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 2
Ceased 14
  • 1
    Kay, Christopher Paul
    Venture Capitalist born in August 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-04-15 ~ 2004-12-31
    OF - Director → CIF 0
  • 2
    Lewis, Nicholas Peter
    Director born in October 1955
    Individual (60 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2004-12-31
    OF - Director → CIF 0
  • 3
    Waterstone, Timothy John Stuart
    Director born in May 1939
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2003-07-11
    OF - Director → CIF 0
  • 4
    Baddeley, Julie Margaret
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2020-11-30
    OF - Director → CIF 0
  • 5
    Drummond, Robert Malcolm
    Director born in June 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2008-11-30
    OF - Director → CIF 0
  • 6
    Hargreaves, Richard Lawrence, Dr
    Director born in January 1946
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2004-04-13
    OF - Director → CIF 0
  • 7
    Banes, Alan Lawrence
    Solicitor born in July 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2000-10-26
    OF - Director → CIF 0
  • 8
    Parritt, Clive Anthony
    Director born in April 1943
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2003-08-15
    OF - Director → CIF 0
  • 9
    Spooner, Graham Michael
    Director born in August 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2003-08-15
    OF - Director → CIF 0
  • 10
    Harkness, Peter Martin
    Director born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 11
    Jeens, Robert Charles Hubert
    Director born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2020-11-30
    OF - Director → CIF 0
  • 12
    Hunt, Anthony Jonathan
    Solicitor born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2000-10-26
    OF - Director → CIF 0
    Hunt, Anthony Jonathan
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2000-10-26
    OF - Secretary → CIF 0
  • 13
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-10-19 ~ 2000-10-19
    PE - Director → CIF 0
    2000-10-19 ~ 2000-10-19
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-10-19 ~ 2000-10-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHRYSALIS VCT PLC

Previous name
DOWNING CLASSIC VCT 3 PLC - 2004-09-24
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • CHRYSALIS VCT PLC
    Info
    DOWNING CLASSIC VCT 3 PLC - 2004-09-24
    Registered number 04095791
    icon of address3 Field Court, Gray's Inn, London WC1R 5EF
    PUBLIC LIMITED COMPANY incorporated on 2000-10-19 and dissolved on 2025-04-30 (24 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-10-19
    CIF 0
  • CHRYSALIS VCT PLC
    S
    Registered number 04095791
    icon of address5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL
    Limited Company in Companies House, England & Wales
    CIF 1
  • CHRYSALIS VCT PLC
    S
    Registered number 04095791
    icon of address69 Eccleston Square, London, United Kingdom, SW1V 1PJ
    Limited Company in Registrar Of Companies In England And Wales, England And Wales
    CIF 2
  • CHRYSALIS VCT PLC
    S
    Registered number 04095791
    icon of addressErgon Hose, Horseferry Road, London, England, SW1P 2AL
    Public Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CHRYSALIS VCT LIMITED - 2004-09-24
    icon of addressSt Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 7 - Has significant influence or controlOE
  • 2
    icon of addressC12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    141,196 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of addressNiall House, 24-26 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,386 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-04-29
    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
  • 2
    MYTIME MEDIA HOLDINGS LIMITED - 2018-08-30
    MYHOBBYSTORE HOLDING LIMITED - 2012-12-14
    icon of addressJubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-12-15
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MYHOBBYSTORE RETAIL HOLDINGS LIMITED - 2015-06-29
    HOOP HOLDINGS LIMITED - 2022-07-15
    icon of addressJubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,395 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-05-09 ~ 2018-02-28
    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
    CIF 4 - Has significant influence or control OE
  • 4
    GREATFLASH LIMITED - 1995-10-13
    NEWSLETTER PUBLISHING LIMITED - 2009-01-06
    icon of addressJubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,471 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-12
    CIF 5 - Has significant influence or control OE
  • 5
    BUSINESS ALERT LIMITED - 2000-02-16
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    icon of addressWhitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of addressThames Wing Office 2, Howbery Business Park, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,619 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    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

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.