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 21
  • 1
    Newman, James Henry
    Co Director born in February 1950
    Individual (68 offsprings)
    Officer
    2004-03-25 ~ 2009-12-31
    OF - Director → CIF 0
  • 2
    Sturrock, Stephanie Joy
    Managing Director Financial Co born in July 1966
    Individual (7 offsprings)
    Officer
    2004-03-25 ~ 2005-06-30
    OF - Director → CIF 0
  • 3
    Horsman, David Malcolm
    Solicitor born in March 1944
    Individual (14 offsprings)
    Officer
    2004-03-25 ~ 2025-04-24
    OF - Director → CIF 0
    Mr David Malcolm Horsman
    Born in March 1944
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Gillies, Brian George
    Company Director born in July 1961
    Individual (10 offsprings)
    Officer
    2004-03-23 ~ 2004-12-07
    OF - Director → CIF 0
  • 5
    Oldroyd, Ann
    Chief Executive born in November 1946
    Individual (4 offsprings)
    Officer
    2006-03-14 ~ 2007-06-20
    OF - Director → CIF 0
  • 6
    Hambly, Mark Richard
    Company Director born in June 1964
    Individual (3 offsprings)
    Officer
    2016-09-19 ~ 2020-02-20
    OF - Director → CIF 0
  • 7
    Hathaway, Martin John
    Born in January 1966
    Individual (16 offsprings)
    Officer
    2004-03-25 ~ now
    OF - Director → CIF 0
    Mr Martin John Hathaway
    Born in January 1966
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Hepper, Richard John
    Chartered Accountant born in January 1967
    Individual (25 offsprings)
    Officer
    2012-01-26 ~ 2014-03-03
    OF - Director → CIF 0
  • 9
    Chaudhry, Mohammed Arshad
    Accountant born in April 1951
    Individual (17 offsprings)
    Officer
    2004-03-25 ~ 2010-03-31
    OF - Director → CIF 0
  • 10
    Glass, Colin
    Chartered Accountant born in June 1943
    Individual (77 offsprings)
    Officer
    2004-03-25 ~ 2010-03-31
    OF - Director → CIF 0
    Glass, Colin
    Chartered Accountant
    Individual (77 offsprings)
    Officer
    2006-10-13 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 11
    Goodfellow, John Graham
    Chief Executive born in January 1947
    Individual (64 offsprings)
    Officer
    2004-03-23 ~ 2007-01-18
    OF - Director → CIF 0
  • 12
    Mcwhirter, Alexander James
    Company Director born in December 1958
    Individual (9 offsprings)
    Officer
    2004-03-23 ~ 2019-02-05
    OF - Director → CIF 0
  • 13
    Chapman, Julia Jacquetta Caroline
    Born in June 1959
    Individual (13 offsprings)
    Officer
    2020-02-27 ~ now
    OF - Director → CIF 0
    Chapman, Julia Jacquetta Caroline
    Individual (13 offsprings)
    Officer
    2018-05-03 ~ now
    OF - Secretary → CIF 0
    Ms Julia Jacquetta Caroline Chapman
    Born in June 1959
    Individual (13 offsprings)
    Person with significant control
    2022-12-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 14
    Burton, Andrew Thomas Guy
    Managing Director born in June 1949
    Individual (18 offsprings)
    Officer
    2004-03-25 ~ 2006-07-02
    OF - Director → CIF 0
  • 15
    Hall, Caroline Elizabeth
    Individual (7 offsprings)
    Officer
    2004-09-28 ~ 2006-10-13
    OF - Secretary → CIF 0
  • 16
    Farmery, James
    Company Director born in May 1967
    Individual (12 offsprings)
    Officer
    2011-06-09 ~ 2012-01-26
    OF - Director → CIF 0
  • 17
    Watson, John Grenville Bernard
    Born in February 1943
    Individual (22 offsprings)
    Officer
    2008-06-19 ~ now
    OF - Director → CIF 0
    Watson, John Grenville Bernard
    Company Director born in February 1943
    Individual (22 offsprings)
    2005-06-16 ~ 2008-06-15
    OF - Director → CIF 0
  • 18
    Cooper, Kenneth Duncan
    Director born in October 1963
