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

Mr Charles Jonathon Breese

    Related profiles found in government register
  • Mr Charles Jonathon Breese
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, NN13 5NP, United Kingdom

      IIF 1
    • 12, Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 2
  • Mr Charles Jonathan Breese
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 3
  • Breese, Charles Jonathon
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 4 IIF 5 IIF 6
  • Breese, Charles Jonathon
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 7 IIF 8
    • 2nd Floor, 7-9 Swallow Street, London, W1B 4DE, United Kingdom

      IIF 9
  • Breese, Charles Jonathon
    British corporate finance born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 10
    • 12, Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 11
  • Breese, Charles Jonathon
    British corporate financier born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 12 IIF 13
    • Tintagel House, 92 Albert Embankment, London, SE1 7TY, England

      IIF 14
  • Breese, Charles Jonathon
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Breese, Charles Jonathon
    British director corp finance manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 21
  • Breese, Charles Jonathon
    British fund manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 22 IIF 23
    • 31, Dover Street, London, W1S 4ND, United Kingdom

      IIF 24
    • 12, The Parks, Haydock, Newton-le-willows, WA12 0JQ, England

      IIF 25
  • Breese, Charles Jonathon
    British investment born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Weyvern Park, Portsmouth Road, Peasmarsh, Guildford, Surrey, GU3 1NA, United Kingdom

      IIF 26
  • Breese, Charles Jonathon
    British investment director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 27
  • Breese, Charles Jonathon
    British investor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, NN13 5NP, United Kingdom

      IIF 28
  • Breese, Charles Jonathon
    British none born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 29
  • Breese, Charles Jonathon
    British corporate financier born in September 1946

    Registered addresses and corresponding companies
    • Hethe House, Hethe, Bicester, Oxfordshire, OX6 9ES

