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

De Brunner, Aidan Whiteman

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

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Avery House, 69 North Street, Brighton, East Sussex, BN41 1DH

      IIF 1
    • William Vinten Building, Easlea Road, Bury St Edmunds, IP32 7BY, England

      IIF 2
    • 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 3
    • 108, Icona Point, 58 Warton Rd, London, E15 2LE, England

      IIF 4
    • 108, Icona Point, 58 Warton Road, London, E15 2LE

      IIF 5
    • 3, More London Riverside, London, SE1 2AQ

      IIF 6
    • 39, Radipole Road, Fulham, London, London, SW6 5DN

      IIF 7
    • 39, Radipole Road, London, SW6 5DN, England

      IIF 8 IIF 9 IIF 10
    • Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 11 IIF 12 IIF 13
    • Clearwater Court, Vastern Road, Reading, RG1 8DB, England

      IIF 14
  • De Brunner, Aidan Whiteman
    British,irish banker born in June 1972

    Resident in England

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

      IIF 15
  • De Brunner, Aidan Whiteman
    British,irish company director born in June 1972

    Resident in England

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

      IIF 16
    • London Southend Airport, London Southend Airport, Southend-on-sea, Essex, SS2 6YF, United Kingdom

      IIF 17
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 18
  • De Brunner, Aidan Whiteman
    British,irish director born in June 1972

    Resident in England

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

      IIF 19
    • 184 - 192, Drummond Street, London, NW1 3HP, England

      IIF 20
  • De Brunner, Aidan Whiteman
    British,irish investment professional born in June 1972

    Resident in England

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

      IIF 21
  • De Brunner, Aidan Whiteman
    British,irish none born in June 1972

    Resident in England

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

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

    Resident in England

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

      IIF 23
  • Brunner, Aidan Whiteman De
    British born in June 1972

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 31
  • Mr Aidan Whiteman De Brunner
    British,irish born in June 1972

