JONATHAN BRETT DIGGINES

Total number of appointments 32, 12 active appointments

GRINLOW LIMITED

Correspondence address
27 PLANETREE ROAD HALE, ALTRINCHAM, UNITED KINGDOM, WA15 9JN
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
15 September 2017
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode WA15 9JN £2,333,000

EVBL (EV SME LOANS II FOUNDERS) LLP

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Role ACTIVE
LLPDMEM
Date of birth
February 1953
Appointed on
31 January 2017
Nationality
BRITISH

ENTERPRISE VENTURES (EV GROWTH II FOUNDERS) LLP

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Role ACTIVE
LLPDMEM
Date of birth
February 1953
Appointed on
15 June 2016
Nationality
BRITISH

ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARCH LANE, PRESTON, UNITED KINGDOM, PR1 8UQ
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
29 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR1 8UQ
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
3 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, UNITED KINGDOM, PR1 8UQ
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
19 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

ENTERPRISE VENTURES (EV GROWTH FOUNDERS) LLP

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Role ACTIVE
LLPDMEM
Date of birth
February 1953
Appointed on
9 June 2008
Nationality
BRITISH

ENTERPRISE VENTURES (COALFIELDS GROWTH FOUNDERS) LLP

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Role ACTIVE
LLPDMEM
Date of birth
February 1953
Appointed on
9 June 2008
Nationality
BRITISH

ENTERPRISE VENTURES (RISING STARS FOUNDERS) LLP

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Role ACTIVE
LLPDMEM
Date of birth
February 1953
Appointed on
8 August 2006
Nationality
BRITISH

ENTERPRISE VENTURES (RISINGSTARS II FOUNDERS) LLP

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT, CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Role ACTIVE
LLPDMEM
Date of birth
February 1953
Appointed on
31 March 2006
Nationality
BRITISH

ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED

Correspondence address
PRESTON TECHNOLOGY MANAGEMENT, CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
1 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

W WILLOW LIMITED

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
6 May 1997
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode WA15 0DH £1,397,000


MERCIA ASSET MANAGEMENT PLC

Correspondence address
FORWARD HOUSE 17 HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, UNITED KINGDOM, B95 5AA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 March 2016
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

THE MANCHESTER GRAMMAR SCHOOL FOUNDATION TRUSTEE LIMITED

Correspondence address
MANCHESTER GRAMMAR SCHOOL OLD HALL LANE, MANCHESTER, M13 0XT
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
31 July 2014
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
FUND MANAGER

RGF PROJECT VEHICLE C.I.C.

Correspondence address
ANGEL GATE ANGEL GATE, UNIT 5, LONDON, ENGLAND, EC1V 2PT
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
29 February 2012
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
FUND MANAGER

NEW ISLINGTON FREE SCHOOL

Correspondence address
THE MANCHESTER GRAMMAR SCHOOL OLD HALL LANE, MANCHESTER, ENGLAND, M13 0XT
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
6 February 2012
Resigned on
28 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COMMUNITY DEVELOPMENT FINANCE ASSOCIATION

Correspondence address
101 HATTON SQUARE BUSINESS CENTRE 16-16A BALDWINS, LONDON, UK, EC1N 7RJ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
8 September 2011
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
FUND MANAGER

PROVEXIS PLC

Correspondence address
THE GARTH 27 PLANETREE ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9JN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
24 April 2007
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 9JN £2,333,000

ENTERPRISE VENTURES GROUP LIMITED

Correspondence address
UNIT F26 PRESTON TECHNOLOGY, MANAGEMENT CENTRE, MARSH LANE PRESTON, LANCASHIRE, PR1 8UQ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
3 May 2005
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MURRAY JOHNSTONE LIMITED

Correspondence address
THE GARTH 27 PLANETREE ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9JN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
8 April 2002
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA15 9JN £2,333,000

MAVEN INCOME AND GROWTH VCT 3 PLC

Correspondence address
THE GARTH 27 PLANETREE ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9JN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
7 September 2001
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA15 9JN £2,333,000

EURACTIONS MANAGEMENT LIMITED

Correspondence address
THE GARTH 27 PLANETREE ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9JN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
20 June 2001
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA15 9JN £2,333,000

ABRDN INVESTMENTS LIMITED

Correspondence address
THE GARTH 27 PLANETREE ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9JN
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
24 January 2001
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA15 9JN £2,333,000

THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
4 June 1999
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA15 0DH £1,397,000

MURRAY JOHNSTONE HOLDINGS LIMITED

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
3 January 1997
Resigned on
25 May 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA15 0DH £1,397,000

RAL (S&G) LIMITED

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
29 November 1996
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode WA15 0DH £1,397,000

UNITED OPTICAL INDUSTRIES LIMITED

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
4 August 1995
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 0DH £1,397,000

NICHOLS PLC

Correspondence address
RIVERSDALE, 297 ASHLEY ROAD, HALE, CHESHIRE, WA14 3NH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
17 July 1995
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 3NH £1,238,000

PRODUCTION RESOURCE GROUP (EUROPE) LIMITED

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 April 1995
Resigned on
11 April 1996
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode WA15 0DH £1,397,000

GREENCORE PF (UK) LIMITED

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
26 October 1993
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 0DH £1,397,000

GREENCORE PF LIMITED

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
7 October 1993
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 0DH £1,397,000

MURRAY JOHNSTONE LIMITED

Correspondence address
ROSSWAYS, 32 BROAD LANE, HALE, CHESHIRE, WA15 0DH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 July 1993
Resigned on
25 May 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA15 0DH £1,397,000