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

Turner, Simon Eric Hugh

    Related profiles found in government register
  • Turner, Simon Eric Hugh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 1
  • Turner, Simon Eric Hugh
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Simon Eric Hugh
    British venture capitalist born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Artesian Road, London, W2 5DB

      IIF 4
  • Turner, Simon Eric Hugh
    British born in October 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 5
  • Turner, Simon Eric Hugh
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4500, Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 6
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 7 IIF 8
    • icon of address 15, Suffolk Street, Br5 4lq, London, London, SW1Y 4HG, United Kingdom

      IIF 9
    • icon of address 15, Suffolk Street, London, SW1Y 4HG

      IIF 10
    • icon of address 15, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 11
    • icon of address 15 Suffolk Street, Suffolk Street, London, SW1Y 4HG, England

      IIF 12
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 16
    • icon of address 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 17
    • icon of address 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 18
  • Turner, Simon Eric Hugh
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Simon Eric Hugh
    British ceo born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 27
  • Turner, Simon Eric Hugh
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 13 Kensington Gardens Square, London, W2 4BH

      IIF 28
    • icon of address Flat 5, 48 Chepstow Villas, London, W11 2Q7

      IIF 29
  • Turner, Simon Eric Hugh
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Square, Bird Hall Lane, Cheadle Heath, SK3 0XN, England

      IIF 30
    • icon of address Park Square, Bird Hall Lane, Cheadle Heath, SK3 0XN, United Kingdom

      IIF 31
    • icon of address Scott Dunn, Madgwick Lane, Westhampnett, Chichester, West Sussex, PO18 0FB, England

      IIF 32
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 33
    • icon of address 15, Campden Hill Square, London, W8 5JY, United Kingdom

      IIF 34
    • icon of address 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 35 IIF 36
    • icon of address Flat 5, 48 Chepstow Villas, London, W11 2Q7

      IIF 37 IIF 38 IIF 39
  • Turner, Simon Eric Hugh
    British funder born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 40
  • Turner, Simon Eric Hugh
    British investment born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 48 Chepstow Villas, London, W11 2Q7

      IIF 41
  • Turner, Simon Eric Hugh
    British investment fund manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 42
  • Turner, Simon Eric Hugh
    British investment manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mandeville Place, London, W1U 3AY, England

      IIF 43
  • Turner, Simon Eric Hugh
    British investment professional born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Duncannon Street, Impetus 1st Floor - Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 44
  • Turner, Simon Eric Hugh
    British managing partner born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allan House, 10 John Princes Street, London, W1G 0JW, England

      IIF 45
  • Turner, Simon Eric Hugh
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 48 Chepstow Villas, London, W11 2Q7

      IIF 46
  • Turner, Simon Eric Hugh
    British venture capitalist born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Simon Eric Hugh
    born in October 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 47 Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 52 IIF 53
  • Turner, Simon
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 54
    • icon of address Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, SE1 3XJ, England

      IIF 55
  • Mr Simon Eric Hugh Turner
    British born in October 1968

    Resident in Italy

    Registered addresses and corresponding companies
  • Mr Simon Eric Hugh Turner
    British born in October 1968

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 59
  • Simon Eric Hugh Turner
    British born in October 1968

    Registered addresses and corresponding companies
    • icon of address Second Floor, St Peter's House, Le Bordage, St Peter Port, GY1 1BR, Guernsey

      IIF 60
  • Mr Simon Eric Hugh Turner
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 61
    • icon of address Office 10, Squirrel Offices, 76, Lincoln Road, High Wycombe, Bucks, HP12 3RH, United Kingdom

      IIF 62
    • icon of address 15 Suffolk Street, Suffolk Street, London, SW1Y 4HG, England

      IIF 63
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 64 IIF 65
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 66 IIF 67
    • icon of address 9, Mandeville Place, London, W1U 3AY, England

