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
    Keene, Robert John
    Insurance Broker born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Solly, Stephen William
    Insurance Broker born in April 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    OF - Director → CIF 0
  • 3
    H T KIRK LIMITED - 1998-10-20
    BURTON & BRINDLEY COMMERCIAL LIMITED - 1994-06-17
    ASTON SCOTT GROUP PLC - 2007-02-01
    ROSEBAY WILLOWHERB LIMITED - 1993-09-27
    ASTON SCOTT GROUP LIMITED - 2007-03-16
    ASG RISK MANAGEMENT LIMITED - 2018-11-02
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 103 offsprings)
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Clapp, David Alexander Lewis
    Director born in March 1976
    Individual (57 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ 2022-03-22
    OF - Director → CIF 0
  • 2
    Hogan, Alison
    Finance Director born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-18 ~ 2020-10-01
    OF - Director → CIF 0
  • 3
    Mccaffrey, James William
    Ceo born in August 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2021-07-20
    OF - Director → CIF 0
  • 4
    Martin, Kim Ian
    Finance Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-18 ~ 2020-05-18
    OF - Director → CIF 0
    Mr Kim Ian Martin
    Born in September 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-01
    PE - Has significant influence or controlCIF 0
  • 5
    Alexander, Sandra Christine
    Finance Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-22
    OF - Director → CIF 0
  • 6
    Cullum, Peter Geoffrey
    Director born in September 1950
    Individual (198 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-22
    OF - Director → CIF 0
    Peter Geoffrey Cullum
    Born in September 1950
    Individual (198 offsprings)
    Person with significant control
    icon of calendar 2017-08-01 ~ 2022-03-22
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

MINORITY VENTURE PARTNERS 5 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
817,929 GBP2021-06-30
821,453 GBP2020-06-30
Debtors
117,580 GBP2021-06-30
75,681 GBP2020-06-30
Cash at bank and in hand
52,913 GBP2021-06-30
24,008 GBP2020-06-30
Current Assets
170,493 GBP2021-06-30
99,689 GBP2020-06-30
Creditors
Current, Amounts falling due within one year
-922,090 GBP2020-06-30
Net Current Assets/Liabilities
-831,672 GBP2021-06-30
-822,401 GBP2020-06-30
Total Assets Less Current Liabilities
-13,743 GBP2021-06-30
-948 GBP2020-06-30
Equity
Called up share capital
1,303 GBP2021-06-30
1,303 GBP2020-06-30
Retained earnings (accumulated losses)
-15,046 GBP2021-06-30
-2,251 GBP2020-06-30
Equity
-13,743 GBP2021-06-30
-948 GBP2020-06-30
Average Number of Employees
42020-07-01 ~ 2021-06-30
42019-07-01 ~ 2020-06-30
Amounts invested in assets
Non-current
817,929 GBP2021-06-30
821,453 GBP2020-06-30
Other Debtors
Amounts falling due within one year
117,580 GBP2021-06-30
75,681 GBP2020-06-30
Other Remaining Borrowings
Current
788,756 GBP2021-06-30
788,756 GBP2020-06-30
Trade Creditors/Trade Payables
Current
50 GBP2021-06-30
0 GBP2020-06-30
Corporation Tax Payable
Current
615 GBP2021-06-30
0 GBP2020-06-30
Other Taxation & Social Security Payable
Current
0 GBP2021-06-30
400 GBP2020-06-30
Accrued Liabilities/Deferred Income
Current
212,744 GBP2021-06-30
132,934 GBP2020-06-30
Creditors
Current
1,002,165 GBP2021-06-30
922,090 GBP2020-06-30
Equity
Called up share capital
1,303 GBP2021-06-30
1,303 GBP2020-06-30

Related profiles found in government register
  • MINORITY VENTURE PARTNERS 5 LIMITED
    Info
    Registered number 10871612
    icon of addressOne, Creechurch Place, London EC3A 5AF
    PRIVATE LIMITED COMPANY incorporated on 2017-07-18 and dissolved on 2024-01-23 (6 years 6 months). The company status is Dissolved.
    CIF 0
  • MINORITY VENTURE PARTNERS 5 LIMITED
    S
    Registered number 10871612
    icon of addressMvp Venture House, Maidstone, Kent, England, ME16 0LS
    CIF 1
  • MINORITY VENTURE PARTNERS 5 LIMITED
    S
    Registered number 10871612
    icon of addressM V P, Venture House, Maidstone, England, ME16 0LS
    Company in Gbr
    CIF 2
  • MINORITY VENTURE PARTNERS 5 LIMITED
    S
    Registered number 10871612
    icon of addressM V P Venture House, Maidstone, Kent, ME16 0LS
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressVenture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
Ceased 1
  • GAILYBYTE LIMITED - 1994-03-04
    S WILLIAM STEPHENS LIMITED - 1999-09-28
    BRADDONS INTERNATIONAL LIMITED - 2002-08-05
    S.W. STEPHENS LIMITED - 1994-03-16
    icon of addressOne Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    483,938 GBP2022-03-31
    Officer
    icon of calendar 2017-09-30 ~ 2022-03-22
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ 2022-03-22
    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

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.