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 6
  • 1
    Beckloff, Bruce Nick
    Born in July 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Roy, Paul David
    Born in May 1947
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Leftley, David John
    Born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ now
    OF - Director → CIF 0
  • 4
    Prevezer, Susan Rachel
    Born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ now
    OF - Director → CIF 0
  • 5
    Green, Andrew James
    Born in September 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ now
    OF - Director → CIF 0
  • 6
    Catlin, Stephen John Oakley
    Born in June 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-03-19 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Nagda, Neer Mahendrakumar
    Born in June 1995
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-10 ~ 2025-11-03
    OF - Director → CIF 0
  • 2
    Mr Bruce Nick Beckloff
    Born in July 1971
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-02-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr David John Leftley
    Born in February 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-02-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Wren, Samantha Anne
    Company Director born in November 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2023-02-22
    OF - Director → CIF 0
  • 5
    Neuberger, Max Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ 2023-02-10
    OF - Secretary → CIF 0
parent relation
Company in focus

BLOC VENTURES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets - Investments
30,308,595 GBP2023-12-31
35,582,638 GBP2022-12-31
Current assets - Investments
100,000 GBP2023-12-31
1,000,000 GBP2022-12-31
Cash and Cash Equivalents
1,923,468 GBP2023-12-31
2,910,769 GBP2022-12-31
Equity
Called up share capital
1,679,372 GBP2023-12-31
1,534,297 GBP2022-12-31
Share premium
29,640,619 GBP2023-12-31
26,907,378 GBP2022-12-31
Capital redemption reserve
510 GBP2023-12-31
434 GBP2022-12-31
270 GBP2021-12-31
Retained earnings (accumulated losses)
-4,154,255 GBP2023-12-31
6,349,075 GBP2022-12-31
Average Number of Employees
82023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,008 GBP2023-12-31
3,008 GBP2022-12-31
Furniture and fittings
30,670 GBP2023-12-31
30,670 GBP2022-12-31
Computers
19,535 GBP2023-12-31
14,769 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
284,642 GBP2023-12-31
279,876 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
-1,526 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-1,526 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
231,429 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,008 GBP2023-12-31
1,377 GBP2022-12-31
Furniture and fittings
22,885 GBP2023-12-31
16,388 GBP2022-12-31
Computers
10,435 GBP2023-12-31
7,491 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
240,757 GBP2023-12-31
183,399 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,631 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
6,497 GBP2023-01-01 ~ 2023-12-31
Computers
3,521 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,935 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
-577 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-577 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
204,429 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
171,801 GBP2023-12-31
126,332 GBP2022-12-31
Prepayments
Current
82,644 GBP2023-12-31
79,742 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
268,025 GBP2023-12-31
225,807 GBP2022-12-31
Current
221 GBP2023-12-31
9,486 GBP2022-12-31
Accrued Liabilities
Current
266,364 GBP2023-12-31
214,637 GBP2022-12-31
Equity
Called up share capital
1,344,972 GBP2023-12-31
1,199,897 GBP2022-12-31
Equity
26,907,378 GBP2022-12-31
22,494,645 GBP2021-12-31

Related profiles found in government register
  • BLOC VENTURES LIMITED
    Info
    Registered number 11119448
    icon of address51-52 St. John's Square, London EC1V 4JL
    PRIVATE LIMITED COMPANY incorporated on 2017-12-20 (8 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • BLOC VENTURES LIMITED
    S
    Registered number 11119448
    icon of address51-52, St. John's Square, London, England, EC1V 4JL
    CIF 1 CIF 2
  • BLOC VENTURES LIMITED
    S
    Registered number 11119448
    icon of address2-7, Clerkenwell Green, London, England, EC1R 0DE
    Limited Company in Register For Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    BLOC VENTURES LIMITED - 2017-12-19
    icon of address67 Huntingdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address51-52 St. John's Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address51-52 St. John's Square, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address51-52 St. John's Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,558 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address51-52 St. John's Square, Farringdon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -854,723 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address37th Floor Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -599,957 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    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
  • 7
    XANVIEW LIMITED - 2019-09-24
    XANVIEW LIMITED - 2020-02-05
    TETHER TECHNOLOGY LIMITED - 2019-11-22
    icon of address8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -197,295 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GROUDLY LIMITED - 2015-02-05
    icon of address51-52 St. John's Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    718,416 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address51-52 St John's Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,399,582 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,755,347 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    CIF 11 - Has significant influence or controlOE
Ceased 3
  • 1
    IDEAWORKS3D LIMITED - 2013-09-12
    MARMALADE TECHNOLOGIES LTD. - 2020-01-02
    icon of address54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,554,328 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-21 ~ 2021-09-23
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address37th Floor Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -599,957 GBP2024-12-31
    Officer
    icon of calendar 2021-08-04 ~ 2021-10-03
    CIF 2 - Director → ME
  • 3
    icon of address11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,755,347 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2021-12-07
    CIF 1 - Director → ME

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.