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 Pierre Philippe Alexandre Lagrange

    Related profiles found in government register
  • Mr Pierre Philippe Alexandre Lagrange
    Belgian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlems Fenton Llp, Palladium House, London, W1F 7LD, United Kingdom

      IIF 1
    • icon of address Bricklayers Farm, West Woodhay, Newbury, RG20 0BP, England

      IIF 2 IIF 3
  • Mr Pierre Philippe Alexandre Lagrange
    Belgian born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 4 IIF 5
    • icon of address Flat 11, Lansdowne House, Landsdowne Road, London, W11 3LP

      IIF 6
  • Lagrange, Pierre Philippe Alexandre
    Belgian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Lansdowne House, Lansdowne Road, London, W11 3LP, Uk

      IIF 7
  • Lagrange, Pierre Philippe Alexandre
    Belgian banker born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Savile Row, London, W1S 3PJ, United Kingdom

      IIF 8
  • Lagrange, Pierre Philippe Alexandre
    Belgian company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 9
  • Lagrange, Pierre Philippe Alexandre
    Belgian director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricklayers Farm, West Woodhay, Newbury, RG20 0BP, England

      IIF 10 IIF 11
  • Lagrange, Pierre Philippe Alexandre
    Belgian executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Lansdowne House, Lansdowne Road, London, W11 3LP, England

      IIF 12
    • icon of address Hazlems Fenton Llp, Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 13
  • Lagrange, Pierre Philippe Alexandre
    Belgian hedgefund manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lansdowne House, Lansdowne Road, London, W11 3LP, United Kingdom

      IIF 14
  • Lagrange, Pierre Philippe Alexandre
    Belgian investment executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lagrange, Pierre Philippe Alexandre
    Belgian investment manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Curzon Street, London, W1J 5HB, United Kingdom

      IIF 18
  • Lagrange, Pierre Philippe Alexandre
    Belgian managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serpentine Gallery, Kensington Gardens, London, W2 3XA

      IIF 19
  • Lagrange, Pierre Philippe Alexandre
    Belgian senior managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5HB

      IIF 20
    • icon of address One, Curzon Street, London, W1J 5HB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Sugar Quay, Lower Thames Street, London, England, EC3R 6DU, England

      IIF 24
  • Lagrange, Pierre Philippe Alexandre
    Belgian born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 25 IIF 26
    • icon of address Flat 11, Lansdowne House, Landsdowne Road, London, W11 3LP

      IIF 27
  • Lagrange, Pierre Philippe Alexandre
    Belgian director born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 28
  • Mr Pierre Lagrange
    Belgian born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 54, Boulevard Du Jardin Exotique, 98000, Monaco, Monaco

      IIF 29
  • Pierre Lagrange
    Belgian born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, RG20 0BH, England

      IIF 30
    • icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, RG20 0BH, United Kingdom

      IIF 31 IIF 32
  • Lagrange, Pierre Philippe Alexandre
    Belgian investment executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lagrange, Pierre Philippe Alexandre
    Belgian investment manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sugar Quay, Lower Thames Street, London, England, EC3R 6DU, England

      IIF 36
  • Lagrange, Pierre Philippe Alexandre
    Belgian managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glg Partners, 1 Curzon St, London, W1J 5HB, Uk

      IIF 37
  • Lagrange, Pierre Philippe Alexandre
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Kensington Palace Gardens, London, W8 4QH*

      IIF 38
  • Lagrange, Pierre
    Belgian born in March 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, RG20 0BH, England

