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

Mcnutt, Dale

    Related profiles found in government register
  • Mcnutt, Dale
    British chartered accountant born in November 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 St Anne's Mews, Wellington Road St Saviour, Jersey, JE2 7TE

      IIF 1
  • Mcnutt, Dale
    British chartered secretary born in November 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 2 IIF 3 IIF 4
    • One, Esplanade, St. Helier, JE2 3QA, Jersey

      IIF 5
  • Mcnutt, Dale
    British client services director born in November 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 St Anne's Mews, Wellington Road St Saviour, Jersey, JE2 7TE

      IIF 6
    • One, The Esplanade, St. Helier, Jersey, Channel Isles, JE2 3QA

      IIF 7
  • Mcnutt, Dale
    British director born in November 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3 St Anne's Mews, Wellington Road St Saviour, Jersey, JE2 7TE

      IIF 8
  • Mcnutt, Dale
    British chartered secretary born in November 1959

    Registered addresses and corresponding companies
    • Ouseau Libre, Le Clos De La Marqua St Brelade, Jersey, JE3 8ES

      IIF 9
  • Mcnutt, Dale
    British director born in November 1959

    Registered addresses and corresponding companies
    • Le Petit Bijou Elizabeth Terrace, Tower Road, St. Helier, Jersey, JE2 3HS

      IIF 10 IIF 11
  • Mcnutt, Dale
    British senior manager born in November 1959

    Registered addresses and corresponding companies
    • Ouseau Libre, Le Clos De La Marqua St Brelade, Jersey, JE3 8ES

      IIF 12
  • Mr Dale Mcnutt
    British born in November 1959

    Resident in Jersey

    Registered addresses and corresponding companies
    • Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 13 IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    Pinnacle House 8 Harborne Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,287,782 GBP2023-12-31
    Person with significant control
    2020-05-01 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    1 West Street, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,686 GBP2015-12-31
    Officer
    2009-08-06 ~ dissolved
    IIF 6 - Director → ME
  • 3
    LAWGRA (NO.760) LIMITED - 2001-09-26
    12-16 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 7 - Director → ME
  • 4
    FOREST OF DEAN INDUSTRIAL INVESTMENTS LIMITED - 2004-09-15
    Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 8 - Director → ME
  • 5
    MOTORDIARY LIMITED - 1995-05-30
    20-22 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    Pinnacle House 8 Harborne Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,315,212 GBP2023-12-31
    Officer
    2011-07-06 ~ 2022-11-14
    IIF 3 - Director → ME
    Person with significant control
    2020-05-01 ~ 2022-11-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Pinnacle House 8 Harborne Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,287,782 GBP2023-12-31
    Officer
    2011-07-06 ~ 2022-11-14
    IIF 2 - Director → ME
  • 3
    Pinnacle House 8 Harborne Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    222 GBP2023-12-31
    Officer
    2011-07-06 ~ 2022-11-14
    IIF 4 - Director → ME
    Person with significant control
    2020-05-01 ~ 2022-11-14
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-04-28 ~ 2001-01-31
    IIF 9 - Director → ME
  • 5
    CUNARD RESORTS LIMITED - 1992-10-02
    5 Balfour Place, Mount Street London
    Dissolved Corporate (1 parent)
    Officer
    1998-03-31 ~ 2000-01-13
    IIF 12 - Director → ME
  • 6
    19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    25,444 GBP2023-12-31
    Officer
    2017-06-14 ~ 2020-08-07
    IIF 5 - Director → ME
  • 7
    19 Lisle Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-08-09 ~ 2005-01-11
    IIF 10 - Director → ME
    2003-04-03 ~ 2004-04-27
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.