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 15
  • 1
    Harrison, James Robert
    Born in November 1961
    Individual (36 offsprings)
    Officer
    2016-10-27 ~ now
    OF - Director → CIF 0
    Mr James Robert Harrison
    Born in November 1961
    Individual (36 offsprings)
    Person with significant control
    2016-10-27 ~ 2016-10-27
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mrs Susan Particia Parkinson
    Born in September 1955
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Simcox, Timothy Simon
    Born in November 1970
    Individual (33 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
    Simcox, Timothy Simon
    Individual (33 offsprings)
    Officer
    2016-10-27 ~ now
    OF - Secretary → CIF 0
    Mr Timothy Simon Simcox
    Born in November 1970
    Individual (33 offsprings)
    Person with significant control
    2020-07-01 ~ 2020-07-01
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Hampson, Steven Dennis
    Born in May 1963
    Individual (16 offsprings)
    Officer
    2012-11-21 ~ 2016-10-12
    OF - Director → CIF 0
    Mr Steve Dennis Hampson
    Born in May 1963
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Halliday, Nicholas
    Company Director born in March 1975
    Individual (14 offsprings)
    Officer
    2004-08-09 ~ 2006-08-01
    OF - Director → CIF 0
  • 6
    Bhullar, Karanbir Singh
    Company Director born in March 1988
    Individual (27 offsprings)
    Officer
    2011-04-30 ~ 2014-10-03
    OF - Director → CIF 0
  • 7
    Liassides, Marcus Christakis
    Company Director born in November 1978
    Individual (1 offspring)
    Officer
    2004-08-09 ~ 2006-08-01
    OF - Director → CIF 0
  • 8
    Dorries, David Louis
    Company Director born in August 1957
    Individual (5 offsprings)
    Officer
    2008-02-28 ~ 2011-04-30
    OF - Director → CIF 0
  • 9
    Coar, Anthony
    Director born in September 1958
    Individual (31 offsprings)
    Officer
    2016-10-27 ~ 2020-08-17
    OF - Director → CIF 0
    Mr Anthony Coar
    Born in September 1958
    Individual (31 offsprings)
    Person with significant control
    2016-10-27 ~ 2020-08-17
    PE - Right to appoint or remove directorsCIF 0
  • 10
    S J R SECURITIES (NO 5) LIMITED
    05143216 05121822... (more)
    National House, 2 Grant Avenue, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-08-09 ~ 2006-08-01
    OF - Director → CIF 0
  • 11
    T. C. HARRISON GROUP LIMITED
    01863311
    Milford House, Mill Street, Bakewell, Derby, Derbyshire, England
    Active Corporate (13 parents, 14 offsprings)
    Person with significant control
    2016-10-12 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    T.I.B. NOMINEES LIMITED
    03882698
    23, Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire
    Active Corporate (3 parents, 510 offsprings)
    Officer
    2004-08-09 ~ 2004-08-09
    OF - Director → CIF 0
  • 13
    T.I.B. SECRETARIES LIMITED
    03882696
    23, Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire
    Active Corporate (3 parents, 565 offsprings)
    Officer
    2004-08-09 ~ 2004-08-09
    OF - Secretary → CIF 0
  • 14
    CLEERE SECRETARIES LIMITED
    - now 05114787
    H W A SECRETARIES LIMITED - 2006-10-10 05114787
    3, Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (58 offsprings)
    Officer
    2004-08-09 ~ 2011-04-01
    OF - Secretary → CIF 0
  • 15
    CLEERE NOMINEES LIMITED
    - now 05115099
    H W A NOMINEES LIMITED - 2006-10-10 05115099
    3 Limewood Way, Limewood Business Park, Leeds, West Yorkshire
    Dissolved Corporate (33 offsprings)
    Officer
    2006-08-01 ~ 2008-02-29
    OF - Director → CIF 0
parent relation
Company in focus

VENTURE COURT (MANAGEMENT) SPALDING LIMITED

Period: 2012-11-21 ~ now
Company number: 05200253
Registered names
VENTURE COURT (MANAGEMENT) SPALDING LIMITED - now
05200253 LIMITED - 2012-11-21
YELLOW CO (NO 10) LIMITED - 2008-03-06 05306781... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Debtors
1,467 GBP2024-12-31
2,828 GBP2023-12-31
Cash at bank and in hand
6,787 GBP2024-12-31
6,240 GBP2023-12-31
Current Assets
8,254 GBP2024-12-31
9,068 GBP2023-12-31
Creditors
Current
7,743 GBP2024-12-31
8,557 GBP2023-12-31
Net Current Assets/Liabilities
511 GBP2024-12-31
511 GBP2023-12-31
Total Assets Less Current Liabilities
511 GBP2024-12-31
511 GBP2023-12-31
Equity
Called up share capital
13 GBP2024-12-31
13 GBP2023-12-31
Retained earnings (accumulated losses)
498 GBP2024-12-31
498 GBP2023-12-31
Equity
511 GBP2024-12-31
511 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
1,067 GBP2024-12-31
1,067 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
101 GBP2024-12-31
331 GBP2023-12-31
Prepayments
Current
299 GBP2024-12-31
1,430 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,467 GBP2024-12-31
2,828 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,248 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
7,743 GBP2024-12-31
7,309 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13 shares2024-12-31

  • VENTURE COURT (MANAGEMENT) SPALDING LIMITED
    Info
    05200253 LIMITED - 2012-11-21
    PINCHBECK MANAGEMENT CO LIMITED - 2012-11-21
    YELLOW CO (NO 10) LIMITED - 2012-11-21
    OLD TOWN HALL MANAGEMENT COMPANY LIMITED - 2012-11-21
    Registered number 05200253
    Milford House, Mill Street, Bakewell, Derbyshire DE45 1HH
    PRIVATE LIMITED COMPANY incorporated on 2004-08-09 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-06
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.