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

Brown, Simon David

    Related profiles found in government register
  • Brown, Simon David
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Simon David
    British cfo born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Arthur Street, London, EC4R 9AB, United Kingdom

      IIF 3 IIF 4
  • Brown, Simon David
    British chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Simon David
    British chief operating officer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Simon David
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Shrewsbury Lane, London, SE18 3JF

      IIF 10
  • Brown, Simon David
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Simon David
    British finance director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Shrewsbury Lane, London, SE18 3JF

      IIF 33
  • Brown, Simon David
    British finance director chartered born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Shrewsbury Lane, London, SE18 3JF

      IIF 34
  • Brown, Simon David
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Grosvenor Place, London, SW1X 7HF

      IIF 35
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 36 IIF 37
  • Brown, Simon David
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Burley Lane, Quarndon, Derby, DE22 5JR, England

      IIF 38
  • Brown, Simon David
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Condor House St Paul's Churchyard, London, EC4M 8AL, England

      IIF 39 IIF 40
    • icon of address Condor House, St. Paul's Churchyard, London, EC4M 8AL, Uk

      IIF 41
  • Brown, Simon David
    British accountant born in October 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Place, London, E14 5HP, England

      IIF 42 IIF 43
    • icon of address Condor House, St Pauls Churchyard, London, EC4M 8AL

      IIF 44 IIF 45
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, Uk

      IIF 46
    • icon of address Condor House, St Pauls Churchyard, London, EC4M 8AL, United Kingdom

      IIF 47 IIF 48
  • Brown, Simon David
    British chief executive officer at lion capital llp born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grosvenor Place, London, SW1X 7HF

      IIF 49
  • Brown, Simon David
    British chief operating officer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Grosvenor Place, London, SW1X 7HF, United Kingdom

      IIF 50 IIF 51
    • icon of address Lion Capital, 21 Grosvenor Place, London, SW1X 7HF, United Kingdom

      IIF 52
  • Brown, Simon David
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watch Oak, Chain Lane, Battle, East Sussex, TN33 0YD

      IIF 53
    • icon of address 21 Grosvenor Place, London, SW1X 7HF

      IIF 54
    • icon of address 21, Grosvenor Place, London, SW1X 7HF, United Kingdom

      IIF 55
    • icon of address Lion Capital Llp, 21 Grosvenor Place, London, SW1X 7HF, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Brown, Simon David
    British finance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 59
  • Brown, Simon David
    born in October 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 60 IIF 61
  • Brown, Simon David
    British

    Registered addresses and corresponding companies
  • Simon Brown
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Burley Lane, Quarndon, Derby, DE22 5JR, England

      IIF 64
  • Brown, Simon David

    Registered addresses and corresponding companies
  • Simon David Brown
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grosvenor Place, London, SW1X 7HF, England

