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 3
  • 1
    Mr Joshua Elliot Jacobs
    Born in April 1991
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Williams, Lee Carl
    Born in April 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-09-11 ~ now
    OF - Director → CIF 0
    Mr Lee Carl Williams
    Born in April 1973
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Jacobs, Benjamin Louis
    Born in September 1988
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ now
    OF - Director → CIF 0
    Mr Benjamin Louis Jacobs
    Born in September 1988
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    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
    icon of calendar 2014-04-30 ~ 2015-12-22
    OF - Director → CIF 0
  • 2
    Jacobs, Joshua Elliot
    Director born in April 1991
    Individual (3 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 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
    icon of calendar 2013-10-17 ~ 2017-09-25
    OF - Director → CIF 0
  • 4
    Williams, Lee Carl
    Director born in April 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ 2020-08-30
    OF - Director → CIF 0
    Mr Lee Carl Williams
    Born in April 1973
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 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
    icon of addressUnit 4 Madison Court, George Mann Road, Leeds, West Yorkshire LS10 1DX
    PRIVATE LIMITED COMPANY incorporated on 2013-10-17 (12 years 2 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
    icon of addressC/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
    icon of addressEckington 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
    icon of address11, Park Place, Leeds, England, LS1 2RX
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressEckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2021-01-28 ~ now
    CIF 41 - Secretary → ME
Ceased 39
  • 1
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2019-03-08 ~ 2020-06-26
    CIF 17 - Secretary → ME
  • 2
    HOOKSTRIKE LIMITED - 1994-07-26
    icon of address3 Clifford Mill, Old Mill Lane, Clifford, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-06-01
    Officer
    icon of calendar 2018-09-21 ~ 2021-05-25
    CIF 11 - Secretary → ME
  • 3
    icon of address9 Pioneer Court, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-05-31
    Officer
    icon of calendar 2018-09-03 ~ 2023-12-11
    CIF 28 - Secretary → ME
  • 4
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2023-04-01
    CIF 21 - Secretary → ME
  • 5
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2022-08-22
    CIF 14 - Secretary → ME
  • 6
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-06-01
    CIF 35 - Secretary → ME
  • 7
    icon of addressJason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,834 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2022-02-01
    CIF 33 - Secretary → ME
  • 8
    icon of address3 Clifford Mill, Old Mill Lane, Clifford, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,059 GBP2024-05-31
    Officer
    icon of calendar 2017-07-21 ~ 2019-04-30
    CIF 3 - Secretary → ME
  • 9
    icon of addressEckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2023-08-02
    CIF 8 - Secretary → ME
  • 10
    icon of addressEckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2018-10-22 ~ 2023-08-02
    CIF 10 - Secretary → ME
  • 11
    WEDTON RESIDENTS ASSOCIATION LIMITED - 1989-11-10
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-12-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-04-01
    CIF 38 - Secretary → ME
  • 12
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-08-22
    CIF 1 - Secretary → ME
  • 13
    icon of address4 The Crescent, Adel, Leeds, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,233 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2023-09-28
    CIF 9 - Secretary → ME
  • 14
    icon of addressHandley Gibson Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,590 GBP2025-04-30
    Officer
    icon of calendar 2021-07-06 ~ 2022-03-13
    CIF 37 - Secretary → ME
  • 15
    icon of address4 The Crescent, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    181 GBP2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ 2022-06-01
    CIF 13 - Secretary → ME
  • 16
    icon of address139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,957 GBP2024-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2022-11-01
    CIF 6 - Secretary → ME
  • 17
    icon of addressIntercity Accommodation, 21 Moor Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,430 GBP2025-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2022-04-11
    CIF 34 - Secretary → ME
  • 18
    icon of address4385, 04471594 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30 GBP2022-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2023-06-01
    CIF 27 - Secretary → ME
  • 19
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2022-08-22
    CIF 29 - Secretary → ME
  • 20
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2022-06-01
    CIF 19 - Secretary → ME
  • 21
    icon of address18 Langcliffe Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,381 GBP2024-12-24
    Officer
    icon of calendar 2017-05-08 ~ 2020-12-24
    CIF 16 - Secretary → ME
  • 22
    FLAREVILLE LIMITED - 1995-10-30
    icon of addressEckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2019-09-02 ~ 2023-08-02
    CIF 23 - Secretary → ME
  • 23
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-03-03 ~ 2022-08-22
    CIF 39 - Director → ME
  • 24
    icon of addressEckington 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
    icon of calendar 2017-01-28 ~ 2023-08-02
    CIF 20 - Secretary → ME
  • 25
    icon of addressScott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-06-07
    CIF 36 - Secretary → ME
  • 26
    icon of addressEckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2023-08-02
    CIF 5 - Secretary → ME
  • 27
    PARK HOUSE MANAGEMENT LIMITED - 1998-10-06
    icon of address39 Flat 1, Hanover Square, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2022-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2024-02-01
    CIF 30 - Secretary → ME
  • 28
    icon of addressEckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-10-14 ~ 2023-08-02
    CIF 7 - Secretary → ME
  • 29
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar 2018-09-06 ~ 2022-08-22
    CIF 12 - Secretary → ME
  • 30
    icon of addressParkes & Co Ltd, 28 Bondgate, Otley, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2019-10-21 ~ 2023-08-02
    CIF 22 - Secretary → ME
  • 31
    icon of address91 Regency Court, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    80,173 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2023-10-10
    CIF 31 - Secretary → ME
  • 32
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-24
    Officer
    icon of calendar 2019-01-17 ~ 2022-06-01
    CIF 24 - Secretary → ME
  • 33
    icon of address4 The Crescent, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,571 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2023-09-28
    CIF 32 - Secretary → ME
  • 34
    icon of addressEckington 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
    icon of calendar 2020-02-01 ~ 2023-08-02
    CIF 2 - Secretary → ME
  • 35
    icon of addressEckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,536 GBP2024-10-31
    Officer
    icon of calendar 2018-11-01 ~ 2023-08-02
    CIF 26 - Secretary → ME
  • 36
    icon of addressEckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,199 GBP2025-01-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-01-29
    CIF 4 - Director → ME
    Officer
    icon of calendar 2018-12-20 ~ 2023-08-02
    CIF 25 - Secretary → ME
  • 37
    icon of address58 Flat 4 Wellhill Ct., Westgate, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-04-01
    CIF 18 - Secretary → ME
  • 38
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2022-08-22
    CIF 15 - Secretary → ME
  • 39
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-03 ~ 2022-11-08
    CIF 40 - Director → ME

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.