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

Heathcote, Jonathan Lister

    Related profiles found in government register
  • Heathcote, Jonathan Lister
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 1
  • Heathcote, Jonathan Lister
    British banker born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Bradley Road Kirtling, Newmarket, Suffolk, CB8 9JB

      IIF 2
  • Heathcote, Jonathan Lister
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Heathcote, Jonathan Lister
    British investment banker born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heathcote, Jonathan Lister
    British investment manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Basil Street, London, SW3 1AA, United Kingdom

      IIF 10
    • icon of address Pear Tree Farm, Bradley Road Kirtling, Newmarket, Suffolk, CB8 9JB

      IIF 11 IIF 12 IIF 13
  • Heathcote, Jonathan Lister
    British investment professional born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, 33 King's Street, London, SW1Y 6RT, United Kingdom

      IIF 14
    • icon of address Wellington House, 17 Birkheads Road, Reigate, Surrey, RH2 0AU, United Kingdom

      IIF 15 IIF 16
  • Heathcote, Jonathan Lister
    British investment professional - private equity sector born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Aberdeen Wharf, Wapping High Street, London, E1W 2ND

      IIF 17
  • Heathcote, Jonathan Lister
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, M26 1GG, United Kingdom

      IIF 18 IIF 19
  • Heathcote, Jonathan Lister
    British partner - palamon capital partners born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, United Kingdom

      IIF 20
  • Heathcote, Jonathan Lister
    British partner-palamon capital partners born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heathcote, Jonathan Lister
    British private equity professional born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland House, 33 King Street, London, Greater London, SW1 6RJ

      IIF 25
    • icon of address Pear Tree Farm, Bradley Road Kirtling, Newmarket, Suffolk, CB8 9JB

      IIF 26 IIF 27
  • Heathcote, Jonathan Lister
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duke Of York Square, London, SW3 4LY, England

      IIF 28
    • icon of address Windsor Road, Redditch, Redditch, Worcestershire, B97 6EF, England

      IIF 29 IIF 30
  • Heathcote, Jonathan Lister
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Heathcote, Jonathan Lister
    British investment manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XA, England

      IIF 37
  • Heathcote, Jonathan Lister
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Heathcote, Jonathan Lister
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 41
  • Heathcote, Jonathan
    British investment manager born in January 1961

    Registered addresses and corresponding companies
  • Mr Jonathan Lister Heathcote
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duke Of York Square, London, SW3 4LY

