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

Diggines, Jonathan Brett

    Related profiles found in government register
  • Diggines, Jonathan Brett
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Planetree Road, Hale, Altrincham, WA15 9JN, United Kingdom

      IIF 1
  • Diggines, Jonathan Brett
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riversdale, 297 Ashley Road, Hale, Cheshire, WA14 3NH

      IIF 2
  • Diggines, Jonathan Brett
    British company director born in February 1953

    Registered addresses and corresponding companies
  • Diggines, Jonathan Brett
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Rossways, 32 Broad Lane, Hale, Cheshire, WA15 0DH

      IIF 6 IIF 7
  • Diggines, Jonathan Brett
    British directorship born in February 1953

    Registered addresses and corresponding companies
    • icon of address Rossways, 32 Broad Lane, Hale, Cheshire, WA15 0DH

      IIF 8
  • Diggines, Jonathan Brett
    British fund manager born in February 1953

    Registered addresses and corresponding companies
  • Diggines, Jonathan Brett
    British investment manager born in February 1953

    Registered addresses and corresponding companies
  • Diggines, Jonathan Brett
    British managing director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Rossways, 32 Broad Lane, Hale, Cheshire, WA15 0DH

      IIF 16
  • Diggines, Jonathan Brett
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 17
    • icon of address Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 18
    • icon of address Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 19
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 20 IIF 21 IIF 22
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 31
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 32 IIF 33
  • Diggines, Jonathan Brett
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garth 27 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JN

      IIF 34
    • icon of address Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 35
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 36 IIF 37
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 38
  • Diggines, Jonathan Brett
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 39
    • icon of address Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 40
    • icon of address Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 41
    • icon of address Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 42 IIF 43
    • icon of address Preston Technology Management Centre, March Lane, Preston, PR1 8UQ, United Kingdom

      IIF 44
    • icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 45 IIF 46 IIF 47
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 50
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 60
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 61 IIF 62
    • icon of address Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 63
    • icon of address Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 64
  • Diggines, Jonathan Brett
    British fund manager born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Hatton Square Business Centre, 16-16a Baldwins Gardens, London, EC1N 7RJ, Uk

      IIF 65
    • icon of address Angel Gate, Angel Gate, Unit 5, London, EC1V 2PT, England

      IIF 66
    • icon of address Manchester Grammar School, Old Hall Lane, Manchester, M13 0XT

      IIF 67
  • Diggines, Jonathan Brett
    British investment manager born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Diggines, Jonathan Brett
    British managing director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manchester Grammar School, Old Hall Lane, Manchester, England, M13 0XT

      IIF 75
  • Diggines, Jonathan Brett
    British solicitor born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 76
    • icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 77 IIF 78 IIF 79
  • Diggines, Jonathan Brett
    British chief executive

    Registered addresses and corresponding companies
    • icon of address The Garth 27 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JN

      IIF 80 IIF 81
  • Diggines, Jonathan Brett
    British company director

    Registered addresses and corresponding companies
  • Mr Jonathan Brett Diggines
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Planetree Road, Hale, Altrincham, WA15 9JN, United Kingdom