      IIF 70
  • Brown, Simon

    Registered addresses and corresponding companies
    • icon of address 12, Arthur Street, London, EC4R 9AB, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Watch Oak, Chain Lane, Battle, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -720 GBP2024-08-31
    Officer
    icon of calendar 2024-08-15 ~ dissolved
    IIF 53 - Director → ME
  • 2
    JELLYHAVEN LIMITED - 2011-10-18
    icon of address Condor House, St Pauls Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address 99 Burley Lane, Quarndon, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    308 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 38 - Director → ME
    icon of calendar 2022-12-14 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 55 - Director → ME
Ceased 62
  • 1
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2006-03-30
    IIF 25 - Director → ME
  • 2
    SJP (N0.1) LIMITED - 2005-06-24
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2006-03-30
    IIF 10 - Director → ME
  • 3
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2011-11-14
    IIF 43 - Director → ME
  • 4
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2011-11-14
    IIF 42 - Director → ME
  • 5
    G.N. BURGESS & COMPANY LIMITED - 2002-07-09
    G.N.B. FURNITURE HOLDINGS LIMITED - 1989-03-29
    LITTLEGATE LIMITED - 1988-08-04
    icon of address Hanworth Trading Estate, Feltham, Middlesex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,805,332 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-12-06
    IIF 20 - Director → ME
  • 6
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    891,017 GBP2024-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 27 - Director → ME
  • 7
    CLIFTON NURSERIES LIMITED - 1981-12-31
    HIGHGATE NURSERIES LIMITED - 1977-12-31
    icon of address Clifton Nurseries, 3 Warwick Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,025,871 GBP2023-12-31
    Officer
    icon of calendar 2005-05-01 ~ 2006-03-28
    IIF 8 - Director → ME
  • 8
    GARDEN DESIGN AND ADVISORY SERVICE LIMITED - 1981-12-31
    icon of address 3 Warwick Place, Warwick Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,667 GBP2024-12-31
    Officer
    icon of calendar 2005-05-01 ~ 2006-03-28
    IIF 7 - Director → ME
  • 9
    BARCLAYS CENTRALISED MORTGAGES LIMITED - 1996-01-23
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-07-07 ~ 2015-09-20
    IIF 45 - Director → ME
  • 10
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2006-04-30
    IIF 19 - Director → ME
  • 11
    ELECTRA EUROPE ACQUISITION LIMITED - 2006-09-04
    EPE GERMAN ACQUISITION COMPANY LIMITED - 2005-06-29
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-06-24
    IIF 4 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-06-24
    IIF 71 - Secretary → ME
  • 12
    EGX MIDCO LIMITED - 2010-01-15
    icon of address First Floor 102 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2011-06-24
    IIF 3 - Director → ME
    icon of calendar 2007-07-06 ~ 2011-06-24
    IIF 62 - Secretary → ME
  • 13
    ELECTRA GP (DI) LIMITED - 2006-09-04
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2011-06-24
    IIF 6 - Director → ME
  • 14
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    419,099 GBP2024-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 22 - Director → ME
  • 15
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2015-09-20
    IIF 60 - LLP Designated Member → ME
  • 16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2015-09-20
    IIF 37 - LLP Designated Member → ME
  • 17
    BPE GENERAL PARTNER II LIMITED - 2011-11-16
    LOTHIAN SHELF (247) LIMITED - 2005-02-01
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2015-09-20
    IIF 39 - Director → ME
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-13 ~ 2015-09-20
    IIF 41 - Director → ME
  • 19
    BPE GENERAL PARTNER LIMITED - 2011-11-16
    BARCLAYS GENERAL PARTNER LIMITED - 2002-02-28
    LOTHIAN FIFTY (851) LIMITED - 2002-02-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2015-09-20
    IIF 40 - Director → ME
  • 20
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2015-09-20
    IIF 36 - LLP Designated Member → ME
  • 21
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-09-20
    IIF 59 - Director → ME
  • 22
    BRITTANY LLP - 2011-04-08
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (38 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ 2015-09-20
    IIF 61 - LLP Member → ME
  • 23
    BARCLAYS PRIVATE EQUITY LIMITED - 2011-11-24
    BZW PRIVATE EQUITY LIMITED - 1998-02-01
    BARCLAYS DEVELOPMENT CAPITAL LIMITED - 1995-04-24
    BALI INVESTMENTS LIMITED - 1978-12-31
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (9 parents, 32 offsprings)
    Officer
    icon of calendar 2011-08-02 ~ 2015-09-20
    IIF 48 - Director → ME
  • 24
    BARCLAYS PVLP PARTNER LIMITED - 2011-11-22
    BARSHELFCO (TR NO.1) LIMITED - 1998-01-23
    BARCLAYS EUROPEAN EQUIPMENT FINANCE LIMITED - 1998-01-20
    BARINT V LIMITED - 1990-08-17
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2015-09-20
    IIF 44 - Director → ME
  • 25
    BARCLAYS SPECIAL PARTNER LIMITED - 2011-11-23
    BARSHELFCO (NP NO.1) LIMITED - 1998-02-17
    BARCAM LIMITED - 1997-12-15
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-07-07 ~ 2015-09-20
    IIF 47 - Director → ME
  • 26
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 26 - Director → ME
  • 27
    LEVELFAN LIMITED - 1986-07-10