    Individual (13 offsprings)
    Officer
    2015-07-30 ~ 2016-09-19
    OF - Director → CIF 0
  • 19
    Harris, Jon Philip, Dr
    Ceo born in May 1953
    Individual (10 offsprings)
    Officer
    2004-09-14 ~ 2010-01-31
    OF - Director → CIF 0
  • 20
    EPS SECRETARIES LIMITED
    02231995
    Lacon House, Theobalds Road, London
    Dissolved Corporate (36 parents, 1664 offsprings)
    Officer
    2004-03-23 ~ 2004-10-15
    OF - Secretary → CIF 0
  • 21
    1, Victoria Street, London, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE PARTNERSHIP INVESTMENT FUND LIMITED

Period: 2004-03-23 ~ now
Company number: 05081924
Registered name
THE PARTNERSHIP INVESTMENT FUND LIMITED - now 05054585... (more)
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Cash at bank and in hand
409,586 GBP2025-03-31
389,874 GBP2024-03-31
Creditors
Current
75,064 GBP2024-03-31
Net Current Assets/Liabilities
409,586 GBP2025-03-31
314,810 GBP2024-03-31
Total Assets Less Current Liabilities
409,586 GBP2025-03-31
314,810 GBP2024-03-31
Equity
Retained earnings (accumulated losses)
409,586 GBP2025-03-31
314,810 GBP2024-03-31
Equity
409,586 GBP2025-03-31
314,810 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Trade Creditors/Trade Payables
Current
5,064 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
70,000 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
94,776 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • THE PARTNERSHIP INVESTMENT FUND LIMITED
    Info
    Registered number 05081924
    Sidings House, Sidings Court, Doncaster DN4 5NU
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2004-03-23 (22 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-24
    CIF 0
  • THE PARTNERSHIP INVESTMENT FUND LIMITED
    S
    Registered number 5081924
    Unit 1 Silkwood Business Park, Fryersway, Ossett, WF5 9TJ
    UNIT 1, SILKWOOD BUSINESS PARK, OSSETT, WF5 9TJ
    CIF 1
  • THE PARTNERSHIP INVESTMENT FUND LIMITED
    S
    Registered number 5081924
    Unit 1 Silkwood Business Park, Fryersway, Ossett, Wakefield, West Yorkshire, WF5 9TJ
    UNIT 1, SILKWOOD BUSINESS PARK, OSSETT, WF5 9TJ
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    DIAMOND MICROWAVE DEVICES LIMITED
    05882717
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 9 - Has significant influence or control OE
  • 2
    DIAMOND MICROWAVE HOLDINGS LIMITED
    08008820
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Has significant influence or control OE
  • 3
    THE PARTNERSHIP INVESTMENT EQUITY FUND LIMITED
    - now 05054585 05081924... (more)
    SHELFCO (NO. 2935) LIMITED - 2004-04-26
    Suite 6.1 Unit 6, Mortec Park York Road, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-07-06 ~ 2010-10-01
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    THE PARTNERSHIP INVESTMENT MEZZANINE FUND LIMITED
    - now 05055053 05054585... (more)
    SHELFCO (NO. 2934) LIMITED - 2004-04-26
    Suite 6.1, Unit 6, Mortec Park York Road, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-07-06 ~ 2010-10-01
    CIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    THE PARTNERSHIP INVESTMENT MICRO LOANS FUND LIMITED
    - now 05055045 LP008621... (more)
    SHELFCO (NO. 2932) LIMITED - 2004-04-26
    Suite 6.1, Unit 6, Mortec Park York Road, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-07-06 ~ 2010-10-01
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    THE PARTNERSHIP INVESTMENT SMALL LOANS FUND LIMITED
    - now 05055059 LP008622... (more)
    SHELFCO (NO. 2933) LIMITED - 2004-04-26
    Suite 6.1, Unit 6, Mortec Park York Road, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-07-06 ~ 2010-10-01
    CIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.