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

    Resident in England

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

      IIF 1
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, Bow Lane, London, EC4M 9DN, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Dillon, John Eamon
    born in November 1960

    Resident in England

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

      IIF 5
  • 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
    • icon of address 25 Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 9
    • icon of address 30 White House Green, Solihull, West Midlands, B91 1SP

      IIF 10
  • Dillon, John Eamon
    British investment manager born in November 1960

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

      IIF 11
  • 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
    • icon of address 25 Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 25
  • Dillon, John Eamonn
    British company director born in November 1960

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

      IIF 26
  • Dillon, John Eamonn
    British director - non exec born in November 1960

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

      IIF 27
  • Dillon, John Eamon
    British company director born in November 1960

    Resident in United Kingdom

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

      IIF 28
  • Dillon, John Eamon
    British director born in November 1960

    Resident in United Kingdom

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

      IIF 29
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 30
    • icon of address The Hey House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QF

      IIF 31 IIF 32 IIF 33
    • icon of address The Hey House, Lapworth Street, Lapworth, Solihull, West Midlands, B94 5QF, Uk

      IIF 37
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 38
  • Dillon, John Eamon
    British director/venture capitalist born in November 1960

    Resident in United Kingdom

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

      IIF 39
    • icon of address 8-9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 40
  • Dillon, John Eamon
    British financier born in November 1960

    Resident in United Kingdom

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

      IIF 41
  • Dillon, John Eamon
    British investment manager born in November 1960

    Resident in United Kingdom

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

      IIF 42
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 43 IIF 44
    • icon of address The Hey House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QF

      IIF 45
  • Dillon, John Eamon
    British investor director born in November 1960

    Resident in United Kingdom

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

      IIF 46
  • Dillon, John Eamon
    British none born in November 1960

    Resident in United Kingdom

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

      IIF 47
  • Dillon, John Eamon
    British private equity investment born in November 1960

    Resident in United Kingdom

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

      IIF 48
  • Dillon, John Eamon
    British venture capital born in November 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • icon of address Lms House, Lloyds Drive, Cheshire Oaks Business Park, Cheshire, CH65 9HQ

      IIF 54
    • icon of address 8-9, Well Court, London, EC4M 9DN

      IIF 55
    • icon of address 8-9, Well Court, London, EC4M 9DN, United Kingdom

      IIF 56
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, London, EC4M 9DN, England

      IIF 57
    • icon of address The Hey House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QF

      IIF 58 IIF 59 IIF 60
  • Dillon, John
    born in November 1960

    Resident in England

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

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

      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
    • icon of address 120, New Cavendish Street, London, W1W 6XX, United Kingdom

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