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 5
  • 1
    Viggars, Julian George
    Born in January 1968
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Glanfield, Martin James
    Born in January 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ now
    OF - Director → CIF 0
  • 3
    Clark, William Arthur
    Born in March 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ now
    OF - Director → CIF 0
  • 4
    Payton, Mark Andrew
    Born in April 1967
    Individual (56 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ now
    OF - Director → CIF 0
  • 5
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Simpson, Andrew John
    Director born in June 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2022-03-31
    OF - Director → CIF 0
  • 2
    Diggines, Jonathan Brett
    Director born in February 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2020-11-10
    OF - Director → CIF 0
  • 3
    Mead, Matthew Sidney
    Director born in March 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2018-05-04
    OF - Director → CIF 0
parent relation
Company in focus

ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED

Previous name
ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED
    Info
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    Registered number 10514398
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston PR1 8UQ
    PRIVATE LIMITED COMPANY incorporated on 2016-12-07 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED
    S
    Registered number missing
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ
    Private Limited Company
    CIF 1
  • ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED
    S
    Registered number 10514398
    icon of addressEnterprise Ventures, Preston Technology Centre, Marsh Lane, Preston, Lancashire, England, PR1 8UQ
    Private Limited Company in Register Of Companies, England
    CIF 2
  • ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED
    S
    Registered number 10514398
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ
    Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressStudio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FLOMIGO LIMITED - 2016-08-01
    icon of address123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,683 GBP2024-02-06
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FRIARS 671 LIMITED - 2011-12-02
    icon of addressUnit 1 Waterloo Works, Gorsey Mount Street, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    354,269 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address5th Floor Grove House 248a, Marylebone Road, London
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,656,253 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CRESS ENERGY STORAGE SYSTEMS LIMITED - 2011-03-24
    icon of address340 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -558,942 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address00/09 Tower Works 2 Globe Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -386,248 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of addressThe Wilton Centre, Wilton, Redcar, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,676,496 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressC/o Kroll Advisory Ltd, The Chancery, 58, Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -511,885 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    CIF 13 - Has significant influence or controlOE
  • 9
    icon of address11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (4 parents)
    Equity (Company account)
    28,417 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 10
    PIMBERLEY LIMITED - 2018-01-22
    icon of addressNinth Floor, St James Tower, 7 Charlotte Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    CIF 6 - Has significant influence or controlOE
  • 11
    PIVIGO ACADEMY LIMITED - 2015-05-29
    icon of addressElectric Works, 3 Concourse Way, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,368,441 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -616,687 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    UOL TECHNOLOGIES LIMITED - 2019-05-25
    SLINGSHOT SIMULATIONS LTD - 2024-10-03
    icon of addressNexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,634,950 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of addressUnits 2 & 3 Edmund Road Business Centre, 135 Edmund Road, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    235,964 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    T-PHY LTD - 2017-12-18
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    CIF 1 - Has significant influence or controlOE
Ceased 8
  • 1
    ABINGDON HEALTH LTD - 2020-11-11
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-01-18 ~ 2020-12-14
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    POWERTEXT SYSTEMS LIMITED - 2015-04-19
    icon of addressC/o Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-15 ~ 2022-10-05
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CARE PRODUCTS DIRECT LIMITED - 2019-01-28
    icon of addressArquella, Momentum House Church Lane, Dinnington, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-10 ~ 2023-03-31
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressFirst Floor, 104 Clifton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -935,127 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-09-21 ~ 2025-02-19
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    CABLE COATING LIMITED - 2016-04-05
    icon of addressUnit 13 10 Pepper Road, Hunslet, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    676,929 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2025-05-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of addressUnit 5 Sherburn Network Centre Lancaster Close, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,494,456 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-11-30 ~ 2023-11-27
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    UOL TECHNOLOGIES LIMITED - 2019-05-25
    SLINGSHOT SIMULATIONS LTD - 2024-10-03
    icon of addressNexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,634,950 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-06-06 ~ 2023-01-09
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of addressRoyal Chambers, 110 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,760,134 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-04-14
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.