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 5
Ceased 12
  • 1
    White Ridley, Matthew, Doctor
    Company Director born in March 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-01-19 ~ 2008-04-30
    OF - Director → CIF 0
  • 2
    Mellor, Christopher David
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-08 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 3
    Neale, Frank Leslie George
    Company Director born in August 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-01-19 ~ 2023-07-28
    OF - Director → CIF 0
  • 4
    Bryce, James Kirk
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2022-01-01
    OF - Secretary → CIF 0
  • 5
    Mcanulty, Cecilia Ann
    Fund Management born in March 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2025-08-06
    OF - Director → CIF 0
  • 6
    Holliday, Frederick George Thomas, Professor Sir
    Company Director born in September 1935
    Individual
    Officer
    icon of calendar 1999-01-19 ~ 2011-07-19
    OF - Director → CIF 0
  • 7
    Denny, Edward Michael Patrick
    Company Director born in April 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-01-08 ~ 2015-07-14
    OF - Director → CIF 0
  • 8
    Venables, Graham
    Individual
    Officer
    icon of calendar 2022-01-01 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 9
    Conn, Alastair Macbeth
    Investment Manager born in May 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-01-08 ~ 2022-08-10
    OF - Director → CIF 0
  • 10
    Fletcher, Christopher George Alvan
    Company Director born in August 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-01-19 ~ 2017-07-12
    OF - Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-01-08 ~ 1999-01-08
    PE - Nominee Director → CIF 0
    1999-01-08 ~ 1999-01-08
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-01-08 ~ 1999-01-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NORTHERN 2 VCT PLC

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • NORTHERN 2 VCT PLC
    Info
    Registered number 03695071
    icon of addressForward House, 17 High Street, Henley-in-arden B95 5AA
    PUBLIC LIMITED COMPANY incorporated on 1999-01-08 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • NORTHERN 2 VCT PLC
    S
    Registered number 03695071
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
    ENGLAND AND WALES
    CIF 1
  • NORTHERN 2 VCT PLC
    S
    Registered number 03695071
    icon of addressForward House, 17 High Street, Henley-in-arden, England, B95 5AA
    Public Limited Company in Companies House, England
    CIF 2
  • NORTHERN 2 VCT PLC
    S
    Registered number 03695071
    icon of addressForward House, 17 High Street, Henley-in-arden, United Kingdom, B95 5AA
    Plc in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    THE MUMSULTANCY LIMITED - 2014-12-03
    icon of addressFrp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    283,759 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressNvm Private Equity Limited Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    CROSSCO (1394) LIMITED - 2015-11-12
    icon of address4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CROSSCO (1395) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CROSSCO (1391) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CROSSCO (1390) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CROSSCO (1393) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CROSSCO (1392) LIMITED - 2015-11-12
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    GENETRONIX LIMITED - 1999-07-29
    icon of addressBlock 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,582,428 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-06
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE PRIMAL KITCHEN LIMITED - 2014-10-15
    icon of address61 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,409,341 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-03-20
    CIF 5 - Has significant influence or control OE
  • 3
    icon of addressUnit 4 Chain Bar Road, Cleckheaton, England
    Active Corporate (10 parents)
    Equity (Company account)
    5,006,349 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2021-04-01
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-27 ~ 2022-12-21
    CIF 2 - Has significant influence or control 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.