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

Hartz, John Frederick

    Related profiles found in government register
  • Hartz, John Frederick
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartz, John Frederick
    Danish business founder/owner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 6 IIF 7
    • Level 25, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 8
  • Hartz, John Frederick
    Danish ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 9
  • Hartz, John Frederick
    Danish company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Welbeck Street, London, W1G 8DX, England

      IIF 10 IIF 11
    • 9, Mandeville Place, London, W1U 3AY, England

      IIF 12
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 13
  • Hartz, John Frederick
    Danish director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 106 Hawley Lane, Farnborough, Hampshire, GU14 8JE

      IIF 14
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 15
    • 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 16
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 17 IIF 18 IIF 19
  • Hartz, John Frederick
    Danish fund manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 20
  • Hartz, John Frederick
    Danish managing partner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Estune Business Park, Long Ashton, Bristol, BS41 9FH

      IIF 21 IIF 22
    • 43, Welbeck Street, London, W1G 8DX

      IIF 23 IIF 24
    • 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Allan House, 10 John Princes Street, London, W1G 0JW, England

      IIF 28
    • Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 29
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 30
  • Hartz, John Frederick
    Danish none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coopers Bridge, Braziers Lane, Winfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 31
    • Coopers Bridge, Braziers Lane, Winkfield, Bracknell, Berkshire, RG42 6NS, United Kingdom

      IIF 32
    • C/o Inflexion Private Equity, 43 Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 33 IIF 34
  • Hartz, John Frederick
    Danish partner born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 35
  • Hartz, John Frederick
    Danish private equity born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton, SO53 3TL

      IIF 36
  • Hartz, John Frederick
    Danish venture capitalist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 37
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 38 IIF 39
  • Hartz, John Frederik
    Danish ceo born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mandeville Place, London, W1U 3AY, England

      IIF 40
  • Hartz, John Frederik
    Danish investment professional born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartz, John Frederik
    Danish investment professional born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 A/b, Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 44
  • Hartz, John Frederick
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 45 IIF 46
    • 15, Suffolk Street, Br5 4lq, London, London, SW1Y 4HG, United Kingdom

      IIF 47
    • 15, Suffolk Street, London, SW1Y 4HG

      IIF 48
    • 15, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 49
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 50
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 51 IIF 52 IIF 53
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 54
    • 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 55
    • 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 56 IIF 57
  • Hartz, John Frederik
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 58
  • Hartz, John Frederik
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 59
  • Mr John Frederick Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 60
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 61
    • Stone House, Crookham Common Road, Brimpton, Reading, RG7 4TD, England

      IIF 62
    • 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 63
  • John Frederick Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 64
    • 9, Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 65
  • Mr John Frederik Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalinlongart Land Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 66
    • Gm Topco Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 67
    • 47 Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 68 IIF 69
  • John Frederik Hartz
    Danish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 70
  • Hartz, John Frederik
    Danish director born in June 1963

    Registered addresses and corresponding companies
    • 43, Welbeck Street, London, W1G 8DX, United Kingdom

      IIF 71
  • Hartz, John Frederick
    British chartered accountant born in June 1963

    Registered addresses and corresponding companies
  • Hartz, John Frederick
    British director born in June 1963

    Registered addresses and corresponding companies
    • Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 76 IIF 77
  • Hartz, John Frederick
    British venture capitalist born in June 1963

    Registered addresses and corresponding companies
    • Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 78 IIF 79
  • Hartz, John Frederick
    Danish venture capitalist

    Registered addresses and corresponding companies
    • Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 80
  • Hartz, John Frederick
    British

    Registered addresses and corresponding companies
    • Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 81
  • Mr John Frederick Hartz
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 82
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 83
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 84
    • C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton, SO53 3TL

      IIF 85
  • Mr John Frederik Hartz
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 86
    • English Farm, Nuffield, Henley-on-thames, RG9 5TH, England

      IIF 87
  • Hartz, John Frederick

    Registered addresses and corresponding companies
    • Kisdon, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 88 IIF 89
    • The Mill House, Stanford Dingley, Reading, RG7 6LS

