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 Desmond

    Related profiles found in government register
  • Dillon, John Desmond
    Irish co director

    Registered addresses and corresponding companies
    • 2, The Chase, Rickleton, Washington, NE38 9DX, United Kingdom

      IIF 1
  • Dillon, John Desmond
    Irish office manager

    Registered addresses and corresponding companies
    • 17, Cheltenham Court, Middleton St George, Darlington, DL2 1JU, United Kingdom

      IIF 2
    • 14 Sonesta, Malahide, Co Dublin, Ireland

      IIF 3 IIF 4 IIF 5
    • 14 Sonesta, Malahide, Dublin, IRISH, Ireland

      IIF 9
    • 14, Sonesta, Malahide, Dublin, Ireland

      IIF 10
  • Dillon, John Desmond

    Registered addresses and corresponding companies
    • 2, The Chase, Rickleton, Washington, NE38 9DX, United Kingdom

      IIF 11
    • 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 12
  • Dillon, John Desmond
    Irish co director born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2, The Chase, Rickleton, Washington, NE38 9DX, United Kingdom

      IIF 13
    • 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 14
  • Dillon, John Desmond
    Irish company director born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cotton House, Radford Boulevard, Nottingham, NG7 3BR, United Kingdom

      IIF 15
  • Dillon, John Desmond
    Irish director born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14, Sonesta, Malahide, Co. Dublin, Ireland

      IIF 16
    • 14, Sonesta, Malahide, Co. Dublin, N/A, Ireland

      IIF 17
    • 14, Sonesta, Malahide, Co. Dublin, N/A, United Kingdom

      IIF 18
    • Cotton House, Radford Boulevard, Nottingham, NG7 3BR, United Kingdom

      IIF 19
    • Cotton House, Radford Boulevard, Nottingham, Nottinghamshire, NG7 3BR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 24 IIF 25
  • Dillon, John Desmond
    Irish office manager born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr John Desmond Dillon
    Irish born in May 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 17, Cheltenham Court, Middleton St George, Darlington, DL2 1JU, United Kingdom

      IIF 35
    • Cotton House, Radford Boulevard, Nottingham, NG7 3BR

      IIF 36
    • Cotton House, Radford Boulevard, Nottingham, NG7 3BR, United Kingdom

      IIF 37 IIF 38
    • 2, The Chase, Rickleton, Washington, NE38 9DX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    Purple Frog Group, The Innovation Centre Devon Way, Purple Frog Group, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 17 - director → ME
  • 2
    Purple Frog Group, The Innovation Centre 1 Devon Way, Purple Frog Group, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 18 - director → ME
  • 3
    RIVER VIEW RTM COMPANY LIMITED - 2017-07-21
    Cotton House, Radford Boulevard, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2016-04-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 4
    2 The Chase, Rickleton, Washington, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,041 GBP2018-12-31
    Officer
    2011-01-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 5
    2 The Chase, Rickleton, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    59 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Cotton House, Radford Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 21 - director → ME
  • 7
    Cotton House, Radford Boulevard, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 22 - director → ME
  • 8
    Cotton House, Radford Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-13 ~ dissolved
    IIF 20 - director → ME
  • 9
    HOME MANAGEMENT GROUP (PROPERTY) LIMITED - 2018-01-29
    2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,507 GBP2024-01-31
    Person with significant control
    2018-01-26 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 The Chase, Rickleton, Washington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,479 GBP2021-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BRIDGEPORCH PROPERTY MANAGEMENT LIMITED - 2006-06-22
    2 The Chase, Rickleton, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,751 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 12
    Cotton House, Radford Boulevard, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 19 - director → ME
  • 13
    2 The Chase, Rickleton, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 15
  • 1
    2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-20 ~ 2024-06-21
    IIF 24 - director → ME
    Person with significant control
    2020-02-20 ~ 2024-02-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Langdale Hall, Upper Park Road, Manchester, England
    Corporate (3 parents)
    Officer
    2008-08-14 ~ 2015-06-26
    IIF 30 - director → ME
    2008-08-14 ~ 2015-06-26
    IIF 4 - secretary → ME
  • 3
    2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-26 ~ 2024-10-24
    IIF 25 - director → ME
    Person with significant control
    2020-10-26 ~ 2024-10-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    17 Cheltenham Court Darlington Road, Middleton St. George, Darlington, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-12-16 ~ 2022-12-19
    IIF 26 - director → ME
    2008-12-16 ~ 2022-12-19
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-12-19
    IIF 35 - Has significant influence or control OE
  • 5
    11 Bingham Place, London, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-12-31
    Officer
    2008-07-01 ~ 2022-03-11
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-11
    IIF 40 - Has significant influence or control OE
  • 6
    Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    4,273 GBP2021-12-31
    Officer
    2005-05-04 ~ 2020-03-27
    IIF 29 - director → ME
    2005-05-04 ~ 2020-03-27
    IIF 5 - secretary → ME
  • 7
    2 The Chase, Rickleton, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    59 GBP2023-06-30
    Officer
    2009-08-20 ~ 2024-06-21
    IIF 13 - director → ME
    2009-08-20 ~ 2024-06-21
    IIF 1 - secretary → ME
  • 8
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-10-17 ~ 2017-09-21
    IIF 33 - director → ME
    2007-10-17 ~ 2017-09-21
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-21
    IIF 36 - Has significant influence or control OE
  • 9
    HOME MANAGEMENT GROUP (PROPERTY) LIMITED - 2018-01-29
    2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,507 GBP2024-01-31
    Officer
    2018-01-26 ~ 2024-06-21
    IIF 14 - director → ME
    2018-01-26 ~ 2024-06-21
    IIF 12 - secretary → ME
  • 10
    Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    7,152 GBP2022-12-31
    Officer
    2005-05-04 ~ 2009-06-30
    IIF 27 - director → ME
    2005-05-04 ~ 2009-06-30
    IIF 3 - secretary → ME
  • 11
    Complete Property Management, 41 Dilworth Lane, Longridge, Preston
    Corporate (3 parents)
    Current Assets (Company account)
    8,762 GBP2015-12-31
    Officer
    2005-05-04 ~ 2009-06-30
    IIF 31 - director → ME
    2005-05-04 ~ 2009-06-30
    IIF 7 - secretary → ME
  • 12
    BRIDGEPORCH PROPERTY MANAGEMENT LIMITED - 2006-06-22
    2 The Chase, Rickleton, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,751 GBP2023-09-30
    Officer
    2007-11-20 ~ 2024-06-21
    IIF 34 - director → ME
    2007-11-20 ~ 2024-06-21
    IIF 10 - secretary → ME
  • 13
    2 The Chase, Rickleton, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2008-10-27 ~ 2024-06-21
    IIF 32 - director → ME
    2008-10-27 ~ 2024-06-21
    IIF 6 - secretary → ME
  • 14
    2 The Chase, Rickleton, Washington, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-04-05 ~ 2024-06-21
    IIF 11 - secretary → ME
  • 15
    Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (5 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    2005-05-04 ~ 2007-11-21
    IIF 8 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.