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 7
  • 1
    Dempsey, Carl Douglas
    Self Employed born in November 1961
    Individual (2 offsprings)
    Officer
    2018-09-19 ~ now
    OF - Director → CIF 0
  • 2
    Wells, Daniel James
    Chief Financial Officer born in May 1987
    Individual (11 offsprings)
    Officer
    2021-12-22 ~ now
    OF - Director → CIF 0
  • 3
    Adams, Mark Andrew
    Director born in August 1964
    Individual (64 offsprings)
    Officer
    2022-10-10 ~ now
    OF - Director → CIF 0
  • 4
    Mcgreevy, Paul Brian
    Chair Person born in September 1967
    Individual (3 offsprings)
    Officer
    2022-05-17 ~ now
    OF - Director → CIF 0
  • 5
    Randall, Jeremy Anthony Philip
    Management Consultant born in July 1964
    Individual (11 offsprings)
    Officer
    2010-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Braguti, Lodovico
    Manufacturing Director born in October 1960
    Individual (2 offsprings)
    Officer
    2014-03-24 ~ now
    OF - Director → CIF 0
  • 7
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED - 2017-11-06
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 297 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2024-01-29 ~ now
    OF - Secretary → CIF 0
Ceased 23
  • 1
    Ncube, David Bafana
    Individual
    Officer
    2022-07-01 ~ 2023-02-16
    OF - Secretary → CIF 0
  • 2
    Waters, Mark Andrew
    Chief Financial Officer born in June 1966
    Individual (3 offsprings)
    Officer
    2019-05-01 ~ 2021-12-22
    OF - Director → CIF 0
  • 3
    Andrews, Kelly John
    Individual
    Officer
    2012-01-23 ~ 2014-03-24
    OF - Secretary → CIF 0
  • 4
    Sinclair, Andrew John
    Director born in November 1930
    Individual (14 offsprings)
    Officer
    2006-01-18 ~ 2013-12-13
    OF - Director → CIF 0
  • 5
    Drummond, Lynn, Dr.
    Company Director born in August 1959
    Individual (3 offsprings)
    Officer
    2013-11-20 ~ 2022-05-17
    OF - Director → CIF 0
  • 6
    Wells, Daniel James
    Individual (11 offsprings)
    Officer
    2024-01-02 ~ 2024-01-29
    OF - Secretary → CIF 0
  • 7
    Crockett, Adrian Graham
    Chief Financial Officer born in November 1967
    Individual (5 offsprings)
    Officer
    2017-03-06 ~ 2019-01-28
    OF - Director → CIF 0
  • 8
    Hunter, James Douglas
    Cfo born in January 1967
    Individual (2 offsprings)
    Officer
    2013-10-10 ~ 2016-11-30
    OF - Director → CIF 0
    Hunter, James Douglas
    Individual (2 offsprings)
    Officer
    2014-03-24 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 9
    Gioffre, Giuseppe
    Individual
    Officer
    2018-12-21 ~ 2022-07-01
    OF - Secretary → CIF 0
  • 10
    Daly, Sharon Mary
    Company Director born in September 1974
    Individual (4 offsprings)
    Officer
    2009-03-12 ~ 2023-07-26
    OF - Director → CIF 0
  • 11
    Ahearne, Tony
    Company Director/Financial Adviser born in October 1944
    Individual (10 offsprings)
    Officer
    2009-04-17 ~ 2013-12-13
    OF - Director → CIF 0
  • 12
    Sylvester, John Richard
    Chief Commercial Officer born in February 1964
    Individual (2 offsprings)
    Officer
    2013-11-05 ~ 2018-09-20
    OF - Director → CIF 0
  • 13
    Bream, Peter Edward
    Finance Director born in October 1966
    Individual (5 offsprings)
    Officer
    2016-02-17 ~ 2022-10-10
    OF - Director → CIF 0
  • 14
    Flynn, Eliza Hanli
    Company Director born in March 1982
    Individual (3 offsprings)
    Officer
    2009-03-12 ~ 2011-12-31
    OF - Director → CIF 0
  • 15
    Shepherd, Peter
    Individual (1 offspring)
    Officer
    2016-12-01 ~ 2018-12-21
    OF - Secretary → CIF 0
  • 16
    Mackinnon, Ian Andrew
    Director born in August 1964
    Individual (2 offsprings)
    Officer
    2014-06-16 ~ 2016-02-17
    OF - Director → CIF 0
  • 17
    Lucas, John
    Director born in June 1966
    Individual (2 offsprings)
    Officer
    2013-10-10 ~ 2014-08-05
    OF - Director → CIF 0
  • 18
    Appelbee, Stephen Charles
    Company Director born in February 1956
    Individual (8 offsprings)
    Officer
    2006-01-18 ~ 2008-08-05
    OF - Director → CIF 0
    Appelbee, Stephen Charles
    Pharmaceutical Marketing
    Individual (8 offsprings)
    Officer
    2006-01-18 ~ 2009-11-22
    OF - Secretary → CIF 0
  • 19
    Flynn, Michael John
    Director born in February 1942
    Individual
    Officer
    2010-07-01 ~ 2013-12-13
    OF - Director → CIF 0
  • 20
    Stanton, Nathan
    Individual
    Officer
    2011-07-26 ~ 2011-10-14
    OF - Secretary → CIF 0
  • 21
    Couzens, Angela Christina
    Individual
    Officer
    2023-02-16 ~ 2024-01-02
    OF - Secretary → CIF 0
  • 22
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-12-12 ~ 2006-01-18
    PE - Nominee Secretary → CIF 0
  • 23
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-12-12 ~ 2006-01-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

VENTURE LIFE GROUP PLC

Previous names
VLL HEALTHCARE PLC - 2013-09-03
VLL HEALTHCARE LIMITED - 2013-07-31
AVADERM LIMITED - 2010-11-03
FLINT PHARMA LIMITED - 2009-03-20
CASEDUNE LIMITED - 2006-02-02
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • VENTURE LIFE GROUP PLC
    Info
    VLL HEALTHCARE PLC - 2013-09-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    AVADERM LIMITED - 2010-11-03
    FLINT PHARMA LIMITED - 2009-03-20
    CASEDUNE LIMITED - 2006-02-02
    Registered number 05651130
    Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA
    Public Limited Company incorporated on 2005-12-12 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • VENTURE LIFE GROUP PLC
    S
    Registered number 05651130
    2 Arlington Square, Arlington Square, Downshire Way, Bracknell, England, RG12 1WA
    Publically Listed Company in Companies House, Uk, United Kingdon
    CIF 1
    Publically Traded Company in Companies House, Uk, United Kingdom
    CIF 2
  • VENTURE LIFE GROUP PLC
    S
    Registered number 05651130
    Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Tramshed Tech, Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -355,963 GBP2023-05-31
    Person with significant control
    2024-11-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    Pure Offices, Tachbrook Business Park, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,929 GBP2022-03-31
    Person with significant control
    2022-11-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    TRACEY MALONE LIMITED - 2009-04-03
    Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    CORSEC LIMITED - 1993-11-08
    Venture House, 2 Arlington Square, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Has significant influence or controlOE
  • 5
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
  • 6
    BBI HEALTHCARE LIMITED - 2021-06-18
    DIABETECH LIMITED - 2006-02-16
    DIABETEC LIMITED - 2006-01-16
    Venture House, Downshire Way, Bracknell, England
    Active Corporate (5 parents)
    Person with significant control
    2021-06-04 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.