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

Simpson, Andrew John

    Related profiles found in government register
  • Simpson, Andrew John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 18 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

      IIF 1
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 2
    • icon of address Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

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

      IIF 4 IIF 5 IIF 6
    • icon of address Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 13
  • Simpson, Andew John
    British finance director

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

      IIF 14 IIF 15
  • Simpson, Andrew John

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

      IIF 16
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 17
    • icon of address Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 18
  • Simpson, Andrew John
    born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British born in June 1956

    Resident in Scotland

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

      IIF 32
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 33 IIF 34
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 35
  • Simpson, Andrew John
    British accountant born in June 1956

    Resident in Scotland

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

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

      IIF 37 IIF 38
  • Simpson, Andrew John
    British director born in June 1956

    Resident in Scotland

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

      IIF 39
    • icon of address Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 40 IIF 41
    • icon of address Preston Technology Management Centre, March Lane, Preston, PR1 8UQ, United Kingdom

      IIF 42
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

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

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

      IIF 45 IIF 46 IIF 47
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 50
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 51 IIF 52
  • Simpson, Andrew John
    British finance director born in June 1956

    Resident in Scotland

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

      IIF 53
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 54
    • icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 55 IIF 56 IIF 57
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 61
  • Simpson, Andrew John
    British investment manager born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, John Andrew

    Registered addresses and corresponding companies
    • icon of address 18 Craigmillar Avenue, Milngarie, Glasgow, G62 8AX

      IIF 69
  • Simpson, Andrew John
    born in June 1956

    Resident in United Kingdom

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

      IIF 70
    • icon of address Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 71
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 72
  • Simpson, Andrew John
    British accountant born in June 1956

    Resident in United Kingdom

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

      IIF 73
  • Simpson, Andrew John
    British director born in June 1956

    Resident in United Kingdom

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

      IIF 74
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 75
    • icon of address Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 76
  • Simpson, John Andrew
    born in June 1956

    Resident in United Kingdom

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

      IIF 77
  • Simpson, Andrew John
    Scottish finance director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 78
  • Mr Andrew John Simpson
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew John Simpson
    British born in April 2016

    Resident in Scotland

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

      IIF 94
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove membersOE
    IIF 89 - Right to surplus assets - 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 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove membersOE
  • 3
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 90 - Right to appoint or remove membersOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to surplus assets - 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 2017-12-21 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    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 33 - Director → ME
  • 6
    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 32 - Director → ME
  • 7
    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 34 - Director → ME
  • 8
    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 35 - Director → ME
  • 9
    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 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove membersOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 73 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    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 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-06-25 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    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 2011-11-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2009-06-25 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-06-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 18
    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 2011-06-15 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2009-06-25 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 30 - LLP Designated Member → ME
Ceased 45
  • 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 2001-01-15 ~ 2001-11-30
    IIF 66 - Director → ME
  • 2
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2005-02-10
    IIF 68 - 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 ~ 2004-12-20
    IIF 67 - Director → ME
  • 4
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    70,220 GBP2024-06-30
    Officer
    icon of calendar 2015-03-17 ~ 2024-11-28
    IIF 78 - Director → ME
  • 5
    icon of address 5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2004-12-20
    IIF 62 - Director → ME
  • 6
    icon of address F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2022-03-31
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove members OE
  • 7
    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 ~ 2008-09-26
    IIF 1 - Secretary → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 12 - Secretary → ME
  • 8
    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 2008-09-09 ~ 2022-03-31
    IIF 54 - Director → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 2 - Secretary → ME
  • 9
    icon of address Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2020-07-01
    IIF 16 - Secretary → ME
  • 10
    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 2009-06-25 ~ 2020-07-01
    IIF 4 - Secretary → ME
    icon of calendar 2008-08-28 ~ 2008-09-26
    IIF 69 - Secretary → ME
  • 11
    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 2008-09-09 ~ 2022-03-31
    IIF 58 - Director → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 5 - Secretary → ME
  • 12
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2020-07-01
    IIF 17 - 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 ~ 2022-03-31
    IIF 49 - 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 2008-09-09 ~ 2022-03-31
    IIF 55 - Director → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 10 - 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 2008-09-09 ~ 2022-03-31
    IIF 57 - Director → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 11 - 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 ~ 2022-03-31
    IIF 44 - 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 ~ 2022-03-31
    IIF 47 - 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 ~ 2022-03-31
    IIF 45 - Director → ME
  • 19
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2022-03-31
    IIF 75 - Director → ME
  • 20
    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 2008-09-09 ~ 2022-03-31
    IIF 53 - Director → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 14 - Secretary → ME
  • 21
    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 2008-09-09 ~ 2022-03-31
    IIF 59 - Director → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 15 - Secretary → ME
  • 22
    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 ~ 2022-03-31
    IIF 42 - Director → ME
  • 23
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2022-03-31
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-03-31
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    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 ~ 2022-03-31
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2022-12-30
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    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 ~ 2022-03-31
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2022-12-30
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2022-03-31
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove members OE
  • 27
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2022-03-31
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove members OE
  • 28
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2022-07-20
    IIF 72 - LLP Designated Member → ME
  • 29
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2022-03-31
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove members OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50% OE
  • 30
    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 2006-12-19 ~ 2022-03-31
    IIF 36 - Director → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 3 - Secretary → ME
  • 31
    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 ~ 2022-03-31
    IIF 52 - Director → ME
  • 32
    icon of address Enterprise Ventures Limited, Marsh Lane, Preston, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2022-03-31
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 80 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove members OE
  • 33
    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 ~ 2022-09-19
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-09-19
    IIF 87 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2022-09-19
    IIF 61 - Director → ME
  • 35
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2022-03-31
    IIF 40 - Director → ME
  • 36
    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 ~ 2022-03-31
    IIF 74 - Director → ME
  • 37
    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 ~ 2022-03-31
    IIF 48 - Director → ME
  • 38
    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 ~ 2022-03-31
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2022-03-31
    IIF 85 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2022-03-31
    IIF 41 - Director → ME
  • 40
    JAR GROUP LIMITED - 1998-04-07
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-16 ~ 2001-05-16
    IIF 64 - Director → ME
  • 41
    OFFICEPROOF LIMITED - 1992-10-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2005-02-10
    IIF 63 - Director → ME
  • 42
    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 ~ 2022-03-31
    IIF 50 - Director → ME
  • 43
    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 2006-12-19 ~ 2022-03-31
    IIF 38 - Director → ME
    icon of calendar 2009-06-25 ~ 2020-07-01
    IIF 7 - Secretary → ME
  • 44
    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 ~ 2020-02-12
    IIF 39 - Director → ME
  • 45
    EIGHTY EIGHTH SHELF INVESTMENT COMPANY LIMITED - 1989-06-01
    MURRAY JOHNSTONE STRATEGY VENTURES LIMITED - 1991-02-20
    MURRAY JOHNSTONE SERVICES LIMITED - 1992-10-19
    icon of address Bow Bells House, 1 Bread Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-31 ~ 2004-12-20
    IIF 65 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.