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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephan Maximilian Lobmeyr

    Related profiles found in government register
  • Mr Stephan Maximilian Lobmeyr
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 1
    • Somerset House, New Wing, Lancaster Place, London, WC3R 1LA, England

      IIF 2
  • Mr Stephan Maximillian Lobmeyr
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 3
  • Stephan Maximilian Lobmeyr
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • New Wing, Somerset House, Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 4
  • Mr Stephan Maximillian Lobmeyr
    Austrian born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 5 IIF 6
    • 15, Canada Square, London, E14 5GL

      IIF 7
  • Stephan Lobmeyr
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • Capital D Management Llp, Somerset House, New Wing, Lancaster Place, London, Greater London, WC2R 1LA, United Kingdom

      IIF 8
    • Somerset House, New Wing Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 9
  • Lobmeyr, Stephan Maximilian
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • New Wing, Somerset House, Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 10
  • Lobmeyr, Stephan Maximilian
    Austrian finance born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • New Wing Somerset House, New Wing, Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Lobmeyr, Stephan Maximilian
    Austrian private equity professional born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 14
  • Lobmeyer, Stephan Maxmilian
    Austrian company director born in July 1966

    Registered addresses and corresponding companies
    • 73 Brook Green, London, W6 7BE

      IIF 15
  • Lobmeyr, Stephan Maximilian
    born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 16
    • Somerset House, New Wing Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 17
  • Lobmeyr, Stephan
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • Somerset House, New Wing, Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 18
  • Lobmeyr, Stephen Maximilian
    Austrian venture capitalist born in July 1966

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 19
  • Lobmeyr, Stephan Maximilian
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lobmeyr, Stephan Maximillian
    Austrian director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Seymour Street, London, W1H 7JG, United Kingdom

      IIF 22
  • Lobmeyr, Stephen Maximilian
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 23
  • Lobmeyr, Stephen Maximilian
    Austrian company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 24
  • Lobmeyr, Stephen Maximilian
    Austrian venture capitalist born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 25
  • Lobmeyer, Stephan Maxmilian
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 26
  • Lobmeyer, Stephan Maxmilian
    Austrian company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 27
  • Lobmeyr, Stephan
    Austrian associate born in July 1966

    Registered addresses and corresponding companies
  • Lobmeyr, Stephan
    Austrian director born in July 1966

    Registered addresses and corresponding companies
    • Queensberry House, 3-9 Old Burlington Street, London, W1S 3AE

      IIF 33
  • Lobmeyr, Stephen
    British director born in July 1966

    Registered addresses and corresponding companies
    • 3-9 Old Burlington Street, London, W1S 3AE

