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

Hand, Jeremy

    Related profiles found in government register
  • Hand, Jeremy
    British

    Registered addresses and corresponding companies
    • Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PR

      IIF 1 IIF 2
  • Hand, Jeremy
    British investment banker

    Registered addresses and corresponding companies
    • Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PR

      IIF 3 IIF 4 IIF 5
  • Hand, Jeremy
    British banker born in August 1953

    Registered addresses and corresponding companies
    • 64 Grove Way, Esher, Surrey, KT10 8HW

      IIF 6
  • Hand, Jeremy
    British born in October 1961

    Registered addresses and corresponding companies
    • 91 Grove Way, Esher, Surrey, KT10 8HF

      IIF 7
  • Hand, Jeremy
    British assistant director born in October 1961

    Registered addresses and corresponding companies
    • 91 Grove Way, Esher, Surrey, KT10 8HF

      IIF 8
  • Hand, Jeremy
    British banker born in October 1961

    Registered addresses and corresponding companies
    • 64 Grove Way, Esher, Surrey, KT10 8HW

      IIF 9 IIF 10 IIF 11
    • Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PR

      IIF 12
  • Hand, Jeremy
    British company director born in October 1961

    Registered addresses and corresponding companies
    • 64 Grove Way, Esher, Surrey, KT10 8HW

      IIF 13
  • Hand, Jeremy
    British investment banker born in October 1961

    Registered addresses and corresponding companies
  • Hand, Jeremy
    British managing director born in October 1961

    Registered addresses and corresponding companies
    • The Oaks, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 20
  • Hand, Jeremy
    British merchant banker born in October 1961

    Registered addresses and corresponding companies
    • 64 Grove Way, Esher, Surrey, KT10 8HW

      IIF 21
    • 37 Gratton Road, Kensington, London, W14 0JX

      IIF 22
  • Hand, Jeremy

    Registered addresses and corresponding companies
    • Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PR

      IIF 23
  • Hand, Jeremy
    British director born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • The Oaks, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 24
  • Hand, Jeremy, Mr.
    British born in October 1961

    Registered addresses and corresponding companies
    • The Oaks, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 25
  • Hand, Jeremy, Mr.
    British director born in October 1961

    Registered addresses and corresponding companies
    • The Oaks, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 26 IIF 27
  • Hand, Jeremy, Mr.
    British investment banker born in October 1961

    Registered addresses and corresponding companies
  • Hand, Jeremy, Mr.
    British managing director born in October 1961

    Registered addresses and corresponding companies
    • The Oaks, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 31
  • Hand, Jeremy, Mr.
    British managing partner born in October 1961

    Registered addresses and corresponding companies
    • The Oaks, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 32 IIF 33
  • Hand, Jeremy
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Melbourne House, 46 Aldwych, London, WC2B 4LL, England

      IIF 34
  • Hand, Jeremy
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Burleigh House, 357 The Strand, London, WC2R 0HS

      IIF 35 IIF 36
    • Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 37
    • 2nd Floor, 357 Strand, London, WC2R 0HS, United Kingdom

      IIF 38
    • 2nd Floor Burleigh House, 357 Strand, London, WC2R 0HS

      IIF 39
  • Hand, Jeremy
    British investment banker born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Burleigh House, 357 The Strand, London, WC2R 0HS

      IIF 40
  • Hand, Jeremy
    British investment management born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 357 Strand, London, WC2R 0HS

      IIF 41
  • Hand, Jeremy
    British investor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Brettenham House (north Entrance), Lancaster Place, London, WC2E 7EN, England

      IIF 42
    • Burleigh House, 357 Strand, London, WC2R 0HS, England

      IIF 43 IIF 44
  • Hand, Jeremy
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 45
    • 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 46
    • Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 47 IIF 48
  • Hand, Jeremy
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 49
  • Hand, Jeremy, Mr.
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Holborn, London, WC1V 6XX

      IIF 50
  • Hand, Jeremy, Mr.
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 51
  • Hand, Jeremy, Mr.
    British managing partner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 52
    • Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 53
    • 2nd Floor Burleigh House 357, The Strand, London, WC2R 0HS

      IIF 54
  • Hand, Jeremy
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 55
    • Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, United Kingdom

      IIF 56
    • Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 57
  • Hand, Jeremy
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horizon Capital, 9th Floor, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 58
  • Hand, Jeremy
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG

