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 11
  • 1
    Patel, Juned Ibrahim
    Born in January 1975
    Individual (20 offsprings)
    Officer
    2014-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Patel, Arif Ibrahim
    Born in April 1984
    Individual (12 offsprings)
    Officer
    2022-12-01 ~ now
    OF - Director → CIF 0
    Patel, Arif Ibrahim
    Director born in April 1984
    Individual (12 offsprings)
    2015-02-12 ~ 2022-03-16
    OF - Director → CIF 0
    Patel, Arif
    Individual (12 offsprings)
    Officer
    2014-07-09 ~ 2022-03-16
    OF - Secretary → CIF 0
  • 3
    Seth, Imran
    Director born in February 1984
    Individual (14 offsprings)
    Officer
    2015-02-12 ~ 2022-03-16
    OF - Director → CIF 0
  • 4
    Dobson, Gina
    Born in October 1963
    Individual (7 offsprings)
    Officer
    2022-03-16 ~ now
    OF - Director → CIF 0
  • 5
    Dutton, Edward Michael
    Born in October 1969
    Individual (12 offsprings)
    Officer
    2022-03-16 ~ now
    OF - Director → CIF 0
  • 6
    Khan, Akser
    Director born in April 1966
    Individual (18 offsprings)
    Officer
    2015-02-12 ~ 2017-04-10
    OF - Director → CIF 0
  • 7
    Isap, Siddika Makbul
    Director born in August 1980
    Individual (5 offsprings)
    Officer
    2014-07-09 ~ 2015-02-12
    OF - Director → CIF 0
  • 8
    Gohri, Ranjen
    Director born in August 1970
    Individual (6 offsprings)
    Officer
    2015-02-12 ~ 2022-03-16
    OF - Director → CIF 0
  • 9
    Navqi, Danyal
    Director born in March 1973
    Individual (13 offsprings)
    Officer
    2015-02-12 ~ 2017-04-10
    OF - Director → CIF 0
  • 10
    Bennett, Martin John
    Chairman born in April 1969
    Individual (52 offsprings)
    Officer
    2022-03-16 ~ 2025-06-23
    OF - Director → CIF 0
  • 11
    O'neill, Martin John
    Born in October 1977
    Individual (6 offsprings)
    Officer
    2025-06-23 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