      IIF 90 IIF 91
  • Hartz, John
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 92
  • Mr John Frederik Hartz
    Danish born in June 1963

    Registered addresses and corresponding companies
    • Second Floor, St Peter's House, Le Bordage, St Peter Port, GY1 1BR, Guernsey

      IIF 93
  • John Frederik Hartz
    Danish born in June 1963

    Registered addresses and corresponding companies
    • Chadlington Manor, East End, Chadlington, Chipping Norton, Oxfordshire, OX7 3LX, England

      IIF 94
child relation
Offspring entities and appointments 79
  • 1
    01791319 LIMITED - now
    PRESTIGE GROUP PLC.(THE)
    - 2002-08-14 01791319 00320463
    PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
    NEWCO PLC - 1984-04-02
    JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (28 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 73 - Director → ME
    1995-11-24 ~ 1996-04-18
    IIF 74 - Director → ME
  • 2
    05070641 LIMITED - now
    HEALTHCARE KNOWLEDGE INTERNATIONAL LIMITED
    - 2014-11-11 05070641
    CHARCO 1068 LIMITED - 2004-05-07
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2006-02-01 ~ 2009-07-06
    IIF 13 - Director → ME
  • 3
    320463 PLC
    - now 00320463
    PRESTIGE GROUP PLC(THE) - 1985-05-15
    Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (16 parents)
    Officer
    1995-05-02 ~ 1995-07-28
    IIF 75 - Director → ME
  • 4
    ASTRA 5.0 LIMITED
    06936835
    3rd Floor, Cottons Centre, Cottons Lane, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-08-25 ~ 2014-06-16
    IIF 30 - Director → ME
  • 5
    AUCHENCAIRN FOREST LLP
    OC400424
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-06-18 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 6
    AURORA HOLDINGS LIMITED
    04839119
    3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2003-07-25 ~ 2004-07-09
    IIF 77 - Director → ME
  • 7
    AVANTUS AEROSPACE GROUP LIMITED
    - now 09358906
    SHIMTECH INDUSTRIES GROUP LIMITED
    - 2020-02-26 09358906 07705641
    AUCTUS SCORPION TOPCO LIMITED
    - 2017-05-09 09358906
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2022-06-13
    IIF 44 - Director → ME
  • 8
    AVANTUS AEROSPACE HOLDCO LIMITED
    - now 09358924 09358935
    AVANTUS AEROSPACE LIMITED
    - 2020-02-26 09358924 07517842
    SHIMTECH INDUSTRIES HOLDCO LIMITED
    - 2019-12-11 09358924 09358911, 07705641, 07705619... (more)
    AUCTUS SCORPION HOLDCO LIMITED
    - 2017-05-04 09358924
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2022-06-13
    IIF 41 - Director → ME
  • 9
    AVANTUS AEROSPACE HOLDCO2 LIMITED
    - now 09358935 09358924
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED
    - 2020-02-26 09358935 09358911, 09358924, 07705641... (more)
    AUCTUS INDUSTRIES LIMITED
    - 2017-05-04 09358935 08704055, 08908948
    AUCTUS SCORPION BIDCO LIMITED
    - 2014-12-19 09358935 09358911
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2014-12-17 ~ 2022-06-13
    IIF 43 - Director → ME
  • 10
    AVANTUS AEROSPACE MIDCO LIMITED
    - now 09358911
    SHIMTECH INDUSTRIES MIDCO LIMITED
    - 2020-02-26 09358911 09358924, 07705641, 07705619... (more)
    AUCTUS SCORPION MIDCO LIMITED
    - 2017-05-04 09358911 09358935
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2014-12-17 ~ 2022-06-13
    IIF 42 - Director → ME
  • 11
    BRAINSTORM MARKETING SOLUTIONS LIMITED
    - now 03713318
    STANDCIVIL LIMITED - 2001-08-20
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Officer
    2002-05-30 ~ 2003-03-10
    IIF 81 - Secretary → ME
  • 12
    BRITISH EXPLORING SOCIETY
    - now 02411786
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    BSES EXPEDITIONS - 2007-07-11
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (108 parents)
    Officer
