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
    Maclellan, Alexander David
    Born in September 1959
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-10-05 ~ now
    OF - Director → CIF 0
  • 2
    Caston, Richard Charles Austin
    Born in July 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ now
    OF - Director → CIF 0
  • 3
    GOLDMETER LIMITED - 2006-11-15
    icon of address8-9, Well Court, London, England, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Bulman, Francis William
    Investment Manager born in January 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-15 ~ 2020-11-16
    OF - Director → CIF 0
  • 2
    Office Organization & Services Limited
    Individual
    Officer
    icon of calendar 2001-07-04 ~ 2001-10-05
    OF - Nominee Secretary → CIF 0
  • 3
    Ritchie, Bill
    Individual
    Officer
    icon of calendar 2006-10-11 ~ 2006-12-13
    OF - Secretary → CIF 0
  • 4
    Drover, Richard John
    Chartered Accountant born in August 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2016-03-16
    OF - Director → CIF 0
  • 5
    Scanavino, Leonardo
    Director born in December 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2022-03-31
    OF - Director → CIF 0
  • 6
    Johnson, Duncan Edward
    Director born in May 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2009-09-07
    OF - Director → CIF 0
  • 7
    Silva, Kasun De
    Finance Director born in April 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2017-11-30
    OF - Director → CIF 0
  • 8
    Ross, Murray John
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-05 ~ 2002-04-02
    OF - Secretary → CIF 0
  • 9
    Shone, Stephen
    Accountant born in February 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2006-10-11
    OF - Director → CIF 0
  • 10
    Peregrine Secretarial Services Limited
    Individual
    Officer
    icon of calendar 2001-07-04 ~ 2001-10-05
    OF - Nominee Director → CIF 0
  • 11
    Barber, Bernadette Clare
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2005-06-03
    OF - Secretary → CIF 0
    Barber, Bernadette Clare
    Chartered Secretary
    Individual (18 offsprings)
    icon of calendar 2006-12-13 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 12
    Phillips, Christopher Martin
    Director born in November 1956
    Individual
    Officer
    icon of calendar 2001-10-05 ~ 2003-09-19
    OF - Director → CIF 0
  • 13
    Dillon, John Eamon
    Venture Capitalist born in November 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ 2018-03-31
    OF - Director → CIF 0
  • 14
    Linthwaite, Peter John Nicholas
    Investment Manager born in December 1956
    Individual
    Officer
    icon of calendar 2001-11-21 ~ 2005-07-29
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-07-04 ~ 2001-07-04
    PE - Nominee Secretary → CIF 0
  • 16
    UNITED ASSURANCE MANAGEMENT SERVICES LIMITED - 2001-07-12
    TRUSHELFCO (NO. 1961) LIMITED - 1993-11-23
    UNITED FRIENDLY SERVICES LIMITED - 1997-11-24
    icon of address55 Gracechurch Street, London
    Active Corporate (5 parents, 87 offsprings)
    Officer
    2005-06-03 ~ 2006-10-11
    PE - Secretary → CIF 0
parent relation
Company in focus

RJD PARTNERS LIMITED

Previous names
PRECIS (2062) LIMITED - 2001-10-25
ROYAL LONDON PRIVATE EQUITY LIMITED - 2005-11-08
ROYAL LONDON PRIVATE EQUITY (UK) LIMITED - 2001-11-19
Standard Industrial Classification
66120 - Security And Commodity Contracts Dealing Activities

Related profiles found in government register
  • RJD PARTNERS LIMITED
    Info
    PRECIS (2062) LIMITED - 2001-10-25
    ROYAL LONDON PRIVATE EQUITY LIMITED - 2001-10-25
    ROYAL LONDON PRIVATE EQUITY (UK) LIMITED - 2001-10-25
    Registered number 04245768
    icon of address120 New Cavendish Street, London, London W1W 6XX
    PRIVATE LIMITED COMPANY incorporated on 2001-07-04 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • RJD PARTNERS LIMITED
    S
    Registered number 04245768
    icon of address8-9, Well Court, London, United Kingdom, EC4M 9DN
    CIF 1
  • RJD PARNTERS LIMITED
    S
    Registered number 04245768
    icon of address6-7, Queen Street, London, United Kingdom, EC4N 1SP
    Private Limited Company in Register Of Companies, England & Wales
    CIF 2
  • RJD PARTNERS LIMITED
    S
    Registered number missing
    icon of address120, New Cavendish Street, London, United Kingdom, W1W 6XX
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    INTRINSIC TECHNOLOGY HOLDINGS LIMITED - 2017-08-01
    INTRINSIC TECHNOLOGY SOLUTIONS LIMITED - 2011-08-16
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address6 Snow Hill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 3
    PROJECT SINATRA TOPCO LIMITED - 2021-07-27
    BABINGTON MANAGED SERVICES TOPCO LIMITED - 2022-12-19
    icon of address5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -264,182 GBP2019-08-01 ~ 2020-07-31
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    CIF 4 - Has significant influence or controlOE
  • 4
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    CIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressRjd Partners Limited, 120 New Cavendish Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    CHEMIGRAPHIC HOLDINGS LIMITED - 2019-07-17
    PROJECT MURDOCH HOLDINGS LIMITED - 2011-09-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 5 - Has significant influence or controlOE
  • 9
    LOTHIAN SHELF (334) LIMITED - 2005-12-06
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressRjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressRjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressRjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-11-20 ~ now
    CIF 1 - LLP Designated Member → ME
  • 13
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressGranite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    CIF 19 - LLP Member → ME
    CIF 18 - LLP Member → ME
  • 16
    icon of address6-7 Lovers Walk, Brighton, East Sussex, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -2,225,801 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    CIF 3 - Has significant influence or controlOE
Ceased 1
  • icon of addressC/o Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    875,729 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-12-05
    CIF 7 - Has significant influence or control 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.