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

Mr Jonathan Brett Diggines

    Related profiles found in government register
  • Mr Jonathan Brett Diggines
    British 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 1
    • icon of address Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 2
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 3 IIF 4 IIF 5
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 11 IIF 12 IIF 13
    • icon of address Ptmc, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 14
  • 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 15
  • 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 16 IIF 17
  • 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 18
  • Diggines, Jonathan Brett
    British company director 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 19
  • 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 20
    • icon of address Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 21
    • icon of address Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 22
    • icon of address Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 23
    • icon of address Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 24 IIF 25
    • icon of address Preston Technology Management Centre, March Lane, Preston, PR1 8UQ, United Kingdom

      IIF 26
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 27 IIF 28 IIF 29
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

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

      IIF 35 IIF 36 IIF 37
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 45
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 48
    • icon of address Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 49
  • 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 50
    • icon of address Angel Gate, Angel Gate, Unit 5, London, EC1V 2PT, England

      IIF 51
    • icon of address Manchester Grammar School, Old Hall Lane, Manchester, M13 0XT

      IIF 52
  • 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 60
  • 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 61
    • icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 62 IIF 63 IIF 64
  • 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 65
    • icon of address Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 66
    • icon of address Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 67
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 68 IIF 69 IIF 70
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 79
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 80 IIF 81
  • 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 82
  • Diggines, Jonathan Brett
    British fund manager 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 83
  • 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 87 IIF 88
  • 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 89
  • 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 97
  • 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 98 IIF 99
  • Diggines, Jonathan Brett
    British company director

    Registered addresses and corresponding companies
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 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove membersOE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - 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 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - 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 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - 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 31 - 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 61 - 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 23 - 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 27 - Director → ME
  • 10
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 30 - 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 28 - 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 32 - 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 14 - Right to appoint or remove membersOE
    IIF 14 - 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 49 - Director → ME
  • 16
    icon of address 27 Planetree Road Hale, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,197 GBP2025-02-28
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 48 - 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 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - 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 90 - Director → ME
Ceased 67
  • 1
    ABERDEEN ASSET MANAGERS LIMITED - 2022-11-25
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2005-01-31
    IIF 59 - 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 58 - 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 55 - 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 54 - Director → ME
  • 5
    UK COMMUNITY CAPITAL ASSOCIATION - 2002-01-25
    icon of address Adam House, 7-10 Adam Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2015-12-09
    IIF 50 - 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 88 - Director → ME
  • 7
    DAVENHAM TRUST LIMITED - 2013-03-04
    DAVENHAM TRUST COMPANY LIMITED - 1991-03-04
    BURNS-ANDERSON TRUST COMPANY LIMITED - 1991-02-18
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 89 - Director → ME
  • 8
    DAVENHAM TRADE FINANCE LIMITED - 2013-03-04
    BURNS-ANDERSON TRADE FINANCE LIMITED - 1991-02-18
    B A TRADE FINANCE LIMITED - 1988-05-31
    REAPCROSS LIMITED - 1985-06-17
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 87 - 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 99 - 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 103 - 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 98 - Secretary → ME
  • 12
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    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 105 - 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 44 - 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 104 - 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 110 - Secretary → ME
  • 16
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ 2020-11-10
    IIF 36 - 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 39 - 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 43 - 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 34 - 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 41 - 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 42 - 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 21 - Director → ME
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 107 - 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 63 - Director → ME
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 108 - Secretary → ME
  • 24
    DIALMODE (362) LIMITED - 2013-10-07
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    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 26 - 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 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-01-21
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - 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 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2021-08-12
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 17 - 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 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2021-08-12
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 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 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-04
    IIF 12 - Right to appoint or remove members OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 13 - Right to appoint or remove members OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% 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 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 10 - 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 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 9 - Right to appoint or remove members OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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 67 - 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 22 - Director → ME
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 100 - Secretary → ME
  • 34
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    F4Y LIMITED - 2012-02-06
    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 47 - 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 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 2 - Right to appoint or remove members OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-01-21
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - 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 25 - 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 37 - 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 40 - 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 46 - 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 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2021-08-12
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - 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 24 - Director → ME
  • 43
    GMBN (HOLDINGS) LIMITED - 2001-04-05
    INHOCO 269 LIMITED - 1993-11-09
    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 91 - Director → ME
  • 44
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    YEARPATH LIMITED - 1985-07-09
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    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 84 - Director → ME
  • 45
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    CANADIAN PIZZA PLC - 1997-07-01
    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 86 - 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 62 - Director → ME
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 111 - 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 64 - Director → ME
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 102 - 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 57 - 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 53 - 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 20 - Director → ME
  • 51
    FINANCE SOUTH YORKSHIRE LIMITED - 2012-01-25
    EV BUSINESS LOANS LIMITED - 2023-11-22
    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 45 - Director → ME
  • 52
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 42 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2018-03-26
    IIF 29 - Director → ME
    icon of calendar 2006-12-06 ~ 2009-06-25
    IIF 101 - 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 35 - 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 94 - 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 56 - Director → ME
    icon of calendar 1993-07-01 ~ 2001-05-25
    IIF 95 - 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 60 - 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 96 - 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 (8 parents, 27 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2010-11-29
    IIF 82 - 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 33 - Director → ME
    icon of calendar 2006-12-07 ~ 2009-06-25
    IIF 109 - 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 93 - Director → ME
  • 61
    PRG LIGHTING LIMITED - 2011-01-19
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10
    PRG EUROPE LIMITED - 2009-01-30
    SHINETEST LIMITED - 1995-04-18
    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 92 - 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 19 - 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 51 - 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 106 - Secretary → ME
  • 65
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-06-04 ~ 2002-09-03
    IIF 97 - Director → ME
  • 66
    icon of address Manchester Grammar School, Old Hall Lane, Manchester
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2016-07-31
    IIF 52 - 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)
    Retained earnings (accumulated losses)
    -1 GBP2020-10-31
    Officer
    icon of calendar 1995-08-04 ~ 1999-11-05
    IIF 85 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.