    Resident in England

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

      IIF 32
    • 39, Radipole Road, London, SW6 5DN, England

      IIF 33
  • De Brunner, Aidan
    born in June 1972

    Resident in United Kingdom

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

      IIF 34
    • 3rd Floor, 10 Portman Square, London, W1H 6AZ, United Kingdom

      IIF 35
  • Mr Aidan Whiteman De Brunner
    British born in June 1972

    Resident in England

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

      IIF 36
child relation
Offspring entities and appointments 30
  • 1
    ANFORA GP LIMITED
    11988058
    Belvedere, 12 Booth Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    2023-07-01 ~ 2024-06-30
    IIF 23 - Director → ME
  • 2
    ARROWGRASS CAPITAL PARTNERS II LLP
    OC330373 OC309628
    483 Green Lanes, London, England
    Active Corporate (22 parents)
    Officer
    2012-07-01 ~ 2019-11-30
    IIF 34 - LLP Member → ME
  • 3
    ARROWGRASS CAPITAL PARTNERS LLP
    - now OC309628 OC330373
    OMNIS CAPITAL PARTNERS LLP - 2007-07-10
    FIOS INVESTMENTS LLP - 2007-02-03
    483 Green Lanes, London, England
    Active Corporate (27 parents, 5 offsprings)
    Officer
    2012-07-01 ~ 2019-11-30
    IIF 35 - LLP Member → ME
  • 4
    ARROWGRASS CAPITAL SERVICES UK LIMITED
    - now 06263442
    OMNIS CAPITAL SERVICES UK LIMITED - 2007-07-10
    483 Green Lanes, London, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2012-07-12 ~ 2018-06-20
    IIF 31 - Director → ME
  • 5
    BABYLON HEALTHCARE SERVICES LIMITED
    09229684
    184 - 192 Drummond Street, London, England
    Active Corporate (11 parents)
    Officer
    2023-08-08 ~ 2023-09-01
    IIF 20 - Director → ME
  • 6
    BGHL REALISATIONS LIMITED
    - now 14707874
    BABYLON GROUP HOLDINGS LIMITED
    - 2023-09-27 14707874
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2023-05-28 ~ dissolved
    IIF 19 - Director → ME
  • 7
    BPL REALISATIONS LIMITED
    - now 08493276
    BABYLON PARTNERS LIMITED
    - 2023-09-13 08493276
    Bpl Realisations Limited, Suite 3 Avery House 69 North Street, Brighton, East Sussex
    In Administration Corporate (8 parents)
    Officer
    2023-07-14 ~ now
    IIF 1 - Director → ME
  • 8
    BURKINA HEALTH FOUNDATION LIMITED
    - now 05857341
    DBB LTD
    - 2013-08-21 05857341
    39 Radipole Road, Fulham, London, London
    Active Corporate (5 parents)
    Officer
    2025-04-08 ~ now
    IIF 7 - Director → ME
    2006-06-26 ~ 2018-10-11
    IIF 15 - Director → ME
    2021-06-03 ~ 2025-04-07
    IIF 16 - Director → ME
    2018-10-11 ~ 2021-06-03
    IIF 21 - Director → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 32 - Has significant influence or control OE
  • 9
    CONCERTS FOR CARERS LTD
    12575257
    57a Broadway, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DATAWORKS TECHNOLOGY LTD
    16158981
    108 Icona Point, 58 Warton Rd, London, England
    Active Corporate (5 parents)
    Officer
    2025-01-02 ~ now
    IIF 4 - Director → ME
  • 11
    EMPERIC LIMITED
    12653063
    39 Radipole Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    FAGUS HOLDCO PLC
    - now 13971923
    HAYA HOLDCO 2 PLC
    - 2023-09-21 13971923 13972107
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (10 parents)
    Officer
    2023-09-06 ~ now
    IIF 10 - Director → ME
  • 13
    LONDON SOUTHEND AIRPORT COMPANY LIMITED
    - now 02881745
    MAWLAW 228 LIMITED - 1994-01-28
    London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2023-03-01 ~ 2024-05-23
    IIF 17 - Director → ME
  • 14
    LUMIRADX UK LTD
    - now 09206123
    LUMIRA LTD - 2016-05-25
    AEGLE CARE LTD - 2015-04-08
    AEGLE TECHNOLOGY LTD - 2014-09-17
    Roche House, Charles Avenue, Burgess Hill, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2023-12-28 ~ 2024-07-26
    IIF 6 - Director → ME
  • 15
    MCLAREN GROUP LIMITED
    - now 10720174 01967715
    NMG HOLDCO LIMITED - 2017-07-20
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (33 parents, 5 offsprings)
    Officer
    2022-12-12 ~ 2023-04-13
    IIF 18 - Director → ME
  • 16
    PETROFAC (MALAYSIA-PM 304) LIMITED
    - now 03418736
    AMERADA HESS (MALAYSIA-PM 304) LIMITED - 2004-06-24
    TYROLESE (395) LIMITED - 1998-01-06
    Pollen House, 10-12 Cork Street, London, England
    Active Corporate (37 parents)
    Officer
    2023-12-18 ~ 2025-05-31
    IIF 24 - Director → ME
  • 17
    PETROFAC ENGINEERING LIMITED
    - now 02615887
    PETROFAC UK LIMITED - 2003-02-14
    PETROFAC UK SERVICES LIMITED - 1994-03-28
    SCROLLPOINT LIMITED - 1991-07-18
    Pollen House, 10-12 Cork Street, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2024-08-21 ~ 2025-05-31
    IIF 26 - Director → ME
  • 18
    PETROFAC FACILITIES MANAGEMENT LIMITED
    - now SC075047 SC109608... (more)
    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
    Bridge View, 1 North Esplanade West, Aberdeen
    Active Corporate (53 parents, 5 offsprings)
    Officer
    2023-12-15 ~ 2025-05-31
    IIF 25 - Director → ME
  • 19
    PLATAFORMA LTD
    - now 13972107
    HAYA HOLDCO 1 LTD
    - 2023-10-05 13972107 13971923
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2022-06-14 ~ now
    IIF 8 - Director → ME
  • 20
    SANDS HERITAGE LTD
    09094163
    30 St. John Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-11-06 ~ 2019-03-01
    IIF 22 - Director → ME
  • 21
    THAMES WATER SUPER SENIOR ISSUER PLC
    - now 16110279
    CRABTREE SUPER SENIOR ISSUER PLC - 2024-12-02
    Clearwater Court, Vastern Road, Reading, England
    Active Corporate (14 parents)
    Officer
    2025-02-25 ~ now
    IIF 14 - Director → ME
  • 22
    THAMES WATER UTILITIES FINANCE PLC
    - now 02403744
    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
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (50 parents)
    Officer
    2024-11-14 ~ now
    IIF 12 - Director → ME
  • 23
    THAMES WATER UTILITIES HOLDINGS LIMITED
    - now 06195202
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (109 parents, 1 offspring)
    Officer
    2024-11-14 ~ now
    IIF 13 - Director → ME
  • 24
    THAMES WATER UTILITIES LIMITED
    02366661
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (131 parents, 3 offsprings)
    Officer
    2024-09-01 ~ now
    IIF 11 - Director → ME
  • 25
    THE TRAFFORD CENTRE HOLDINGS LIMITED
    - now 03796924
    DE FACTO 781 LIMITED - 1999-08-05
    Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2020-08-06 ~ 2023-02-01
    IIF 30 - Director → ME
  • 26
    THE TRAFFORD CENTRE INVESTMENTS LIMITED
    - now 03822219
    DE FACTO 787 LIMITED - 1999-08-05
    Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2020-08-06 ~ 2023-02-01
    IIF 27 - Director → ME
  • 27
    THE TRAFFORD CENTRE LIMITED
    03080975
    Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (37 parents)
    Officer
    2020-08-06 ~ 2023-02-01
    IIF 28 - Director → ME
  • 28
    TRAFFORD CENTRE GROUP (UK) LIMITED
    - now 05148403
    INTU TRAFFORD CENTRE GROUP (UK) LIMITED
    - 2021-01-13 05148403
    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
    Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2020-08-06 ~ 2023-01-30
    IIF 29 - Director → ME
  • 29
    VIDENDUM PLC
    - now 00227691 13675884
    THE VITEC GROUP PLC. - 2022-05-23
    VITEC GROUP PLC - 2001-04-17
    VINTEN GROUP P.L.C. - 1984-09-18
    William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (49 parents, 17 offsprings)
    Officer
    2025-07-31 ~ now
    IIF 2 - Director → ME
  • 30
    WE ARE SWEET LTD
    07744174
    108 Icona Point, 58 Warton Road, London
    Active Corporate (3 parents)
    Officer
    2023-05-05 ~ now
    IIF 5 - 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.