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 2
  • 1
    Mr Robert Scott Cooper
    Born in May 1981
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Cooper, Amy Rachel
    Born in January 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ now
    OF - Director → CIF 0
Ceased 1
  • Cooper, Robert Scott
    Consultant born in May 1981
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2023-05-20
    OF - Director → CIF 0
parent relation
Company in focus

JANUS VC (UK) LIMITED

Previous name
JANUS VC LIMITED - 2019-01-10
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Called-up share capital not yet paid and not classified as a current asset
200 GBP2022-03-31
200 GBP2021-03-31
Fixed Assets
200,100 GBP2022-03-31
190,100 GBP2021-03-31
Current Assets
759,941 GBP2022-03-31
652,343 GBP2021-03-31
Creditors
Amounts falling due within one year
-969,693 GBP2022-03-31
-839,408 GBP2021-03-31
Net Current Assets/Liabilities
-209,752 GBP2022-03-31
-187,065 GBP2021-03-31
Total Assets Less Current Liabilities
-9,452 GBP2022-03-31
3,235 GBP2021-03-31
Creditors
Amounts falling due after one year
-24,585 GBP2022-03-31
-27,500 GBP2021-03-31
Net Assets/Liabilities
-34,037 GBP2022-03-31
-24,265 GBP2021-03-31
Equity
-34,037 GBP2022-03-31
-24,265 GBP2021-03-31
Average Number of Employees
12021-04-01 ~ 2022-03-31
12020-04-01 ~ 2021-03-31

Related profiles found in government register
  • JANUS VC (UK) LIMITED
    Info
    JANUS VC LIMITED - 2019-01-10
    Registered number 11271778
    icon of addressFloor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester SK8 3PW
    PRIVATE LIMITED COMPANY incorporated on 2018-03-23 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2023-03-22
    CIF 0
  • JANUS VC (UK) LIMITED
    S
    Registered number 11271778
    icon of addressThe Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX
    CIF 1
  • JANUS VC (UK) LIMITED
    S
    Registered number missing
    icon of addressThe Lakehouse, Lakeside, Cheadle Royal Business Pa, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX
    Limited Company
    CIF 2
  • JANUS VC (UK) LIMITED
    S
    Registered number 11271778
    icon of addressKemp House, 160 City Road, London, United Kingdom, EC1V 2NX
    Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressFloor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,045 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    MEGH NEWCO LIMITED - 2020-02-28
    MEGH UK LIMITED - 2021-12-10
    icon of addressFloor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Total liabilities (Company account)
    1,457,732 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressCardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of addressSouthgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,472 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    FINANCIAL REFUNDS LIMITED - 2017-01-13
    AUTOMATE TECH SYSTEMS LIMITED - 2020-09-21
    icon of addressFloor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,408 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    PRIMOGEN SOLUTIONS LIMITED - 2012-02-17
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    560,653 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    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
  • 8
    icon of address4385, Oc336044 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    JANUS CORPORATE SERVICES LIMITED - 2017-05-16
    SCOTT ROBERT GROUP LIMITED - 2016-07-22
    SCOTT ROBERT CAPITAL LIMITED - 2015-04-30
    SRG001 LIMITED - 2017-03-17
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,728 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    MORE CAPITAL LIMITED - 2016-02-29
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,389 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2021-01-07
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-04-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address16 Linkside Avenue, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-12-02
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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.