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

Dillon, John Eamon

    Related profiles found in government register
  • Dillon, John Eamon
    British director born in November 1960

    Registered addresses and corresponding companies
  • Dillon, John Eamon
    British investment director born in November 1960

    Registered addresses and corresponding companies
    • 25 Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 4
    • 30 White House Green, Solihull, West Midlands, B91 1SP

      IIF 5
  • Dillon, John Eamon
    British investment manager born in November 1960

    Registered addresses and corresponding companies
    • 30 White House Green, Solihull, West Midlands, B91 1SP

      IIF 6
  • Dillon, John Eamon
    British venture capitalist born in November 1960

    Registered addresses and corresponding companies
  • Dillon, Hohn Eamon
    British venture capitalist born in November 1960

    Registered addresses and corresponding companies
    • 25 Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 20
  • Dillon, John Eamonn
    British company director born in November 1960

    Registered addresses and corresponding companies
    • 6 Field Way, Alsager, Stoke On Trent, Staffordshire, ST7 2NE

      IIF 21
  • Dillon, John Eamonn
    British director - non exec born in November 1960

    Registered addresses and corresponding companies
    • 6 Field Way, Alsager, Stoke On Trent, Staffordshire, ST7 2NE

      IIF 22
  • Dillon, John
    British company director born in November 1960

    Registered addresses and corresponding companies
    • 5 Burnaston Crescent, Shirley, Solihull, West Midlands, B90 4LT

      IIF 23
  • Dillon, John Eamon
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 41, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 24
  • Dillon, John Eamon
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8-9, Well Court, London, EC4M 9DN, England

      IIF 25
    • C/o Rjd Partners Limited, 8-9 Well Court, Bow Lane, London, EC4M 9DN, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Dillon, John
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Dillon, John Eamon
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9 Well Court, London, EC4M 9DN

      IIF 37
    • 8-9, Well Court, London, EC4M 9DN, United Kingdom

      IIF 38
  • Dillon, John Eamon
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Colmore Square, Birmingham, West Midlands, B4 6HQ

      IIF 39
  • Dillon, John Eamon
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9 Well Court, London, EC4M 9DN

      IIF 40
    • 35, Newhall Street, Birmingham, B3 3PU

      IIF 41
    • The Hey House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QF

      IIF 42 IIF 43 IIF 44
    • The Hey House, Lapworth Street, Lapworth, Solihull, West Midlands, B94 5QF, Uk

      IIF 48
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 49
  • Dillon, John Eamon
    British director/venture capitalist born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9, Well Court, London, EC4M 9DN

      IIF 50
    • 8-9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 51
  • Dillon, John Eamon
    British financier born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Snow Hill, London, EC1A 2AY, England

      IIF 52
  • Dillon, John Eamon
    British investment manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deloitte Llp Four, Brindley Place, Birmingham, B1 2HZ

      IIF 53
    • C/o Rjd Partners Limited, 8-9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 54 IIF 55
    • The Hey House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QF

      IIF 56
  • Dillon, John Eamon
    British investor director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Newhall Street, Birmingham, B3 3PU

      IIF 57
  • Dillon, John Eamon
    British none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9 Well Court, Bow Lane, London, EC4M 9DN

      IIF 58
  • Dillon, John Eamon
    British private equity investment born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Snow Hill, London, EC1A 2AY, England

      IIF 59
  • Dillon, John Eamon
    British venture capital born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hey House, Lapworth Street, Lapworth, Solihull, B94 5QS

      IIF 60
  • Dillon, John Eamon
    British venture capitalist born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9 Well Court, London, EC4M 9DN

      IIF 61 IIF 62 IIF 63
    • Lms House, Lloyds Drive, Cheshire Oaks Business Park, Cheshire, CH65 9HQ

      IIF 64
    • 8-9, Well Court, London, EC4M 9DN

      IIF 65
    • C/o Rjd Partners Limited, 8-9 Well Court, London, EC4M 9DN, England

      IIF 66
    • The Hey House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QF

      IIF 67 IIF 68 IIF 69
  • Mr John Eamon Dillon
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • John Eamon Dillon
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, New Cavendish Street, London, W1W 6XX, United Kingdom

