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

Lobmeyr, Stephan

    Related profiles found in government register
  • Lobmeyr, Stephan
    Austrian associate born in July 1966

    Registered addresses and corresponding companies
  • Lobmeyr, Stephan
    Austrian director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Queensberry House, 3-9 Old Burlington Street, London, W1S 3AE

      IIF 6
  • Lobmeyr, Stephan
    Austrian finance born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Somerset House, New Wing, Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 7
  • Lobmeyr, Stephen
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 3-9 Old Burlington Street, London, W1S 3AE

      IIF 8
  • Lobmeyer, Stephan Maxmilian
    Austrian company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 73 Brook Green, London, W6 7BE

      IIF 9
  • Lobmeyr, Stephan Maximilian
    Austrian finance born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address New Wing Somerset House, New Wing, Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Lobmeyr, Stephan Maximilian
    Austrian investment manager born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address New Wing, Somerset House, Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 13
  • Lobmeyr, Stephan Maximilian
    Austrian private equity professional born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 14
  • Lobmeyr, Stephan Maximilian
    born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 15
    • icon of address Somerset House, New Wing Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 16
  • Lobmeyr, Stephen Maximilian
    Austrian venture capitalist born in July 1966

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 17
  • Stephan Lobmeyr
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Capital D Management Llp, Somerset House, New Wing, Lancaster Place, London, Greater London, WC2R 1LA, United Kingdom

      IIF 18
    • icon of address Somerset House, New Wing Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 19
  • Lobmeyer, Stephan Maxmilian
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 20
  • Lobmeyr, Stephan Maximilian
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lobmeyr, Stephen Maximilian
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 23
  • Lobmeyer, Stephan Maxmilian
    Austrian company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 24
  • Lobmeyr, Stephen Maximilian
    Austrian company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 25
  • Lobmeyr, Stephen Maximilian
    Austrian venture capitalist born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Argyll Road, London, W8 7DA, United Kingdom

      IIF 26
  • Lobmeyr, Stephan Maximillian
    Austrian director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG, United Kingdom

      IIF 27
  • Stephan Maximilian Lobmeyr
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address New Wing, Somerset House, Lancaster Place, London, WC2R 1LA, United Kingdom

      IIF 28
  • Mr Stephan Maximilian Lobmeyr
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 29
    • icon of address Somerset House, New Wing, Lancaster Place, London, WC3R 1LA, England

      IIF 30
  • Mr Stephan Maximillian Lobmeyr
    Austrian born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 31
  • Mr Stephan Maximillian Lobmeyr
    Austrian born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Hampsthwaite, Harrogate, HG3 2HP, England

      IIF 32 IIF 33
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address New Wing, Somerset House, Lancaster Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CAPITAL D GP LLP - 2018-02-02
    icon of address Somerset House, New Wing Lancaster Place, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Nightingale House, 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 26 - Director → ME
  • 5
    CHANGE CAPITAL CARRY II LIMITED - 2007-03-05
    icon of address Nightingale House, 6th Floor, 65 Curzon Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-12-31
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    CHANGE CAPITAL ADVISORS (UK) LIMITED LIABILITY PARTNERSHIP - 2002-12-13
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    CHANGE CAPITAL INVESTMENT MANAGEMENT LIMITED - 2004-08-03
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    475,769 GBP2019-12-31
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-15 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address 86-90 Paul Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,546,105 USD2023-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,579,581 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    BOARDFLAT LIMITED - 2004-08-13
    EUROTAXGLASS'S FINANCING LIMITED - 2016-10-24
    AUTOVISTA FINANCING LIMITED - 2018-03-15
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-04-06
    IIF 9 - Director → ME
  • 2
    CHANGE CAPITAL ADVISORS (UK) LIMITED LIABILITY PARTNERSHIP - 2002-12-13
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2017-05-12
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 33 - Has significant influence or control OE
  • 3
    CHANGE CAPITAL INVESTMENT MANAGEMENT LIMITED - 2004-08-03
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    475,769 GBP2019-12-31
    Officer
    icon of calendar 2005-04-19 ~ 2017-09-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 32 - Has significant influence or control OE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,546,105 USD2023-12-31
    Person with significant control
    icon of calendar 2024-11-20 ~ 2025-01-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address West Lane Farm West Lane, Hampsthwaite, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-02-13 ~ 2019-08-16
    IIF 17 - Director → ME
  • 6
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-21 ~ 2001-06-11
    IIF 1 - Director → ME
  • 7
    HMEU2 GP LLP - 2005-05-09
    icon of address 21 Grosvenor Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-29 ~ 2005-03-23
    IIF 22 - LLP Member → ME
  • 8
    HM (EU) PARTNERS LLP - 2005-05-09
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2004-06-29 ~ 2005-03-23
    IIF 21 - LLP Member → ME
  • 9
    icon of address New Wing Somerset House New Wing, Lancaster Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-14
    IIF 12 - Director → ME
  • 10
    icon of address New Wing Somerset House New Wing, Lancaster Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -16,405,216 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-14
    IIF 11 - Director → ME
  • 11
    icon of address New Wing Somerset House New Wing, Lancaster Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-14
    IIF 10 - Director → ME
  • 12
    MARCHPROBE LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 2 - Director → ME
  • 13
    CASTAIM LIMITED - 2001-06-22
    YELL LIMITED - 2013-01-18
    HIBU (UK) LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 3 - Director → ME
  • 14
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    GTE DIRECTORIES LIMITED - 1986-02-06
    HIBU SALES LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-15
    IIF 6 - Director → ME
  • 15
    HIBU STUDIO LIMITED - 2017-02-23
    GLOSBEECH LIMITED - 1982-12-13
    GTE ART SERVICES LIMITED - 1983-01-26
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GENERAL ART SERVICES LIMITED - 2013-01-18
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-15
    IIF 8 - Director → ME
  • 16
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    IIF 4 - Director → ME
  • 17
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2003-07-15
    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 16 October 2025 and licensed under the Open Government Licence v3.0.