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

Plimmer, John Roden

    Related profiles found in government register
  • Plimmer, John Roden
    New Zealander banker born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Nightingale Lane, London, SW12 8NQ

      IIF 1
  • Plimmer, John Roden
    New Zealander company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Plimmer, John Roden
    New Zealander director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Plimmer, John Roden
    New Zealander investment director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Nightingale Lane, London, SW12 8NQ

      IIF 23
  • Plimmer, John Roden
    New Zealander investment management born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Nightingale Lane, London, SW12 8NQ, England

      IIF 24
  • Plimmer, John Roden
    New Zealander investment manager born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Plimmer, John Roden
    New Zealander none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 33
  • Plimmer, John Roden
    born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 34 IIF 35
    • icon of address 155 Nightingale Lane, London, SW12 8NQ

      IIF 36 IIF 37 IIF 38
    • icon of address 155, Nightingale Lane, London, SW12 8NQ, England

      IIF 39
  • Plimmer, John Roden
    New Zealander banker born in January 1958

    Registered addresses and corresponding companies
    • icon of address 111 Honeywell Road, London, SW11 6ED

      IIF 40
  • Mr John Roden Plimmer
    New Zealander born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Plimmer, John Roden
    New Zealander company director

    Registered addresses and corresponding companies
    • icon of address 155 Nightingale Lane, London, SW12 8NQ

      IIF 49
  • Plimmer, John Roden
    New Zealander director

    Registered addresses and corresponding companies
  • Plimmer, John Roden

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 54
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ENSCO 1091 LIMITED - 2014-09-26
    icon of address Gateley Llp, Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-09-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 4
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 5
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 52 Debden Road, Saffron Walden, Essex
    Active Corporate (26 parents)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 39 - LLP Member → ME
  • 7
    CREATIVEBRIEF UK LIMITED - 2023-11-08
    GATEKEEPER COMMUNICATIONS LIMITED - 2001-12-10
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -828,989 GBP2019-12-31
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,553 GBP2024-06-30
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,386 GBP2024-06-30
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 1 Vincent Square, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,943 GBP2019-06-30
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    icon of address Jz International, 17a Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 155 Nightingale Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    JZI FINANCE LIMITED - 2001-09-28
    icon of address 5th Floor, 17a Curzon Street, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2000-03-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2000-03-21 ~ now
    IIF 50 - Secretary → ME
  • 14
    ENRICHPEARL LIMITED - 2000-12-05
    icon of address 5th Floor, 17a Curzon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2000-11-24 ~ dissolved
    IIF 53 - Secretary → ME
  • 15
    icon of address 17a Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 17 A Curzon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 27 - Director → ME
  • 18
    AST AUDIO LIMITED - 2015-05-06
    ENSCO 1105 LIMITED - 2014-12-08
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -292,573 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 28 - Director → ME
    icon of calendar 2014-12-08 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 1 Vincent Square, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,910,724 GBP2019-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Sargent & Co, 219 Croydon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    EUROPEAN FINANCIAL SOLUTIONS LIMITED - 2010-01-26
    FREEDOM FINANCE HOLDINGS LIMITED - 2009-02-19
    WILMSLOW FINANCE HOLDINGS LIMITED - 2001-03-12
    EUROPEAGENT LIMITED - 2000-03-22
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -320,400 GBP2022-04-30
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 20 - Director → ME
Ceased 19
  • 1
    INHOCO 2361 LIMITED - 2001-06-15
    icon of address Applicon House, Exchange Street, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2006-09-29
    IIF 5 - Director → ME
  • 2
    NEW ACUMA SOLUTIONS LIMITED - 2000-12-22
    LAW 2234 LIMITED - 2000-11-24
    icon of address Applicon House, Exchange Street, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2006-09-29
    IIF 15 - Director → ME
  • 3
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -795,276 GBP2023-12-31
    Officer
    icon of calendar 2003-07-24 ~ 2017-03-10
    IIF 23 - Director → ME
  • 4
    BEN'UGOS LIMITED - 1998-08-24
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2002-11-21
    IIF 31 - Director → ME
  • 5
    MOSSBERRY LIMITED - 1998-08-21
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1996-11-01
    IIF 40 - Director → ME
  • 6
    icon of address C/o Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    135,770 GBP2015-12-31
    Officer
    icon of calendar 2012-01-09 ~ 2018-03-08
    IIF 25 - Director → ME
  • 7
    MACE MANAGEMENT SERVICES LIMITED - 2003-06-06
    icon of address 5th Floor, 17a Curzon Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,130,634 GBP2023-12-31
    Officer
    icon of calendar 2003-01-06 ~ 2012-01-26
    IIF 19 - Director → ME
    icon of calendar 2003-01-06 ~ 2013-01-07
    IIF 51 - Secretary → ME
  • 8
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2014-08-01
    IIF 4 - Director → ME
  • 9
    ARO MONEY GROUP LIMITED - 2025-02-10
    FREEDOM FINANCE HOLDINGS LIMITED - 2023-08-25
    MONEIO HOLDINGS LIMITED - 2013-11-27
    HALLCO 1709 LIMITED - 2009-09-23
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ 2014-08-01
    IIF 22 - Director → ME
  • 10
    HALLCO 1665 LIMITED - 2009-03-17
    icon of address Roddis House, Old Christchurch Road, Bournemouth
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2011-04-05
    IIF 11 - Director → ME
  • 11
    MORTGAGE ONE NETWORK LIMITED - 2003-11-04
    icon of address Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2004-12-17
    IIF 13 - Director → ME
  • 12
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2017-05-25
    IIF 33 - Director → ME
  • 13
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,290,964 GBP2019-04-05
    Officer
    icon of calendar 2002-11-25 ~ 2020-03-25
    IIF 37 - LLP Member → ME
  • 14
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,385,077 GBP2019-04-05
    Officer
    icon of calendar 2002-10-03 ~ 2020-03-31
    IIF 38 - LLP Member → ME
  • 15
    HILL PARTNERS LIMITED - 1999-07-09
    icon of address 219 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2016-08-18
    IIF 2 - Director → ME
    icon of calendar 1999-07-01 ~ 2016-08-18
    IIF 49 - Secretary → ME
  • 16
    PERSIMMON ESTATES LIMITED - 2001-08-16
    icon of address 219 Croydon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2016-08-18
    IIF 16 - Director → ME
    icon of calendar 2000-06-15 ~ 2016-08-18
    IIF 52 - Secretary → ME
  • 17
    TRUSTED TERMINAL LTD - 2015-07-31
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,069,150 GBP2023-12-31
    Officer
    icon of calendar 2013-09-17 ~ 2025-03-19
    IIF 24 - Director → ME
  • 18
    SG KLEINWORT HAMBROS BANK LIMITED - 2025-04-07
    SG HAMBROS BANK LIMITED - 2017-07-14
    SG HAMBROS BANK & TRUST LIMITED - 2007-01-12
    HAMBROS BANK LIMITED - 1998-11-02
    icon of address One Bank Street, London, United Kingdom
    Active Corporate (10 parents, 22 offsprings)
    Officer
    icon of calendar 1995-04-24 ~ 1998-04-24
    IIF 1 - Director → ME
  • 19
    FREEDOM FUNDING LIMITED - 2007-06-25
    FREEDOM PERSONAL FINANCE LIMITED - 2003-11-26
    THE FREEDOM FINANCE CORPORATION LIMITED - 2003-02-20
    HALLCO 126 LIMITED - 1999-06-22
    icon of address 2 King Edward Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2006-07-25
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.