    2017-07-06 ~ 2018-11-29
    IIF 29 - Director → ME
  • 13
    CARLTON GATE MANAGEMENT COMPANY LIMITED
    - now 02489382
    INTERCEDE 794 LIMITED - 1990-10-05
    The Tea House, Hall Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,731 GBP2024-12-31
    Officer
    1993-05-19 ~ 1993-11-03
    IIF 72 - Director → ME
  • 14
    CHADLINGTON FARMING PARTNERSHIP LLP
    OC449937
    47 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    CMO BIDCO LIMITED
    08706299 08723448
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2013-09-27 ~ 2013-10-11
    IIF 6 - Director → ME
  • 16
    CMO SOFTWARE LTD - now
    CMO BIDCO 2 LIMITED
    - 2013-11-11 08723448 08706299
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2013-10-08 ~ 2013-10-11
    IIF 7 - Director → ME
  • 17
    CMO TOPCO LIMITED
    08705815
    5 New Street Square, London, England
    Dissolved Corporate (15 parents)
    Officer
    2013-09-27 ~ 2015-07-07
    IIF 8 - Director → ME
  • 18
    CTC AVIATION HOLDINGS LIMITED
    - now 08045536
    CTC TOPCO LIMITED
    - 2012-07-11 08045536
    Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-04-25 ~ 2015-05-27
    IIF 23 - Director → ME
  • 19
    CTC AVIATION INTERNATIONAL LIMITED
    - now 08045500
    CTC BIDCO LIMITED
    - 2012-07-11 08045500
    Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-04-25 ~ 2015-05-27
    IIF 24 - Director → ME
  • 20
    CULTURA LIMITED
    OE026839
    Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent, 9 offsprings)
    Beneficial owner
    2020-04-23 ~ now
    IIF 94 - Ownership of shares - More than 25% OE
  • 21
    DALINLONGART LAND LLP
    SO307421
    Dalinlongart Land Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-01-17 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    DIDO SPADE OAK LTD
    - now 08042686
    ICHABOD ENTERPRISES LIMITED - 2023-05-05
    English Farm, Nuffield, Henley-on-thames, England
    Active Corporate (8 parents)
    Equity (Company account)
    43,057 GBP2024-04-30
    Person with significant control
    2025-04-15 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 23
    ENGAGE HUB LTD - now
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED
    - 2003-11-24 01661467
    86-90 Paul Street, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2000-04-11 ~ 2002-12-30
    IIF 78 - Director → ME
    2002-05-30 ~ 2003-03-10
    IIF 88 - Secretary → ME
  • 24
    EPSILON PARTNERS LLP
    OC333922
    2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Current Assets (Company account)
    2,010,017 GBP2024-03-31
    Officer
    2009-10-01 ~ now
    IIF 50 - LLP Member → ME
  • 25
    ESPIAL LIMITED - now
    ANT SOFTWARE LIMITED - 2013-02-15
    ANT LTD.
    - 2005-03-07 02822565 05372859
    Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (43 parents)
    Equity (Company account)
    3,294,976 GBP2024-10-31
    Officer
    2000-09-22 ~ 2005-01-13
    IIF 76 - Director → ME
  • 26
    FDM GROUP (HOLDINGS) PLC
    - now 07078823
    ASTRA TOPCO LIMITED
    - 2014-06-13 07078823
    FDM GROUP (HOLDINGS) LTD
    - 2014-06-13 07078823
    3rd Floor, Cottons Centre, Cottons Lane, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    2009-11-17 ~ 2014-06-16
    IIF 34 - Director → ME
  • 27
    G.P. PRIVATE EQUITY LIMITED
    - now 04680828
    MECHANICAL WORKING LIMITED - 2003-03-05
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    104,615 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-07-23 ~ 2004-09-05
    IIF 79 - Director → ME
  • 28
    GM PROPCO LIMITED
    SC707626
    Gm Propco Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -53,002 GBP2024-03-31
    Officer
    2021-08-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    2021-08-25 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 29