      IIF 84
    • Rjd Partners Limited, 120 New Cavendish Street, London, W1W 6XX, England

      IIF 85
  • Mr John Eamon Dillon
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Queen Street, London, EC4N 1SP, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 23
  • 1
    TRUST FINANCE LIMITED - 2004-06-18
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 2
    HARRINGTON BROOKS GROUP LIMITED - 2013-02-20
    PIMCO 2255 LIMITED - 2005-04-08
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 3
    Jackson House, Sibson Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 4
    Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,372 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 6
    ADVANCED DEBT SOLUTIONS LIMITED - 2008-12-10
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 7
    HEDLEY BIDCO LIMITED - 2013-04-26
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 8
    ONE ADVICE GROUP LIMITED - 2013-04-15
    ONE ADVICE GROUP PLC - 2007-03-14
    ONE ADVICE GROUP LIMITED - 2006-07-12
    HARRINGTON BROOKS GROUP HOLDINGS LIMITED - 2005-12-22
    PINCO 2233 LIMITED - 2005-04-08
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 9
    HARRINGTON BROOKS (ACCOUNTANTS) LIMITED - 2017-04-06
    HARRINGTON BROOKS LIMITED - 1999-10-15
    GRIFFIN FINANCIAL SERVICES LIMITED - 1998-08-18
    C/o Deloitte Llp Four, Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 10
    NOBLEMANS LIMITED - 1990-06-18
    St Nicholas House, 31 Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 6 - Director → ME
  • 11
    INTRINSIC TECHNOLOGY GROUP LIMITED - 2017-08-01
    6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 52 - Director → ME
  • 12
    Jackson House, Sibson Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 13
    Jackson House, Sibson Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 14
    41 Commercial Road, Poole, Dorset
    Active Corporate (27 parents)
    Net Assets/Liabilities (Company account)
    765,019 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 34 - LLP Member → ME
  • 15
    C/o Deloitte Llp, 4 Brindleyplace, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 16
    HEDLEY TOPCO LIMITED - 2013-04-26
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (6 parents, 11 offsprings)
    Officer
    2012-06-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 17
    BROOMCO (3736) LIMITED - 2005-04-08
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 18
    CASTLE KEEP LAW LIMITED - 2016-02-08
    HALLCO 1001 LIMITED - 2012-10-05
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 19
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 57 - Director → ME
  • 22
    Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 41 - Director → ME
  • 23
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 48 - Director → ME
Ceased 58
  • 1
    SELECTED COVER LIMITED - 1993-05-25
    1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1992-12-03 ~ 1997-04-01
    IIF 5 - Director → ME
  • 2
    ELECTRIC TRADING LIMITED - 2004-11-25
    211 Stockwell Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2004-09-30 ~ 2005-02-24
    IIF 56 - Director → ME
  • 3
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-05-26
    IIF 21 - Director → ME
  • 4
    OVAL (2093) LIMITED - 2006-06-22
    Standard House, Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-01-10 ~ 2009-05-07
    IIF 42 - Director → ME
  • 5
    INHOCO 4030 LIMITED - 2004-06-24
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2004-07-21 ~ 2009-05-07
    IIF 67 - Director → ME
  • 6
    C/o Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -457,364 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-07-12
    IIF 27 - Director → ME
  • 7
    C/o Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,974,400 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-07-12
    IIF 28 - Director → ME
  • 8
    C/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
    Officer
    2016-07-12 ~ 2017-07-12
    IIF 26 - Director → ME
  • 9
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2006-04-27 ~ 2007-08-09
    IIF 45 - Director → ME
  • 10
    BROOMCO (3521) LIMITED - 2004-12-08
