09834093
    DHALIA LIMITED
    - 2022-01-05 09834093
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    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
  • 62
    TOPAZIS LIMITED
    09834079
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 63
    WEDUC HOLDINGS LIMITED
    13536347
    175 Meadow Lane, Loughborough, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ now
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WHITCHURCH PE 1 LIMITED
    08967613
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.