    GM TOPCO LLP
    SO307354
    Gm Topco Llp, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-08-27 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to surplus assets - More than 50% but less than 75% OE
  • 30
    GREYCOAT 90HH CAPITAL LLP
    OC452688
    15 Suffolk Street, London, England
    Active Corporate (27 parents)
    Officer
    2024-10-18 ~ now
    IIF 92 - LLP Designated Member → ME
  • 31
    GREYCOAT CAPITAL LLP
    OC440292 OC379627
    15 Suffolk Street, London
    Active Corporate (5 parents, 20 offsprings)
    Officer
    2021-12-17 ~ now
    IIF 48 - LLP Designated Member → ME
  • 32
    GREYCOAT EASTCHEAP CAPITAL LLP
    OC456596 OC458717
    15 Suffolk Street, Br5 4lq, London, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2025-07-11 ~ now
    IIF 47 - LLP Member → ME
  • 33
    GREYCOAT LONDON CAPITAL LLP
    OC451577
    15 Suffolk Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2024-05-13 ~ now
    IIF 49 - LLP Designated Member → ME
  • 34
    GRIFFIN BIDCO LIMITED
    - now 06969512
    HAMSARD 3174 LIMITED
    - 2009-09-14 06969512 06778337, 11013245, 16103206... (more)
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2009-09-11 ~ 2009-12-15
    IIF 71 - Director → ME
  • 35
    HUMAN RACE GROUP LIMITED
    - now 07316447
    PARTICIPATE SPORT LIMITED - 2012-06-19
    EPSILON MPE LIMITED - 2011-02-18
    160 Falcon Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,370,400 GBP2024-12-31
    Officer
    2015-01-22 ~ 2016-09-29
    IIF 40 - Director → ME
  • 36
    ICS HEALTHCARE SERVICES LIMITED - now
    ICS GROUP (BIDCO) LIMITED
    - 2013-04-16 06666392
    9 Appold Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2008-08-28 ~ 2010-06-08
    IIF 21 - Director → ME
  • 37
    ICS STAFFING LIMITED - now
    ICSG LIMITED - 2012-06-18
    ICS GROUP LIMITED
    - 2012-06-15 06666141
    Caledonia House No. 223, Pentonville Road, London
    Dissolved Corporate (8 parents)
    Officer
    2008-08-28 ~ 2010-06-08
    IIF 22 - Director → ME
  • 38
    INFLEXION 2006 CI GP LIMITED
    - now SC302983
    LOTHIAN SHELF (405) LIMITED - 2006-06-08
    C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 39
    INFLEXION 2006 GENERAL PARTNER LIMITED
    05660703 SC219884
    14 Bonhill Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2005-12-21 ~ dissolved
    IIF 15 - Director → ME
    2005-12-21 ~ 2008-10-03
    IIF 90 - Secretary → ME
  • 40
    INFLEXION CO-INVESTMENT LIMITED
    06759964
    14 Bonhill Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 41
    INFLEXION G.P. LIMITED
    05418642
    Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 28 - Director → ME
  • 42
    INFLEXION GENERAL PARTNER LIMITED
    - now SC219884 05660703
    LOTHIAN FIFTY (813) LIMITED
    - 2001-07-02 SC219884 SC211810, SC245927, SC186795... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (8 parents)
    Officer
    2001-07-02 ~ now
    IIF 5 - Director → ME
  • 43
    INFLEXION PARTNERS LIMITED
    - now 04120153
    NETNOVEL LIMITED
    - 2001-02-08 04120153
    47 Queen Anne Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-01-23 ~ now
    IIF 2 - Director → ME
  • 44
    INFLEXION PRIVATE EQUITY HOLDCO LIMITED
    12839015
    47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-08-26 ~ now
    IIF 1 - Director → ME
  • 45
    INFLEXION PRIVATE EQUITY LIMITED
    - now 04195592
    INFLEXION PRIVATE EQUITY INVESTMENT TRUST PLC
    - 2002-08-14 04195592
    ROCKETCOSMIC PUBLIC LIMITED COMPANY
    - 2001-08-10 04195592
    47 Queen Anne Street, London, England
    Active Corporate (11 parents)
    Officer
    2001-06-05 ~ now
    IIF 4 - Director → ME
    2001-06-05 ~ 2003-03-17
    IIF 89 - Secretary → ME
  • 46
    INFLEXION PRIVATE EQUITY PARTNERS HOLDINGS LLP