      IIF 94
  • Jonathan Brett Diggins
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 95 IIF 96
  • Mr Jonathan Brett Diggines
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan Brett Diggines
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 111
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove membersOE
  • 2
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove membersOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove membersOE
  • 4
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove membersOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DIALMODE (348) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 37 - Director → ME
  • 7
    DIALMODE (245) LIMITED - 2003-03-18
    icon of address Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 76 - Director → ME
  • 8
    icon of address Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 35 - Director → ME
  • 9
    DIALMODE (347) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 36 - Director → ME
  • 10
    FRONTPOST LIMITED - 1990-06-14
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 38 - Director → ME
  • 12
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 13
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Right to appoint or remove membersOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit F26 Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address 27 Planetree Road Hale, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,879 GBP2025-02-28
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GRANTMEWS LIMITED - 2001-06-27
    icon of address Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 63 - Director → ME
  • 18
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Right to appoint or remove membersOE
    IIF 107 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Orchard House, Irthlingborough, Wellingborough, Northamptonshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-05-06 ~ now
    IIF 9 - Director → ME
Ceased 67
  • 1
    ABERDEEN ASSET MANAGERS LIMITED - 2022-11-25
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2005-01-31
    IIF 74 - Director → ME
  • 2
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2005-01-31
    IIF 73 - Director → ME
  • 3
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2005-01-31
    IIF 70 - Director → ME
  • 4
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2005-01-31
    IIF 69 - Director → ME
  • 5
    UK COMMUNITY CAPITAL ASSOCIATION - 2002-01-25
    icon of address Adam House, 7-10 Adam Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2015-12-09
    IIF 65 - Director → ME
  • 6
    DAVENHAM GROUP HOLDINGS PLC - 2010-03-19
    DAVENHAM GROUP PLC - 2005-10-26
    CHANDELL LIMITED - 1991-02-08
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 7 - Director → ME
  • 7
    DAVENHAM TRUST LIMITED - 2013-03-04
    BURNS-ANDERSON TRUST COMPANY LIMITED - 1991-02-18
    DAVENHAM TRUST COMPANY LIMITED - 1991-03-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 8 - Director → ME
  • 8
    BURNS-ANDERSON TRADE FINANCE LIMITED - 1991-02-18
    B A TRADE FINANCE LIMITED - 1988-05-31
    REAPCROSS LIMITED - 1985-06-17
    DAVENHAM TRADE FINANCE LIMITED - 2013-03-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 6 - Director → ME
  • 9
    DIALMODE (348) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2009-06-25
    IIF 81 - Secretary → ME
  • 10
    DIALMODE (245) LIMITED - 2003-03-18
    icon of address Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 85 - Secretary → ME
  • 11
    DIALMODE (347) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2009-06-25
    IIF 80 - Secretary → ME
  • 12
    FRONTPOST LIMITED - 1990-06-14
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 87 - Secretary → ME
  • 13
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2020-11-10
    IIF 59 - Director → ME
  • 14
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 86 - Secretary → ME
  • 15
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 92 - Secretary → ME
  • 16
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ 2020-11-10
    IIF 52 - Director → ME
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED - 2017-04-08
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2020-11-10
    IIF 54 - Director → ME
  • 18
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ 2020-11-10
    IIF 58 - Director → ME
  • 19
    NWF4 DEVELOPMENT GP LIMITED - 2013-03-27
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2020-11-10
    IIF 50 - Director → ME
  • 20
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2020-11-10
    IIF 56 - Director → ME
  • 21
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2020-11-10
    IIF 57 - Director → ME
  • 22
    DIALMODE (312) LIMITED - 2006-04-03
    icon of address Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2020-11-10
    IIF 40 - Director → ME
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 89 - Secretary → ME
  • 23
    DIALMODE (225) LIMITED - 2002-03-21
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2020-11-10
    IIF 78 - Director → ME
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 90 - Secretary → ME
  • 24
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    DIALMODE (362) LIMITED - 2013-10-07
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2020-11-10
    IIF 44 - Director → ME
  • 25
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2021-08-12
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-01-21
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ENTERPRISE VENTURES (NE EQUITY FOUNDERS) LLP - 2017-04-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ 2021-08-12
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2021-08-12
    IIF 96 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ENTERPRISE VENTURES (NORTH EQUITY FOUNDERS) LLP - 2017-03-04
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ 2021-08-12
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2021-08-12
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2021-08-12
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-04
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove members OE
  • 29
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2021-08-12
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove members OE
  • 30
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2021-08-12
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2021-08-12