      IIF 39
    • icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, RG20 0BH, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    SNRDCO 3096 LIMITED - 2012-12-18
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,356,682 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address P O Box 66, Blue Hill Summit Ltd, Citio Building, Tortola, Virgin Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address P O Box 14, Fa Sub 3 Limited, Trident Chambers Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address Blue Hill Summit Ltd, Citio Building Wickhams Cay Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 16 - Director → ME
  • 6
    BRIMFORD LIMITED - 2005-02-07
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,607,965 GBP2023-12-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    DIPLEMA 149 LIMITED - 1989-02-09
    icon of address 11 Savile Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 12 - Director → ME
  • 8
    MRS WORDSMITH GROUP LIMITED - 2024-05-07
    icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    395,669 GBP2023-12-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    SHOO 643 LIMITED - 2021-03-03
    icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -316,358 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Third Floor, 95 The Promenade, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -765,428 GBP2024-07-30
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Bricklayers Farm, West Woodhay, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,383 GBP2020-06-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Bricklayers Farm, West Woodhay, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,899 GBP2020-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Citco Building, Po Box 662, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-28 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Citco Building Po Box 662, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Citco Building Po Box 662, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 17 - Director → ME
  • 17
    HATCH HOUSE GAMES LIMITED - 2024-05-07
    SHOO 642 LIMITED - 2021-02-19
    icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,171,435 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address 11 Lansdowne House, Lansdowne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address Contingent Works Contingent Works, 3 Broadway Buildings, Bromley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -182,966 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2025-04-29
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    ALNERY NO. 2857 LIMITED - 2009-04-29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ 2013-01-03
    IIF 20 - Director → ME
  • 3
    CHALKMIST LIMITED - 2000-02-29
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2011-04-18
    IIF 36 - Director → ME
  • 4
    SOCIETE GENERALE ASSET MANAGEMENT GROUP LIMITED - 2009-04-08
    PRECIS (1521) LIMITED - 1997-06-26
    H.R. ASSET MANAGEMENT LIMITED - 1997-10-13
    icon of address Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-03 ~ 2013-05-17
    IIF 21 - Director → ME
  • 5
    PRECIS (1570) LIMITED - 1997-10-14
    SOCIETE GENERALE ASSET MANAGEMENT HOLDINGS LIMITED - 2009-04-08
    icon of address Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2013-05-17
    IIF 23 - Director → ME
  • 6
    SHOO 643 LIMITED - 2021-03-03
    icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -316,358 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-05-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-19 ~ 2011-04-06
    IIF 38 - LLP Member → ME
  • 8
    PRECIS (1569) LIMITED - 1997-09-26
    SOCIETE GENERALE INVESTMENT FUNDS LIMITED - 2009-04-08
    GLG PARTNERS INVESTMENT FUNDS LTD - 2015-08-18
    NKCH LIMITED - 1997-12-19
    SOCIETE GENERALE UNIT TRUSTS LIMITED - 2004-05-24
    icon of address Riverbank House, 2 Swan Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2011-09-30
    IIF 24 - Director → ME
  • 9
    H.R. INVESTMENT MANAGEMENT LIMITED - 1997-10-03
    SOCIETE GENERALE ASSET MANAGEMENT UK LIMITED - 2009-04-08
    GLG PARTNERS UK LTD - 2019-01-21
    PRECIS (1540) LIMITED - 1997-07-15
    icon of address Riverbank House, 2 Swan Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2016-12-31
    IIF 18 - Director → ME
  • 10
    PRECIS (1541) LIMITED - 1997-07-15
    H.R. INVESTMENT SERVICES LIMITED - 1997-10-14
    GLG PARTNERS INTERNATIONAL LTD - 2015-10-26
    SOCIETE GENERALE ASSET MANAGEMENT INTERNATIONAL LIMITED - 2009-04-08
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2013-05-17
    IIF 22 - Director → ME
  • 11
    HATCH HOUSE GAMES LIMITED - 2024-05-07
    SHOO 642 LIMITED - 2021-02-19
    icon of address Hatch House Farm, West Woodhay, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,171,435 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-17 ~ 2022-05-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 15 Savile Row, London
    Active Corporate (7 parents)
    Equity (Company account)
    2,002 GBP2024-06-30
    Officer
    icon of calendar 2015-01-21 ~ 2015-09-01
    IIF 8 - Director → ME
  • 13
    icon of address 52 Jermyn Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ 2023-11-22
    IIF 28 - Director → ME
  • 14
    icon of address Serpentine Gallery, Kensington Gardens, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2019-01-15
    IIF 19 - Director → ME
  • 15
    SHORTLIST MEDIA LIMITED - 2018-11-19
    icon of address 185 Fleet Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,033,272 GBP2023-03-31
    Officer
    icon of calendar 2011-04-14 ~ 2013-12-18
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.