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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Venables, Carl Richard

    Related profiles found in government register
  • Venables, Carl Richard
    English born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 1
    • icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield, B75 7BU

      IIF 2
  • Venables, Carl Richard
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 3
  • Venables, Carl Richard
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 4
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 5
    • icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield, B75 7BU

      IIF 6
  • Venables, Carl Richard
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High House, Fillongley, Coventry, West Midlands, CV7 8EH

      IIF 7 IIF 8
    • icon of address Bennett Corner House, / 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 9
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 10
    • icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 11
    • icon of address 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 12
  • Mr Carl Venables
    English born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 13
  • Venables, Carl
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 14
  • Venables, Carl Richard
    British director

    Registered addresses and corresponding companies
    • icon of address High House, Fillongley, Coventry, West Midlands, CV7 8EH

      IIF 15
  • Mr Carl Venables
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 16
  • Mr Carl Richard Venables
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 19
    • icon of address Bennett Corner House, / 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 20
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 21
    • icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield, B75 7BU

      IIF 22 IIF 23
  • Venables, Carl

    Registered addresses and corresponding companies
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Bennett Corner House / 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,330 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,524 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CVEN RENTALS LLP - 2017-04-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,617 GBP2024-08-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    VIBE TECHNOLOGIES LIMITED - 2005-02-08
    MID BASS DISTRIBUTION LIMITED - 2005-02-11
    icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,467,144 GBP2024-12-31
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tech House, 26 Reddicap Trading Estate, Sutton Coldfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 11 - Director → ME
  • 11
    MID BASS DISTRIBUTION LIMITED - 2005-02-08
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,524 GBP2018-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2018-10-15
    IIF 5 - Director → ME
    icon of calendar 2016-02-22 ~ 2018-10-15
    IIF 24 - Secretary → ME
  • 2
    VARCAL LIMITED - 2002-05-07
    icon of address Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-08-18
    IIF 8 - Director → ME
  • 3
    icon of address The Spinney,2 Rosewood Close, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2000-06-21 ~ 2009-04-03
    IIF 7 - Director → ME
    icon of calendar 2000-06-21 ~ 2009-04-03
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.