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

Diggines, Jonathan Brett

    Related profiles found in government register
  • Diggines, Jonathan Brett
    born in February 1953

    Resident in United Kingdom

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

      IIF 1
    • Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 2
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 15
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 16 IIF 17
  • Diggines, Jonathan Brett
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garth 27 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JN

      IIF 18
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 19
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 20 IIF 21
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 22
  • Diggines, Jonathan Brett
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 23
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 24
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 25
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 26 IIF 27
    • Preston Technology Management Centre, March Lane, Preston, PR1 8UQ, United Kingdom

      IIF 28
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 29 IIF 30 IIF 31
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

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

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

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

      IIF 44
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 45 IIF 46
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 47
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 48
  • Diggines, Jonathan Brett
    British fund manager born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Hatton Square Business Centre, 16-16a Baldwins Gardens, London, EC1N 7RJ, Uk

      IIF 49
    • Angel Gate, Angel Gate, Unit 5, London, EC1V 2PT, England

      IIF 50
    • Manchester Grammar School, Old Hall Lane, Manchester, M13 0XT

      IIF 51
  • 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
    • The Manchester Grammar School, Old Hall Lane, Manchester, England, M13 0XT

      IIF 59
  • Diggines, Jonathan Brett
    British solicitor born in February 1953

    Resident in United Kingdom

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

      IIF 60
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 61 IIF 62 IIF 63
  • Diggines, Jonathan Brett
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 27 Planetree Road, Hale, Altrincham, WA15 9JN, United Kingdom

      IIF 64
  • 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
    • Rossways, 32 Broad Lane, Hale, Cheshire, WA15 0DH

      IIF 68 IIF 69
  • Diggines, Jonathan Brett
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Riversdale, 297 Ashley Road, Hale, Cheshire, WA14 3NH

      IIF 70
  • Diggines, Jonathan Brett
    British directorship born in February 1953

    Registered addresses and corresponding companies
    • Rossways, 32 Broad Lane, Hale, Cheshire, WA15 0DH

      IIF 71
  • 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
    • Rossways, 32 Broad Lane, Hale, Cheshire, WA15 0DH

      IIF 79
  • Diggines, Jonathan Brett
    British chief executive

    Registered addresses and corresponding companies
    • The Garth 27 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JN

      IIF 80 IIF 81
  • Diggines, Jonathan Brett
    British company director

    Registered addresses and corresponding companies
  • Jonathan Brett Diggins
    British born in February 1953

    Resident in United Kingdom

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

      IIF 94 IIF 95
  • Mr Jonathan Brett Diggines
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan Brett Diggines
    British born in February 1953

