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
    Brooke, James Dominic, Mr
    Born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Samantha Jane, Ms
    Born in May 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ now
    OF - Director → CIF 0
  • 3
    Bartlett, Julian Antony
    Born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ now
    OF - Director → CIF 0
  • 4
    TP GROUP ADVISORY LIMITED - 2018-06-14
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 53 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    755,587 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Irvine, Alastair Charles Hamilton
    Investment Manager born in August 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ 2011-05-05
    OF - Director → CIF 0
  • 2
    Murrin, James Chadwick
    England born in July 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ 2023-07-19
    OF - Director → CIF 0
  • 3
    Davies, Dunstana Adeshola
    Born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-23 ~ 2010-07-23
    OF - Director → CIF 0
  • 4
    Onslow, Elizabeth Jane
    Born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-07 ~ 2024-07-23
    OF - Director → CIF 0
  • 5
    Banes, Alan Lawrence
    Solicitor born in July 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ 2010-09-07
    OF - Director → CIF 0
    Banes, Alan Lawrence
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ 2010-09-07
    OF - Secretary → CIF 0
  • 6
    Clarke, Timothy
    Company Director born in March 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ 2022-07-14
    OF - Director → CIF 0
  • 7
    Hunt, Anthony Jonathan
    Solicitor born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ 2010-09-07
    OF - Director → CIF 0
  • 8
    icon of address1, King William Street, London, England
    Active Corporate (4 parents, 78 offsprings)
    Officer
    2010-09-07 ~ 2020-04-30
    PE - Secretary → CIF 0
  • 9
    icon of address6-8, Underwood Street, London, United Kingdom
    Corporate (2 offsprings)
    Officer
    2010-07-23 ~ 2010-07-23
    PE - Director → CIF 0
    2010-07-23 ~ 2010-07-23
    PE - Secretary → CIF 0
parent relation
Company in focus

TRIPLE POINT VENTURE VCT PLC

Previous name
TRIPLE POINT VCT 2011 PLC - 2023-07-19
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • TRIPLE POINT VENTURE VCT PLC
    Info
    TRIPLE POINT VCT 2011 PLC - 2023-07-19
    Registered number 07324448
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, United Kingdom EC3M 7AF
    PUBLIC LIMITED COMPANY incorporated on 2010-07-23 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • TRIPLE POINT VENTURE VCT PLC
    S
    Registered number 07324448
    icon of address1, King William Street, London, United Kingdom, EC4N 7AF
    Public Limited Company in Companies House, England And Wales
    CIF 1
    Public Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    123,894 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BROADPONT LIMITED - 2011-08-11
    icon of address30 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,406,181 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60,050 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    302,705 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 6
  • 1
    icon of addressC/o Cooper Parry New Derwent Houseroad, 69-73 Theobalds, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,576 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-07
    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
  • 2
    GREEN PEAK GENERATION LIMITED - 2022-10-11
    GREEN HIGHLAND HYDRO GENERATION LIMITED - 2016-09-23
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,575,649 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-01-24 ~ 2022-10-10
    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
  • 3
    DISTRIBUTED GENERATORS LIMITED - 2022-10-12
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,034,146 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-10
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressNew Lands Boulge Road, Hasketon, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    645,766 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-21
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address30 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    845,270 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    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
  • 6
    icon of addressQ Court, 3 Quality Street, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,425,434 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    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

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.