      IIF 34
child relation
Offspring entities and appointments 24
  • 1
    CANDLE FINANCING LIMITED - now
    AUTOVISTA FINANCING LIMITED - 2018-03-15
    EUROTAXGLASS'S FINANCING LIMITED
    - 2016-10-24 05164222
    BOARDFLAT LIMITED
    - 2004-08-13 05164222
    Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2004-08-10 ~ 2005-04-06
    IIF 15 - Director → ME
  • 2
    CAPITAL D 2 HOLDCO LIMITED
    13641241
    New Wing, Somerset House, Lancaster Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAPITAL D MANAGEMENT LLP
    - now OC416208
    CAPITAL D GP LLP
    - 2018-02-02 OC416208
    Somerset House, New Wing Lancaster Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-03-03 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CASSIOPEE LIMITED
    11858109
    50 Seymour Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 5
    CHANGE CAPITAL (NOMINEES) LIMITED
    05765864
    Nightingale House, 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 25 - Director → ME
  • 6
    CHANGE CAPITAL CARRY LIMITED
    - now 05079036
    CHANGE CAPITAL CARRY II LIMITED
    - 2007-03-05 05079036
    Nightingale House, 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CHANGE CAPITAL INVESTMENT MANAGEMENT LLP
    OC308902 04487381
    15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 8
    CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP
    - now OC302712
    CHANGE CAPITAL ADVISORS (UK) LIMITED LIABILITY PARTNERSHIP - 2002-12-13
    West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Active Corporate (16 parents)
    Officer
    2005-04-19 ~ 2017-05-12
    IIF 26 - LLP Designated Member → ME
    2017-11-14 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 6 - Has significant influence or control OE
    2017-11-14 ~ now
    IIF 1 - Has significant influence or control OE
  • 9
    CHANGE CAPITAL SERVICES LIMITED
    - now 04487381
    CHANGE CAPITAL INVESTMENT MANAGEMENT LIMITED - 2004-08-03
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2017-11-14 ~ dissolved
    IIF 14 - Director → ME
    2005-04-19 ~ 2017-09-08
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-08
    IIF 5 - Has significant influence or control OE
    2018-07-15 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 10
    ELECTRIFY VIDEO PARTNERS LIMITED
    13573516 13775864
    86-90 Paul Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2023-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-01-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FLIPSCREEN LIMITED
    06064158
    West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Dissolved Corporate (7 parents)
    Officer
    2007-02-13 ~ 2019-08-16
    IIF 19 - Director → ME
  • 12
    HIBU PLC - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED
    - 2001-06-22 04180320
    Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (30 parents)
    Officer
    2001-05-21 ~ 2001-06-11
    IIF 28 - Director → ME
  • 13
    LION CAPITAL GENERAL PARTNER LLP - now
    HMEU2 GP LLP
    - 2005-05-09 OC308260
    21 Grosvenor Place, London
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    2004-06-29 ~ 2005-03-23
    IIF 21 - LLP Member → ME
  • 14
    LION CAPITAL LLP - now
    HM (EU) PARTNERS LLP
    - 2005-05-09 OC308261
    8-10 Grosvenor Gardens, London, England
    Active Corporate (59 parents, 30 offsprings)
    Officer
    2004-06-29 ~ 2005-03-23
    IIF 20 - LLP Member → ME
  • 15
    MONORAIL BIDCO LIMITED
    13888942 13889040
    New Wing Somerset House New Wing, Lancaster Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-02-02 ~ 2022-03-14
    IIF 13 - Director → ME
  • 16
    MONORAIL MIDCO LIMITED
    13889040 13888942
    New Wing Somerset House New Wing, Lancaster Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-02-02 ~ 2022-03-14
    IIF 12 - Director → ME
  • 17
    MONORAIL NOMINEECO LIMITED
    13889069
    New Wing Somerset House New Wing, Lancaster Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-02-02 ~ 2022-03-14
    IIF 11 - Director → ME
  • 18
    VONQ UK LIMITED
    06208934
    1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (11 parents)
    Person with significant control
    2019-10-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    YELL HOLDINGS 2 LIMITED
    - now 04180359
    MARCHPROBE LIMITED
    - 2001-06-22 04180359
    Hill House, 1 Little New Street, London
    Dissolved Corporate (13 parents)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 29 - Director → ME
  • 20
    YELL LIMITED - now
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED
    - 2013-01-18 04205228 04467291... (more)
    CASTAIM LIMITED
    - 2001-06-22 04205228
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (27 parents, 6 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 30 - Director → ME
  • 21
    YELL SALES LIMITED - now
    HIBU SALES LIMITED - 2017-02-23
    YELLOW PAGES SALES LIMITED
    - 2013-01-18 01403041
    GTE DIRECTORIES LIMITED - 1986-02-06
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 33 - Director → ME
  • 22
    YELL STUDIO LIMITED - now
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED
    - 2013-01-18 01674826
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GTE ART SERVICES LIMITED - 1983-01-26
    GLOSBEECH LIMITED - 1982-12-13
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (30 parents)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 34 - Director → ME
  • 23
    YELLOW PAGES LIMITED
    - now 04175821
    SEAMLEIGH LIMITED
    - 2001-06-22 04175821
    Hill House, 1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 31 - Director → ME
  • 24
    YH LIMITED
    - now 04193755 05724156
    FASTKEEL LIMITED
    - 2001-06-22 04193755
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2001-06-11 ~ 2003-07-15
    IIF 32 - 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.