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 5
  • 1
    Viggars, Julian George
    Born in January 1968
    Individual (46 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Glanfield, Martin James
    Born in January 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    OF - Director → CIF 0
  • 3
    Clark, William Arthur
    Born in March 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ now
    OF - Director → CIF 0
  • 4
    Payton, Mark Andrew
    Born in April 1967
    Individual (56 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    OF - Director → CIF 0
  • 5
    MERCIA REGIONAL VENTURES LIMITED - now
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of addressPtmc, Preston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (6 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Simpson, Andrew John
    Director born in June 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2022-03-31
    OF - Director → CIF 0
  • 2
    Diggines, Jonathan Brett
    Director born in February 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2020-11-10
    OF - Director → CIF 0
  • 3
    Mead, Matthew Sidney
    Chief Investment Officer born in March 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2018-05-04
    OF - Director → CIF 0
parent relation
Company in focus

ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED

Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED
    Info
    Registered number 07397841
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston PR1 8UQ
    PRIVATE LIMITED COMPANY incorporated on 2010-10-05 (15 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • ENTERPRISE VENTURES (GENERAL PARTNER N W VENTURE) LIMITED
    S
    Registered number 07397841
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ
    Private Limited Company in Companies House, England
    CIF 1
  • ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED
    S
    Registered number missing
    icon of addressPreston Technology Centre, Marsh Lane, Preston, Lancashire, England, PR1 8UQ
    Limited Company
    CIF 2
  • ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED
    S
    Registered number 07397841
    icon of addressPreston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 4a Trefoil Way, Preston, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,336,225 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressRsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address122 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -29,874 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 6
  • 1
    icon of address103 Millstone Lane, Nantwich, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -31,871 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-08
    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
  • 2
    FRIARS 671 LIMITED - 2011-12-02
    icon of addressUnit 1 Waterloo Works, Gorsey Mount Street, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    354,269 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HALLCO 1249 LIMITED - 2005-11-22
    icon of address1 Hamilton Square, Wirral, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,190,484 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    CIF 2 - Has significant influence or control OE
  • 4
    DAVID ANWYL ASSOCIATES LIMITED - 2012-01-20
    icon of addressXyz Building, 2 Hardman Boulevard, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,474,838 GBP2023-01-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-14 ~ 2020-12-22
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SHOO 562 LIMITED - 2012-03-14
    icon of addressPenway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    397,425 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-18
    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
  • 6
    icon of addressUpper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    189,644 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-08-28 ~ 2023-03-06
    CIF 4 - 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.