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 17
  • 1
    Venables, Graham
    Individual (15 offsprings)
    Officer
    2022-01-01 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 2
    Holliday, Frederick George Thomas, Professor Sir
    Born in September 1935
    Individual (18 offsprings)
    Officer
    1999-01-19 ~ 2011-07-19
    OF - Director → CIF 0
  • 3
    Mellor, Christopher David
    Individual (21 offsprings)
    Officer
    1999-01-08 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 4
    Ramparia, Ranjan Keshavji
    Born in June 1971
    Individual (11 offsprings)
    Officer
    2022-05-27 ~ now
    OF - Director → CIF 0
  • 5
    Gravells, David Peter Anthony
    Born in August 1949
    Individual (36 offsprings)
    Officer
    2007-07-04 ~ now
    OF - Director → CIF 0
  • 6
    Neale, Frank Leslie George
    Born in August 1950
    Individual (21 offsprings)
    Officer
    1999-01-19 ~ 2023-07-28
    OF - Director → CIF 0
  • 7
    Devonshire, Simon
    Born in December 1967
    Individual (1 offspring)
    Officer
    2017-01-03 ~ now
    OF - Director → CIF 0
  • 8
    Chambers, Thomas William
    Born in June 1961
    Individual (20 offsprings)
    Officer
    2024-06-19 ~ now
    OF - Director → CIF 0
  • 9
    Conn, Alastair Macbeth
    Born in May 1955
    Individual (34 offsprings)
    Officer
    1999-01-08 ~ 2022-08-10
    OF - Director → CIF 0
  • 10
    Mcanulty, Cecilia Ann
    Born in February 1963
    Individual (11 offsprings)
    Officer
    2014-09-18 ~ 2025-08-06
    OF - Director → CIF 0
  • 11
    Bryce, James Kirk
    Individual (23 offsprings)
    Officer
    2018-03-31 ~ 2022-01-01
    OF - Secretary → CIF 0
  • 12
    White Ridley, Matthew, Doctor
    Born in February 1958
    Individual (35 offsprings)
    Officer
    1999-01-19 ~ 2008-04-30
    OF - Director → CIF 0
  • 13
    Denny, Edward Michael Patrick
    Born in April 1943
    Individual (20 offsprings)
    Officer
    1999-01-08 ~ 2015-07-14
    OF - Director → CIF 0
  • 14
    Fletcher, Christopher George Alvan
    Born in August 1951
    Individual (12 offsprings)
    Officer
    1999-01-19 ~ 2017-07-12
    OF - Director → CIF 0
  • 15
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1999-01-08 ~ 1999-01-08
    OF - Nominee Director → CIF 0
    1999-01-08 ~ 1999-01-08
    OF - Nominee Secretary → CIF 0
  • 16
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1999-01-08 ~ 1999-01-08
    OF - Nominee Director → CIF 0
  • 17
    MERCIA COMPANY SECRETARIAL SERVICES LIMITED
    14365190
    Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

NORTHERN 2 VCT PLC

Period: 1999-01-08 ~ now
Company number: 03695071
Registered name
NORTHERN 2 VCT PLC - now 04280530
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • NORTHERN 2 VCT PLC
    Info
    Registered number 03695071
    Forward House, 17 High Street, Henley-in-arden B95 5AA
    PUBLIC LIMITED COMPANY incorporated on 1999-01-08 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-12
    CIF 0
  • NORTHERN 2 VCT PLC
    S
    Registered number 03695071
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
    ENGLAND AND WALES
    CIF 1
  • NORTHERN 2 VCT PLC
    S
    Registered number 03695071
    Forward 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
    Forward 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 11
  • 1
    CHANNEL MUM LIMITED
    - now 09315479
    THE MUMSULTANCY LIMITED - 2014-12-03
    Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-08-18 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CRGH INVESTMENT LLP
    OC361827
    Nvm Private Equity Limited Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (14 parents)
    Officer
    2011-02-14 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    GENTRONIX LIMITED
    - now 03810162
    GENETRONIX LIMITED - 1999-07-29
    Block 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-06
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GRAZA LIMITED
    - now 09502261
    CROSSCO (1394) LIMITED - 2015-11-12
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HUNLEY LIMITED
    - now 09502267
    CROSSCO (1395) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Person with significant control
    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
  • 6
    OCEANOS LIMITED
    - now 09479514
    CROSSCO (1391) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Person with significant control
    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
  • 7
    PRIMAL FOOD LIMITED
    - now 08688525
    THE PRIMAL KITCHEN LIMITED - 2014-10-15
    61 Grosvenor Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2018-03-20 ~ 2018-03-20
    CIF 5 - Has significant influence or control OE
  • 8
    PURE PET FOOD LTD
    08199354
    Unit 4 Chain Bar Road, Cleckheaton, England
    Active Corporate (18 parents)
    Person with significant control
    2019-03-27 ~ 2022-12-21
    CIF 2 - Has significant influence or control OE
    2019-03-27 ~ 2021-04-01
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SALUDA LIMITED
    - now 09479401
    CROSSCO (1390) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Person with significant control
    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
  • 10
    SEAWISE LIMITED
    - now 09502253
    CROSSCO (1393) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Person with significant control
    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
  • 11
    TURBINIA LIMITED
    - now 09479518
    CROSSCO (1392) LIMITED - 2015-11-12
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Person with significant control
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.