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 18
  • 1
    Abbott, Richard David
    Company Director born in November 1954
    Individual (30 offsprings)
    Officer
    2011-09-01 ~ 2017-03-03
    OF - Director → CIF 0
  • 2
    Dixon, Josephine
    Director born in August 1959
    Individual (45 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Pinckney, David Charles
    Company Director born in September 1940
    Individual (15 offsprings)
    Officer
    2004-10-08 ~ 2018-10-31
    OF - Director → CIF 0
  • 4
    Lloyd, Geraint Wynne
    Solicitor born in March 1958
    Individual (31 offsprings)
    Officer
    2004-08-13 ~ 2004-10-12
    OF - Director → CIF 0
    Lloyd, Geraint Wynne
    Solicitor
    Individual (31 offsprings)
    Officer
    2004-08-13 ~ 2004-10-12
    OF - Secretary → CIF 0
  • 5
    Conner, Charles Michael
    Company Director born in July 1952
    Individual (37 offsprings)
    Officer
    2010-07-13 ~ 2011-09-01
    OF - Director → CIF 0
  • 6
    Wood, Colin
    Company Director born in October 1946
    Individual (4 offsprings)
    Officer
    2004-10-08 ~ 2010-07-13
    OF - Director → CIF 0
  • 7
    Moore, Alan Geoffrey
    Director born in May 1949
    Individual (30 offsprings)
    Officer
    2004-10-08 ~ 2010-07-13
    OF - Director → CIF 0
  • 8
    Williams, David James, Dr
    Company Director born in March 1959
    Individual (125 offsprings)
    Officer
    2010-07-13 ~ now
    OF - Director → CIF 0
  • 9
    Thomas, Paul Scott
    Venture Capitalist born in June 1957
    Individual (31 offsprings)
    Officer
    2004-10-08 ~ 2010-07-13
    OF - Director → CIF 0
  • 10
    Curtis, Nicholas Simon
    Accountant born in January 1966
    Individual (17 offsprings)
    Officer
    2019-10-01 ~ now
    OF - Director → CIF 0
  • 11
    Lee, Benjamin
    Solicitor born in August 1972
    Individual (6 offsprings)
    Officer
    2004-08-13 ~ 2004-10-08
    OF - Director → CIF 0
  • 12
    Chamberlain, Lloyd
    Investor born in August 1976
    Individual (16 offsprings)
    Officer
    2019-06-14 ~ 2019-10-01
    OF - Director → CIF 0
  • 13
    Zeal, Christopher John
    Estate Management born in March 1958
    Individual (5 offsprings)
    Officer
    2018-07-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 14
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2004-08-13 ~ 2004-08-13
    OF - Nominee Director → CIF 0
    2004-08-13 ~ 2004-08-13
    OF - Nominee Secretary → CIF 0
  • 15
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2004-08-13 ~ 2004-08-13
    OF - Nominee Director → CIF 0
  • 16
    MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED - now
    LINK MARKET SERVICES TRUSTEES LIMITED - 2025-01-20
    CAPITA IRG TRUSTEES LIMITED
    - 2017-11-06 02729260
    IRG TRUSTEES LIMITED - 2000-07-03
    IRG TRUSTEES LIMITED - 2000-06-28
    BACON & WOODROW SHARE SCHEME TRUSTEES LIMITED - 1994-07-01
    EXPERTFAVOUR LIMITED - 1992-08-12
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (53 parents, 34 offsprings)
    Officer
    2004-10-04 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 17
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    - 2017-11-06 05306796
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (26 parents, 902 offsprings)
    Officer
    2007-01-31 ~ 2009-01-31
    OF - Secretary → CIF 0
  • 18
    THE CITY PARTNERSHIP (UK) LIMITED
    - now SC269164
    INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-12-02
    FOUR HILL STREET LIMITED - 2004-07-20
    110, George Street, Edinburgh, Scotland
    Active Corporate (9 parents, 68 offsprings)
    Officer
    2009-02-01 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

VENTUS VCT PLC

Period: 2004-08-13 ~ 2024-03-01
Company number: 05205442
Registered name
VENTUS VCT PLC - Dissolved 05667210
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • VENTUS VCT PLC
    Info
    Registered number 05205442
    Pearl Assurance House, 319 Ballards Lane, London N12 8LY
    PUBLIC LIMITED COMPANY incorporated on 2004-08-13 and dissolved on 2024-03-01 (19 years 6 months). The company status is Dissolved.
    CIF 0
  • VENTUS VCT PLC
    S
    Registered number 05205442
    36-38, Berger House, Berkeley Square, London, England, W1J 5AE
    Plc in Companies House, Uk
    CIF 1
  • VENTUS VCT PLC
    S
    Registered number 05205442
    36-38, Berger House, Berkeley Square, London, United Kingdom, W1J 5AE
    Plc in Companies House, Uk
    CIF 2
  • VENTUS VCT PLC
    S
    Registered number 05205442
    Berger House, 36 - 38 Berkeley Square, London, England, W1J 5AE
    Public Limited Company in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    A7 GREENDYKESIDE LIMITED
    05619554
    31a The Avenue, Poole, Dorset
    Active Corporate (8 parents)
    Person with significant control
    2016-11-11 ~ 2021-12-23
    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
  • 2
    A7 LOCHHEAD LIMITED
    - now 05974351
    A7C LIMITED - 2008-07-03
    A7 LOCHHEAD LIMITED - 2008-06-16
    31a The Avenue, Poole, Dorset
    Active Corporate (8 parents)
    Person with significant control
    2016-10-01 ~ 2021-12-23
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AD WIND FARMERS LIMITED
    - now 07871689
    AD WINDFARMERS LIMITED - 2011-12-09
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BERNARD MATTHEWS GREEN ENERGY HALESWORTH LIMITED
    06771133 06771127... (more)
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-07
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED
    06771139 06771127... (more)
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED
    06771127 06771133... (more)
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    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
  • 7
    BIGGLESWADE WIND FARM LIMITED
    08095212
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DARROCH POWER LIMITED
    09022229
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-23
    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
  • 9
    EYE WIND POWER LIMITED
    - now 06494848
    BURNSIDE OF IDOCH WIND FARM LIMITED - 2009-05-07
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FENPOWER LIMITED
    03852468
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (18 parents)
    Person with significant control
    2016-07-14 ~ 2021-12-23
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FIREFLY ENERGY LIMITED
    06201978
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ICENI RENEWABLES LIMITED
    - now 06507214
    VENTUS ENERGY (NO.1) LTD - 2008-02-26
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    NORTH PICKENHAM ENERGY LIMITED
    - now 07964532
    OVALAU INVESTMENTS 2 LIMITED - 2013-05-02
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    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
  • 14
    REDEVEN ENERGY LIMITED
    - now 06008270
    FIREFLY ENERGY (REDIMO 8) LIMITED - 2008-05-30
    GEOTRUPES ENERGY (REDIMO 8) LIMITED - 2007-06-05
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    UPPER FALLOCH POWER LIMITED
    09021844
    C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WESTON AIRFIELD INVESTMENTS LIMITED
    - now 07964573
    OVALAU INVESTMENTS 1 LIMITED - 2013-05-02
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WHITE MILL WINDFARM LIMITED
    07299451
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.