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
    Zeal, Christopher John
    Estate Management born in February 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Tozer, Jane Elizabeth
    Director born in October 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    OF - Director → CIF 0
  • 3
    Chamberlain, Lloyd
    Investor born in August 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    FOUR HILL STREET LIMITED - 2004-07-20
    INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-12-02
    icon of address110, George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    648,836 GBP2024-06-30
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Thomas, Paul Scott
    Venture Capitalist born in June 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2019-08-08
    OF - Director → CIF 0
  • 2
    Pinckney, David Charles
    Company Director born in September 1940
    Individual
    Officer
    icon of calendar 2006-01-10 ~ 2010-07-13
    OF - Director → CIF 0
  • 3
    Moore, Alan Geoffrey
    Company Director born in May 1949
    Individual
    Officer
    icon of calendar 2006-01-10 ~ 2019-12-31
    OF - Director → CIF 0
  • 4
    Wood, Colin
    Company Director born in October 1946
    Individual
    Officer
    icon of calendar 2006-01-10 ~ 2019-08-08
    OF - Director → CIF 0
  • 5
    Lloyd, Geraint Wynne
    Solicitor born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-05 ~ 2006-01-10
    OF - Director → CIF 0
    Lloyd, Geraint Wynne
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-05 ~ 2006-01-10
    OF - Secretary → CIF 0
  • 6
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2007-01-31 ~ 2009-01-31
    PE - Secretary → CIF 0
  • 7
    icon of address1 Mitchell Lane, Bristol
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-01-05 ~ 2006-01-05
    PE - Director → CIF 0
  • 8
    MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED - now
    IRG TRUSTEES LIMITED - 2000-06-28
    LINK MARKET SERVICES TRUSTEES LIMITED - 2025-01-20
    EXPERTFAVOUR LIMITED - 1992-08-12
    BACON & WOODROW SHARE SCHEME TRUSTEES LIMITED - 1994-07-01
    IRG TRUSTEES LIMITED - 2000-07-03
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-01-10 ~ 2007-01-31
    PE - Secretary → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-01-05 ~ 2006-01-05
    PE - Nominee Director → CIF 0
    2006-01-05 ~ 2006-01-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VENTUS 2 VCT PLC

Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • VENTUS 2 VCT PLC
    Info
    Registered number 05667210
    icon of addressPearl Assurance House, 319 Ballards Lane, London N12 8LY
    PUBLIC LIMITED COMPANY incorporated on 2006-01-05 and dissolved on 2024-03-01 (18 years 1 month). The company status is Dissolved.
    CIF 0
  • VENTUS 2 VCT PLC
    S
    Registered number 05667210
    icon of address36-38, Berkeley Square, London, England, W1J 5AE
    Public Limited Company in England And Wales, England
    CIF 1
  • VENTUS 2 VCT PLC
    S
    Registered number 05667210
    icon of addressBerger House, 36-38 Berkeley Square, London, England, W1J 5AE
    Private Limited By Shares in Companies House Uk, England
    CIF 2
    Public Limited Company in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    VENTUS ENERGY (NO.1) LTD - 2008-02-26
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FIREFLY ENERGY (REDIMO 8) LIMITED - 2008-05-30
    GEOTRUPES ENERGY (REDIMO 8) LIMITED - 2007-06-05
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 14
  • 1
    AD WINDFARMERS LIMITED - 2011-12-09
    icon of address7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 2
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,290,066 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    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
  • 3
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    235,202 GBP2024-03-31
    Person with significant control
    icon of calendar 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
  • 4
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,142 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    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
  • 5
    icon of address7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,481,740 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 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
  • 6
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,746,421 GBP2025-03-31
    Person with significant control
    icon of calendar 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
  • 7
    BURNSIDE OF IDOCH WIND FARM LIMITED - 2009-05-07
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,419,304 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    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
  • 8
    icon of addressTemporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    505,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OVALAU INVESTMENTS 2 LIMITED - 2013-05-02
    icon of address7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    762,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FALLOCHPOWER LIMITED - 2006-11-20
    icon of addressGlenfalloch Farms, The Bothy Glenfalloch, Inverarnan, Arrochar, Dunbartonshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    618,123 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    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
  • 11
    icon of addressNorthwood House, 138 Bromham Road, Bedford, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    1,016,088 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of addressC/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,030,950 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    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
  • 13
    OVALAU INVESTMENTS 1 LIMITED - 2013-05-02
    icon of address7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,216,875 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,183,725 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - 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.