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 3
  • 1
    Jacobs, Benjamin Louis
    Director born in September 1988
    Individual (23 offsprings)
    Officer
    2014-04-30 ~ now
    OF - Director → CIF 0
    Mr Benjamin Louis Jacobs
    Born in September 1988
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Joshua Elliot Jacobs
    Born in April 1991
    Individual (3 offsprings)
    Person with significant control
    2020-09-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Williams, Lee Carl
    Property born in April 1973
    Individual (11 offsprings)
    Officer
    2020-09-11 ~ now
    OF - Director → CIF 0
    Mr Lee Carl Williams
    Born in April 1973
    Individual (11 offsprings)
    Person with significant control
    2020-04-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Lester, Rodney Edwin
    Solicitor born in August 1945
    Individual (2 offsprings)
    Officer
    2014-04-30 ~ 2015-12-22
    OF - Director → CIF 0
  • 2
    Jacobs, Joshua Elliot
    Director born in April 1991
    Individual (3 offsprings)
    Officer
    2020-08-27 ~ 2020-09-11
    OF - Director → CIF 0
    Mr Joshua Elliot Jacobs
    Born in April 1991
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Grant, Ian Jonathan
    Chartered Accountant born in March 1949
    Individual (16 offsprings)
    Officer
    2013-10-17 ~ 2017-09-25
    OF - Director → CIF 0
  • 4
    Williams, Lee Carl
    Director born in April 1973
    Individual (11 offsprings)
    Officer
    2015-04-10 ~ 2020-08-30
    OF - Director → CIF 0
    Mr Lee Carl Williams
    Born in April 1973
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

VENTURE BLOCK MANAGEMENT LIMITED

Standard Industrial Classification
98000 - Residents Property Management
Brief company account
Fixed Assets
166 GBP2024-09-23
350 GBP2024-03-31
Current Assets
132,138 GBP2024-09-23
93,579 GBP2024-03-31
Creditors
Current
-10,019 GBP2024-09-23
-1,610 GBP2024-03-31
Net Current Assets/Liabilities
122,119 GBP2024-09-23
91,969 GBP2024-03-31
Total Assets Less Current Liabilities
122,285 GBP2024-09-23
92,319 GBP2024-03-31
Equity
122,285 GBP2024-09-23
92,319 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2024-09-23
22023-04-01 ~ 2024-03-31