    Parkway Offices, Acorn Business Park, Moss Road, Grimsby, South Humberside
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2004-10-29 ~ 2007-08-09
    IIF 46 - Director → ME
  • 11
    Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2008-03-31 ~ 2014-12-05
    IIF 43 - Director → ME
  • 12
    NEWCO 234 LIMITED - 2008-03-31
    Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2008-04-04 ~ 2014-12-05
    IIF 69 - Director → ME
  • 13
    GAVCO 118 LIMITED - 1998-03-26
    191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved Corporate (6 parents)
    Officer
    1997-09-18 ~ 1998-07-06
    IIF 7 - Director → ME
  • 14
    FORAY 1180 LIMITED - 1999-03-17
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    1999-03-25 ~ 2000-07-20
    IIF 11 - Director → ME
  • 15
    BROOMCO (4145) LIMITED - 2008-06-27
    Comtec Europe, 6th Floor, Gwent House Gwent Square, Cwmbran, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2008-05-01 ~ 2009-02-24
    IIF 44 - Director → ME
  • 16
    Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,372 GBP2024-01-31
    Officer
    2012-01-19 ~ 2018-03-31
    IIF 58 - Director → ME
  • 17
    BROOMCO (3845) LIMITED - 2005-10-20
    C/o Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-07-29 ~ 2013-06-21
    IIF 60 - Director → ME
  • 18
    C/o Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ 2013-06-21
    IIF 39 - Director → ME
  • 19
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2001-08-17 ~ 2002-05-28
    IIF 14 - Director → ME
  • 20
    HYMATIC AEROSPACE LIMITED - 2019-05-01
    THE HYMATIC GROUP LIMITED - 2001-02-23
    GLANCESPACE LIMITED - 1998-09-03
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1998-04-16 ~ 1998-06-18
    IIF 9 - Director → ME
  • 21
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-08-18 ~ 2018-04-03
    IIF 49 - Director → ME
  • 22
    Carmella Hoouse, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1993-06-15 ~ 1998-06-01
    IIF 3 - Director → ME
  • 23
    HYMATIC GROUP LIMITED(THE) - 1998-09-03
    HUNTLEIGH GROUP PLC(THE) - 1984-08-29
    1 More London Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1998-04-16 ~ 1998-06-18
    IIF 12 - Director → ME
  • 24
    INTRINSIC TECHNOLOGY HOLDINGS LIMITED - 2017-08-01
    INTRINSIC TECHNOLOGY SOLUTIONS LIMITED - 2011-08-16
    6 Snow Hill, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-10-18 ~ 2018-11-23
    IIF 59 - Director → ME
  • 25
    FTC HOLDINGS LIMITED - 2005-12-20
    BURNMEDIA LIMITED - 2001-04-24
    Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    2001-05-04 ~ 2002-06-06
    IIF 1 - Director → ME
  • 26
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    One Vine Street, London
    Active Corporate (5 parents, 36 offsprings)
    Officer
    1996-11-18 ~ 1998-07-06
    IIF 13 - Director → ME
  • 27
    MORPHEUS 2005 LIMITED - 2005-12-21
    Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2006-01-09 ~ 2011-01-19
    IIF 64 - Director → ME
  • 28
    41 Commercial Road, Poole, Dorset
    Active Corporate (67 parents)
    Officer
    2022-04-01 ~ 2023-07-10
    IIF 30 - LLP Member → ME
  • 29
    41 Commercial Road, Poole, Dorset
    Active Corporate (22 parents)
    Net Assets/Liabilities (Company account)
    914,916 GBP2025-03-31
    Officer
    2019-05-28 ~ 2023-12-14
    IIF 24 - LLP Member → ME
  • 30
    41 Commercial Road, Poole, Dorset
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    523,726 GBP2025-03-31
    Officer
    2022-04-01 ~ 2024-02-06
    IIF 36 - LLP Member → ME
  • 31
    41 Commercial Road, Poole, Dorset
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    448,694 GBP2025-03-31
    Officer
    2022-04-01 ~ 2025-03-24
    IIF 35 - LLP Member → ME
  • 32
    41 Comercial Road, Poole, Dorset
    Active Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    889,479 GBP2025-03-31
    Officer
    2022-04-01 ~ 2023-10-05
    IIF 29 - LLP Member → ME
  • 33
    41 Commercial Road, Poole, Dorset
    Active Corporate (28 parents)
    Net Assets/Liabilities (Company account)
    1,489,309 GBP2024-03-31
    Officer
    2022-04-01 ~ 2023-11-15
