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 5
  • 1
    Everitt, William Alexander Haigh
    Born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Little, Richard Anthony Rudd
    Born in June 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ now
    OF - Director → CIF 0
  • 3
    Irons, Timothy Godwin
    Born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-30 ~ now
    OF - Director → CIF 0
    Irons, Timothy
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-30 ~ now
    OF - Secretary → CIF 0
  • 4
    Sion, Russell Paul
    Born in July 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ now
    OF - Director → CIF 0
  • 5
    R. A. JENTON WEB CONTROLS LIMITED - 1990-07-24
    icon of address9-10, Ardglen Industrial Estate, Ardglen Road, Whitchurch, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,123,350 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Faruq, Ahmad
    Chief Executive Officer born in January 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-30 ~ 2006-08-11
    OF - Director → CIF 0
  • 2
    Tricot, Luc
    Manager born in April 1960
    Individual
    Officer
    icon of calendar 1997-03-25 ~ 2004-09-30
    OF - Director → CIF 0
  • 3
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1997-03-25 ~ 1997-03-25
    OF - Nominee Director → CIF 0
  • 4
    Mr Richard Anthony Rudd Little
    Born in June 1966
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2023-11-08
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 5
    De Leu De Cecil, Jean
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2006-08-11 ~ 2013-08-30
    OF - Director → CIF 0
  • 6
    Colruyt, Jozef Maria
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2006-08-11 ~ 2013-08-30
    OF - Director → CIF 0
  • 7
    Colruyt, Franciscus
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2006-08-11 ~ 2013-08-30
    OF - Director → CIF 0
  • 8
    Mistry, Pershottam
    Sales Representative born in September 1949
    Individual
    Officer
    icon of calendar 1997-03-25 ~ 2005-02-27
    OF - Director → CIF 0
    Mistry, Purshottam
    Individual
    Officer
    icon of calendar 1997-03-25 ~ 2013-08-30
    OF - Secretary → CIF 0
  • 9
    Biesemans, Wim
    Financial Director born in June 1961
    Individual
    Officer
    icon of calendar 2006-08-11 ~ 2013-08-30
    OF - Director → CIF 0
  • 10
    Gattegno, Azriel
    Company Director born in October 1926
    Individual
    Officer
    icon of calendar 1997-03-25 ~ 2001-10-18
    OF - Director → CIF 0
  • 11
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-03-25 ~ 1997-03-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JENTONDIMACO LIMITED

Previous name
DIMACO (U.K.) LIMITED - 2020-01-27
Standard Industrial Classification
28950 - Manufacture Of Machinery For Paper And Paperboard Production
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Property, Plant & Equipment
14,811 GBP2024-06-30
24,990 GBP2023-06-30
Debtors
458,294 GBP2024-06-30
224,977 GBP2023-06-30
Cash at bank and in hand
390,014 GBP2024-06-30
109,358 GBP2023-06-30
Current Assets
1,017,086 GBP2024-06-30
495,637 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-672,644 GBP2024-06-30
-194,476 GBP2023-06-30
Net Current Assets/Liabilities
344,442 GBP2024-06-30
301,161 GBP2023-06-30
Total Assets Less Current Liabilities
359,253 GBP2024-06-30
326,151 GBP2023-06-30
Equity
Called up share capital
4,400,000 GBP2024-06-30
4,400,000 GBP2023-06-30
Retained earnings (accumulated losses)
-4,040,747 GBP2024-06-30
-4,073,849 GBP2023-06-30
Equity
359,253 GBP2024-06-30
326,151 GBP2023-06-30
Average Number of Employees
102023-07-01 ~ 2024-06-30
92022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Other
72,816 GBP2024-06-30
71,327 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
58,005 GBP2024-06-30
46,337 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
11,668 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Other
14,811 GBP2024-06-30
24,990 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
288,599 GBP2024-06-30
164,489 GBP2023-06-30
Amounts Owed By Related Parties
17,589 GBP2024-06-30
Current
17,589 GBP2023-06-30
Other Debtors
Amounts falling due within one year
152,106 GBP2024-06-30
42,899 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
458,294 GBP2024-06-30
224,977 GBP2023-06-30
Trade Creditors/Trade Payables
Current
7,077 GBP2024-06-30
27,237 GBP2023-06-30
Amounts owed to group undertakings
Current
189,949 GBP2024-06-30
58,380 GBP2023-06-30
Other Taxation & Social Security Payable
Current
51,761 GBP2024-06-30
30,583 GBP2023-06-30
Other Creditors
Current
423,857 GBP2024-06-30
78,276 GBP2023-06-30
Creditors
Current
672,644 GBP2024-06-30
194,476 GBP2023-06-30

  • JENTONDIMACO LIMITED
    Info
    DIMACO (U.K.) LIMITED - 2020-01-27
    Registered number 03339483
    icon of addressUnit D, Firs Farm Industrial Estate Hay Lane, West End, Stagsden, Bedford MK43 8TW
    PRIVATE LIMITED COMPANY incorporated on 1997-03-25 (28 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.