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 1
  • Foulston, Nicola Mary
    Born in July 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-10-08 ~ now
    OF - Director → CIF 0
    Ms Nicola Mary Foulston
    Born in July 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Foulston, Mark Ian
    Managing Director born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 2
    Saban, Joanna
    Director born in February 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-19
    OF - Director → CIF 0
  • 3
    Bain, Robert Simpson
    Director born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2016-07-08
    OF - Director → CIF 0
  • 4
    Saville, Sarah Kelly
    Director born in December 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-03
    OF - Director → CIF 0
    Saville, Sarah Kelly
    Finance Director born in December 1979
    Individual (7 offsprings)
    icon of calendar 2016-07-28 ~ 2020-05-27
    OF - Director → CIF 0
  • 5
    Foulston, Josiah James
    Director born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2012-09-30
    OF - Director → CIF 0
parent relation
Company in focus

VELOCITY VENTURE CAPITAL LTD

Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Property, Plant & Equipment
6,746 GBP2024-04-30
8,381 GBP2023-04-30
Fixed Assets - Investments
1,039,700 GBP2024-04-30
1,039,700 GBP2023-04-30
Fixed Assets
1,046,446 GBP2024-04-30
1,048,081 GBP2023-04-30
Debtors
674,166 GBP2024-04-30
696,699 GBP2023-04-30
Cash at bank and in hand
52,851 GBP2024-04-30
131,682 GBP2023-04-30
Current assets - Investments
150,000 GBP2023-04-30
Current Assets
727,017 GBP2024-04-30
978,381 GBP2023-04-30
Creditors
Amounts falling due within one year
-1,091,021 GBP2024-04-30
-1,258,990 GBP2023-04-30
Net Current Assets/Liabilities
-364,004 GBP2024-04-30
-280,609 GBP2023-04-30
Total Assets Less Current Liabilities
682,442 GBP2024-04-30
767,472 GBP2023-04-30
Creditors
Amounts falling due after one year
-109,200 GBP2024-04-30
-163,800 GBP2023-04-30
Net Assets/Liabilities
573,242 GBP2024-04-30
603,672 GBP2023-04-30
Equity
Called up share capital
853,426 GBP2024-04-30
853,426 GBP2023-04-30
Retained earnings (accumulated losses)
-280,184 GBP2024-04-30
-249,754 GBP2023-04-30
Equity
573,242 GBP2024-04-30
603,672 GBP2023-04-30
Average Number of Employees
12023-05-01 ~ 2024-04-30
12022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
100,672 GBP2024-04-30
98,567 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
93,926 GBP2024-04-30
90,186 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,740 GBP2023-05-01 ~ 2024-04-30
Debtors
Amounts falling due after one year
0 GBP2024-04-30
0 GBP2023-04-30

Related profiles found in government register
  • VELOCITY VENTURE CAPITAL LTD
    Info
    Registered number 07227174
    icon of addressHazelwoods Staverton Court, Staverton, Cheltenham GL51 0UX
    PRIVATE LIMITED COMPANY incorporated on 2010-04-19 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • VELOCITY VENTURE CAPITAL LTD
    S
    Registered number 07227174
    icon of addressRosenblatt Solicitors, 9-13, St. Andrew Street, London, England, EC4A 3AF
    CIF 1
  • VELOCITY VENTURE CAPITAL LTD
    S
    Registered number 07227174
    icon of address9-13, St. Andrew Street, London, England, EC4A 3AF
    Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressRosenblatt Solicitors, 9-13 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRosenblatt Solicitors, 9-13 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    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
  • 3
    EXACTINDEX LIMITED - 1991-08-23
    icon of addressRosenblatt Solicitors, 9-13 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,813 GBP2016-06-30
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    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
  • 4
    icon of addressRosenblatt Solicitors, 9-13 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,974 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThree Sisters Race Circuit Three Sisters Road, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,880 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressStaverton Court, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    MOTORSPORT MANAGEMENT LIMITED - 2015-09-10
    icon of addressThree Sisters Race Circuit Three Sisters Road, Ashton-in-makerfield, Wigan, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -154,337 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressRosenblatt Solicitors, 9-13 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 9
    icon of addressRosenblatt Solicitors, 9-13 St. Andrew Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,729 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressBrookdale House, 75 Brookdale Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -980 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-26
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address9-13 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,932 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-07-25
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.