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
    Clapp, David Alexander Lewis
    Born in March 1976
    Individual (57 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ now
    OF - Director → CIF 0
  • 2
    Parker, Christian Scott
    Born in April 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-27 ~ now
    OF - Director → CIF 0
  • 3
    Cullum, Peter Geoffrey
    Born in September 1950
    Individual (198 offsprings)
    Officer
    icon of calendar 2024-05-10 ~ now
    OF - Director → CIF 0
    Peter Geoffrey Cullum
    Born in September 1950
    Individual (198 offsprings)
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    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
Ceased 4
  • 1
    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
    Mrs Alison Hogan
    Born in September 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-10-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mccaffrey, James William
    Company Director born in August 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2021-07-20
    OF - Director → CIF 0
  • 3
    Martin, Kim Ian
    Company Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ 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 2019-09-25 ~ 2020-05-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Alexander, Sandra Christine
    Finance Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-06-30
    OF - Director → CIF 0
    Mrs Sandra Christine Alexander
    Born in August 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-10-01 ~ 2024-05-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MINORITY VENTURE PARTNERS 11 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
4,511,606 GBP2024-12-31
0 GBP2023-12-31
Debtors
564,749 GBP2024-12-31
5,641 GBP2023-12-31
Cash at bank and in hand
46,643 GBP2024-12-31
92 GBP2023-12-31
Current Assets
611,392 GBP2024-12-31
5,733 GBP2023-12-31
Net Current Assets/Liabilities
-429,322 GBP2024-12-31
33 GBP2023-12-31
Total Assets Less Current Liabilities
4,082,284 GBP2024-12-31
33 GBP2023-12-31
Net Assets/Liabilities
-175,040 GBP2024-12-31
33 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-176,040 GBP2024-12-31
32 GBP2023-12-31
Equity
-175,040 GBP2024-12-31
33 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02022-10-01 ~ 2023-12-31
Investments in group undertakings and participating interests
4,511,606 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,501 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
561,248 GBP2024-12-31
5,641 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
564,749 GBP2024-12-31
5,641 GBP2023-12-31
Other Taxation & Social Security Payable
Current
9,904 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
1,030,810 GBP2024-12-31
5,700 GBP2023-12-31
Creditors
Current
1,040,714 GBP2024-12-31
5,700 GBP2023-12-31
Other Creditors
Non-current
4,257,324 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • MINORITY VENTURE PARTNERS 11 LIMITED
    Info
    Registered number 12226210
    icon of addressVenture House St. Leonards Road, Allington, Maidstone, Kent ME16 0LS
    PRIVATE LIMITED COMPANY incorporated on 2019-09-25 (6 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-24
    CIF 0
  • MINORITY VENTURE PARTNERS 11 LIMITED
    S
    Registered number 12226210
    icon of addressVenture House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressThird Floor Liverpool House, Lower Bridge Street, Chester, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    651,751 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    CIF 2 - Director → ME
  • 2
    DEVA RISK MANAGEMENT LIMITED - 2022-06-28
    icon of addressThird Floor Liverpool House, Lower Bridge Street, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    521,852 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address8-10 Coles Lane, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    210,438 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    CIF 1 - Director → ME
  • 4
    BRIAN HORNBY & SON LIMITED - 2006-06-21
    icon of addressThird Floor, Lower Bridge Street, Chester, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    127,275 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    CIF 5 - Director → ME
  • 5
    TRAMLINE NETWORK LIMITED - 2015-02-26
    icon of addressThird Floor Liverpool House, Lower Bridge Street, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,664 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    CIF 3 - Director → ME
Ceased 1
  • BRIAN HORNBY & SON LIMITED - 2006-06-21
    icon of addressThird Floor, Lower Bridge Street, Chester, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    127,275 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-05-14
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 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.