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 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 1
  • 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 2
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 3
    • icon of address The Hey House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QF

      IIF 4 IIF 5 IIF 6
    • icon of address The Hey House, Lapworth Street, Lapworth, Solihull, West Midlands, B94 5QF, Uk

      IIF 10
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 11
  • 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 12
    • icon of address 8-9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 13
  • 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 14
  • 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 15
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, London, EC4M 9DN, United Kingdom

      IIF 16 IIF 17
    • icon of address The Hey House, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QF

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23 IIF 24 IIF 25
    • icon of address Lms House, Lloyds Drive, Cheshire Oaks Business Park, Cheshire, CH65 9HQ

      IIF 27
    • icon of address 8-9, Well Court, London, EC4M 9DN

      IIF 28
    • icon of address 8-9, Well Court, London, EC4M 9DN, United Kingdom

      IIF 29
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, London, EC4M 9DN, England

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

      IIF 31 IIF 32 IIF 33
  • 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 34
    • icon of address C/o Rjd Partners Limited, 8-9 Well Court, Bow Lane, London, EC4M 9DN, United Kingdom

      IIF 35 IIF 36 IIF 37
  • 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 41
    • icon of address 30 White House Green, Solihull, West Midlands, B91 1SP

      IIF 42
  • 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 43
  • Dillon, John Eamon
    British venture capitalist born in November 1960

    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 57
  • 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 58
    • icon of address Rjd Partners Limited, 120 New Cavendish Street, London, W1W 6XX, England

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • Dillon, John
    British delivery driver born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Yoker Resource Centre, 10 Kelso Place, Yoker, Glasgow, Lanarkshire, G14 0LL

      IIF 63
  • Dillon, John
    British retired born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Kelso Place, Glasgow, Strathclyde, G14 0LL

      IIF 64
  • 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 65
  • 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 66
  • Dillon, John
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Eamon Dillon
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 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 81 - Has significant influence or controlOE
  • 2
    HARRINGTON BROOKS GROUP LIMITED - 2013-02-20
    PIMCO 2255 LIMITED - 2005-04-08
    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 76 - 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 80 - 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 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - 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 83 - 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 87 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 8
    ONE ADVICE GROUP LIMITED - 2013-04-15
    ONE ADVICE GROUP PLC - 2007-03-14
    ONE ADVICE GROUP LIMITED - 2006-07-12
    HARRINGTON BROOKS GROUP HOLDINGS LIMITED - 2005-12-22
    PINCO 2233 LIMITED - 2005-04-08
    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 75 - Has significant influence or controlOE
  • 9
    HARRINGTON BROOKS (ACCOUNTANTS) LIMITED - 2017-04-06
    HARRINGTON BROOKS LIMITED - 1999-10-15
    GRIFFIN FINANCIAL SERVICES LIMITED - 1998-08-18
    icon of address C/o Deloitte Llp Four, Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - 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 43 - Director → ME
  • 11
    INTRINSIC TECHNOLOGY GROUP LIMITED - 2017-08-01
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 14 - 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 78 - 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 84 - 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 72 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - 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 82 - 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 79 - 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 57 - 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 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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 19 - 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 3 - 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 10 - Director → ME
  • 24
    icon of address Yoker Resource Centre, 10 Kelso Place, Yoker, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 63 - Director → ME
  • 25
    icon of address 10 Kelso Place, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 64 - 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 42 - 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 18 - Director → ME
  • 3
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-05-26
    IIF 61 - 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 4 - 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 31 - 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 36 - 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 37 - 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 35 - 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 7 - 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 8 - Director → ME
  • 11
    icon of address Bennett Verby Ltd, St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2014-12-05
    IIF 5 - Director → ME
  • 12
    NEWCO 234 LIMITED - 2008-03-31
    icon of address Bennett Verby Ltd, St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2014-12-05
    IIF 33 - 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 44 - 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 48 - 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 6 - 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 20 - 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 22 - 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 1 - Director → ME
  • 19
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    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 51 - Director → ME
  • 20
    HYMATIC AEROSPACE LIMITED - 2019-05-01
    THE HYMATIC GROUP LIMITED - 2001-02-23
    GLANCESPACE LIMITED - 1998-09-03
    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 46 - 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 11 - 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 40 - 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 49 - 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 21 - 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, 24 offsprings)
    Officer
    icon of calendar 2001-05-04 ~ 2002-06-06
    IIF 38 - Director → ME
  • 26
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 1996-11-18 ~ 1998-07-06
    IIF 50 - 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 27 - 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 68 - LLP Member → ME
  • 29
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (22 parents)
    Net Assets/Liabilities (Company account)
    884,594 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2023-12-14
    IIF 65 - LLP Member → ME
  • 30
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    519,587 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-06
    IIF 74 - LLP Member → ME
  • 31
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    569,431 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2025-03-24
    IIF 73 - LLP Member → ME
  • 32
    icon of address 41 Comercial Road, Poole, Dorset
    Active Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    896,428 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-10-05
    IIF 67 - 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 71 - LLP Member → ME
    icon of calendar 2022-04-01 ~ 2023-11-15
    IIF 70 - LLP Member → ME
  • 34
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    672,471 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-05-24
    IIF 69 - 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 66 - 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 53 - 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 54 - Director → ME
  • 38
    PAIG FUNDING PLC - 2008-10-17
    SETON HOUSE FUNDING PLC - 2007-10-08
    BRITAX GROUP PLC - 2006-03-15
    SETON HOUSE FUNDING PLC - 2002-03-07
    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 56 - Director → ME
  • 39
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROBOSCOT (5) LIMITED - 1993-06-08
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2002-06-06
    IIF 55 - 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 47 - 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 32 - 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 28 - 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 13 - 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 29 - 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 24 - 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 12 - 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 30 - 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 2 - Director → ME
  • 49
    ROYAL LONDON PRIVATE EQUITY LIMITED - 2005-11-08
    ROYAL LONDON PRIVATE EQUITY (UK) LIMITED - 2001-11-19
    PRECIS (2062) LIMITED - 2001-10-25
    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 25 - 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 23 - 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 26 - 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 45 - 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 62 - 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 60 - 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 9 - 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 41 - 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 52 - 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 39 - 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.