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
    Smith, Simon Mark
    Director born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Simpson, Donna Louise
    Finance Director born in September 1980
    Individual (366 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ now
    OF - Director → CIF 0
  • 3
    Gillings, Mark Andrew
    Accountant born in July 1979
    Individual (376 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    OF - Director → CIF 0
  • 4
    IVC ACQUISITION LTD
    icon of addressThe Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    281,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Davis, Amanda Jane
    Director born in December 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2019-09-30
    OF - Director → CIF 0
  • 2
    Caton, Martin Geoffrey
    Veterinary Surgeon born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2014-07-16
    OF - Director → CIF 0
  • 3
    Caton, Stuart
    Veterinary Surgeon born in November 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Kenyon, Paul Mark
    Chief Financial Officer born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-24 ~ 2020-06-19
    OF - Director → CIF 0
  • 5
    Hassan, Aatif Naveed
    Director born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2012-01-04
    OF - Director → CIF 0
  • 6
    Norris, Terence John
    Director born in June 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2014-07-16
    OF - Director → CIF 0
  • 7
    Hillier, David Robert Geoffrey
    Director born in November 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2020-03-02
    OF - Director → CIF 0
  • 8
    Lonsdale, David Timothy
    Director born in September 1977
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2014-07-16
    OF - Director → CIF 0
  • 9
    Grant, Ian Douglas
    Director born in December 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-04 ~ 2014-07-16
    OF - Director → CIF 0
  • 10
    OVAL (179) LIMITED - 1984-12-10
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2011-07-13 ~ 2011-07-14
    PE - Director → CIF 0
  • 11
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2011-07-13 ~ 2011-07-14
    PE - Secretary → CIF 0
  • 12
    NEMO ACQUISITIONS HOLDINGS LIMITED - 2011-12-09
    icon of addressStation House East, Ashley Avenue, Bath, Bnes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-22
    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
parent relation
Company in focus

INDEPENDENT VETCARE FINANCE LIMITED

Previous name
NEMO ACQUISITIONS LIMITED - 2011-12-09
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Current Assets
1 GBP2024-09-30
1 GBP2023-09-30
Net Current Assets/Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Total Assets Less Current Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Net Assets/Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Equity
1 GBP2024-09-30
1 GBP2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30

Related profiles found in government register
  • INDEPENDENT VETCARE FINANCE LIMITED
    Info
    NEMO ACQUISITIONS LIMITED - 2011-12-09
    Registered number 07703740
    icon of addressThe Chocolate Factory, Keynsham, Bristol BS31 2AU
    PRIVATE LIMITED COMPANY incorporated on 2011-07-13 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • INDEPENDENT VETCARE FINANCE LIMITED
    S
    Registered number 07703740
    icon of addressStation House East, Ashley Avenue, Bath, England, BA1 3DS
    Private Limited Company in Companies House, England And Wales
    CIF 1
    Private Limited Company in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 4
  • 1
    OSS NO. 16 LIMITED - 2007-09-18
    MARTIN CATON LIMITED - 2008-01-28
    icon of addressThe Choclate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    164,984 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    NEMO ACQUISITIONS TRADING LIMITED - 2011-12-09
    icon of addressThe Chocolate Factory, Keynsham, Bristol
    Active Corporate (8 parents, 337 offsprings)
    Equity (Company account)
    -446,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    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
  • 4
    icon of addressThe Chocolate Factory, Keynsham, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    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

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.