      IIF 59
    • 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 63
    • Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 64
    • Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England

      IIF 65
    • Pinewood Business Park, Coleshill Road, Marston Green, Solihull, Birmingham, B37 7HG, England

      IIF 66
    • The Manorway, Coryton, Stanford Le Hope, Essex, SS17 9LN, United Kingdom

      IIF 67
  • Hand, Jeremy
    British managing partner born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyceum Capital, Brettenham House, Lancaster Place, London, WC2E 7EN, England

      IIF 68
  • Mr Jeremy Hand
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 69 IIF 70
    • 229, Devonshire Road, London, SE23 3NJ, United Kingdom

      IIF 71
    • Brettenham House, Lancaster Place, London, WC2E 7EN, England

      IIF 72
    • Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 5
  • 1
    Horizon Capital, Level 9 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    128,715 GBP2024-03-31
    Person with significant control
    2023-09-28 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HORIZON CAPITAL LLP - 2018-10-22
    1st Floor, Brettenham House, 2-19 Lancaster Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    90 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 51 - Director → ME
  • 4
    Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-06-27 ~ now
    IIF 57 - Director → ME
  • 5
    12th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-02-21 ~ now
    IIF 55 - Director → ME
Ceased 54
  • 1
    FASTLINE LIMITED - 2014-12-31
    JARVIS FASTLINE LIMITED - 2004-11-08
    WESTERN TRACK RENEWALS COMPANY LIMITED - 1998-02-27
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-05-29 ~ 1997-10-20
    IIF 13 - Director → ME
  • 2
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-05-08 ~ 2001-05-09
    IIF 16 - Director → ME
    2001-05-08 ~ 2001-05-09
    IIF 3 - Secretary → ME
  • 3
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-05-08 ~ 2001-05-09
    IIF 14 - Director → ME
    2001-05-08 ~ 2001-05-09
    IIF 5 - Secretary → ME
  • 4
    ASQUITH JARVIS LIMITED - 2004-08-11
    JARVISHELF 23 LIMITED - 2002-09-10
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2002-06-07 ~ 2004-10-18
    IIF 18 - Director → ME
  • 5
    BABSON CAPITAL MANAGEMENT (UK) LIMITED - 2016-09-12
    BABSON CAPITAL EUROPE LIMITED - 2015-01-30
    DUKE STREET CAPITAL DEBT MANAGEMENT LIMITED - 2004-09-30
    DUKE STREET CAPITAL ASSET MANAGEMENT LIMITED - 2000-09-14
    HEV LIMITED - 2000-07-12
    HAMBRO EUROPEAN VENTURES III LIMITED - 1997-06-27
    MERLBUSH LIMITED - 1997-02-03
    20 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1996-12-13 ~ 1999-03-31
    IIF 21 - Director → ME
  • 6
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-23 ~ 2016-06-28
    IIF 43 - Director → ME
  • 7
    CHILE MIDCO LIMITED - 2013-07-31
    DE FACTO 2026 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-23 ~ 2013-08-06
    IIF 44 - Director → ME
  • 8
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-23 ~ 2017-02-27
    IIF 42 - Director → ME
    2019-11-04 ~ 2021-11-16
    IIF 37 - Director → ME
  • 9
    DE FACTO 1658 LIMITED - 2008-09-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-01-25 ~ 2019-01-11
    IIF 68 - Director → ME
  • 10
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-05-08 ~ 2007-06-28
    IIF 29 - Director → ME
    2001-05-08 ~ 2001-05-09
    IIF 4 - Secretary → ME
  • 11
    WOKING CITIZENS ADVICE BUREAU - 2015-12-24
    Provincial House, 26 Commercial Way, Woking, Surrey
    Active Corporate (9 parents)
    Officer
    1991-08-10 ~ 1992-07-30
    IIF 22 - Director → ME
  • 12
    NEWINCCO 1120 LIMITED - 2017-12-07
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-09-30 ~ 2011-11-22
    IIF 50 - Director → ME
  • 13
    3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-01 ~ 2020-10-24
    IIF 59 - Director → ME
  • 14
    DIGICA (FMS) LIMITED - 2009-03-02
    FOX I.T. LIMITED - 2004-12-02
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-10-06 ~ 2004-12-03
    IIF 17 - Director → ME