    Resident in United Kingdom

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

      IIF 110
  • Mr Jonathan Brett Diggines
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 27 Planetree Road, Hale, Altrincham, WA15 9JN, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 19
  • 1
    F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove membersOE
  • 2
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove membersOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove membersOE
  • 4
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2016-06-15 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove membersOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2017-12-21 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    2008-08-28 ~ now
    IIF 21 - Director → ME
  • 7
    DIALMODE (245) LIMITED - 2003-03-18
    Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2005-05-31 ~ dissolved
    IIF 60 - Director → ME
  • 8
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2016-05-27 ~ now
    IIF 19 - Director → ME
  • 9
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    2008-08-28 ~ now
    IIF 20 - Director → ME
  • 10
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2005-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 11
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-12-07 ~ now
    IIF 22 - Director → ME
  • 12
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2005-12-01 ~ dissolved
    IIF 29 - 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
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-12-01 ~ dissolved
    IIF 32 - Director → ME
  • 14
    Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Right to appoint or remove membersOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit F26 Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 48 - Director → ME
  • 16
    27 Planetree Road Hale, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,879 GBP2025-02-28
    Officer
    2017-09-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GRANTMEWS LIMITED - 2001-06-27
    Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2005-05-31 ~ dissolved
    IIF 47 - Director → ME
  • 18
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Right to appoint or remove membersOE
    IIF 106 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Orchard House, Irthlingborough, Wellingborough, Northamptonshire
    Liquidation Corporate (5 parents)
    Officer
    1997-05-06 ~ now
    IIF 72 - Director → ME
Ceased 67
  • 1
    ABERDEEN ASSET MANAGERS LIMITED - 2022-11-25
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2001-01-24 ~ 2005-01-31
    IIF 58 - Director → ME
  • 2
    280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-02-13 ~ 2005-01-31
    IIF 57 - Director → ME
  • 3
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-02-13 ~ 2005-01-31
    IIF 54 - Director → ME
  • 4
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-07-04 ~ 2005-01-31
    IIF 53 - Director → ME
  • 5
    UK COMMUNITY CAPITAL ASSOCIATION - 2002-01-25
    Adam House, 7-10 Adam Street, London, England
    Active Corporate (9 parents)
    Officer
    2011-09-08 ~ 2015-12-09
    IIF 49 - Director → ME
  • 6
    DAVENHAM GROUP HOLDINGS PLC - 2010-03-19
    DAVENHAM GROUP PLC - 2005-10-26
    CHANDELL LIMITED - 1991-02-08
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-06-28
    IIF 69 - Director → ME
  • 7
    DAVENHAM TRUST LIMITED - 2013-03-04
    DAVENHAM TRUST COMPANY LIMITED - 1991-03-04
    BURNS-ANDERSON TRUST COMPANY LIMITED - 1991-02-18
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-06-28
    IIF 71 - 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
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-06-28
    IIF 68 - Director → ME
  • 9
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    2008-09-26 ~ 2009-06-25
    IIF 81 - Secretary → ME
  • 10
    DIALMODE (245) LIMITED - 2003-03-18
    Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2006-12-06 ~ 2009-06-25
    IIF 85 - Secretary → ME
  • 11
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    2008-09-26 ~ 2009-06-25
    IIF 80 - Secretary → ME
  • 12
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2006-12-06 ~ 2009-06-25
    IIF 87 - Secretary → ME
  • 13
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2010-04-19 ~ 2020-11-10
    IIF 43 - Director → ME
  • 14
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2006-12-06 ~ 2009-06-25
    IIF 86 - 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
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2006-12-06 ~ 2009-06-25
    IIF 92 - Secretary → ME
  • 16
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2017-01-09 ~ 2020-11-10
    IIF 36 - Director → ME
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED - 2017-04-08
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2016-12-07 ~ 2020-11-10
    IIF 38 - Director → ME
  • 18
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2016-12-07 ~ 2020-11-10
    IIF 42 - Director → ME
  • 19
    NWF4 DEVELOPMENT GP LIMITED - 2013-03-27
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-01-31 ~ 2020-11-10
    IIF 34 - Director → ME
  • 20
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (5 parents)
    Officer
    2013-01-11 ~ 2020-11-10
    IIF 40 - Director → ME
  • 21
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2010-10-05 ~ 2020-11-10
    IIF 41 - Director → ME
  • 22
    DIALMODE (312) LIMITED - 2006-04-03
    Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-03-24 ~ 2020-11-10
    IIF 24 - Director → ME
    2006-12-07 ~ 2009-06-25
    IIF 89 - Secretary → ME
  • 23
    DIALMODE (225) LIMITED - 2002-03-21
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2005-04-18 ~ 2020-11-10
    IIF 62 - Director → ME
    2006-12-06 ~ 2009-06-25
    IIF 90 - Secretary → ME
  • 24
    DIALMODE (362) LIMITED - 2013-10-07
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ 2020-11-10
    IIF 28 - Director → ME
  • 25
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2017-01-31 ~ 2021-08-12
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2017-01-31 ~ 2022-01-21
    IIF 102 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ENTERPRISE VENTURES (NE EQUITY FOUNDERS) LLP - 2017-04-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2016-12-30 ~ 2021-08-12
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ 2021-08-12
    IIF 95 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ENTERPRISE VENTURES (NORTH EQUITY FOUNDERS) LLP - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2016-12-30 ~ 2021-08-12
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ 2021-08-12
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    2013-01-14 ~ 2021-08-12
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-01-04
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove members OE
  • 29
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    2010-10-05 ~ 2021-08-12
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-08-12