VENTUREPRISE PLC

Period: 2014-07-09 ~ now
Company number: 09123248
Registered name
VENTUREPRISE PLC - now 08768264
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
Other
10,000 GBP2024-05-31
12,000 GBP2023-05-31
Property, Plant & Equipment
1,512,792 GBP2024-05-31
1,547,381 GBP2023-05-31
Fixed Assets - Investments
3,170,774 GBP2024-05-31
4,769,962 GBP2023-05-31
Fixed Assets
4,693,566 GBP2024-05-31
6,329,343 GBP2023-05-31
Debtors
1,901,342 GBP2024-05-31
1,270,797 GBP2023-05-31
Cash at bank and in hand
26,137 GBP2024-05-31
58,567 GBP2023-05-31
Current Assets
1,927,479 GBP2024-05-31
1,329,364 GBP2023-05-31
Creditors
-2,840,035 GBP2024-05-31
-3,874,941 GBP2023-05-31
Net Current Assets/Liabilities
-912,556 GBP2024-05-31
-2,545,577 GBP2023-05-31
Total Assets Less Current Liabilities
3,781,010 GBP2024-05-31
3,783,766 GBP2023-05-31
Net Assets/Liabilities
3,066,788 GBP2024-05-31
3,030,879 GBP2023-05-31
Equity
Called up share capital
612,206 GBP2024-05-31
612,206 GBP2023-05-31
612,206 GBP2022-05-31
Share premium
2,399,999 GBP2024-05-31
2,399,999 GBP2023-05-31
2,399,999 GBP2022-05-31
Capital redemption reserve
12,500 GBP2024-05-31
12,500 GBP2023-05-31
12,500 GBP2022-05-31
Retained earnings (accumulated losses)
42,083 GBP2024-05-31
6,174 GBP2023-05-31
2,707 GBP2022-05-31
Equity
3,066,788 GBP2024-05-31
3,030,879 GBP2023-05-31
3,027,412 GBP2022-05-31
Profit/Loss
793,785 GBP2023-06-01 ~ 2024-05-31
335,668 GBP2022-06-01 ~ 2023-05-31
Average Number of Employees
272023-06-01 ~ 2024-05-31
282022-06-01 ~ 2023-05-31
Wages/Salaries
740,087 GBP2023-06-01 ~ 2024-05-31
805,888 GBP2022-06-01 ~ 2023-05-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
8,676 GBP2023-06-01 ~ 2024-05-31
8,826 GBP2022-06-01 ~ 2023-05-31
Staff Costs/Employee Benefits Expense
822,895 GBP2023-06-01 ~ 2024-05-31
897,250 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,687,460 GBP2023-05-31
Furniture and fittings
10,286 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
1,697,746 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,770 GBP2024-05-31
6,931 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
184,954 GBP2024-05-31
150,365 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
839 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
34,589 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
1,510,276 GBP2024-05-31
Furniture and fittings
2,516 GBP2024-05-31
3,355 GBP2023-05-31
Land and buildings, Owned/Freehold
1,544,026 GBP2023-05-31
Investments in Subsidiaries
3,170,774 GBP2024-05-31
4,282,659 GBP2023-05-31
Amounts invested in assets
3,170,774 GBP2024-05-31
4,769,962 GBP2023-05-31
Finished Goods/Goods for Resale
0 GBP2024-05-31
0 GBP2023-05-31
Trade Debtors/Trade Receivables
0 GBP2024-05-31
0 GBP2023-05-31
Called-up share capital (not paid)
Current
12,200 GBP2024-05-31
12,200 GBP2023-05-31
Other Debtors
Current
0 GBP2024-05-31
0 GBP2023-05-31
Prepayments/Accrued Income
Current
0 GBP2024-05-31
0 GBP2023-05-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-05-31
0 GBP2023-05-31
Corporation Tax Payable
Current
200 GBP2024-05-31
0 GBP2023-05-31
Other Creditors
Current
15,893 GBP2024-05-31
1,075,187 GBP2023-05-31
Creditors
Current
2,840,035 GBP2024-05-31
3,874,941 GBP2023-05-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-05-31
0 GBP2023-05-31
Trade Creditors/Trade Payables
713,618 GBP2024-05-31
752,269 GBP2023-05-31
Bank Borrowings
780,285 GBP2024-05-31
818,936 GBP2023-05-31
Total Borrowings
Non-current, Amounts falling due after one year
713,618 GBP2024-05-31
752,269 GBP2023-05-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-05-31
0 GBP2023-05-31
Net Deferred Tax Liability/Asset
604 GBP2024-05-31
618 GBP2023-05-31
Deferred Tax Liabilities
604 GBP2024-05-31
Number of Shares Issued (Fully Paid)
612,206 shares2024-05-31
612,206 shares2023-05-31

Related profiles found in government register
  • VENTUREPRISE PLC
    Info
    Registered number 09123248
    Parkhill Business Centre, Padiham Road, Burnley BB12 6TG
    PUBLIC LIMITED COMPANY incorporated on 2014-07-09 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2026-03-05
    CIF 0
  • VENTUREPRISE PLC
    S
    Registered number missing
    24, Queen Street, Manchester, England, M2 5HX
    Limited Company
    CIF 1 CIF 2
  • VENTUREPRISE PLC
    S
    Registered number missing
    24 Queen Street, Queen Street, Manchester, England, M2 5HX
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    247 HOME ASSIST LIMITED
    - now 09438900
    247 HOME PLAN LIMITED - 2015-08-25
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    247 STAY GREEN LIMITED
    15139998
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (2 parents)
    Person with significant control
    2023-09-15 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    247 STAYWARM LIMITED
    11387607
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (7 parents)
    Person with significant control
    2020-01-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    COSTSWISE LTD
    - now 08371277
    COST WISE LTD. - 2013-04-30
    THINK LEGAL COSTS LTD. - 2013-04-08
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    HOME RESPONSE 360 LTD
    - now 09438697
    247 HOME NETWORK LIMITED - 2015-05-22
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (8 parents)
    Person with significant control
    2020-06-01 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    OPTIMA MEDICAL REPORTS LIMITED
    07097932
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    RAZRLAB HOLDING LIMITED
    11939842
    Parkhill Business Centre, Padiham Road, Burnley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-04-21 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    RT8 LEGAL LIMITED
    06979268
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    VP COLLECTIONS LIMITED
    09385625
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    VP PEOPLE LIMITED
    09438838
    Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    WHITE COLLAR CLOTHING LTD
    12327406
    Parkhill Business Centre, Padiham Road, Burnley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-11-21 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.