    IIF 32 - LLP Member → ME
    2023-11-15 ~ 2023-12-15
    IIF 33 - LLP Member → ME
  • 34
    41 Commercial Road, Poole, Dorset
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    674,545 GBP2025-03-31
    Officer
    2022-04-01 ~ 2023-05-24
    IIF 31 - LLP Member → ME
  • 35
    Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    236,386 GBP2018-12-31
    Officer
    1993-06-15 ~ 1996-10-14
    IIF 23 - Director → ME
  • 36
    SETON HOUSE ACQUISITION LIMITED - 2007-10-08
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-07-03 ~ 2002-05-28
    IIF 16 - Director → ME
  • 37
    SETON HOUSE FINANCE LIMITED - 2007-10-08
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-02-06 ~ 2002-05-28
    IIF 17 - Director → ME
  • 38
    PAIG FUNDING PLC - 2008-10-17
    SETON HOUSE FUNDING PLC - 2007-10-08
    BRITAX GROUP PLC - 2006-03-15
    SETON HOUSE FUNDING PLC - 2002-03-07
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-03-04 ~ 2002-05-28
    IIF 19 - Director → ME
  • 39
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROBOSCOT (5) LIMITED - 1993-06-08
    24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1998-11-17 ~ 2002-06-06
    IIF 18 - Director → ME
  • 40
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    1998-11-17 ~ 2002-06-06
    IIF 10 - Director → ME
  • 41
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-07-29 ~ 2012-02-03
    IIF 68 - Director → ME
  • 42
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2015-02-09 ~ 2018-03-31
    IIF 65 - Director → ME
  • 43
    Rjd Partners Limited, 120 New Cavendish Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-02-09 ~ 2018-03-31
    IIF 51 - Director → ME
  • 44
    LOTHIAN SHELF (334) LIMITED - 2005-12-06
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-12-06 ~ 2018-03-31
    IIF 38 - Director → ME
  • 45
    Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Officer
    2005-11-25 ~ 2018-03-31
    IIF 37 - Director → ME
  • 46
    Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-03-16 ~ 2018-03-31
    IIF 50 - Director → ME
  • 47
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2015-03-16 ~ 2018-03-31
    IIF 66 - Director → ME
  • 48
    GOLDMETER LIMITED - 2006-11-15
    Rjd Partners Limited, 120 New Cavendish Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2006-09-12 ~ 2018-03-31
    IIF 40 - Director → ME
  • 49
    ROYAL LONDON PRIVATE EQUITY LIMITED - 2005-11-08
    ROYAL LONDON PRIVATE EQUITY (UK) LIMITED - 2001-11-19
    PRECIS (2062) LIMITED - 2001-10-25
    120 New Cavendish Street, London, London
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2002-07-12 ~ 2018-03-31
    IIF 62 - Director → ME
  • 50
    6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-11-28 ~ 2018-03-31
    IIF 61 - Director → ME
  • 51
    6-7 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-11-29 ~ 2018-03-31
    IIF 63 - Director → ME
  • 52
    ROBOSCOT (6) LIMITED - 1993-06-08
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1998-11-17 ~ 2000-06-06
    IIF 8 - Director → ME
  • 53
    51 Brooks Road, Wylde Green, Sutton Coldfield, West Midlands
    Active - Proposal to Strike off Corporate (2 parents)
    Officer
    ~ 1994-04-29
    IIF 22 - Director → ME
  • 54
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-07-03 ~ 2002-05-28
    IIF 20 - Director → ME
  • 55
    HAMSARD 3073 LIMITED - 2007-09-12
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-07-19 ~ 2007-09-18
    IIF 47 - Director → ME
  • 56
    FORAY 902 LIMITED - 2017-06-30
    Cameron Price Ltd, Charlotte, Road, Stirchley, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,947,628 GBP2024-04-30
    Officer
    1996-05-22 ~ 1998-07-06
    IIF 4 - Director → ME
  • 57
    HYMATIC ENGINEERING COMPANY,LIMITED(THE) - 2019-09-06
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents)
    Officer
    1998-04-16 ~ 1998-06-18
    IIF 15 - Director → ME
  • 58
    CARCRAFT GROUP LIMITED - 2005-12-09
    PINCO 1022 LIMITED - 1998-02-18
    11th Floor Landmark St Peters' Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2000-10-25 ~ 2002-06-21
    IIF 2 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.