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, Mr.

    Related profiles found in government register
  • Hand, Jeremy, Mr.
    British director born in October 1961

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

      IIF 1 IIF 2
  • 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
    • icon of address The Oaks, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 6 IIF 7
  • Hand, Jeremy, Mr.
    British managing partner born in October 1961

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

      IIF 8 IIF 9
  • Hand, Jeremy
    British assistant director born in October 1961

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

      IIF 10
  • Hand, Jeremy
    British banker born in October 1961

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

      IIF 11 IIF 12 IIF 13
    • icon of address Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PR

      IIF 14
  • Hand, Jeremy
    British company director born in October 1961

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

      IIF 15
  • 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
    • icon of address The Oaks, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 22
  • Hand, Jeremy
    British merchant banker born in October 1961

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

      IIF 23
    • icon of address 37 Gratton Road, Kensington, London, W14 0JX

      IIF 24
  • Hand, Jeremy
    British venture capitilist born in October 1961

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

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

    Resident in England

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

      IIF 26
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 27
  • Hand, Jeremy, Mr.
    British managing partner born in October 1961

    Resident in England

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

      IIF 28
    • icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 29
    • icon of address 2nd Floor Burleigh House 357, The Strand, London, WC2R 0HS

      IIF 30
  • Hand, Jeremy
    British director born in October 1971

    Resident in Uk

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

      IIF 31
  • Hand, Jeremy
    British banker born in August 1953

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

      IIF 32
  • Hand, Jeremy
    British

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

      IIF 33 IIF 34
  • Hand, Jeremy
    British investment banker

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

      IIF 35 IIF 36 IIF 37
  • Hand, Jeremy
    British director born in October 1961

    Resident in England

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

      IIF 38 IIF 39
    • icon of address Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 40
    • icon of address 2nd Floor, 357 Strand, London, WC2R 0HS, United Kingdom

      IIF 41
    • icon of address 2nd Floor Burleigh House, 357 Strand, London, WC2R 0HS

      IIF 42
    • icon of address Melbourne House, 46 Aldwych, London, WC2B 4LL, England

      IIF 43
  • Hand, Jeremy
    British investment banker born in October 1961

    Resident in England

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

      IIF 44
  • Hand, Jeremy
    British investment management born in October 1961

    Resident in England

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

      IIF 45
  • Hand, Jeremy
    British investor born in October 1961

    Resident in England

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

      IIF 46
    • icon of address Burleigh House, 357 Strand, London, WC2R 0HS, England

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

    Resident in United Kingdom

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

      IIF 49
    • icon of address 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 50
    • icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 51 IIF 52
  • Hand, Jeremy
    English director born in October 1961

    Resident in England

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

      IIF 53
  • Hand, Jeremy

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

      IIF 54
  • Hand, Jeremy
    British business person born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 55
  • Hand, Jeremy
    British company director born in October 1961

    Resident in United Kingdom

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

      IIF 56
  • Hand, Jeremy
    British director born in October 1961

    Resident in United Kingdom

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

      IIF 57
    • icon of address Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, United Kingdom

      IIF 58
    • icon of address 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 62
    • icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 63
    • icon of address Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England

      IIF 64
    • icon of address Pinewood Business Park, Coleshill Road, Marston Green, Solihull, Birmingham, B37 7HG, England

      IIF 65
    • icon of address The Manorway, Coryton, Stanford Le Hope, Essex, SS17 9LN, United Kingdom

      IIF 66
  • Hand, Jeremy
    British managing partner born in October 1961

    Resident in United Kingdom

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

      IIF 67
  • Hand, Jeremy
    British non-executive director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 68
  • Mr Jeremy Hand
    British born in October 1961