    OC442939
    47 Queen Anne Street, London
    Active Corporate (39 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
  • 47
    INFLEXION PRIVATE EQUITY PARTNERS LLP
    - now OC316601
    NEW INFLEXION MANAGERS LLP
    - 2005-12-09 OC316601
    47 Queen Anne Street, London, England
    Active Corporate (73 parents, 16 offsprings)
    Officer
    2005-12-08 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control OE
  • 48
    INNOVATIVE CHEESE COMPANY LTD
    11978079
    C/o Azets Secure House Lulworth Close, Chandlers Ford, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    682,861 GBP2020-09-30
    Officer
    2019-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 49
    ISIS PROPERTY MANAGEMENT LIMITED
    02790788
    Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (8 parents)
    Equity (Company account)
    385,205 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    ITRS BIDCO LIMITED
    07471859
    43 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 33 - Director → ME
  • 51
    JERMYN STREET PARTNERS LIMITED LIABILITY PARTNERSHIP
    OC392697
    Flat 4 59-60 Jermyn St, London
    Dissolved Corporate (5 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 55 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
  • 52
    MERITAS GROUP HOLDINGS LIMITED - now
    AGHOCO 1503 LIMITED
    - 2018-04-27 10586756 07385906, 14247671, 13606790... (more)
    Coopers Bridge Braziers Lane, Winfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-03-08 ~ 2017-10-26
    IIF 31 - Director → ME
  • 53
    MERITAS GROUP LIMITED - now
    AGHOCO 1500 LIMITED
    - 2018-04-20 10524197 07385906, 14247671, 13606790... (more)
    Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-03-08 ~ 2017-10-26
    IIF 32 - Director → ME
  • 54
    MILL WHARF BPRA PROPERTY FUND LLP
    OC343713
    10 Lower Thames Street, London, England
    Active Corporate (32 parents)
    Officer
    2009-03-25 ~ now
    IIF 46 - LLP Member → ME
  • 55
    MOZART LIMITED PARTNERSHIP
    SL005607
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 83 - Right to appoint or remove persons OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    NEW QUAY (HOLDINGS) LIMITED
    - now 06756827
    BROOMCO NEW QUAY (HOLDINGS) LIMITED - 2008-12-05
    4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (10 parents)
    Officer
    2008-12-19 ~ 2011-07-07
    IIF 38 - Director → ME
  • 57
    NPW BIDCO LIMITED
    - now 07795549 07775329, 09121454
    AGHOCO 1071 LIMITED
    - 2012-01-25 07795549 07385906, 14247671, 13606790... (more)
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2012-01-13 ~ 2013-09-30
    IIF 25 - Director → ME
  • 58
    NPW MIDCO LIMITED
    - now 07775329 09121450
    NPW BIDCO LIMITED
    - 2012-01-25 07775329 07795549, 09121454
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2012-01-13 ~ 2013-10-15
    IIF 27 - Director → ME
  • 59
    NPW TOPCO LIMITED
    07775324 09121451
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2012-01-13 ~ 2013-03-07
    IIF 26 - Director → ME
  • 60
    PARAGROUP LIMITED
    - now 05953037
    BROOMCO (4042) LIMITED
    - 2007-02-15 05953037 04413851, 04240493, 04349739... (more)
    4 Anderton View, Stone, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2019-04-01
    Officer
    2006-10-21 ~ 2011-07-07
    IIF 19 - Director → ME
  • 61
    PARAGROUP MANAGEMENT LIMITED
    - now 05952992
    BROOMCO (4041) LIMITED
    - 2007-02-23 05952992 04413851, 04240493, 04349739... (more)
    4 Holland Park, Bramhall, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2006-10-11 ~ 2011-07-07
    IIF 17 - Director → ME
  • 62
    PHONEFOOD LIMITED
    05290184
    Somerton Road, Ilchester, Yeovil, Somerset
    Active Corporate (18 parents)
    Officer