      IIF 45
child relation
Offspring entities and appointments
Active 6
  • 1
    DMWSL 941 LIMITED - 2020-10-29
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 1 - Director → ME
  • 2
    DMWSL 779 LIMITED - 2015-04-01
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 29 - Director → ME
  • 5
    TRUSHELFCO (NO. 3034) LIMITED - 2004-04-01
    icon of address 2 Lambs Passage, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 10 Duke Of York Square, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 41 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 45 - Has significant influence or controlOE
Ceased 33
  • 1
    PIMCO 2601 LIMITED - 2007-02-20
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2011-05-03
    IIF 25 - Director → ME
  • 2
    PINCO 1687 LIMITED - 2001-12-14
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-16 ~ 2006-11-14
    IIF 8 - Director → ME
  • 3
    PINCO 1693 LIMITED - 2001-12-17
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2006-11-14
    IIF 6 - Director → ME
  • 4
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-04-08
    IIF 16 - Director → ME
    icon of calendar 2009-09-25 ~ 2011-03-14
    IIF 26 - Director → ME
  • 5
    icon of address 1 Park Row, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-25 ~ 2011-04-07
    IIF 27 - Director → ME
    icon of calendar 2011-08-26 ~ 2014-04-08
    IIF 15 - Director → ME
  • 6
    LEAPFROG DAY NURSERIES (TRADING) LIMITED - 2010-12-20
    LEAPFROG DAY NURSERIES LIMITED - 2002-05-02
    icon of address St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    147,000 GBP2024-12-31
    Officer
    icon of calendar 2003-08-19 ~ 2004-06-11
    IIF 12 - Director → ME
    icon of calendar 2000-05-09 ~ 2003-08-18
    IIF 43 - Director → ME
  • 7
    THE MOTOR GROUP LIMITED - 2011-11-03
    DIPLEMA 434 LIMITED - 1999-11-02
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2003-05-20
    IIF 44 - Director → ME
  • 8
    DE FACTO 925 LIMITED - 2001-04-23
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2002-02-28
    IIF 42 - Director → ME
  • 9
    PINCO 1132 LIMITED - 1999-02-26
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-21 ~ 2025-04-04
    IIF 36 - Director → ME
  • 10
    MILESTONE CAPITAL PARTNERS LIMITED - 2008-05-15
    EAC MANAGER LIMITED - 1999-05-26
    DE FACTO 413 LIMITED - 1996-02-26
    EUROPEAN ACQUISITION CAPITAL LIMITED - 2007-01-22
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2003-01-03
    IIF 11 - Director → ME
  • 11
    SHETLAND ORGANIC SEAFOOD LIMITED - 2007-06-13
    DMWS 689 LIMITED - 2005-02-24
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2006-11-14
    IIF 7 - Director → ME
  • 12
    JOHNSON SEAFARMS LIMITED - 2007-06-13
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2006-11-14
    IIF 2 - Director → ME
  • 13
    COPPER LAW LIMITED - 2005-03-30
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-22 ~ 2006-11-14
    IIF 9 - Director → ME
  • 14
    icon of address C/-intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ 2014-04-14
    IIF 19 - Director → ME
  • 15
    icon of address C/-intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ 2014-04-14
    IIF 18 - Director → ME
  • 16
    QUALITY SOLICITORS' ORGANISATION LIMITED - 2008-10-22
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,734 GBP2024-06-30
    Officer
    icon of calendar 2011-10-31 ~ 2013-10-23
    IIF 14 - Director → ME
  • 17
    icon of address Spectrum, Fernbank House Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,681,200 GBP2024-12-31
    Officer
    icon of calendar 2015-04-19 ~ 2015-07-16
    IIF 37 - Director → ME
  • 18
    DMWSL 938 LIMITED - 2020-10-29
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ 2020-12-14
    IIF 3 - Director → ME
  • 19
    DMWSL 940 LIMITED - 2020-10-29
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ 2020-12-14
    IIF 4 - Director → ME
  • 20
    DMWSL 939 LIMITED - 2020-10-29
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ 2020-12-14
    IIF 5 - Director → ME
  • 21
    SSCP SPRING BIDCO LIMITED - 2020-10-15
    DMWSL 774 LIMITED - 2015-03-26
    OUTCOMES FIRST GROUP LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-06
    IIF 38 - Director → ME
  • 22
    DMWSL 788 LIMITED - 2015-04-01
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-06
    IIF 40 - Director → ME
  • 23
    DMWSL 790 LIMITED - 2015-04-01
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-06
    IIF 39 - Director → ME
  • 24
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ 2025-04-04
    IIF 31 - Director → ME
    icon of calendar 2015-11-25 ~ 2016-02-12
    IIF 32 - Director → ME
  • 25
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-25 ~ 2016-02-12
    IIF 34 - Director → ME
  • 26
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ 2025-04-04
    IIF 35 - Director → ME
    icon of calendar 2015-11-25 ~ 2016-02-12
    IIF 33 - Director → ME
  • 27
    HAMSARD 2052 LIMITED - 1999-08-31
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2004-05-04
    IIF 13 - Director → ME
  • 28
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2013-11-26
    IIF 24 - Director → ME
  • 29
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 157 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2013-11-26
    IIF 21 - Director → ME
  • 30
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2013-11-26
    IIF 20 - Director → ME
  • 31
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ 2013-11-26
    IIF 22 - Director → ME
  • 32
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2013-11-26
    IIF 23 - Director → ME
  • 33
    WHITTAN GROUP LIMITED - 2015-07-17
    STOREFLIGHT LIMITED - 2005-12-16
    TIDY HOLDCO LIMITED - 2006-03-29
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2015-02-25
    IIF 10 - Director → 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.