    Resident in United Kingdom

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

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

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

      IIF 72
    • icon of address 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
    icon of address 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
    icon of calendar 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
    icon of address 1st Floor, Brettenham House, 2-19 Lancaster Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address 90 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address 12th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 68 - Director → ME
Ceased 54
  • 1
    FASTLINE LIMITED - 2014-12-31
    JARVIS FASTLINE LIMITED - 2004-11-08
    WESTERN TRACK RENEWALS COMPANY LIMITED - 1998-02-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1997-10-20
    IIF 15 - Director → ME
  • 2
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2001-05-09
    IIF 18 - Director → ME
    icon of calendar 2001-05-08 ~ 2001-05-09
    IIF 35 - Secretary → ME
  • 3
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2001-05-09
    IIF 16 - Director → ME
    icon of calendar 2001-05-08 ~ 2001-05-09
    IIF 37 - Secretary → ME
  • 4
    ASQUITH JARVIS LIMITED - 2004-08-11
    JARVISHELF 23 LIMITED - 2002-09-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2004-10-18
    IIF 20 - Director → ME
  • 5
    DUKE STREET CAPITAL ASSET MANAGEMENT LIMITED - 2000-09-14
    DUKE STREET CAPITAL DEBT MANAGEMENT LIMITED - 2004-09-30
    BABSON CAPITAL EUROPE LIMITED - 2015-01-30
    HEV LIMITED - 2000-07-12
    BABSON CAPITAL MANAGEMENT (UK) LIMITED - 2016-09-12
    HAMBRO EUROPEAN VENTURES III LIMITED - 1997-06-27
    MERLBUSH LIMITED - 1997-02-03
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-13 ~ 1999-03-31
    IIF 23 - Director → ME
  • 6
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-23 ~ 2016-06-28
    IIF 47 - Director → ME
  • 7
    DE FACTO 2026 LIMITED - 2013-07-24
    CHILE MIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-23 ~ 2013-08-06
    IIF 48 - Director → ME
  • 8
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-23 ~ 2017-02-27
    IIF 46 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-11-16
    IIF 40 - Director → ME
  • 9
    DE FACTO 1658 LIMITED - 2008-09-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ 2019-01-11
    IIF 67 - Director → ME
  • 10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-08 ~ 2007-06-28
    IIF 4 - Director → ME
    icon of calendar 2001-05-08 ~ 2001-05-09
    IIF 36 - Secretary → ME
  • 11
    WOKING CITIZENS ADVICE BUREAU - 2015-12-24
    icon of address Provincial House, 26 Commercial Way, Woking, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 1991-08-10 ~ 1992-07-30
    IIF 24 - Director → ME
  • 12
    NEWINCCO 1120 LIMITED - 2017-12-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2011-11-22
    IIF 26 - Director → ME
  • 13
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2020-10-24
    IIF 57 - Director → ME
  • 14
    DIGICA (FMS) LIMITED - 2009-03-02
    FOX I.T. LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-06 ~ 2004-12-03
    IIF 19 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-06-12
    IIF 21 - Director → ME
  • 15
    DE FACTO 2020 LIMITED - 2013-07-16
    ISOTRAK GROUP LIMITED - 2019-03-06
    FINN TOPCO LIMITED - 2015-10-26
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2021-09-29
    IIF 62 - Director → ME
  • 16
    icon of address Copsen House Copsen Wood Stokesheath Road, Oxshott, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1999-10-11 ~ 2006-07-13
    IIF 14 - Director → ME
  • 17
    HOBBYDANCE LIMITED - 1995-01-20
    HAMBRO NORTHERN IRELAND VENTURE MANAGERS LIMITED - 2000-01-11
    icon of address Houldsworth Mill Business & Arts Centre Houldsworth Street, Reddish, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-04 ~ 1999-01-22
    IIF 25 - Director → ME
  • 18
    THE MOTOR GROUP HOLDINGS LIMITED - 2011-11-03
    BROOMCO (3157) LIMITED - 2003-05-14
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2006-12-20
    IIF 6 - Director → ME
  • 19
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-26 ~ 2022-11-10
    IIF 64 - Director → ME
  • 20
    DUKE STREET CAPITAL MANAGEMENT SERVICES LIMITED - 2008-08-05
    STARNLIGHT LIMITED - 1998-06-05
    DUKE STREET MANAGEMENT SERVICES LIMITED - 2018-08-23
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 1999-03-31
    IIF 12 - Director → ME
  • 21
    DUKE STREET CAPITAL IV LIMITED - 2006-02-10
    OXENJADE LIMITED - 1998-06-05
    DUKE STREET CAPITAL GENERAL PARTNER LIMITED - 2008-08-05
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1999-03-31
    IIF 13 - Director → ME
  • 22
    DUKE STREET CAPITAL III LIMITED - 2008-08-05
    DELTAJADE LIMITED - 1998-06-05
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-02 ~ 1999-03-31
    IIF 32 - Director → ME
  • 23
    FRANKLIN PROPERTY & INVESTMENTS LIMITED - 1995-05-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-08 ~ 1998-05-07
    IIF 10 - Director → ME
  • 24
    GROUND CONTROL TECHNOLOGIES LTD - 2022-08-11
    WIRELESS INNOVATION GROUP LTD - 2021-06-24
    RADIO TOPCO LIMITED - 2018-10-19