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2006-03-30
    IIF 29 - Director → ME
  • 28
    L.E.T. HOLDINGS LIMITED - 1983-01-20
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-21 ~ 2006-03-30
    IIF 30 - Director → ME
  • 29
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 14 - Director → ME
  • 30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-04-09 ~ 1999-08-10
    IIF 5 - Director → ME
  • 31
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 12 - Director → ME
  • 32
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 23 - Director → ME
  • 33
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 18 - Director → ME
  • 34
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 28 - Director → ME
  • 35
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 11 - Director → ME
  • 36
    SJP (NO.2) LIMITED - 2006-01-11
    ACORNPHASE LIMITED - 2005-02-28
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    535,618 GBP2020-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2006-03-30
    IIF 21 - Director → ME
  • 37
    L.E.T. HOLDINGS PORTUGAL LIMITED - 1993-09-21
    THREECOIL LIMITED - 1981-12-31
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 17 - Director → ME
  • 38
    SPENCER HOUSE CAPITAL MANAGEMENT LIMITED - 2006-01-18
    icon of address 14 St James's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 32 - Director → ME
  • 39
    icon of address 21 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2021-07-31
    IIF 51 - Director → ME
  • 40
    LION CAPITAL CARRY 2015 L.P. - 2017-06-13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-01-10
    IIF 70 - Right to surplus assets - 75% or more OE
  • 41
    icon of address 21 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-22 ~ 2021-07-31
    IIF 56 - Director → ME
  • 42
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-22 ~ 2021-07-31
    IIF 58 - Director → ME
  • 43
    LION CAPITAL 2015 GP LIMITED - 2017-06-05
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-22 ~ 2021-07-31
    IIF 57 - Director → ME
  • 44
    HM (EU) PARTNERS LLP - 2005-05-09
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2015-11-19 ~ 2021-07-31
    IIF 35 - LLP Member → ME
  • 45
    LION/BLUEBELL MIDCO LIMITED - 2015-01-05
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2021-07-31
    IIF 54 - Director → ME
  • 46
    icon of address Aztec Group House, Ifc6, The Esplanade, St Helier, Channel Islands, Je4 0qh, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-02 ~ 2021-11-10
    IIF 49 - Director → ME
  • 47
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2021-03-25
    IIF 52 - Director → ME
  • 48
    LION/GEMSTONE BIDCO LIMITED - 2017-02-27
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-30 ~ 2021-03-25
    IIF 50 - Director → ME
  • 49
    icon of address 14 St James's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 16 - Director → ME
  • 50
    COGNETAS INVESTMENTS LLP - 2012-04-20
    EPE INVESTMENTS LLP - 2006-09-04
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2017-01-01
    IIF 2 - LLP Member → ME
  • 51
    COGNETAS LLP - 2012-04-20
    ELECTRA PARTNERS EUROPE LLP - 2006-09-04
    ELECTRA PARTNERS EUROPE I LLP - 2005-06-29
    icon of address 9th Floor No.1 Minster Court, Mincing Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-02 ~ 2011-06-24
    IIF 1 - LLP Designated Member → ME
  • 52
    FUTURE OF RUSSIA FOUNDATION - 2023-03-22
    OPEN RUSSIA FOUNDATION - 2004-12-07
    icon of address Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16,947,527 GBP2023-12-31
    Officer
    icon of calendar 2005-01-14 ~ 2005-11-09
    IIF 67 - Secretary → ME
  • 53
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,664,263 GBP2024-12-31
    Officer
    icon of calendar 2005-01-14 ~ 2006-03-30
    IIF 65 - Secretary → ME
  • 54
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2006-03-30
    IIF 15 - Director → ME
    icon of calendar 2004-12-15 ~ 2006-03-30
    IIF 66 - Secretary → ME
  • 55
    S.J.P. TRUSTEE COMPANY LIMITED - 2011-01-20
    S.J.P. TRUSTEE CORPORATION LIMITED - 2011-01-17
    S.J.P. TRUSTEE COMPANY LIMITED - 2010-12-17
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2005-01-14 ~ 2005-03-17
    IIF 68 - Secretary → ME
  • 56
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 31 - Director → ME
  • 57
    CONRAN ROCHE PROPERTIES LTD. - 1993-01-15
    CONRAN ROCHE LIMITED - 1989-08-24
    icon of address 22 Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2000-07-14
    IIF 33 - Director → ME
  • 58
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ 2000-07-20
    IIF 63 - Secretary → ME
  • 59
    CLIFTON DOCKLANDS LIMITED - 1990-10-17
    CLOUDGATE LIMITED - 1988-08-26
    icon of address The Plantation, Woburn Hill, Addlestone, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2006-03-28
    IIF 9 - Director → ME
  • 60
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-03-30
    IIF 13 - Director → ME
  • 61
    FIRST ARROW INVESTMENT MANAGEMENT LIMITED - 2012-12-18
    INTERCEDE 1247 LIMITED - 1997-11-25
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,612,190 GBP2021-12-31
    Officer
    icon of calendar 2005-01-27 ~ 2006-03-31
    IIF 24 - Director → ME
  • 62
    LAWRENCE GRAHAM SERVICES LIMITED - 2014-05-01
    LAWRENCE GRAHAM SERVICES - 2012-05-31
    icon of address Two, Snowhill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2004-07-30
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.