      IIF 68 IIF 69
    • icon of address 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 70
  • Simon Eric Hugh Turner
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -289,732 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Mandeville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,638 GBP2024-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 15 Suffolk Street, London, England
    Active Corporate (27 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 54 - LLP Designated Member → ME
  • 5
    icon of address 15 Suffolk Street, London
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 10 - LLP Designated Member → ME
  • 6
    icon of address 15 Suffolk Street, Br5 4lq, London, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 9 - LLP Designated Member → ME
  • 7
    icon of address 15 Suffolk Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 11 - LLP Designated Member → ME
  • 8
    icon of address 15 Suffolk Street Suffolk Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    LOTHIAN SHELF (405) LIMITED - 2006-06-08
    icon of address C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 45 - Director → ME
  • 13
    LOTHIAN FIFTY (813) LIMITED - 2001-07-02
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-02 ~ now
    IIF 25 - Director → ME
  • 14
    NETNOVEL LIMITED - 2001-02-08
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-23 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 1 - Director → ME
  • 16
    INFLEXION PRIVATE EQUITY INVESTMENT TRUST PLC - 2002-08-14
    ROCKETCOSMIC PUBLIC LIMITED COMPANY - 2001-08-10
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 47 Queen Anne Street, London
    Active Corporate (32 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    NEW INFLEXION MANAGERS LLP - 2005-12-09
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (33 parents, 11 offsprings)
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Flat 4 59-60 Jermyn St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (30 parents)
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 7 - LLP Member → ME
  • 21
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 61 - Right to appoint or remove personsOE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Second Floor, Laxmi, The Tanneries, 57, Bermondsey Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 55 - LLP Member → ME
  • 23
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-03 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address Second Floor St Peter's House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-12-06 ~ now
    IIF 60 - Ownership of shares - More than 25%OE
  • 25
    icon of address 47 Queen Anne Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    IFX FOUNDER CO-INVEST LLP - 2025-06-27
    icon of address 47 Queen Anne Street, London, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    icon of address 47 Queen Anne Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    THE FORESTRY PARTNERSHIP LLP - 2009-04-16
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (37 parents)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 14 - LLP Designated Member → ME
  • 29
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 23 - Director → ME
  • 30
    THE CHALK FARM TRUST - 1998-06-25
    icon of address Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address 47 Queen Anne Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,364 GBP2024-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 24 - Director → ME
  • 33
    icon of address 20 Rue De La Poste, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25%OE
    IIF 59 - Ownership of shares - More than 25%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 34
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 8 - LLP Member → ME
  • 35
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 40 - Director → ME
  • 36
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 18 - LLP Designated Member → ME
Ceased 24
  • 1
    RIVA MUSIC LTD - 2023-11-24
    icon of address Office 10 Squirrel Offices, 76, Lincoln Road, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -677,554 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,638 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-04-09
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    BERINGEA LIMITED - 2009-04-28
    GUINNESS MAHON DEVELOPMENT CAPITAL LIMITED - 1998-03-16
    SHYPORT LIMITED - 1981-12-31
    PROVEN PRIVATE EQUITY LIMITED - 2003-03-24
    LEWIS & PEAT PHARMACEUTICALS LIMITED - 1983-04-29
    GUINNESS PEAT (MEDICAL PREPARATIONS) LIMITED - 1985-02-15
    BERINGEA INVESTMENTS LIMITED - 2009-04-29
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-30 ~ 1998-04-24
    IIF 48 - Director → ME
  • 4
    LASSMAN MARKS & WEBB LIMITED - 1999-01-15
    LASSMAN MARKS & WEB LIMITED - 1999-09-22
    EDICT SOLUTIONS LIMITED - 1999-01-12
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2003-03-28
    IIF 29 - Director → ME
  • 5
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2006-02-28
    IIF 39 - Director → ME
  • 6
    MECHANICAL WORKING LIMITED - 2003-03-05
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    104,615 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2004-09-05
    IIF 4 - Director → ME
  • 7
    GOULDITAR NO. 256 LIMITED - 1993-03-18
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-04-24
    IIF 49 - Director → ME
  • 8
    HAMSARD 3174 LIMITED - 2009-09-14
    icon of address The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-23 ~ 2014-01-29
    IIF 35 - Director → ME
  • 9
    HAMSARD 3175 LIMITED - 2009-11-11
    icon of address The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-23 ~ 2014-01-29
    IIF 36 - Director → ME
  • 10
    icon of address 4385, 08460519 - Companies House Default Address, Cardiff
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2022-09-27
    IIF 44 - Director → ME
  • 11
    PACIFIC SHELF TOPCO LIMITED - 2015-03-02
    icon of address 7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2017-09-26
    IIF 32 - Director → ME
  • 12
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2015-09-28
    IIF 31 - Director → ME
  • 13
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2015-09-28
    IIF 30 - Director → ME
  • 14
    WILLS LIFESTYLE HOLDINGS LIMITED - 2019-08-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2016-09-21
    IIF 46 - Director → ME
  • 15
    JACK WILLS LIMITED - 2019-08-09
    PRM WILLIAMS CLOTHING LIMITED - 1998-06-25
    icon of address 10 Fleet Place, London
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2016-09-21
    IIF 41 - Director → ME
  • 16
    MONTY BIDCO LIMITED - 2008-05-13
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-21 ~ 2010-04-13
    IIF 3 - Director → ME
  • 17
    MONTY HOLDCO LIMITED - 2008-05-07
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2010-04-13
    IIF 2 - Director → ME
  • 18
    icon of address Molteno House, 302 Regents Park Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-03-22
    IIF 67 - Has significant influence or control OE
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 19
    PROVEN PRIVATE EQUITY LIMITED - 1998-03-16
    GATEBOND LIMITED - 1998-01-20
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-09-11
    IIF 28 - Director → ME
    icon of calendar 1997-11-14 ~ 1998-04-24
    IIF 51 - Director → ME
  • 20
    FILM INVESTMENT CORPORATION (UK) LIMITED - 1988-07-28
    ACRIFAX DISTRIBUTION LIMITED - 1995-07-17
    ACRIFAX MARKETING LIMITED - 1988-02-22
    icon of address 38 High Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -849,980 GBP2017-03-31
    Officer
    icon of calendar 1996-03-29 ~ 1998-05-15
    IIF 50 - Director → ME
  • 21
    icon of address Ridgebrick Limited, Somerton Road, Ilchester, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2013-09-27
    IIF 34 - Director → ME
  • 22
    icon of address 5th Floor 33 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-03 ~ 2011-07-01
    IIF 38 - Director → ME
  • 23
    icon of address 5th Floor 33 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-03 ~ 2011-07-01
    IIF 37 - Director → ME
  • 24
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (113 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-28 ~ 2022-12-02
    IIF 6 - LLP Member → 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.