    icon of address Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-26 ~ 2025-09-24
    IIF 58 - Director → ME
  • 25
    LYCEUM CAPITAL (FOUNDERS) LIMITED - 2018-10-22
    TRUSHELFCO (NO.1730) LIMITED - 1991-10-04
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.5) LIMITED - 1999-02-10
    LYCEUM CAPITAL LIMITED - 2007-03-09
    WEST PRIVATE EQUITY LIMITED - 2006-05-23
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2012-10-01
    IIF 44 - Director → ME
    icon of calendar 2000-09-26 ~ 2001-09-13
    IIF 54 - Secretary → ME
  • 26
    LYCEUM CAPITAL LIMITED - 2006-05-23
    LYCEUM CAPITAL NUMBER 2 LIMITED - 2007-02-27
    LYCEUM CAPITAL (INVESTMENTS) LIMITED - 2018-10-22
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-03-09
    IIF 22 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 42 - Director → ME
  • 27
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-19 ~ 2023-03-31
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2023-03-09
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents, 44 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2023-09-28
    IIF 51 - LLP Member → ME
    Person with significant control
    icon of calendar 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
    icon of address Horizon Capital, Level 9, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ 2023-03-09
    IIF 63 - Director → ME
  • 31
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-23 ~ 2015-01-28
    IIF 45 - Director → ME
  • 32
    STARNMIST LIMITED - 1998-07-16
    LEISURE LINK GROUP LIMITED - 2006-11-16
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 1998-07-31 ~ 1999-03-31
    IIF 11 - Director → ME
  • 33
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-09-29
    IIF 53 - Director → ME
  • 34
    DE FACTO 1684 LIMITED - 2009-05-29
    LYCEUM LEGAL SERVICES LIMITED - 2009-11-11
    icon of address 5 Meyrick Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ 2010-04-29
    IIF 31 - Director → ME
  • 35
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-03 ~ 2023-03-09
    IIF 49 - LLP Designated Member → ME
  • 36
    LYCEUM CAPITAL II FP (SCOTLAND) LIMITED - 2007-03-02
    LOTHIAN SHELF (613) LIMITED - 2007-02-22
    icon of address One Lochrin Square, 92 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 1 - Director → ME
  • 37
    LYCEUM CAPITAL II GP (SCOTLAND) LIMITED - 2007-03-02
    LOTHIAN SHELF (612) LIMITED - 2007-02-22
    icon of address One Lochrin Square, Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 2 - Director → ME
  • 38
    WPE CARRIED INTEREST PARTNER LIMITED - 2006-05-23
    CIVILENTER LIMITED - 1999-03-17
    icon of address 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 38 - Director → ME
    icon of calendar 1999-06-16 ~ 2007-03-09
    IIF 5 - Director → ME
    icon of calendar 2000-09-26 ~ 2001-09-13
    IIF 34 - Secretary → ME
  • 39
    WPE GENERAL PARTNER LIMITED - 2006-05-23
    LODGEREPAIR LIMITED - 1999-03-17
    icon of address 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2007-03-09
    IIF 3 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 39 - Director → ME
    icon of calendar 2000-09-26 ~ 2001-09-13
    IIF 33 - Secretary → ME
  • 40
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-08 ~ 2023-01-18
    IIF 56 - Director → ME
  • 41
    icon of address 1310 Waterside, Arlington Business Park Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2017-01-20
    IIF 41 - Director → ME
  • 42
    STYLE ANALYTICS LTD - 2018-06-18
    NEWINCCO 1358 LIMITED - 2018-06-15
    icon of address Fourth Floor, 4, St. Paul's Churchyard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2020-12-30
    IIF 43 - Director → ME
  • 43
    icon of address Cowgill Holloway Business Recovery,regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-24 ~ 2022-02-08
    IIF 66 - Director → ME
  • 44
    STRAND HEALTHCARE LIMITED - 2002-08-14
    ALNERY NO. 2243 LIMITED - 2002-05-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2004-02-09
    IIF 17 - Director → ME
  • 45
    DE FACTO 1546 LIMITED - 2007-10-29
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-24
    IIF 9 - Director → ME
  • 46
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-25
    IIF 8 - Director → ME
  • 47
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2011-07-25
    IIF 28 - Director → ME
  • 48
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2010-11-23
    IIF 30 - 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
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2010-12-02
    IIF 29 - Director → ME
  • 50
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2010-03-03
    IIF 7 - Director → ME
  • 51
    GOLF BIDCO LIMITED - 2021-10-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2020-11-20 ~ 2020-12-14
    IIF 59 - Director → ME
  • 52
    GOLF HOLDCO LIMITED - 2021-10-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ 2020-12-14
    IIF 61 - Director → ME
  • 53
    GOLF MIDCO LIMITED - 2021-10-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ 2020-12-14
    IIF 60 - Director → ME
  • 54
    GOLF TOPCO LIMITED - 2021-10-22
    icon of address C/o Horizon Capital, Level 9,the Shard, 32, London Bridge Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ 2023-05-09
    IIF 65 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.