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
    Parker, Christian
    Director born in April 1981
    Individual (51 offsprings)
    Officer
    2023-11-27 ~ now
    OF - Director → CIF 0
  • 2
    Cullum, Peter Geoffrey
    Company Director born in September 1950
    Individual (193 offsprings)
    Officer
    2019-09-30 ~ now
    OF - Director → CIF 0
    Mr Peter Geoffrey Cullum
    Born in September 1950
    Individual (193 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Clapp, David Alexander Lewis
    Director born in March 1976
    Individual (52 offsprings)
    Officer
    2021-07-20 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Mccaffrey, James William
    Director born in August 1962
    Individual (1 offspring)
    Officer
    2015-07-29 ~ 2021-07-20
    OF - Director → CIF 0
    Mr James William Mccaffrey
    Born in August 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    PE - Has significant influence or controlCIF 0
  • 2
    Mr David Andrew Perry
    Born in May 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-01
    PE - Has significant influence or controlCIF 0
  • 3
    Alexander, Sandra Christine
    Finance Director born in August 1974
    Individual (1 offspring)
    Officer
    2020-10-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 4
    Hogan, Alison
    Finance Director born in September 1975
    Individual (1 offspring)
    Officer
    2020-05-18 ~ 2020-10-01
    OF - Director → CIF 0
  • 5
    Martin, Kim Ian
    Finance Director born in September 1956
    Individual (2 offsprings)
    Officer
    2015-07-29 ~ 2020-05-18
    OF - Director → CIF 0
    Mr Kim Ian Martin
    Born in September 1956
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

MINORITY VENTURE PARTNERS 9 LIMITED

Previous name
NEW VENTURE PROPERTY LIMITED - 2019-01-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
192,002 GBP2023-06-30
192,002 GBP2022-06-30
Debtors
52,214 GBP2023-06-30
212,905 GBP2022-06-30
Cash at bank and in hand
2,538 GBP2023-06-30
7,397 GBP2022-06-30
Current Assets
54,752 GBP2023-06-30
220,302 GBP2022-06-30
Creditors
Current, Amounts falling due within one year
-400,664 GBP2023-06-30
-497,487 GBP2022-06-30
Net Current Assets/Liabilities
-345,912 GBP2023-06-30
-277,185 GBP2022-06-30
Total Assets Less Current Liabilities
-153,910 GBP2023-06-30
-85,183 GBP2022-06-30
Equity
Called up share capital
1,000 GBP2023-06-30
1,000 GBP2022-06-30
Retained earnings (accumulated losses)
-154,910 GBP2023-06-30
-86,183 GBP2022-06-30
Equity
-153,910 GBP2023-06-30
-85,183 GBP2022-06-30
Average Number of Employees
52022-07-01 ~ 2023-06-30
52021-07-01 ~ 2022-06-30
Investments in group undertakings and participating interests
192,002 GBP2023-06-30
192,002 GBP2022-06-30
Trade Debtors/Trade Receivables
Current
16,214 GBP2023-06-30
70,683 GBP2022-06-30
Other Debtors
Amounts falling due within one year
36,000 GBP2023-06-30
142,222 GBP2022-06-30
Debtors
Current, Amounts falling due within one year
52,214 GBP2023-06-30
212,905 GBP2022-06-30
Other Remaining Borrowings
Current
175,000 GBP2023-06-30
305,000 GBP2022-06-30
Trade Creditors/Trade Payables
Current
441 GBP2023-06-30
3,629 GBP2022-06-30
Corporation Tax Payable
Current
0 GBP2023-06-30
3,705 GBP2022-06-30
Other Taxation & Social Security Payable
Current
3,478 GBP2023-06-30
4,724 GBP2022-06-30
Other Creditors
Current
111,713 GBP2023-06-30
102,296 GBP2022-06-30
Accrued Liabilities/Deferred Income
Current
110,032 GBP2023-06-30
78,133 GBP2022-06-30
Creditors
Current
400,664 GBP2023-06-30
497,487 GBP2022-06-30
Equity
Called up share capital
1,000 GBP2023-06-30
1,000 GBP2022-06-30

Related profiles found in government register
  • MINORITY VENTURE PARTNERS 9 LIMITED
    Info
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    Registered number 09708602
    Venture House St. Leonards Road, Allington, Maidstone ME16 0LS
    Private Limited Company incorporated on 2015-07-29 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-25
    CIF 0
  • MINORITY VENTURE PARTNERS 9 LIMITED
    S
    Registered number 9708602
    Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS
    Private Limited Company in Company Registry Of England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (5 parents)
    Equity (Company account)
    266,097 GBP2023-12-31
    Person with significant control
    2019-10-04 ~ now
    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
© 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.