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove members OE
  • 30
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-08 ~ 2021-08-12
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-08-12
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2006-03-31 ~ 2021-08-12
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-08-12
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove members OE
  • 32
    Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ 2021-08-12
    IIF 3 - LLP Designated Member → ME
  • 33
    DIALMODE (217) LIMITED - 2002-06-17
    Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2005-05-03 ~ 2018-03-26
    IIF 25 - Director → ME
    2006-12-06 ~ 2009-06-25
    IIF 82 - Secretary → ME
  • 34
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    F4Y LIMITED - 2012-02-06
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-02-03 ~ 2018-03-26
    IIF 46 - Director → ME
  • 35
    Enterprise Ventures Limited, Marsh Lane, Preston, Preston
    Active Corporate (2 parents)
    Officer
    2015-06-01 ~ 2021-08-12
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-08-12
    IIF 97 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove members OE
  • 36
    ENTERPRISE VENTURES (MIDLANDS EQUITY FOUNDERS) LLP - 2020-08-16
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2017-01-31 ~ 2021-08-12
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2017-01-31 ~ 2022-01-21
    IIF 98 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (4 parents)
    Officer
    2014-02-19 ~ 2021-04-01
    IIF 27 - Director → ME
  • 38
    F4Y GP LIMITED - 2012-01-25
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2011-02-03 ~ 2021-04-01
    IIF 37 - Director → ME
  • 39
    EVBL (GENERAL PARTNER NORTH DEBT) LIMITED - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-12-07 ~ 2021-04-01
    IIF 39 - Director → ME
  • 40
    FINANCE SOUTH YORKSHIRE (GP) LIMITED - 2012-01-25
    Enterprise Ventures Limited, Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-02-03 ~ 2021-04-01
    IIF 45 - Director → ME
  • 41
    EVBL (NORTH DEBT FOUNDERS) LLP - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2016-12-29 ~ 2021-08-12
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-12-29 ~ 2021-08-12
    IIF 110 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    2014-02-19 ~ 2021-08-18
    IIF 26 - Director → ME
  • 43
    GMBN (HOLDINGS) LIMITED - 2001-04-05
    INHOCO 269 LIMITED - 1993-11-09
    The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1994-03-31 ~ 1996-04-09
    IIF 73 - Director → ME
  • 44
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    YEARPATH LIMITED - 1985-07-09
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    1993-10-26 ~ 1995-12-31
    IIF 65 - 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
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    1993-10-07 ~ 1995-12-31
    IIF 67 - Director → ME
  • 46
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-19 ~ 2018-03-26
    IIF 61 - Director → ME
    2006-12-07 ~ 2009-06-25
    IIF 93 - Secretary → ME
  • 47
    DIALMODE (156) LIMITED - 1998-02-09
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-09 ~ 2018-03-26
    IIF 63 - Director → ME
    2006-12-07 ~ 2009-06-25
    IIF 84 - Secretary → ME
  • 48
    OFFICEPROOF LIMITED - 1992-10-21
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2001-09-30 ~ 2005-01-31
    IIF 56 - Director → ME
  • 49
    ABERDEEN GROWTH OPPORTUNITIES VCT PLC - 2009-12-09
    6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-09-07 ~ 2005-01-31
    IIF 52 - Director → ME
  • 50
    MERCIA TECHNOLOGIES PLC - 2019-07-04
    Forward House, 17 High Street, Henley In Arden, Warwickshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2016-03-09 ~ 2018-03-26
    IIF 23 - Director → ME
  • 51
    EV BUSINESS LOANS LIMITED - 2023-11-22
    FINANCE SOUTH YORKSHIRE LIMITED - 2012-01-25
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2011-02-03 ~ 2018-03-26
    IIF 44 - Director → ME
  • 52
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 43 offsprings)
    Officer
    2005-05-03 ~ 2018-03-26
    IIF 30 - Director → ME
    2006-12-06 ~ 2009-06-25
    IIF 83 - Secretary → ME
  • 53
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED - 2019-12-06
    Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Officer
    2017-01-09 ~ 2019-12-06
    IIF 35 - Director → ME
  • 54
    MURRAY MANAGEMENT LIMITED - 1992-03-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1997-01-03 ~ 2001-05-25
    IIF 76 - Director → ME
  • 55
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2002-04-08 ~ 2005-01-31
    IIF 55 - Director → ME
    1993-07-01 ~ 2001-05-25
    IIF 77 - Director → ME
  • 56
    10 Hugh Oldham Way, New Islington, Manchester, Gt Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    2012-02-06 ~ 2016-06-28
    IIF 59 - Director → ME
  • 57
    COBCO (127) LIMITED - 1994-08-24
    C/o Glen Dimplex Home, Appliances Limited Stoney Lane, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    1994-08-02 ~ 1995-01-04
    IIF 78 - Director → ME
  • 58
    J N NICHOLS (VIMTO) PUBLIC LIMITED COMPANY - 2000-05-10
    Laurel House, Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (7 parents, 27 offsprings)
    Officer
    1995-07-17 ~ 2010-11-29
    IIF 70 - Director → ME
  • 59
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2006-08-09 ~ 2018-03-26
    IIF 33 - Director → ME
    2006-12-07 ~ 2009-06-25
    IIF 91 - Secretary → ME
  • 60
    LIGHT & SOUND DESIGN HOLDINGS LIMITED - 1999-09-01
    MANORDEGREE LIMITED - 1995-04-18
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    1995-04-21 ~ 1996-04-11
    IIF 75 - Director → ME
  • 61
    PRG LIGHTING LIMITED - 2011-01-19
    PRG EUROPE LIMITED - 2009-01-30
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10
    SHINETEST LIMITED - 1995-04-18
    Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham
    Active Corporate (3 parents)
    Officer
    1995-04-21 ~ 1996-06-18
    IIF 74 - Director → ME
  • 62
    NUTRINNOVATOR HOLDINGS PLC - 2005-06-23
    2 Blagrave Street, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2007-04-24 ~ 2009-09-17
    IIF 18 - Director → ME
  • 63
    RGF PROJECT VEHICLE LIMITED - 2012-03-12
    Adam House, 7-10 Adam Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-02-29 ~ 2015-12-09
    IIF 50 - Director → ME
  • 64
    GRANTMEWS LIMITED - 2001-06-27
    Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2006-12-07 ~ 2009-06-25
    IIF 88 - Secretary → ME
  • 65
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    1999-06-04 ~ 2002-09-03
    IIF 79 - Director → ME
  • 66
    Manchester Grammar School, Old Hall Lane, Manchester
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-07-31 ~ 2016-07-31
    IIF 51 - Director → ME
  • 67
    PLAYERHOBBY LIMITED - 1995-07-10
    Unit 4 Gravelly Industrial Estate, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,193,027 GBP2019-10-31
    Officer
    1995-08-04 ~ 1999-11-05
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.