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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Elliott, Derek James
    Born in February 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Derek James Elliott
    Born in February 1969
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 2
    Street, Kevin Patrick
    Born in June 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Kevin Patrick Street
    Born in June 1971
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    MOSTPRIDE LIMITED - 1988-02-04
    J. ROTHSCHILD DEVELOPMENT CAPITAL (MANAGEMENT) LIMITED - 1988-03-17
    icon of address27, St. James's Place, London, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ now
    OF - LLP Member → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Coombs, David
    Born in January 1983
    Individual
    Officer
    icon of calendar 2012-11-22 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 2
    Maynard, Alan David
    Born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2020-06-16
    OF - LLP Member → CIF 0
    Mr Alan David Maynard
    Born in September 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-10-31
    PE - Has significant influence or controlCIF 0
  • 3
    Burton, Paul Eric Jonathon
    Born in June 1981
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2015-02-17
    OF - LLP Member → CIF 0
  • 4
    Beck, Catherine
    Born in May 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2015-07-31
    OF - LLP Member → CIF 0
  • 5
    Jordan, Nicholas David Lloyd
    Born in September 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-31
    OF - LLP Member → CIF 0
  • 6
    Delaney, Stephen Ross
    Born in May 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2014-08-31
    OF - LLP Member → CIF 0
  • 7
    Johal, Harjinder
    Born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2015-03-31
    OF - LLP Member → CIF 0
  • 8
    Kaye, Jonathan Russell
    Born in January 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2014-06-30
    OF - LLP Designated Member → CIF 0
  • 9
    icon of address4, Burntwood Drive, Oxted, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-22 ~ 2024-03-05
    PE - LLP Member → CIF 0
parent relation
Company in focus

DARWIN PRIVATE EQUITY LLP

Previous name
SRE CAPITAL PARTNERS LLP - 2006-12-15
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • DARWIN PRIVATE EQUITY LLP
    Info
    SRE CAPITAL PARTNERS LLP - 2006-12-15
    Registered number OC322970
    icon of address9 Mill Shaw, Oxted RH8 9DQ
    LIMITED LIABILITY PARTNERSHIP incorporated on 2006-10-06 (19 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • DARWIN PRIVATE EQUITY LLP
    S
    Registered number OC322970
    icon of address4, Burntwood Drive, Oxted, England, RH8 9EN
    LIMITED LIABILITY PARTNERSHIP in ENGLAND & WALES
    CIF 1
  • DARWIN PRIVATE EQUITY LLP
    S
    Registered number OC322970
    icon of address9, Mill Shaw, Oxted, England, RH8 9DQ
    LIMITED LIABILITY PARTNERSHIP in ENGLAND & WALES
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    CIF 12 - Right to appoint or remove personsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    LOTHIAN SHELF (586) LIMITED - 2007-01-22
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-01-17 ~ now
    CIF 3 - Director → ME
  • 3
    LOTHIAN SHELF (587) LIMITED - 2007-01-22
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,855 GBP2024-12-31
    Officer
    icon of calendar 2007-01-17 ~ now
    CIF 4 - Director → ME
  • 4
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-11-07 ~ now
    CIF 5 - LLP Designated Member → ME
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove personsOE
  • 6
    icon of address4 Burntwood Drive, Oxted, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    CIF 1 - Director → ME
  • 7
    icon of address9 Mill Shaw, Oxted, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-11-05 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    EUROFFICE GROUP HOLDCO LIMITED - 2016-03-11
    DE FACTO 1783 LIMITED - 2010-10-21
    icon of addressUnit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,486,696 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-09-12
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    DE FACTO 1883 LIMITED - 2011-08-11
    icon of addressDatum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    icon of addressDatum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2021-09-13
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    icon of addressMara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-24
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    icon of addressDevonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    877,227 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-08
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE

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.