    1999-12-13 ~ 2000-06-12
    IIF 19 - Director → ME
  • 15
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    DE FACTO 2020 LIMITED - 2013-07-16
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-11-07 ~ 2021-09-29
    IIF 63 - Director → ME
  • 16
    Copsen House Copsen Wood Stokesheath Road, Oxshott, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    1999-10-11 ~ 2006-07-13
    IIF 12 - Director → ME
  • 17
    HAMBRO NORTHERN IRELAND VENTURE MANAGERS LIMITED - 2000-01-11
    HOBBYDANCE LIMITED - 1995-01-20
    Houldsworth Mill Business & Arts Centre Houldsworth Street, Reddish, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1995-05-04 ~ 1999-01-22
    IIF 7 - Director → ME
  • 18
    THE MOTOR GROUP HOLDINGS LIMITED - 2011-11-03
    BROOMCO (3157) LIMITED - 2003-05-14
    1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2003-05-20 ~ 2006-12-20
    IIF 31 - Director → ME
  • 19
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-26 ~ 2022-11-10
    IIF 65 - Director → ME
  • 20
    DUKE STREET MANAGEMENT SERVICES LIMITED - 2018-08-23
    DUKE STREET CAPITAL MANAGEMENT SERVICES LIMITED - 2008-08-05
    STARNLIGHT LIMITED - 1998-06-05
    Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (4 parents, 20 offsprings)
    Officer
    1998-06-05 ~ 1999-03-31
    IIF 10 - Director → ME
  • 21
    DUKE STREET CAPITAL GENERAL PARTNER LIMITED - 2008-08-05
    DUKE STREET CAPITAL IV LIMITED - 2006-02-10
    OXENJADE LIMITED - 1998-06-05
    Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    1998-06-05 ~ 1999-03-31
    IIF 11 - Director → ME
  • 22
    DUKE STREET CAPITAL III LIMITED - 2008-08-05
    DELTAJADE LIMITED - 1998-06-05
    Nations House 9th Floor, 103 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-04-02 ~ 1999-03-31
    IIF 6 - Director → ME
  • 23
    FRANKLIN PROPERTY & INVESTMENTS LIMITED - 1995-05-04
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1994-04-08 ~ 1998-05-07
    IIF 8 - Director → ME
  • 24
    GROUND CONTROL TECHNOLOGIES LTD - 2022-08-11
    WIRELESS INNOVATION GROUP LTD - 2021-06-24
    RADIO TOPCO LIMITED - 2018-10-19
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents)
    Officer
    2021-08-26 ~ 2025-09-24
    IIF 56 - Director → ME
  • 25
    LYCEUM CAPITAL (FOUNDERS) LIMITED - 2018-10-22
    LYCEUM CAPITAL LIMITED - 2007-03-09
    WEST PRIVATE EQUITY LIMITED - 2006-05-23
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.5) LIMITED - 1999-02-10
    TRUSHELFCO (NO.1730) LIMITED - 1991-10-04
    Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1999-04-26 ~ 2012-10-01
    IIF 40 - Director → ME
    2000-09-26 ~ 2001-09-13
    IIF 23 - Secretary → ME
  • 26
    LYCEUM CAPITAL (INVESTMENTS) LIMITED - 2018-10-22
    LYCEUM CAPITAL NUMBER 2 LIMITED - 2007-02-27
    LYCEUM CAPITAL LIMITED - 2006-05-23
    Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Officer
    2008-10-01 ~ 2012-10-01
    IIF 39 - Director → ME
    2006-01-27 ~ 2007-03-09
    IIF 20 - Director → ME
  • 27
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2021-04-19 ~ 2023-03-31
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-03 ~ 2023-03-09
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2019-12-03 ~ 2023-03-31
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    LYCEUM CAPITAL PARTNERS LLP - 2018-10-22
    Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents, 39 offsprings)
    Officer
    2006-07-12 ~ 2023-09-28
    IIF 47 - LLP Member → ME
    Person with significant control
    2020-11-03 ~ 2023-04-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% OE
  • 30
    LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 3 LIMITED - 2018-10-22
    Horizon Capital, Level 9, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-02 ~ 2023-03-09
    IIF 64 - Director → ME
  • 31
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-03-23 ~ 2015-01-28
    IIF 41 - Director → ME
  • 32
    LEISURE LINK GROUP LIMITED - 2006-11-16
    STARNMIST LIMITED - 1998-07-16
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    1998-07-31 ~ 1999-03-31
    IIF 9 - Director → ME
  • 33
