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 16
  • 1
    Elliott, Richard Ian
    Director born in April 1975
    Individual (9 offsprings)
    Officer
    2009-04-22 ~ 2015-12-02
    OF - Director → CIF 0
  • 2
    Wood, Nicola Claire
    Individual (44 offsprings)
    Officer
    2015-12-02 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 3
    Tate, Daniel James Gilson
    Born in March 1990
    Individual (17 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Vaughan, Timothy Andrew
    Managing Director born in December 1965
    Individual (54 offsprings)
    Officer
    2015-12-02 ~ 2023-07-21
    OF - Director → CIF 0
  • 5
    Baker, Susannah
    None Stated born in October 1974
    Individual (6 offsprings)
    Officer
    2014-12-18 ~ 2015-12-02
    OF - Director → CIF 0
  • 6
    Smith, Daniel James
    Individual (45 offsprings)
    Officer
    2016-07-01 ~ 2024-01-05
    OF - Secretary → CIF 0
  • 7
    Booth-liddle, Kyle Joseph
    Individual (10 offsprings)
    Officer
    2024-01-05 ~ now
    OF - Secretary → CIF 0
  • 8
    Nordier, Karen Louise
    Finance Director born in January 1967
    Individual (43 offsprings)
    Officer
    2015-12-02 ~ 2023-06-19
    OF - Director → CIF 0
  • 9
    Patching, Leo Anthony John
    Director born in December 1983
    Individual (14 offsprings)
    Officer
    2009-07-23 ~ 2011-09-23
    OF - Director → CIF 0
  • 10
    Jones, Danielle Leigh
    Born in June 1989
    Individual (15 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 11
    Elliot, Tracey
    Individual (1 offspring)
    Officer
    2014-12-18 ~ 2015-12-02
    OF - Secretary → CIF 0
  • 12
    Harrop, David Anthony
    Finance Director born in April 1970
    Individual (97 offsprings)
    Officer
    2015-12-02 ~ 2020-11-05
    OF - Director → CIF 0
  • 13
    Baker, Stephen Peter, Mr.
    Director born in May 1971
    Individual (66 offsprings)
    Officer
    2009-04-22 ~ 2015-12-02
    OF - Director → CIF 0
    Baker, Stephen Peter
    Individual (66 offsprings)
    Officer
    2009-04-22 ~ 2015-12-02
    OF - Secretary → CIF 0
  • 14
    Hall, David
    Operations Director born in March 1970
    Individual (3 offsprings)
    Officer
    2015-12-02 ~ 2025-09-12
    OF - Director → CIF 0
  • 15
    Wheble, Daniel Reeves
    Born in September 1976
    Individual (20 offsprings)
    Officer
    2010-01-01 ~ now
    OF - Director → CIF 0
  • 16
    THE BOUTIQUE WORKPLACE COMPANY LTD
    THE BOUTIQUE WORKPLACE COMPANY LIMITED - now 09411671 04500285
    MOORGARTH ASSET MANAGEMENT LIMITED - 2015-03-02
    Ground Floor, 13/14 Park Place, Leeds, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VENTIA LIMITED

Period: 2009-04-22 ~ now
Company number: 06885027
Registered name
VENTIA LIMITED - now
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • VENTIA LIMITED
    Info
    Registered number 06885027
    Ground Floor, 13/14 Park Place, Leeds LS1 2SJ
    PRIVATE LIMITED COMPANY incorporated on 2009-04-22 (16 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-22
    CIF 0
  • VENTIA LIMITED
    S
    Registered number 06885027
    47, St. Pauls Street, Leeds, England, LS1 2TE
    Private Limited Company in English Registry, England
    CIF 1
  • VENTIA LIMITED
    S
    Registered number 6885027
    Ground Floor, 13/14 Park Place, Leeds, England, LS1 2SJ
    Private Limited Company in English Companies Register, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 16
  • 1
    CHRISTOPHER STREET BUSINESS CENTRE LIMITED
    09209540
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    FARRINGDON STREET BUSINESS CENTRE LIMITED
    08879610
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    GOLDEN SQUARE BUSINESS CENTRE LTD
    - now 07378205
    CUTLERS COURT BUSINESS CENTRE LTD - 2014-11-12
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    JOHN STREET BUSINESS CENTRE LIMITED
    08478852 07900513
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    MARGARET STREET BUSINESS CENTRE LIMITED
    08463850
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    MILTON KEYNES BUSINESS CENTRE LIMITED
    - now 09187644
    BEDFORD SQUARE BUSINESS CENTRE LIMITED
    - 2026-03-03 09187644
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    NEAL STREET BUSINESS CENTRE LTD
    08890402
    Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    QUEEN STREET (CITY) BUSINESS CENTRE LIMITED
    08619168 07209791
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    QUEEN STREET BUSINESS CENTRE LIMITED
    07209791 08619168
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    SAVOY STREET BUSINESS CENTRE LIMITED
    08988470
    Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    SOHO SQUARE BUSINESS CENTRES LIMITED
    08127209
    Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED
    09472402
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    ST JOHN STREET BUSINESS CENTRE LIMITED
    - now 07900513 08478852
    PRINCESS HOUSE BUSINESS CENTRE LIMITED - 2014-02-18
    GENESIS HOUSE BUSINESS CENTRE LTD - 2012-04-23
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    THOMAS STREET BUSINESS CENTRE LIMITED
    08093359
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    WHITEFRIARS STREET BUSINESS CENTRE LIMITED
    09282616
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    WIMBLEDON BUSINESS CENTRE LIMITED
    09497593
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors 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.