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
    Khosa, Iqbal Singh
    Born in February 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ now
    OF - Director → CIF 0
  • 2
    Grimes, David Edwin
    Born in May 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-06-14 ~ now
    OF - Director → CIF 0
  • 3
    Brough, Karl Vernon
    Born in June 1962
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Baker, Pascal
    Company Director born in January 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 2
    Brain, David Maitland
    Director born in July 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2018-11-01
    OF - Director → CIF 0
    Mr David Maitland Brain
    Born in July 1981
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Poole, David Richard
    Consultant born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-08-06 ~ 2018-11-01
    OF - Director → CIF 0
    Mr David Richard Poole
    Born in January 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Chapman, John
    Chief Financial Officer born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2021-10-05
    OF - Director → CIF 0
  • 5
    Thomas, William James Curtis
    Consultant born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2018-11-01
    OF - Director → CIF 0
  • 6
    Alty, Henry
    Investor born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-02 ~ 2018-11-01
    OF - Director → CIF 0
  • 7
    Hayward, John William
    Director born in April 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2022-06-14
    OF - Director → CIF 0
  • 8
    Barkin, Ian Philip
    Consultant born in December 1975
    Individual
    Officer
    icon of calendar 2014-12-01 ~ 2018-11-01
    OF - Director → CIF 0
    Mr Ian Philip Barkin
    Born in December 1975
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Holder, James
    Executive Vice President And General Counsel born in December 1958
    Individual
    Officer
    icon of calendar 2018-11-01 ~ 2021-10-05
    OF - Director → CIF 0
  • 10
    BARONSMEAD VCT 3 PLC - 2016-03-14
    icon of addressLivingbridge, 100 Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-08-02 ~ 2018-11-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    icon of address400, North Ashley Drive, Suite 3100, Tampa, Florida, United States
    Corporate
    Person with significant control
    2018-11-01 ~ 2021-08-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    icon of addressFourth Floor, 115 George Street, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents, 35 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-07-28 ~ 2018-11-01
    PE - Secretary → CIF 0
  • 13
    BARONSMEAD VCT 2 PLC - 2016-02-08
    icon of addressLivingbridge, 100 Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-08-02 ~ 2018-11-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SYMPHONY VENTURES LTD

Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Property, Plant & Equipment
171 GBP2023-12-31
Fixed Assets - Investments
3,277 GBP2024-12-31
3,277 GBP2023-12-31
Fixed Assets
3,277 GBP2024-12-31
3,448 GBP2023-12-31
Debtors
990,029 GBP2024-12-31
859,971 GBP2023-12-31
Cash at bank and in hand
55,239 GBP2024-12-31
105,862 GBP2023-12-31
Current Assets
1,045,268 GBP2024-12-31
965,833 GBP2023-12-31
Creditors
Current
3,020,824 GBP2024-12-31
1,902,854 GBP2023-12-31
Net Current Assets/Liabilities
-1,975,556 GBP2024-12-31
-937,021 GBP2023-12-31
Total Assets Less Current Liabilities
-1,972,279 GBP2024-12-31
-933,573 GBP2023-12-31
Equity
Called up share capital
880 GBP2024-12-31
880 GBP2023-12-31
Share premium
11,496,872 GBP2024-12-31
11,496,872 GBP2023-12-31
Retained earnings (accumulated losses)
-20,784,984 GBP2024-12-31
-19,746,278 GBP2023-12-31
Equity
-1,972,279 GBP2024-12-31
-933,573 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
7,449 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
7,449 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
80,115 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
80,115 GBP2024-12-31
79,944 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
171 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
171 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
3,277 GBP2023-12-31
Investments in Group Undertakings
3,277 GBP2024-12-31
3,277 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
953,754 GBP2024-12-31
820,515 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
10,205 GBP2024-12-31
5,304 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
26,070 GBP2024-12-31
34,152 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
990,029 GBP2024-12-31
859,971 GBP2023-12-31
Trade Creditors/Trade Payables
Current
25,008 GBP2024-12-31
138,156 GBP2023-12-31
Amounts owed to group undertakings
Current
2,778,350 GBP2024-12-31
1,582,829 GBP2023-12-31
Other Taxation & Social Security Payable
Current
43,235 GBP2024-12-31
58,570 GBP2023-12-31
Other Creditors
Current
174,231 GBP2024-12-31
123,299 GBP2023-12-31

Related profiles found in government register
  • SYMPHONY VENTURES LTD
    Info
    Registered number 09164342
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2014-08-06 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-06
    CIF 0
  • SYMPHONY VENTURES LTD
    S
    Registered number 09164342
    icon of address5th Floor, Berners House, 47-48 Berners Street, London, England, England, W1T 3NF
    Corporate in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressSuite 3.05, Jactin House 24 Hood Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-10-11
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% 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.