    2004-12-06 ~ 2008-11-03
    IIF 18 - Director → ME
    2004-12-06 ~ 2006-09-19
    IIF 91 - Secretary → ME
  • 63
    PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
    - now 06511473
    MONTY BIDCO LIMITED - 2008-05-13
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2010-05-04 ~ 2013-02-05
    IIF 16 - Director → ME
  • 64
    PIMS ENVIRONMENTAL SERVICES LIMITED
    - now 06508847
    MONTY HOLDCO LIMITED - 2008-05-07
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2010-05-04 ~ 2013-02-05
    IIF 14 - Director → ME
  • 65
    PROJECT KITT TOPCO LIMITED
    09038200
    9 Mandeville Place, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 35 - Director → ME
  • 66
    PROJECT NEPTUNE TOPCO LIMITED
    11877692
    Molteno House, 302 Regents Park Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-03-12 ~ now
    IIF 84 - Has significant influence or control OE
    IIF 84 - Has significant influence or control as a member of a firm OE
  • 67
    PROJECT PINNACLE ONE LIMITED - now
    IDEAL SHOPPING BIDCO LIMITED - 2018-07-26
    CUBA BIDCO LIMITED
    - 2015-07-09 07530269
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2011-03-24 ~ 2011-09-19
    IIF 11 - Director → ME
  • 68
    PROJECT PINNACLE THREE LIMITED - now
    IDEAL SHOPPING LIMITED
    - 2018-07-26 07530306 03893406
    CUBA TOPCO LIMITED
    - 2011-10-13 07530306
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-03-24 ~ 2015-11-10
    IIF 12 - Director → ME
  • 69
    PROJECT PINNACLE TWO LIMITED - now
    IDEAL SHOPPING MIDCO LIMITED - 2018-07-26
    CUBA MIDCO LIMITED
    - 2015-07-22 07568868
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2011-03-24 ~ 2011-09-19
    IIF 10 - Director → ME
  • 70
    PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED
    06643078
    4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2008-12-16 ~ 2011-07-07
    IIF 39 - Director → ME
  • 71
    S.J. CAPITAL PARTNERS LIMITED
    03726415
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    1999-03-03 ~ dissolved
    IIF 37 - Director → ME
    1999-03-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 72
    SJ CORPORATE SERVICES LIMITED
    OE002388
    Second Floor St Peter's House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2011-12-06 ~ now
    IIF 93 - Ownership of shares - More than 25% OE
  • 73
    SJ RE CO-INVEST II LLP
    OC457281
    47 Queen Anne Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-07-01 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
  • 74
    SJ RE CO-INVEST LLP
    - now OC440347
    IFX FOUNDER CO-INVEST LLP
    - 2025-06-27 OC440347
    47 Queen Anne Street, London, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    2021-12-14 ~ now
    IIF 54 - LLP Member → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
  • 75
    SJ US INVESTMENT LLP
    OC457551
    47 Queen Anne Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-07-25 ~ now
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    THE FORESTRY PARTNERSHIP 2008 LLP
    - now SO300708
    THE FORESTRY PARTNERSHIP LLP - 2009-04-16
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (59 parents)
    Officer
    2021-12-29 ~ now
    IIF 51 - LLP Designated Member → ME
  • 77
    THE INFLEXION FOUNDATION
    11206773
    47 Queen Anne Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-02-14 ~ now
    IIF 3 - Director → ME
  • 78
    WATERLOO STREET BPRA PROPERTY FUND LLP
    OC343712
    10 Lower Thames Street, London, England
    Active Corporate (107 parents)
    Officer
    2009-04-03 ~ now
    IIF 45 - LLP Member → ME
  • 79
    WHARRELS HILL LLP
    OC319479
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    2006-05-04 ~ now
    IIF 56 - LLP Designated Member → 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.