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

De Brunner, Aidan Whiteman

    Related profiles found in government register
  • De Brunner, Aidan Whiteman
    British banker born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Radipole Road, Fulham, London, London, SW6 5DN, United Kingdom

      IIF 1
  • De Brunner, Aidan Whiteman
    British chief executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 2
  • De Brunner, Aidan Whiteman
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Icona Point, 58 Warton Road, London, E15 2LE

      IIF 3
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 4
    • icon of address 39, Radipole Road, Fulham, London, London, SW6 5DN

      IIF 5 IIF 6
    • icon of address London Southend Airport, London Southend Airport, Southend-on-sea, Essex, SS2 6YF, United Kingdom

      IIF 7
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 8
  • De Brunner, Aidan Whiteman
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 9 IIF 10
    • icon of address 108, Icona Point, 58 Warton Rd, London, E15 2LE, England

      IIF 11
    • icon of address 184 - 192, Drummond Street, London, NW1 3HP, England

      IIF 12
    • icon of address 39, Radipole Road, London, SW6 5DN, England

      IIF 13 IIF 14
    • icon of address Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 15 IIF 16 IIF 17
    • icon of address Clearwater Court, Vastern Road, Reading, RG1 8DB, England

      IIF 18
  • De Brunner, Aidan Whiteman
    British financial consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Radipole Road, London, SW6 5DN, England

      IIF 19
  • De Brunner, Aidan Whiteman
    British investment professional born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Radipole Road, Fulham, London, London, SW6 5DN

      IIF 20
  • De Brunner, Aidan Whiteman
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Marine Terrace, Margate, Kent, CT9 1XJ

      IIF 21
  • De Brunner, Aidan
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 172 Tottenham Court Road, London, W1T 7NS, England

      IIF 22
  • Brunner, Aidan Whiteman De
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brunner, Aidan Whiteman De
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Brunner, Aidan
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portman Square, 3rd Floor, 10 Portman Square, London, W1H 6AZ, England

      IIF 30
    • icon of address 3rd Floor, 10 Portman Square, London, W1H 6AZ, United Kingdom

      IIF 31
  • De Brunner, Aidan
    British portfolio manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portman Square, Portman Square, 3rd Floor, London, W1H 6AZ, England

      IIF 32
  • Mr Aidan Whiteman De Brunner
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 33
    • icon of address 39, Radipole Road, Fulham, London, London, SW6 5DN

      IIF 34
    • icon of address 39, Radipole Road, London, SW6 5DN, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    BABYLON GROUP HOLDINGS LIMITED - 2023-09-27
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-28 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BABYLON PARTNERS LIMITED - 2023-09-13
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 9 - Director → ME
  • 3
    DBB LTD - 2013-08-21
    icon of address 39 Radipole Road, Fulham, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    81,951 GBP2023-12-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    icon of address 57a Broadway, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,917 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 108 Icona Point, 58 Warton Rd, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 39 Radipole Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,637 GBP2024-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    HAYA HOLDCO 2 PLC - 2023-09-21
    icon of address 10th Floor, 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 14 - Director → ME
  • 8
    AMERADA HESS (MALAYSIA-PM 304) LIMITED - 2004-06-24
    TYROLESE (395) LIMITED - 1998-01-06
    icon of address 117 Jermyn Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 27 - Director → ME
  • 9
    PETROFAC UK LIMITED - 2003-02-14
    PETROFAC UK SERVICES LIMITED - 1994-03-28
    SCROLLPOINT LIMITED - 1991-07-18
    icon of address 117 Jermyn Street, London, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 29 - Director → ME
  • 10
    PGS PRODUCTION LIMITED - 2002-12-12
    PGS ATLANTIC POWER LIMITED - 2000-12-19
    ATLANTIC POWER & GAS LIMITED - 1999-06-30
    BABCOCK - A.P.G. LIMITED - 1988-05-04
    ATLANTIC POWER & GAS LIMITED - 1986-01-15
    icon of address Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 28 - Director → ME
  • 11
    HAYA HOLDCO 1 LTD - 2023-10-05
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 13 - Director → ME
  • 12
    CRABTREE SUPER SENIOR ISSUER PLC - 2024-12-02
    icon of address Clearwater Court, Vastern Road, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 18 - Director → ME
  • 13
    THAMES WATER UTILITIES FINANCE LIMITED - 2018-08-31
    THAMES WATER UTILITIES FINANCE PLC - 2007-06-04
    TRUSHELFCO (NO. 1498) LIMITED CERT TO SLAUGHTER & MAY - 1990-03-26
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 16 - Director → ME
  • 14
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 108 Icona Point, 58 Warton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    146,224 GBP2023-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 3 - Director → ME
Ceased 14
  • 1
    icon of address Belvedere, 12 Booth Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2024-06-30
    IIF 22 - Director → ME
  • 2
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2019-11-30
    IIF 30 - LLP Member → ME
  • 3
    OMNIS CAPITAL PARTNERS LLP - 2007-07-10
    FIOS INVESTMENTS LLP - 2007-02-03
    icon of address 483 Green Lanes, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2019-11-30
    IIF 31 - LLP Member → ME
  • 4
    OMNIS CAPITAL SERVICES UK LIMITED - 2007-07-10
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -15,006,745 GBP2021-12-31
    Officer
    icon of calendar 2012-07-12 ~ 2018-06-20
    IIF 32 - Director → ME
  • 5
    icon of address 184 - 192 Drummond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ 2023-09-01
    IIF 12 - Director → ME
  • 6
    DBB LTD - 2013-08-21
    icon of address 39 Radipole Road, Fulham, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    81,951 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ 2025-04-07
    IIF 6 - Director → ME
    icon of calendar 2018-10-11 ~ 2021-06-03
    IIF 20 - Director → ME
    icon of calendar 2006-06-26 ~ 2018-10-11
    IIF 1 - Director → ME
  • 7
    MAWLAW 228 LIMITED - 1994-01-28
    icon of address London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ 2024-05-23
    IIF 7 - Director → ME
  • 8
    LUMIRA LTD - 2016-05-25
    AEGLE CARE LTD - 2015-04-08
    AEGLE TECHNOLOGY LTD - 2014-09-17
    icon of address Roche House, Charles Avenue, Burgess Hill, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-28 ~ 2024-07-26
    IIF 4 - Director → ME
  • 9
    NMG HOLDCO LIMITED - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ 2023-04-13
    IIF 8 - Director → ME
  • 10
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,104,014 GBP2023-12-31
    Officer
    icon of calendar 2017-11-06 ~ 2019-03-01
    IIF 21 - Director → ME
  • 11
    DE FACTO 781 LIMITED - 1999-08-05
    icon of address Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-06 ~ 2023-02-01
    IIF 26 - Director → ME
  • 12
    DE FACTO 787 LIMITED - 1999-08-05
    icon of address Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-06 ~ 2023-02-01
    IIF 23 - Director → ME
  • 13
    icon of address Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-06 ~ 2023-02-01
    IIF 24 - Director → ME
  • 14
    INTU TRAFFORD CENTRE GROUP (UK) LIMITED - 2021-01-13
    CSC TRAFFORD CENTRE GROUP (UK) LIMITED - 2013-03-01
    THE TRAFFORD CENTRE GROUP (UK) LIMITED - 2011-02-21
    PEEL HOLDINGS (TCL) LIMITED - 2010-11-17
    PEEL ACQUISITIONS LIMITED - 2006-05-12
    DE FACTO 1128 LIMITED - 2004-06-25
    icon of address Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-06 ~ 2023-01-30
    IIF 25 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.