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 4
  • 1
    Ahmed, Arif
    Born in August 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Anderson, Barbara Lawson
    Born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcdowell, Roger Steven
    Born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-03-06 ~ now
    OF - Director → CIF 0
  • 4
    FOUR HILL STREET LIMITED - 2004-07-20
    INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-12-02
    icon of address110, George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    648,836 GBP2024-06-30
    Officer
    icon of calendar 2014-12-01 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Noar, Stephen John
    Dentist born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2008-06-30
    OF - Director → CIF 0
  • 2
    Mackintosh, Clare
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-23
    OF - Secretary → CIF 0
  • 3
    Waller, Peter Charles
    Director born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2024-06-13
    OF - Director → CIF 0
  • 4
    Last, Richard
    Director born in July 1957
    Individual (50 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2019-05-07
    OF - Director → CIF 0
  • 5
    Ashcroft, John Railton
    Management Consultant born in June 1951
    Individual
    Officer
    icon of calendar 2000-11-16 ~ 2003-10-29
    OF - Director → CIF 0
  • 6
    Cammerman, Philip Simon
    Managing Director born in May 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ 2010-09-22
    OF - Director → CIF 0
  • 7
    Gervasio, James Ernest Peter
    Company Secretary/Solicitor born in December 1946
    Individual
    Officer
    icon of calendar 2000-10-04 ~ 2000-11-16
    OF - Director → CIF 0
    Gervasio, James Ernest Peter
    Individual
    Officer
    icon of calendar 2000-10-04 ~ 2011-04-01
    OF - Secretary → CIF 0
  • 8
    Pettigrew, Robert Martin
    Director born in November 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Hugh Smith, Andrew Colin, Sir
    Company Director born in September 1931
    Individual
    Officer
    icon of calendar 2000-11-16 ~ 2007-12-31
    OF - Director → CIF 0
  • 10
    icon of addressOld Cathedral Vicarage, St. James Row, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-08-23 ~ 2014-11-30
    PE - Secretary → CIF 0
parent relation
Company in focus

BRITISH SMALLER COMPANIES VCT2 PLC

Previous name
BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC - 2010-10-22
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • BRITISH SMALLER COMPANIES VCT2 PLC
    Info
    BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC - 2010-10-22
    Registered number 04084003
    icon of address4th Floor 2 Bond Court, Leeds LS1 2JZ
    PUBLIC LIMITED COMPANY incorporated on 2000-10-04 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • BRITISH SMALLER COMPANIES VCT2 PLC
    S
    Registered number 04084003
    icon of address4th Floor 2, Bond Court, Leeds, England, LS1 2JZ
    Private Limited Company in Companies House, England
    CIF 1
  • BRITISH SMALLER COMPANIES VCT2 PLC
    S
    Registered number 04084003
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
    Public Limited Company in England And Wales, United Kingdom
    CIF 2
  • BRITISH SMALLER COMPANIES VCT2 PLC
    S
    Registered number 04084003
    icon of address5th Floor Valiant Building, South Parade, Leeds, England, LS1 5QS
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    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
  • 2
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    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
  • 3
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    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
  • 5
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressIndigo Blu Office 2, Crown Point Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -950,971 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HOSTED NETWORK SOLUTIONS LIMITED - 2010-11-10
    icon of address17 Unit 17, Tollgate Business Centre, Eastleigh, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -878,132 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressBabraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -171,661 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    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
  • 11
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address5th Floor Valiant Building, 14 South Parade, Leeds, England And Wales, United Kingdom
    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
Ceased 5
  • 1
    CASTLEGATE 736 LIMITED - 2015-11-17
    icon of address3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-28
    CIF 17 - Right to appoint or remove directors OE
  • 2
    HLWKH 556 LIMITED - 2014-01-31
    icon of addressUnit 2 Grange Close, Clovernook Industrial Estate Somercotes, Alfreton, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,370,672 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-09
    CIF 5 - Has significant influence or control OE
  • 3
    icon of addressFlush Mills, Westgate, Heckmondwike, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    460,804 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address8/9 Carlisle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,381,267 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-02 ~ 2023-04-24
    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
  • 5
    icon of addressConcordia Works 3rd Floor, 30 Sovereign Street, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,122,560 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-11-25
    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
    CIF 16 - 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.