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 0
  • Not found in our database.
parent relation
Company in focus

NWF (VENTURE CAPITAL) LP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • NWF (VENTURE CAPITAL) LP
    Info
    Registered number LP014162
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire PR1 8UQ
    Limited Partnership incorporated on 2010-10-26 (14 years 7 months). The company status is Active.
    CIF 0
  • NWF (VENTURE CAPITAL) LP
    S
    Registered number missing
    Preston Technology Management Centre, Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ
    Limited Partnership
    CIF 1
  • NWF (VENTURE CAPITAL) LP
    S
    Registered number Lp014162
    98, Wilderspool Causeway, Warrington, England, WA4 6PU
    Limited Partnership in Uk
    CIF 2
  • NWF (VENTURE CAPITAL) LP
    S
    Registered number Lp014162
    Enterprise Ventures Limited, Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ
    Limited Partnership in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-10-01 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FRIARS 671 LIMITED - 2011-12-02
    Unit 5, Empress Business Centre, 380 Chester Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    354,269 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Has significant influence or controlOE
  • 3
    5th Floor Grove House 248a, Marylebone Road, London
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,656,253 GBP2021-03-31
    Person with significant control
    2020-08-07 ~ now
    CIF 29 - Has significant influence or controlOE
  • 4
    Haldene Business Centre, Halesfield 2, Telford, Shropshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-01-31 ~ now
    CIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 72 - Right to appoint or remove directorsOE
  • 5
    XERACARB LIMITED - 2017-03-07
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -368,183 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 7
    DIALMODE (245) LIMITED - 2003-03-18
    Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Corporate (7 parents, 5 offsprings)
    Person with significant control
    2017-05-24 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 9
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 10
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 11
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2017-12-07 ~ now
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 12
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 13
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 14
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 15
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-01-09 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 16
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED - 2017-04-08
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-12-07 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Person with significant control
    2016-12-07 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 18
    NWF4 DEVELOPMENT GP LIMITED - 2013-03-27
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 19
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 20
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 21
    DIALMODE (312) LIMITED - 2006-04-03
    Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    DIALMODE (225) LIMITED - 2002-03-21
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 23
    DIALMODE (362) LIMITED - 2013-10-07
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 24
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Person with significant control
    2018-01-03 ~ now
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2018-01-03 ~ now
    CIF 12 - llp-designated-member → ME
  • 25
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Person with significant control
    2016-06-15 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to surplus assets - 75% or moreOE
    CIF 38 - Right to appoint or remove membersOE
    Officer
    2016-06-15 ~ now
    CIF 6 - llp-designated-member → ME
  • 26
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    F4Y LIMITED - 2012-02-06
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 27
    Unit 1 Omega Business Park Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    723,743 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Sheffield Technology Park Cooper Building, Arundel Street, Sheffield
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-11-27 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 30
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2023-11-27 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 31
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-11-27 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 32
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-27 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to surplus assets - 75% or moreOE
    CIF 62 - Right to appoint or remove membersOE
  • 33
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-27 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to surplus assets - 75% or moreOE
    CIF 63 - Right to appoint or remove membersOE
  • 34
    Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-27 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to surplus assets - 75% or moreOE
    CIF 64 - Right to appoint or remove membersOE
  • 35
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Unit 2d James Nasmyth Way, Green Lane, Eccles, Manchester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -202,122 GBP2019-01-14 ~ 2019-07-31
    Person with significant control
    2019-02-27 ~ now
    CIF 25 - Has significant influence or controlOE
  • 37
    Electric Works Digital Campus, 3 Concourse Way, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    25,798 GBP2023-12-31
    Person with significant control
    2025-02-14 ~ now
    CIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    HOLGATE SYSTEMS LIMITED - 2013-04-11
    Baltic Creative Campus, 49, Jamaica Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -100,060 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    38 Lancaster Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -140,795 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,333,632 GBP2021-09-30