Related profiles found in government register
  • VENTURE BLOCK MANAGEMENT LIMITED
    Info
    Registered number 08736416
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire LS10 1DX
    Private Limited Company incorporated on 2013-10-17 (11 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • VENTURE BLOCK MANAGEMENT LIMITED
    S
    Registered number missing
    C/o Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, England, DN6 7FE
    CIF 1
  • VENTURE BLOCK MANAGEMENT LIMITED
    S
    Registered number missing
    Eckington Business Centre I, C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom, S21 4LH
    CIF 2
  • VENTURE BLOCK MANAGEMENT LIMITED
    S
    Registered number 08736416
    11, Park Place, Leeds, England, LS1 2RX
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-09-30
    Officer
    2021-01-28 ~ now
    CIF 39 - Secretary → ME
Ceased 38
  • 1
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2019-03-08 ~ 2020-06-26
    CIF 16 - Secretary → ME
  • 2
    HOOKSTRIKE LIMITED - 1994-07-26
    3 Clifford Mill, Old Mill Lane, Clifford, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-06-01
    Officer
    2018-09-21 ~ 2021-05-25
    CIF 10 - Secretary → ME
  • 3
    9 Pioneer Court, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    2018-09-03 ~ 2023-12-11
    CIF 26 - Secretary → ME
  • 4
    C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-02-01 ~ 2023-04-01
    CIF 20 - Secretary → ME
  • 5
    C/o Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-15 ~ 2022-08-22
    CIF 13 - Secretary → ME
  • 6
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-17 ~ 2022-06-01
    CIF 33 - Secretary → ME
  • 7
    Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,225 GBP2023-12-31
    Officer
    2014-08-01 ~ 2022-02-01
    CIF 31 - Secretary → ME
  • 8
    3 Clifford Mill, Old Mill Lane, Clifford, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,059 GBP2024-05-31
    Officer
    2017-07-21 ~ 2019-04-30
    CIF 3 - Secretary → ME
  • 9
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    2019-10-09 ~ 2023-08-02
    CIF 7 - Secretary → ME
  • 10
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    2018-10-22 ~ 2023-08-02
    CIF 9 - Secretary → ME
  • 11
    WEDTON RESIDENTS ASSOCIATION LIMITED - 1989-11-10
    C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2023-12-30
    Officer
    2022-01-01 ~ 2023-04-01
    CIF 36 - Secretary → ME
  • 12
    C/o Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-01-02 ~ 2022-08-22
    CIF 1 - Secretary → ME
  • 13
    4 The Crescent, Adel, Leeds, England
    Active Corporate (13 parents)
    Equity (Company account)
    859 GBP2023-12-31
    Officer
    2019-08-07 ~ 2023-09-28
    CIF 8 - Secretary → ME
  • 14
    Handley Gibson Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,713 GBP2024-04-30
    Officer
    2021-07-06 ~ 2022-03-13
    CIF 35 - Secretary → ME
  • 15
    4 The Crescent, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,842 GBP2023-12-31
    Officer
    2018-05-02 ~ 2022-06-01
    CIF 12 - Secretary → ME
  • 16
    139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,714 GBP2023-12-31
    Officer
    2019-10-14 ~ 2022-11-01
    CIF 5 - Secretary → ME
  • 17
    Intercity Accommodation, 21 Moor Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,272 GBP2024-03-31
    Officer
    2020-03-16 ~ 2022-04-11
    CIF 32 - Secretary → ME
  • 18
    4385, 04471594 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2022-12-31
    Officer
    2018-10-10 ~ 2023-06-01
    CIF 25 - Secretary → ME
  • 19
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-01-24 ~ 2022-08-22
    CIF 27 - Secretary → ME
  • 20
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-03-01 ~ 2022-06-01
    CIF 18 - Secretary → ME
  • 21
    18 Langcliffe Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,107 GBP2023-12-24
    Officer
    2017-05-08 ~ 2020-12-24
    CIF 15 - Secretary → ME
  • 22
    FLAREVILLE LIMITED - 1995-10-30
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2019-09-02 ~ 2023-08-02
    CIF 22 - Secretary → ME
  • 23
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2022-03-03 ~ 2022-08-22
    CIF 37 - Director → ME
  • 24
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    2017-01-28 ~ 2023-08-02
    CIF 19 - Secretary → ME
  • 25
    Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    2020-10-23 ~ 2023-06-07
    CIF 34 - Secretary → ME
  • 26
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2019-11-19 ~ 2023-08-02
    CIF 4 - Secretary → ME
  • 27
    PARK HOUSE MANAGEMENT LIMITED - 1998-10-06
    39 Flat 1, Hanover Square, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2022-12-31
    Officer
    2017-09-20 ~ 2024-02-01
    CIF 28 - Secretary → ME
  • 28
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-10-14 ~ 2023-08-02
    CIF 6 - Secretary → ME
  • 29
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    2018-09-06 ~ 2022-08-22
    CIF 11 - Secretary → ME
  • 30
    Parkes & Co Ltd, 28 Bondgate, Otley, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    2019-10-21 ~ 2023-08-02
    CIF 21 - Secretary → ME
  • 31
    91 Regency Court, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    80,173 GBP2024-03-31
    Officer
    2015-01-01 ~ 2023-10-10
    CIF 29 - Secretary → ME
  • 32
    C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2019-01-17 ~ 2022-06-01
    CIF 23 - Secretary → ME
  • 33
    4 The Crescent, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,245 GBP2023-12-31
    Officer
    2019-05-13 ~ 2023-09-28
    CIF 30 - Secretary → ME
  • 34
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2020-02-01 ~ 2023-08-02
    CIF 2 - Secretary → ME
  • 35
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,326 GBP2023-10-31
    Officer
    2018-11-01 ~ 2023-08-02
    CIF 24 - Secretary → ME
  • 36
    58 Flat 4 Wellhill Ct., Westgate, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2019-03-06 ~ 2020-04-01
    CIF 17 - Secretary → ME
  • 37
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-08-01 ~ 2022-08-22
    CIF 14 - Secretary → ME
  • 38
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-03-03 ~ 2022-11-08
    CIF 38 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.