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 18
  • 1
    Sfeir, Annabelle
    Solicitor born in April 1970
    Individual
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-09
    OF - Director → CIF 0
  • 2
    Cannon Brookes, Markham
    Director born in August 1939
    Individual
    Officer
    icon of calendar 2001-01-09 ~ 2010-05-18
    OF - Director → CIF 0
  • 3
    Mitchell, Andrew
    Solicitor born in April 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-09
    OF - Director → CIF 0
  • 4
    Groat, Malcolm
    Director born in February 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Townsend, John Anthony Victor
    Investment Banker born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-04 ~ 2021-02-16
    OF - Director → CIF 0
  • 6
    Owen, Robert Richardson
    Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-09 ~ 2010-09-28
    OF - Director → CIF 0
    icon of calendar 2016-03-11 ~ 2016-10-13
    OF - Director → CIF 0
  • 7
    Orrock, Ian Jackson
    Born in October 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2020-05-01
    OF - Director → CIF 0
  • 8
    Lawson, Barry
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2010-04-19
    OF - Secretary → CIF 0
  • 9
    Rowson, Simon Andrew
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-09
    OF - Secretary → CIF 0
  • 10
    Forster, Paul Martin
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2009-12-14
    OF - Secretary → CIF 0
  • 11
    Karney, Andrew Lumsdaine
    Director born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-09 ~ 2016-03-11
    OF - Director → CIF 0
  • 12
    Nott, Gillian
    Director born in May 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-09 ~ 2016-03-11
    OF - Director → CIF 0
  • 13
    Davies, John
    Retired Investment Manager born in July 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2020-02-27
    OF - Director → CIF 0
  • 14
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address83, Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2000-11-22 ~ 2000-11-22
    PE - Nominee Director → CIF 0
  • 15
    icon of address83 Leonard Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2000-11-22 ~ 2000-11-22
    PE - Nominee Director → CIF 0
    2000-11-22 ~ 2000-11-22
    PE - Nominee Secretary → CIF 0
  • 16
    COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED - now
    ISIS ASSET MANAGEMENT PLC - 2004-10-08
    BMO ASSET MANAGEMENT (HOLDINGS) PLC - 2022-06-30
    IVORY & SIME PUBLIC LIMITED COMPANY - 1998-02-17
    COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC - 2025-02-17
    FRIENDS IVORY & SIME PLC - 2002-09-27
    icon of address80 George Street, Edinburgh
    Active Corporate (4 parents, 35 offsprings)
    Officer
    2001-01-09 ~ 2008-04-15
    PE - Secretary → CIF 0
  • 17
    LIVINGBRIDGE EP LLP - now
    ISIS EP LLP
    - 2014-11-20
    LIVING BRIDGE EP LLP - 2015-01-30
    icon of address100, Wood Street, London
    Active Corporate (15 parents, 46 offsprings)
    Officer
    2010-04-19 ~ 2014-06-01
    PE - Secretary → CIF 0
  • 18
    LIVING BRIDGE VC LLP - 2015-01-30
    FPPE LLP - 2014-05-01
    ISIS VC LLP - 2014-11-20
    icon of address100, Wood Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2014-06-01 ~ 2018-11-30
    PE - Secretary → CIF 0
parent relation
Company in focus

BARONSMEAD SECOND VENTURE TRUST PLC

Previous name
BARONSMEAD VCT 3 PLC - 2016-03-14
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • BARONSMEAD SECOND VENTURE TRUST PLC
    Info
    BARONSMEAD VCT 3 PLC - 2016-03-14
    Registered number 04115341
    icon of address5 New Street Square, London EC4A 3TW
    PUBLIC LIMITED COMPANY incorporated on 2000-11-22 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • BARONSMEAD SECOND VENTURE TRUST PLC
    S
    Registered number 04115341
    icon of address100, Wood Street, London, England, EC2V 7AN
    Plc in Companies House, Uk
    CIF 1
  • BARONSMEAD SECOND VENTURE TRUST PLC
    S
    Registered number 04115341
    icon of address5, New Street Square, London, England, EC4A 3TW
    Public Limited Company in Companies House Of England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • NEWINCCO 1315 LIMITED - 2015-09-26
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of addressUnit 2b Poles Copse Poles Lane, Otterbourne, Winchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,119 GBP2021-06-22
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-06-23
    CIF 3 - Has significant influence or control OE
  • 2
    NEWINCCO 1144 LIMITED - 2012-09-19
    icon of addressHappy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,526,715 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2022-07-25
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-29
    CIF 12 - Has significant influence or control OE
  • 4
    ENSCO 1360 LIMITED - 2020-05-07
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ 2020-12-10
    CIF 7 - Has significant influence or control OE
  • 5
    IWP INVESTMENT MANAGEMENT LIMITED - 2022-10-18
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-03-02
    CIF 13 - Has significant influence or control OE
  • 6
    BLACK STAR ASSET MANAGEMENT LIMITED - 2012-11-27
    BEYOND FINANCIAL LIMITED - 2021-02-18
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,160 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    CIF 10 - Has significant influence or control OE
  • 7
    IWP NEWCO 1 LIMITED - 2020-10-15
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-02-18
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    ENSCO 1404 LIMITED - 2021-04-01
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-08-31
    CIF 9 - Has significant influence or control OE
  • 9
    ENSCO 1387 LIMITED - 2020-12-14
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-01-29
    CIF 6 - Has significant influence or control OE
  • 10
    ALEXANDER GRACE LIMITED - 2024-01-23
    icon of addressBlythe Lea Barn Mill Farm, Packington Park, Meriden, Warwickshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    373,506 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-10
    CIF 11 - Has significant influence or control OE
  • 11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-26 ~ 2021-10-26
    CIF 8 - Has significant influence or control OE
  • 12
    ENSCO 1414 LIMITED - 2021-10-20
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-10-08
    CIF 2 - Has significant influence or control OE
  • 13
    ENSCO 1388 LIMITED - 2020-12-17
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-02-22
    CIF 4 - Has significant influence or control OE
  • 14
    ENSCO 1381 LIMITED - 2020-11-18
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    CIF 14 - Has significant influence or control OE
  • 15
    icon of addressProsper House, 99a High St, Standish, Wigan, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    932,172 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-10
    CIF 15 - Has significant influence or control OE
  • 16
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,972,279 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-11-01
    CIF 17 - Ownership of shares – 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.