    Person with significant control
    2019-08-08 ~ now
    CIF 36 - Has significant influence or controlOE
Ceased 30
  • 1
    103 Millstone Lane, Nantwich, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -31,038 GBP2023-09-30
    Person with significant control
    2016-06-30 ~ 2021-09-08
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    3 St. Lukes Church Road, Formby, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    23 GBP2023-12-31
    Person with significant control
    2016-08-12 ~ 2019-02-22
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GWECO 269 LIMITED - 2005-08-17
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GWECO 267 LIMITED - 2005-08-24
    GWECO 267 LIMITED - 2005-08-17
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    71,129 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-08-05
    CIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Unit 54 Consett Business Park, Villa Real, Consett, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2020-11-23 ~ 2022-02-01
    CIF 26 - Has significant influence or control OE
  • 7
    PIMCO 2915 LIMITED - 2014-12-12
    Hsec Rhma, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    177,082 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-25
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    The Innovation Centre, 217 Portobello, Sheffield
    Corporate (7 parents)
    Equity (Company account)
    -3,629,017 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-01-04
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit 4 Lockflight Buildings Wheatlea Industrial Estate, Wheatlea Road, Wigan, Greater Manchester, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    654,906 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-09-01 ~ 2019-08-14
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    131 Liverpool Science Park Mount Pleasant, Liverpool, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    274,718 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HALLCO 361 LIMITED - 1999-12-09
    Granby House, Stanley Street, Blackburn, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    3,991,230 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Granby House, Stanley Street, Blackburn, Lancashire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    922,500 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-23
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SHOPPERTAINMENT HOLDINGS LIMITED - 2019-04-08
    55 Spring Gardens, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    509,377 GBP2024-03-31
    Person with significant control
    2019-05-02 ~ 2024-11-29
    CIF 15 - Has significant influence or control OE
  • 14
    96 Langsett Avenue, Sheffield, England
    Corporate (2 parents)
    Total liabilities (Company account)
    16,146 GBP2023-12-31
    Person with significant control
    2018-12-07 ~ 2022-10-10
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Kingsway House, 40 Foregate Street, Worcester, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    505,473 GBP2016-10-31
    Person with significant control
    2021-11-23 ~ 2022-07-18
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DIGITAL SURVEYS LIMITED - 2016-04-27
    DIGITAL GEOMATICS LIMITED - 2012-05-14
    Unit 3 Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,042,344 GBP2023-12-31
    Person with significant control
    2019-09-19 ~ 2020-04-06
    CIF 32 - Has significant influence or control OE
    CIF 32 - Has significant influence or control as a member of a firm OE
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED - 2019-12-06
    Forward House, 17 High Street, Henley-in-arden, England
    Corporate (6 parents)
    Person with significant control
    2017-01-09 ~ 2019-12-07
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    GWECO 266 LIMITED - 2005-08-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GWECO 265 LIMITED - 2005-08-23
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ISIS FORENSICS LTD. - 2014-10-28
    Fraser House, White Cross Business Park, Lancaster, England
    Corporate (4 parents)
    Equity (Company account)
    377,896 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-25
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    44 Bridge Road, Bishopthorpe, York, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    93,673 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2024-05-29
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Stone Cross Court Stone Cross Park, Golborne, Warrington
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,494,132 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ 2018-05-01
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SHOO 562 LIMITED - 2012-03-14
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    397,425 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2016-04-06 ~ 2023-10-18
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, England
    Corporate (7 parents)
    Equity (Company account)
    -543,609 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Royal Chambers, 110 Station Parade, Harrogate, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,660,032 GBP2023-12-31
    Person with significant control
    2019-11-21 ~ 2020-04-14
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    189,644 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2019-08-28
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    UTOPIA NEWCO LIMITED - 2013-06-11
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,290 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ACTION SPOT LIMITED - 2005-06-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,965,725 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WINNING PITCH PLC - 2012-07-13
    HAMSARD 3086 LIMITED - 2007-11-26
    140 Aldersgate Street, London, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    944,889 GBP2023-12-31
    Person with significant control
    2017-08-03 ~ 2017-08-03
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.