      IIF 30
  • Breese, Charles Jonathon
    British

    Registered addresses and corresponding companies
    • Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 31
child relation
Offspring entities and appointments 28
  • 1
    ALTRAD BEAVER 84 LIMITED - now
    BEAVER 84 LIMITED
    - 2011-05-11 01808583
    THAMESLAND LIMITED - 1984-05-21
    Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, England
    Active Corporate (24 parents)
    Officer
    1995-02-08 ~ 2002-08-31
    IIF 12 - Director → ME
  • 2
    BRITTELSTAND INVESTING LTD
    11226975
    12 Times Court, Retreat Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONSUMER ADVANTAGE LTD - now
    SALISBURY COMMUNICATIONS LIMITED - 2002-02-15
    SALISBURY ASSOCIATES LIMITED
    - 2000-04-03 02763680
    PODFIELD LIMITED
    - 1993-02-08 02763680
    Ambassador House, 2 White Kennett Street, London
    Dissolved Corporate (14 parents)
    Officer
    1992-12-10 ~ 1995-02-10
    IIF 23 - Director → ME
  • 4
    ENVIROS LIMITED
    - now 03072541
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (58 parents, 3 offsprings)
    Officer
    1996-10-07 ~ 1998-07-02
    IIF 19 - Director → ME
  • 5
    FREEHAND 2010 LIMITED
    07446334
    C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -6,928,459 GBP2022-03-31
    Officer
    2011-01-18 ~ dissolved
    IIF 26 - Director → ME
  • 6
    FREEHAND SURGICAL PUBLIC LIMITED COMPANY
    - now 07075943
    FREEHAND SURGICAL LIMITED
    - 2010-08-16 07075943
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 29 - Director → ME
  • 7
    GROWTH FUND LIMITED(THE)
    - now 01649797
    UKP-EA GROWTH FUND LIMITED
    - 1985-06-28 01649797
    FLAGEEL LIMITED
    - 1982-11-02 01649797
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (19 parents)
    Officer
    ~ 1996-02-12
    IIF 31 - Secretary → ME
  • 8
    LALLEMAND ANIMAL NUTRITION UK LIMITED - now
    BIOTAL LIMITED
    - 2014-05-30 02886133 02642871
    BIOTAL INTERNATIONAL LIMITED
    - 1994-12-20 02886133
    FILBUK 347 LIMITED
    - 1994-12-07 02886133 02406471, 03526939, 03593126... (more)
    11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (31 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2023-01-31
    Officer
    1994-11-03 ~ 2001-05-30
    IIF 8 - Director → ME
  • 9
    LARPENT NEWTON & COMPANY LIMITED
    - now 01330622
    LN MANAGEMENT LIMITED
    - 1979-12-31 01330622
    ZEPBERRY LIMITED
    - 1979-12-31 01330622
    Steane Grounds Farm, Steane, Brackley, Northamptonshire
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    93,237 GBP2024-06-30
    Officer
    ~ now
    IIF 4 - Director → ME
  • 10
    LARPENT NEWTON HOLDINGS LIMITED
    - now 02303575
    FP VENTURE CAPITAL LIMITED
    - 1999-07-23 02303575
    MAINDRIVE LIMITED
    - 1995-01-06 02303575
    Steane Grounds Farm, Steane, Brackley, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    13,172,597 GBP2024-06-30
    Officer
    ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LCF RESEARCH LIMITED
    06755939
    31 Dover Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-11-24 ~ dissolved
    IIF 24 - Director → ME
  • 12
    LONDON CAPITAL INVESTMENT SERVICES LIMITED
    - now 06030777
    HALLCO 1423 LIMITED - 2007-02-15
    Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2007-02-27 ~ 2023-01-23
    IIF 14 - Director → ME
  • 13
    LUKE HUGHES & COMPANY LIMITED
    - now 01952292
    LUKE HUGHES & CO. LIMITED
    - 2008-01-29 01952292
    HUBWEST LIMITED
    - 1986-09-11 01952292
    C/o Pkf Littlejohn Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (25 parents, 1 offspring)
    Profit/Loss (Company account)
    -947,874 GBP2021-07-01 ~ 2022-06-30
    Officer
    ~ 2019-10-02
    IIF 21 - Director → ME
  • 14
    M.R. SENTIRE LIMITED
    - now 02017192
    M.R. SYSTEMS LIMITED
    - 1991-11-21 02017192
    M.B.N.3 LIMITED
    - 1986-07-10 02017192
    Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    ~ 2000-08-09
    IIF 18 - Director → ME
  • 15
    MARCH MEDIA LIMITED - now
    MCCANN INTERNATIONAL PROGRAMME MARKETING LIMITED
    - 2001-10-08 01747470
    137 Station Road, Chingford, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,820 GBP2024-12-31
    Officer
    ~ 1992-06-11
    IIF 30 - Director → ME
  • 16
    MAVEN COGNITION LIMITED - now
    NEWABLE VENTURES LIMITED
    - 2024-04-02 10303336
    LBA VENTURES LIMITED
    - 2017-09-26 10303336
    1 New Walk Place, Leicester, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2016-11-21 ~ 2019-06-12
    IIF 27 - Director → ME
  • 17
    MEAUJO (771) LIMITED - now
    TIME:REBOOT VCT LIMITED - 2014-07-07
    TIME:REBOOT VCT PLC
    - 2014-07-04 08743396 08647947
    2nd Floor, 7-9 Swallow Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-11-25 ~ 2014-03-20
    IIF 9 - Director → ME
  • 18
    OCTOPUS INVESTMENTS LIMITED
    - now 03942880
    OCTOPUS ASSET MANAGEMENT LIMITED
    - 2006-07-26 03942880 05887165
    OCTOPUS CAPITAL LIMITED - 2000-04-19
    6th Floor, 33 Holborn, London
    Active Corporate (26 parents, 48 offsprings)
    Officer
    2001-08-01 ~ 2008-07-23
    IIF 22 - Director → ME
  • 19
    OCTOPUS VCT PLC
    - now 06948448 07484406, 07744056, 07743878
    OCTOPUS SECURE VCT PLC
    - 2009-11-18 06948448
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 16 - Director → ME
  • 20
    OR PRODUCTIVITY LIMITED
    - now 07776309
    OR PRODUCTIVITY PUBLIC LIMITED COMPANY
    - 2018-03-08 07776309
    C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Equity (Company account)
    6,833,881 GBP2021-03-31
    Officer
    2011-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 21
    OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC
    03928569 03276063, 05038854, 04351474
    Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2000-02-18 ~ 2006-12-31
    IIF 15 - Director → ME
  • 22
    OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC
    04351474 03276063, 05038854, 03928569
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2002-02-11 ~ 2006-12-31
    IIF 17 - Director → ME
  • 23
    OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC
    03276063 05038854, 04351474, 03928569
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    1997-03-05 ~ 2006-12-31
    IIF 7 - Director → ME
  • 24
    SENECA GROWTH CAPITAL VCT PLC
    - now 04221489 11084514
    HYGEA VCT PLC
    - 2018-08-23 04221489 11529722
    BIOSCIENCE VCT PLC
    - 2006-04-26 04221489
    9 The Parks, Haydock, Newton-le-willows, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2001-10-15 ~ 2019-06-10
    IIF 25 - Director → ME
  • 25
    SIG OFFSITE LIMITED - now
    SIG DORMANT NUMBER 4 LIMITED - 2016-01-19
    BEAVER HOLDINGS LIMITED
    - 2011-06-01 02996752
    FCB 1115 LIMITED
    - 1995-01-26 02996752 03470117, 02973383, 02973380... (more)
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (21 parents)
    Equity (Company account)
    198,991 GBP2021-12-31
    Officer
    1995-01-26 ~ 2002-08-31
    IIF 13 - Director → ME
  • 26
    SMARTCO VENTURE BUILDER LIMITED
    12449861
    Steane Grounds Farm, Steane, Brackley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 27
    TALISMAN VENTURES LIMITED
    - now 02486325
    GOODAIR COMPANY LIMITED - 1990-06-20
    73 Taybridge Road, London, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    1993-01-04 ~ 2002-02-20
    IIF 6 - Director → ME
  • 28
    WATERSTONE GLASSWARE LIMITED
    00388023
    Charnwood House, Gregory Boulevard, Nottingham
    Active Corporate (15 parents)
    Officer
    ~ 1999-11-29
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.