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove members OE
  • 32
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2021-08-12
    IIF 19 - LLP Designated Member → ME
  • 33
    DIALMODE (217) LIMITED - 2002-06-17
    icon of address Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2018-03-26
    IIF 41 - Director → ME
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 82 - Secretary → ME
  • 34
    F4Y LIMITED - 2012-02-06
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ 2018-03-26
    IIF 62 - Director → ME
  • 35
    icon of address Enterprise Ventures Limited, Marsh Lane, Preston, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-08-12
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 98 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove members OE
  • 36
    ENTERPRISE VENTURES (MIDLANDS EQUITY FOUNDERS) LLP - 2020-08-16
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2021-08-12
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-01-21
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2021-04-01
    IIF 43 - Director → ME
  • 38
    F4Y GP LIMITED - 2012-01-25
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2021-04-01
    IIF 53 - Director → ME
  • 39
    EVBL (GENERAL PARTNER NORTH DEBT) LIMITED - 2017-03-04
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2021-04-01
    IIF 55 - Director → ME
  • 40
    FINANCE SOUTH YORKSHIRE (GP) LIMITED - 2012-01-25
    icon of address Enterprise Ventures Limited, Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2021-04-01
    IIF 61 - Director → ME
  • 41
    EVBL (NORTH DEBT FOUNDERS) LLP - 2017-03-04
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ 2021-08-12
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2021-08-12
    IIF 111 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2021-08-18
    IIF 42 - Director → ME
  • 43
    INHOCO 269 LIMITED - 1993-11-09
    GMBN (HOLDINGS) LIMITED - 2001-04-05
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-03-31 ~ 1996-04-09
    IIF 10 - Director → ME
  • 44
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    YEARPATH LIMITED - 1985-07-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1995-12-31
    IIF 3 - Director → ME
  • 45
    CANADIAN PIZZA PLC - 1997-07-01
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    NOVA 1993 LIMITED - 1993-10-14
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1995-12-31
    IIF 5 - Director → ME
  • 46
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-19 ~ 2018-03-26
    IIF 77 - Director → ME
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 93 - Secretary → ME
  • 47
    DIALMODE (156) LIMITED - 1998-02-09
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2018-03-26
    IIF 79 - Director → ME
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 84 - Secretary → ME
  • 48
    OFFICEPROOF LIMITED - 1992-10-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-30 ~ 2005-01-31
    IIF 72 - Director → ME
  • 49
    ABERDEEN GROWTH OPPORTUNITIES VCT PLC - 2009-12-09
    icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-07 ~ 2005-01-31
    IIF 68 - Director → ME
  • 50
    MERCIA TECHNOLOGIES PLC - 2019-07-04
    icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2018-03-26
    IIF 39 - Director → ME
  • 51
    EV BUSINESS LOANS LIMITED - 2023-11-22
    FINANCE SOUTH YORKSHIRE LIMITED - 2012-01-25
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ 2018-03-26
    IIF 60 - Director → ME
  • 52
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 43 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2018-03-26
    IIF 46 - Director → ME
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 83 - Secretary → ME
  • 53
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED - 2019-12-06
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2019-12-06
    IIF 51 - Director → ME
  • 54
    MURRAY MANAGEMENT LIMITED - 1992-03-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-03 ~ 2001-05-25
    IIF 13 - Director → ME
  • 55
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2005-01-31
    IIF 71 - Director → ME
    icon of calendar 1993-07-01 ~ 2001-05-25
    IIF 14 - Director → ME
  • 56
    icon of address 10 Hugh Oldham Way, New Islington, Manchester, Gt Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2016-06-28
    IIF 75 - Director → ME
  • 57
    COBCO (127) LIMITED - 1994-08-24
    icon of address C/o Glen Dimplex Home, Appliances Limited Stoney Lane, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-02 ~ 1995-01-04
    IIF 15 - Director → ME
  • 58
    J N NICHOLS (VIMTO) PUBLIC LIMITED COMPANY - 2000-05-10
    icon of address Laurel House, Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (7 parents, 27 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2010-11-29
    IIF 2 - Director → ME
  • 59
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ 2018-03-26
    IIF 49 - Director → ME
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 91 - Secretary → ME
  • 60
    MANORDEGREE LIMITED - 1995-04-18
    LIGHT & SOUND DESIGN HOLDINGS LIMITED - 1999-09-01
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-21 ~ 1996-04-11
    IIF 12 - Director → ME
  • 61
    PRG EUROPE LIMITED - 2009-01-30
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10
    SHINETEST LIMITED - 1995-04-18
    PRG LIGHTING LIMITED - 2011-01-19
    icon of address Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-21 ~ 1996-06-18
    IIF 11 - Director → ME
  • 62
    NUTRINNOVATOR HOLDINGS PLC - 2005-06-23
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-24 ~ 2009-09-17
    IIF 34 - Director → ME
  • 63
    RGF PROJECT VEHICLE LIMITED - 2012-03-12
    icon of address Adam House, 7-10 Adam Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2015-12-09
    IIF 66 - Director → ME
  • 64
    GRANTMEWS LIMITED - 2001-06-27
    icon of address Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 88 - Secretary → ME
  • 65
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1999-06-04 ~ 2002-09-03
    IIF 16 - Director → ME
  • 66
    icon of address Manchester Grammar School, Old Hall Lane, Manchester
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-07-31
    IIF 67 - Director → ME
  • 67
    PLAYERHOBBY LIMITED - 1995-07-10
    icon of address Unit 4 Gravelly Industrial Estate, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,193,027 GBP2019-10-31
    Officer
    icon of calendar 1995-08-04 ~ 1999-11-05
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.