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2020-06-30 ~ 2021-09-29
    IIF 49 - Director → ME
  • 34
    LYCEUM LEGAL SERVICES LIMITED - 2009-11-11
    DE FACTO 1684 LIMITED - 2009-05-29
    5 Meyrick Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2009-09-22 ~ 2010-04-29
    IIF 24 - Director → ME
  • 35
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-03 ~ 2023-03-09
    IIF 45 - LLP Designated Member → ME
  • 36
    LYCEUM CAPITAL II FP (SCOTLAND) LIMITED - 2007-03-02
    LOTHIAN SHELF (613) LIMITED - 2007-02-22
    One Lochrin Square, 92 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2008-10-01 ~ 2012-10-01
    IIF 26 - Director → ME
  • 37
    LYCEUM CAPITAL II GP (SCOTLAND) LIMITED - 2007-03-02
    LOTHIAN SHELF (612) LIMITED - 2007-02-22
    One Lochrin Square, Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-10-01 ~ 2012-10-01
    IIF 27 - Director → ME
  • 38
    WPE CARRIED INTEREST PARTNER LIMITED - 2006-05-23
    CIVILENTER LIMITED - 1999-03-17
    156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ 2012-10-01
    IIF 35 - Director → ME
    1999-06-16 ~ 2007-03-09
    IIF 30 - Director → ME
    2000-09-26 ~ 2001-09-13
    IIF 2 - Secretary → ME
  • 39
    WPE GENERAL PARTNER LIMITED - 2006-05-23
    LODGEREPAIR LIMITED - 1999-03-17
    156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ 2012-10-01
    IIF 36 - Director → ME
    1999-04-26 ~ 2007-03-09
    IIF 28 - Director → ME
    2000-09-26 ~ 2001-09-13
    IIF 1 - Secretary → ME
  • 40
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-08 ~ 2023-01-18
    IIF 58 - Director → ME
  • 41
    1310 Waterside, Arlington Business Park Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    2011-11-17 ~ 2017-01-20
    IIF 38 - Director → ME
  • 42
    STYLE ANALYTICS LTD - 2018-06-18
    NEWINCCO 1358 LIMITED - 2018-06-15
    Fourth Floor, 4, St. Paul's Churchyard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-09-04 ~ 2020-12-30
    IIF 34 - Director → ME
  • 43
    Cowgill Holloway Business Recovery,regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-02-24 ~ 2022-02-08
    IIF 67 - Director → ME
  • 44
    STRAND HEALTHCARE LIMITED - 2002-08-14
    ALNERY NO. 2243 LIMITED - 2002-05-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2002-08-16 ~ 2004-02-09
    IIF 15 - Director → ME
  • 45
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    DE FACTO 1546 LIMITED - 2007-10-29
    1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2007-10-26 ~ 2008-06-24
    IIF 33 - Director → ME
  • 46
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2007-10-26 ~ 2008-06-25
    IIF 32 - Director → ME
  • 47
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-08-11 ~ 2011-07-25
    IIF 52 - Director → ME
  • 48
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED - 2010-11-23
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-08-11 ~ 2010-11-23
    IIF 54 - Director → ME
  • 49
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - 2015-06-16
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED - 2010-12-17
    SIGMA TOPCO LIMITED - 2008-12-02
    DE FACTO 1544 LIMITED - 2007-10-29
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-10-26 ~ 2010-12-02
    IIF 53 - Director → ME
  • 50
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    Third Floor, 48 Chancery Lane, London, England
    Active Corporate (13 parents)
    Officer
    2005-06-01 ~ 2010-03-03
    IIF 25 - Director → ME
  • 51
    GOLF BIDCO LIMITED - 2021-10-21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2020-11-20 ~ 2020-12-14
    IIF 60 - Director → ME
  • 52
    GOLF HOLDCO LIMITED - 2021-10-22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-20 ~ 2020-12-14
    IIF 62 - Director → ME
  • 53
    GOLF MIDCO LIMITED - 2021-10-22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-20 ~ 2020-12-14
    IIF 61 - Director → ME
  • 54
    GOLF TOPCO LIMITED - 2021-10-22
    C/o Horizon Capital, Level 9,the Shard, 32, London Bridge Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-11-20 ~ 2023-05-09
    IIF 66 - 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.