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 6
  • 1
    Till, David John
    Born in November 1963
    Individual (63 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Wolfson, Louise Esther
    Born in April 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Harber, Ben
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Stokes, Mark Andrew
    Born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Djanogly, Jonathan Simon
    Born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ now
    OF - Director → CIF 0
  • 6
    Allner, Christopher Charles
    Born in December 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Harris, Michael Lionel
    Solicitor born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-26 ~ 2012-11-27
    OF - Director → CIF 0
  • 2
    Blackall, Laurence Charles Neil
    Company Director born in August 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2024-11-01
    OF - Director → CIF 0
  • 3
    Dubens, Peter Adam Daiches
    Company Director born in September 1966
    Individual (67 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2018-08-28
    OF - Director → CIF 0
  • 4
    PICCARD LIMITED - 2003-06-05
    icon of address19, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2012-11-26 ~ 2012-11-27
    PE - Director → CIF 0
  • 5
    PANORAM LIMITED - 2003-07-06
    icon of address19, Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-11-26 ~ 2012-11-27
    PE - Secretary → CIF 0
  • 6
    FOUR HILL STREET LIMITED - 2004-07-20
    INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-12-02
    icon of addressC/o The City Partnership (uk) Limited, Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    648,836 GBP2024-06-30
    Officer
    2012-11-27 ~ 2025-09-01
    PE - Secretary → CIF 0
parent relation
Company in focus

PEMBROKE VCT PLC

Previous name
PEMBROKE VCT 2 PLC - 2012-11-28
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • PEMBROKE VCT PLC
    Info
    PEMBROKE VCT 2 PLC - 2012-11-28
    Registered number 08307631
    icon of address3 Cadogan Gate, London SW1X 0AS
    PUBLIC LIMITED COMPANY incorporated on 2012-11-26 (13 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • PEMBROKE VCT PLC
    S
    Registered number 8307631
    icon of address3, Cadogan Street, London, United Kingdom, SW1X 0AS
    CIF 1
  • PEMBROKE VCT PLC
    S
    Registered number missing
    icon of address3, Cadogan Gate, London, England, SW1X 0AS
    Public Limited Company
    CIF 2
  • PEMBROKE VCT PLC
    S
    Registered number missing
    icon of address3, Cadogan Gate, London, United Kingdom, SW1X 0AS
    Plc
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ now
    CIF 1 - LLP Member → ME
  • 2
    icon of address22 Sw.214, Screenworks, 22 Highbury Grove, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -315,885 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressFora, Room 2.06 19 Eastbourne Terrace, Paddington, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -210,389 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-09-30 ~ 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 address128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    508,080 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    B HEALTHY SNACKS LIMITED - 2014-02-13
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -164,012 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressC/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,598,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address6a Uplands Business Park, Blackhorse Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,572 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PGLMH LIMITED - 2013-10-16
    icon of address3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,252,434 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address5th Floor 361-373 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -965,616 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressC/o Begbies Traynor London Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,244,414 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address483 Green Lanes, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,956,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    CIF 11 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of addressC/o Wilson Partners Limited Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,032,465 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-03-27 ~ 2025-03-20
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    960,119 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-08
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressStratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,881,863 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-14
    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
    CIF 7 - Right to appoint or remove directors OE
  • 4
    LBID (UK) TRADING LIMITED - 2020-01-20
    PLGOP LIMITED - 2013-10-17
    icon of addressStratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    42,385 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-12-23
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RGFSL LIMITED - 2017-07-04
    icon of addressEdison House, 223-231 Old Marylebone Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,557,577 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-15 ~ 2022-11-15
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-01
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    icon of addressC/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-03-08
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-07-16 ~ 2021-12-22
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - 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.