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 1
  • Parr, Jonathan Russell
    Born in December 1983
    Individual (10 offsprings)
    Officer
    2023-09-01 ~ now
    OF - director → CIF 0
Ceased 14
  • 1
    Frank, David Thomas
    Born in April 1954
    Individual (6 offsprings)
    Officer
    2010-11-11 ~ 2023-09-01
    OF - director → CIF 0
  • 2
    Banes, Alan Lawrence
    Solicitor born in July 1946
    Individual (11 offsprings)
    Officer
    2007-11-07 ~ 2007-11-30
    OF - director → CIF 0
  • 3
    Stone, Andrew Jonathan
    Company Director born in November 1970
    Individual (17 offsprings)
    Officer
    2007-11-30 ~ 2009-03-12
    OF - director → CIF 0
  • 4
    Stanes, Michael John
    Born in April 1965
    Individual (2 offsprings)
    Officer
    2012-11-21 ~ 2023-09-01
    OF - director → CIF 0
  • 5
    Hargreaves, Peter William
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    2007-11-30 ~ 2012-11-21
    OF - secretary → CIF 0
  • 6
    Sherry, Michael Gabriel
    Barrister born in May 1956
    Individual (13 offsprings)
    Officer
    2007-11-30 ~ 2010-09-26
    OF - director → CIF 0
  • 7
    Acland, Simon Hugh Verdon
    Consultant born in March 1958
    Individual (6 offsprings)
    Officer
    2009-03-12 ~ 2023-09-01
    OF - director → CIF 0
  • 8
    Marsden, Philip William Frederick
    Corporate Financier born in March 1952
    Individual (2 offsprings)
    Officer
    2011-05-19 ~ 2012-11-21
    OF - director → CIF 0
  • 9
    Mclennan, Ian Richard James
    Investment Analyst born in April 1965
    Individual (12 offsprings)
    Officer
    2007-11-30 ~ 2011-05-19
    OF - director → CIF 0
  • 10
    Harris, Michael Lionel
    Solicitor born in March 1953
    Individual (5 offsprings)
    Officer
    2007-11-07 ~ 2007-11-30
    OF - director → CIF 0
    Harris, Michael Lionel
    Solicitor
    Individual (5 offsprings)
    Officer
    2007-11-07 ~ 2007-11-30
    OF - secretary → CIF 0
  • 11
    TP GROUP ADVISORY LIMITED - 2018-06-14
    1, King William Street, London, United Kingdom
    Corporate (8 parents, 55 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,356 GBP2024-03-31
    Officer
    2020-04-27 ~ 2024-01-16
    PE - secretary → CIF 0
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2007-11-07 ~ 2007-11-07
    PE - nominee-director → CIF 0
    2007-11-07 ~ 2007-11-07
    PE - nominee-secretary → CIF 0
  • 13
    1, King William Street, London, United Kingdom
    Corporate (4 parents, 77 offsprings)
    Officer
    2012-11-21 ~ 2020-04-27
    PE - secretary → CIF 0
  • 14
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2007-11-07 ~ 2007-11-07
    PE - director → CIF 0
parent relation
Company in focus

TRIPLE POINT INCOME VCT PLC

Previous name
TP70 2008(I) VCT PLC - 2013-01-14
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • TRIPLE POINT INCOME VCT PLC
    Info
    TP70 2008(I) VCT PLC - 2013-01-14
    Registered number 06421083
    Pearl Assurance House, 319 Ballards Lane, London N12 8LY
    Public Limited Company incorporated on 2007-11-07 (17 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-01
    CIF 0
  • TRIPLE POINT INCOME VCT PLC
    S
    Registered number missing
    18, St. Swithin's Lane, London, England, EC4N 8AD
    Limited Company
    CIF 1
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o Cooper Parry New Derwent Houseroad, 69-73 Theobalds, London, England
    Corporate (4 parents)
    Equity (Company account)
    389,576 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 2
    1 King William Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    123,894 GBP2021-03-31
    Person with significant control
    2016-10-22 ~ now
    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
  • 3
    1 King William Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,050 GBP2021-03-31
    Person with significant control
    2017-01-26 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    124,132 GBP2021-12-31
    Person with significant control
    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
  • 5
    ARCHIMEDES POWER LIMITED - 2011-06-23
    The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Corporate (3 parents)
    Equity (Company account)
    782,117 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    Q Court, 3 Quality Street, Edinburgh, Scotland, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,353,193 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 King William Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-09-01 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD - 2019-08-22
    Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Corporate (4 parents)
    Profit/Loss (Company account)
    -600,623 GBP2021-10-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-12-10
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GREEN HIGHLAND ALLT GARBH LIMITED - 2019-07-22
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-08
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GREEN PEAK GENERATION LIMITED - 2022-10-11
    GREEN HIGHLAND HYDRO GENERATION LIMITED - 2016-09-23
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,575,649 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2022-10-10
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    New Lands Boulge Road, Hasketon, Woodbridge, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    645,766 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2017-09-08
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195,015 GBP2021-03-31
    Person with significant control
    2019-01-24 ~ 2024-12-06
    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
  • 6
    The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    751,170 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2024-12-06
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    1 Park Row, Leeds, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -418,219 GBP2021-10-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-26
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,395,410 GBP2021-10-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-26
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,163,768 GBP2021-10-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-26
    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
  • 10
    Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,338,077 GBP2021-10-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-26
    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
  • 11
    Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,867,333 GBP2021-10-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-26
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    2nd Floor 110 Cannon Street, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,497,717 GBP2023-10-31
    Person with significant control
    2023-09-01 ~ 2023-09-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HANGING GARDENS CHESHIRE LIMITED - 2016-11-25
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents)
    Equity (Company account)
    -3,926,731 GBP2022-03-31
    Person with significant control
    2017-11-21 ~ 2023-09-01
    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
© 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.