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
    Vlessing, Marc Ferdinand
    Born in February 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ now
    OF - Director → CIF 0
  • 2
    Christie-miller, Natasha Isobel
    Born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ now
    OF - Director → CIF 0
  • 3
    Kuriakose, Anna
    Born in May 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
  • 4
    BERINGEA INVESTMENTS LLP - 2009-04-28
    icon of address39, Earlham Street, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2015-01-13 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 2000-12-14 ~ 2001-01-11
    OF - Nominee Director → CIF 0
  • 2
    Whitehouse, Grant Leslie
    Individual (75 offsprings)
    Officer
    icon of calendar 2005-09-21 ~ 2015-01-13
    OF - Secretary → CIF 0
  • 3
    Moss, Malcolm Kennedy Hunt
    Venture Capitalist born in July 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2025-07-15
    OF - Director → CIF 0
  • 4
    Stewart, James Alexander
    Company Director born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-06 ~ 2020-08-10
    OF - Director → CIF 0
  • 5
    Sooke, Thomas Peter
    Company Director born in January 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-06 ~ 2004-06-01
    OF - Director → CIF 0
  • 6
    Eberly, David Spencer
    Investment Banker born in October 1963
    Individual
    Officer
    icon of calendar 2007-01-25 ~ 2007-12-31
    OF - Director → CIF 0
  • 7
    Lewis, Nicholas Peter
    Director born in October 1955
    Individual (60 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2011-08-24
    OF - Director → CIF 0
  • 8
    Power, Gordon Robert
    Venture Capitalist born in June 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2003-11-14
    OF - Director → CIF 0
  • 9
    Hutton Corporate Services Limited
    Individual
    Officer
    icon of calendar 2001-02-06 ~ 2004-06-02
    OF - Secretary → CIF 0
  • 10
    Harding, Frank Alexander
    Director born in September 1937
    Individual
    Officer
    icon of calendar 2013-08-06 ~ 2014-07-22
    OF - Director → CIF 0
  • 11
    Harris, Michael Lionel
    Director born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2001-02-16
    OF - Director → CIF 0
  • 12
    Edwards, Stephen Peter
    Venture Capitalist born in February 1964
    Individual (36 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2002-03-14
    OF - Director → CIF 0
  • 13
    Vlessing, Marc Ferdinand
    Company Director born in February 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2002-05-17
    OF - Director → CIF 0
  • 14
    Davison, Andrew John
    Company Director born in November 1942
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2010-08-24
    OF - Director → CIF 0
  • 15
    Whitten, Celia Linda
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-02 ~ 2005-09-21
    OF - Secretary → CIF 0
  • 16
    Spiro Jr, Alexander
    Business Executive born in May 1947
    Individual
    Officer
    icon of calendar 2003-05-16 ~ 2007-01-25
    OF - Director → CIF 0
  • 17
    Hunt, Anthony Jonathan
    Solicitor born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2001-02-16
    OF - Director → CIF 0
    Hunt, Anthony Jonathan
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2001-02-16
    OF - Secretary → CIF 0
  • 18
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-12-14 ~ 2001-01-11
    PE - Director → CIF 0
    2000-12-14 ~ 2001-01-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PROVEN GROWTH AND INCOME VCT PLC

Previous names
WISEMANOR PLC - 2001-02-02
PROVEN MEDIA VCT PLC - 2005-07-05
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • PROVEN GROWTH AND INCOME VCT PLC
    Info
    WISEMANOR PLC - 2001-02-02
    PROVEN MEDIA VCT PLC - 2001-02-02
    Registered number 04125326
    icon of addressCharter House, 55 Drury Lane, London WC2B 5SQ
    PUBLIC LIMITED COMPANY incorporated on 2000-12-14 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • PROVEN GROWTH AND INCOME VCT PLC
    S
    Registered number missing
    icon of address39, Earlham Street, London, England, WC2H 9LT
    Public Limited Company
    CIF 1 CIF 2
  • PROVEN GROWTH AND INCOME VCT PLC
    S
    Registered number 04125326
    icon of address39 Earlham Street, Covent Garden, London, United Kingdom, WC2H 9LT
    Public Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    CAMPDEN MEDIA LIMITED - 2013-10-14
    OVAL (2072) LIMITED - 2005-12-21
    icon of address1 Giltspur Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -4,009,189 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    CIF 8 - Has significant influence or controlOE
  • 2
    icon of addressC/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -2,657,777 GBP2025-02-28
    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
  • 3
    OVAL (2164) LIMITED - 2009-02-02
    icon of addressLupa Foods Limited 2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -818 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressCharter House, 55 Drury Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,534 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    PULPITUM LIMITED - 2017-02-02
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,225,473 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressC/o Goringe Accountants Ltd Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    8,939 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address2 Peterwood Way, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    560,559 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INSKIN MEDIA LTD - 2022-11-24
    UGTV LTD - 2007-10-26
    icon of addressThe Crane Building, 22 Lavington Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,399,695 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DATA-ID LIMITED - 2002-12-17
    DIANOMI LIMITED - 2021-05-17
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    OVAL (2164) LIMITED - 2009-02-02
    icon of addressLupa Foods Limited 2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-03-19
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    STYLEFORMAT LIMITED - 1998-12-15
    OMNI-HEALTHCARE LIMITED - 2001-11-01
    icon of address6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,213,674 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PULPITUM LIMITED - 2017-02-02
    icon of addressCharter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,225,473 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.