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

Breese, Charles Jonathon

    Related profiles found in government register
  • Breese, Charles Jonathon
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 1 IIF 2
    • icon of address 2nd Floor, 7-9 Swallow Street, London, W1B 4DE, United Kingdom

      IIF 3
  • Breese, Charles Jonathon
    British corporate finance born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 4 IIF 5 IIF 6
    • icon of address 12, Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 7
  • Breese, Charles Jonathon
    British corporate financier born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 8 IIF 9
    • icon of address Tintagel House, 92 Albert Embankment, London, SE1 7TY, England

      IIF 10
  • Breese, Charles Jonathon
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Breese, Charles Jonathon
    British director corp finance manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 17
  • Breese, Charles Jonathon
    British fund manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 18 IIF 19 IIF 20
    • icon of address 31, Dover Street, London, W1S 4ND, United Kingdom

      IIF 21
    • icon of address 12, The Parks, Haydock, Newton-le-willows, WA12 0JQ, England

      IIF 22
  • Breese, Charles Jonathon
    British investment born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Weyvern Park, Portsmouth Road, Peasmarsh, Guildford, Surrey, GU3 1NA, United Kingdom

      IIF 23
  • Breese, Charles Jonathon
    British investment director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 24
  • Breese, Charles Jonathon
    British investor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, NN13 5NP, United Kingdom

      IIF 25
  • Breese, Charles Jonathon
    British none born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 26
  • Breese, Charles Jonathon
    British corporate financier born in September 1946

    Registered addresses and corresponding companies
    • icon of address Hethe House, Hethe, Bicester, Oxfordshire, OX6 9ES

      IIF 27
  • Mr Charles Jonathon Breese
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, NN13 5NP, United Kingdom

      IIF 28
    • icon of address 12, Times Court, Retreat Road, Richmond, Surrey, TW9 1AF, United Kingdom

      IIF 29
  • Breese, Charles Jonathon
    British

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 30
  • Mr Charles Jonathan Breese
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire, NN13 5NP

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 12 Times Court, Retreat Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,928,459 GBP2022-03-31
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 23 - Director → ME
  • 3
    FREEHAND SURGICAL LIMITED - 2010-08-16
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 26 - Director → ME
  • 4
    ZEPBERRY LIMITED - 1979-12-31
    LN MANAGEMENT LIMITED - 1979-12-31
    icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    93,237 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 5
    FP VENTURE CAPITAL LIMITED - 1999-07-23
    MAINDRIVE LIMITED - 1995-01-06
    icon of address Steane Grounds Farm, Steane, Brackley, Northamptonshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,172,597 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 31 Dover Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 21 - Director → ME
  • 7
    OCTOPUS SECURE VCT PLC - 2009-11-18
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 12 - Director → ME
  • 8
    OR PRODUCTIVITY PUBLIC LIMITED COMPANY - 2018-03-08
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,833,881 GBP2021-03-31
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Steane Grounds Farm, Steane, Brackley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    BEAVER 84 LIMITED - 2011-05-11
    THAMESLAND LIMITED - 1984-05-21
    icon of address Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-08 ~ 2002-08-31
    IIF 8 - Director → ME
  • 2
    SALISBURY COMMUNICATIONS LIMITED - 2002-02-15
    SALISBURY ASSOCIATES LIMITED - 2000-04-03
    PODFIELD LIMITED - 1993-02-08
    icon of address Ambassador House, 2 White Kennett Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-10 ~ 1995-02-10
    IIF 20 - Director → ME
  • 3
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-07 ~ 1998-07-02
    IIF 15 - Director → ME
  • 4
    UKP-EA GROWTH FUND LIMITED - 1985-06-28
    FLAGEEL LIMITED - 1982-11-02
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-02-12
    IIF 30 - Secretary → ME
  • 5
    BIOTAL LIMITED - 2014-05-30
    BIOTAL INTERNATIONAL LIMITED - 1994-12-20
    FILBUK 347 LIMITED - 1994-12-07
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,236,000 GBP2023-01-31
    Officer
    icon of calendar 1994-11-03 ~ 2001-05-30
    IIF 2 - Director → ME
  • 6
    HALLCO 1423 LIMITED - 2007-02-15
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2023-01-23
    IIF 10 - Director → ME
  • 7
    LUKE HUGHES & CO. LIMITED - 2008-01-29
    HUBWEST LIMITED - 1986-09-11
    icon of address C/o Pkf Littlejohn Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -947,874 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar ~ 2019-10-02
    IIF 17 - Director → ME
  • 8
    M.R. SYSTEMS LIMITED - 1991-11-21
    M.B.N.3 LIMITED - 1986-07-10
    icon of address Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-08-09
    IIF 14 - Director → ME
  • 9
    MCCANN INTERNATIONAL PROGRAMME MARKETING LIMITED - 2001-10-08
    icon of address 137 Station Road, Chingford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    329,246 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-06-11
    IIF 27 - Director → ME
  • 10
    NEWABLE VENTURES LIMITED - 2024-04-02
    LBA VENTURES LIMITED - 2017-09-26
    icon of address 1 New Walk Place, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2019-06-12
    IIF 24 - Director → ME
  • 11
    TIME:REBOOT VCT LIMITED - 2014-07-07
    TIME:REBOOT VCT PLC - 2014-07-04
    icon of address 2nd Floor, 7-9 Swallow Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2014-03-20
    IIF 3 - Director → ME
  • 12
    OCTOPUS ASSET MANAGEMENT LIMITED - 2006-07-26
    OCTOPUS CAPITAL LIMITED - 2000-04-19
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 42 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2008-07-23
    IIF 19 - Director → ME
  • 13
    icon of address Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ 2006-12-31
    IIF 11 - Director → ME
  • 14
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-11 ~ 2006-12-31
    IIF 13 - Director → ME
  • 15
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-05 ~ 2006-12-31
    IIF 1 - Director → ME
  • 16
    HYGEA VCT PLC - 2018-08-23
    BIOSCIENCE VCT PLC - 2006-04-26
    icon of address 9 The Parks, Haydock, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-15 ~ 2019-06-10
    IIF 22 - Director → ME
  • 17
    SIG DORMANT NUMBER 4 LIMITED - 2016-01-19
    BEAVER HOLDINGS LIMITED - 2011-06-01
    FCB 1115 LIMITED - 1995-01-26
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,991 GBP2021-12-31
    Officer
    icon of calendar 1995-01-26 ~ 2002-08-31
    IIF 9 - Director → ME
  • 18
    GOODAIR COMPANY LIMITED - 1990-06-20
    icon of address 73 Taybridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 1993-01-04 ~ 2002-02-20
    IIF 18 - Director → ME
  • 19
    icon of address Charnwood House, Gregory Boulevard, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-11-29
    IIF 5 - 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.