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
Ceased 9
  • 1
    Leeson, Sally Louise
    Corporate Finance Director born in June 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-08-26 ~ 2007-09-03
    OF - Director → CIF 0
  • 2
    Hacker, Paul
    Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-11 ~ 2010-05-25
    OF - Director → CIF 0
  • 3
    Hargreaves, Richard Lawrence, Dr
    Director born in January 1946
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2018-12-31
    OF - Director → CIF 0
    Dr Richard Lawrence Hargreaves
    Born in January 1946
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Ahern, Luke Richard Redmond
    Director born in June 1972
    Individual
    Officer
    icon of calendar 2007-02-14 ~ 2007-08-07
    OF - Director → CIF 0
  • 5
    Malpherson Grant, Guy Ewan
    Venture Capitalist born in August 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ 2008-07-01
    OF - Director → CIF 0
  • 6
    Lewis, Justin Llewellyn Gareth
    Director born in March 1974
    Individual
    Officer
    icon of calendar 2005-01-27 ~ 2007-02-13
    OF - Director → CIF 0
  • 7
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2004-09-28 ~ 2004-09-30
    PE - Nominee Director → CIF 0
  • 8
    icon of address1, Vincent Square, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2018-04-06 ~ 2018-11-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2004-09-28 ~ 2004-09-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ENDEAVOUR VENTURES LIMITED

Previous name
GEMSTIN LIMITED - 2004-11-11
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
42020-01-01 ~ 2020-12-31
32019-01-01 ~ 2019-12-31
Property, Plant & Equipment
2,712 GBP2020-12-31
3,767 GBP2019-12-31
Fixed Assets - Investments
56,466 GBP2020-12-31
56,466 GBP2019-12-31
Fixed Assets
59,178 GBP2020-12-31
60,233 GBP2019-12-31
Debtors
Current
53,504 GBP2020-12-31
74,623 GBP2019-12-31
Cash at bank and in hand
70,571 GBP2020-12-31
15,000 GBP2019-12-31
Current Assets
124,075 GBP2020-12-31
89,623 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-80,468 GBP2020-12-31
-96,663 GBP2019-12-31
Net Current Assets/Liabilities
43,607 GBP2020-12-31
-7,040 GBP2019-12-31
Total Assets Less Current Liabilities
102,785 GBP2020-12-31
53,193 GBP2019-12-31
Creditors
Non-current, Amounts falling due after one year
-45,833 GBP2020-12-31
Net Assets/Liabilities
56,952 GBP2020-12-31
53,193 GBP2019-12-31
Equity
Called up share capital
49,999 GBP2020-12-31
49,999 GBP2019-12-31
Retained earnings (accumulated losses)
6,953 GBP2020-12-31
3,194 GBP2019-12-31
Equity
56,952 GBP2020-12-31
53,193 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,267 GBP2020-12-31
1,267 GBP2019-12-31
Office equipment
15,643 GBP2020-12-31
15,426 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
16,910 GBP2020-12-31
16,693 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
1,196 GBP2019-12-31
Office equipment
11,730 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
12,926 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
1,249 GBP2020-01-01 ~ 2020-12-31
Owned/Freehold
1,272 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,219 GBP2020-12-31
Office equipment
12,979 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,198 GBP2020-12-31
Property, Plant & Equipment
Furniture and fittings
48 GBP2020-12-31
71 GBP2019-12-31
Office equipment
2,664 GBP2020-12-31
3,696 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
46,470 GBP2020-12-31
65,845 GBP2019-12-31
Other Debtors
Current
511 GBP2020-12-31
2,793 GBP2019-12-31
Prepayments/Accrued Income
Current
6,523 GBP2020-12-31
5,985 GBP2019-12-31
Cash and Cash Equivalents
70,571 GBP2020-12-31
15,000 GBP2019-12-31
Bank Borrowings
Current
4,167 GBP2020-12-31
Trade Creditors/Trade Payables
Current
21,441 GBP2020-12-31
38,445 GBP2019-12-31
Corporation Tax Payable
Current
1,236 GBP2020-12-31
29,037 GBP2019-12-31
Taxation/Social Security Payable
Current
665 GBP2020-12-31
509 GBP2019-12-31
Other Creditors
Current
46,959 GBP2020-12-31
22,672 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
6,000 GBP2020-12-31
6,000 GBP2019-12-31
Creditors
Current
80,468 GBP2020-12-31
96,663 GBP2019-12-31
Bank Borrowings
Non-current
45,833 GBP2020-12-31
Creditors
Non-current
45,833 GBP2020-12-31
Bank Borrowings
Current, Amounts falling due within one year
4,167 GBP2020-12-31
Total Borrowings
Current, Amounts falling due within one year
4,167 GBP2020-12-31
Bank Borrowings
Non-current, Between one and two years
10,000 GBP2020-12-31
Non-current, Between two and five year
30,000 GBP2020-12-31
Total Borrowings
50,001 GBP2020-12-31

Related profiles found in government register
  • ENDEAVOUR VENTURES LIMITED
    Info
    GEMSTIN LIMITED - 2004-11-11
    Registered number 05244123
    icon of address41 Devonshire Street, London W1G 7AJ
    PRIVATE LIMITED COMPANY incorporated on 2004-09-28 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • ENDEAVOUR VENTURES LIMITED
    S
    Registered number 05244123
    icon of address41, Devonshire Street, London, United Kingdom, W1G 7AJ
    CIF 1 CIF 2
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address41 Devonshire Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address6 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address41 Devonshire Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    ACRESAIL LIMITED - 2011-09-21
    icon of address41 Devonshire Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,203,171 GBP2024-12-31
    Officer
    icon of calendar 2009-03-01 ~ now
    CIF 2 - Secretary → ME
  • 6
    icon of address41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 4 - Director → ME
  • 7
    icon of address41 Devonshire Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address5 Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    CIF 3 - Secretary → ME
Ceased 2
  • 1
    icon of address41 Devonshire Street Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address41 Devonshire Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-02-21 ~ 2022-12-12
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    CIF 6 - Ownership of shares – 75% or more 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.