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
  • 1
    Cameron, Duncan Buchanan
    Born in November 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Nicholas
    Born in October 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Carroll, Robert
    Born in June 1961
    Individual (19 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ now
    OF - Director → CIF 0
  • 4
    Vaughan, Laurence Edward William
    Born in May 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ now
    OF - Director → CIF 0
  • 5
    CATAPULT ULTIMATE HOLDINGS LIMITED
    icon of address11, Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 15
  • 1
    May, John Michael
    Company Director born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2008-03-31
    OF - Director → CIF 0
  • 2
    Wass, Edward Aston
    Chief Investment Officer born in May 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2017-08-18
    OF - Director → CIF 0
  • 3
    Pay, Paul William
    Company Director born in August 1954
    Individual
    Officer
    icon of calendar 1999-11-10 ~ 2000-08-04
    OF - Director → CIF 0
  • 4
    Bucknell, Richard Hywel
    Fund Principal born in November 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2013-02-25
    OF - Director → CIF 0
  • 5
    Lyle, Rupert James Tennant
    Financial Services born in July 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2007-09-28
    OF - Director → CIF 0
  • 6
    Stevenson, Richard Michiel
    Company Director born in March 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-02-09 ~ 2013-09-06
    OF - Director → CIF 0
  • 7
    Jones, Robin Vivian Nigel
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2006-03-07 ~ 2010-03-31
    OF - Director → CIF 0
  • 8
    Lambert, David John
    Accountant born in November 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2012-04-30
    OF - Director → CIF 0
  • 9
    Piper, Michael Geoffrey
    Venture Capital born in September 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2005-12-21
    OF - Director → CIF 0
  • 10
    Carroll, Robert
    Venture Capitalist
    Individual (19 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2014-05-01
    OF - Secretary → CIF 0
  • 11
    Austin, Clive James
    Company Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-20 ~ 2007-03-23
    OF - Director → CIF 0
  • 12
    Cammerman, Philip Simon
    Managing Director born in May 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2006-03-13
    OF - Director → CIF 0
  • 13
    Mold, Graham Nigel
    Financial Director born in January 1964
    Individual
    Officer
    icon of calendar 2002-02-04 ~ 2013-09-30
    OF - Director → CIF 0
  • 14
    Brown, Julia Diane
    Solicitor born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 1999-10-18
    OF - Director → CIF 0
  • 15
    Gatford, Kerry Louise
    Paralegal Assistant born in July 1973
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 1999-10-18
    OF - Director → CIF 0
    Gatford, Kerry Louise
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 1999-10-18
    OF - Secretary → CIF 0
parent relation
Company in focus

CATAPULT VENTURE MANAGERS LIMITED

Previous name
NOTTCOR 116 LIMITED - 1999-10-25
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • CATAPULT VENTURE MANAGERS LIMITED
    Info
    NOTTCOR 116 LIMITED - 1999-10-25
    Registered number 03818199
    icon of addressBinder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire LE19 4XT
    PRIVATE LIMITED COMPANY incorporated on 1999-08-02 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • CATAPULT VENTURE MANAGERS LIMITED
    S
    Registered number 03818199
    icon of address7 Binder House, Desford Road, Enderby, Leicester, England, LE19 4XT
    CIF 1
  • CATAPULT VENTURE MANAGERS LIMITED
    S
    Registered number 03818199
    icon of address7 Binder House, Narborough Wood Park, Desford Road, Enderby, Leicester, England, LE19 4XT
    CIF 2
  • CATAPULT VENTURE MANAGERS LIMITED
    S
    Registered number 03818199
    icon of addressCampey, Lane, Rookburn, York, Y042 4rb, United Kingdom
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressCodebase, Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-08-26 ~ now
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressBinder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-08-26 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressCereproc Limited Codebase, Argyll House, 3 Lady Lawson Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 4
    SPH 190 LIMITED - 2002-06-14
    icon of addressRivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressStamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,260 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ELUCID MHEALTH LIMITED - 2020-11-11
    icon of address125 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    101,110 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    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
  • 7
    icon of addressEquilibrium House Mansion Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -795,671 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressUnit 2c Hownsgill Industrial Park, Knitsley Lane, Consett, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    CIF 3 - Director → ME
Ceased 1
  • ELUCID MHEALTH LIMITED - 2020-11-11
    icon of address125 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    101,110 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2023-08-29
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Right to appoint or remove directors 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.