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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hand, Jeremy

    Related profiles found in government register
  • 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 1
    • Unit D2, Churcham Business Park, Churcham, Gloucester, GL2 8AX, United Kingdom

      IIF 2
    • Queen Elizabeth House, 4 St Dunstan's Hill, London, EC3R 8AD, United Kingdom

      IIF 3
  • 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 4
  • 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 5
    • 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, England

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

      IIF 10
    • Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG, England

      IIF 11
    • Pinewood Business Park, Coleshill Road, Marston Green, Solihull, Birmingham, B37 7HG, England

      IIF 12
    • The Manorway, Coryton, Stanford Le Hope, Essex, SS17 9LN, United Kingdom

      IIF 13
  • 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 14
  • 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 15
    • 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 16
    • Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 17 IIF 18
  • 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 19 IIF 20
    • 229, Devonshire Road, London, SE23 3NJ, United Kingdom

      IIF 21
    • Brettenham House, Lancaster Place, London, WC2E 7EN, England

      IIF 22
    • Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 23
  • Hand, Jeremy
    British born in October 1961

    Resident in England

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

      IIF 24
  • 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 25 IIF 26
    • Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 27
    • 2nd Floor, 357 Strand, London, WC2R 0HS, United Kingdom

      IIF 28
    • 2nd Floor Burleigh House, 357 Strand, London, WC2R 0HS

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • Burleigh House, 357 Strand, London, WC2R 0HS, England

      IIF 33 IIF 34
  • Hand, Jeremy
    British born in October 1961

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

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

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

      IIF 36
  • Hand, Jeremy
    British banker born in October 1961

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

      IIF 37 IIF 38 IIF 39
    • Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, Surrey, KT22 0PR

      IIF 40
  • Hand, Jeremy
    British company director born in October 1961

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

      IIF 41
  • 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 48
  • Hand, Jeremy
    British merchant banker born in October 1961

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

      IIF 49
    • 37 Gratton Road, Kensington, London, W14 0JX

      IIF 50
  • 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 51
  • 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 52
  • Hand, Jeremy, Mr.
    British born in October 1961

    Resident in England

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

      IIF 53
  • 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 54
  • 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 55
    • Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 56
    • 2nd Floor Burleigh House 357, The Strand, London, WC2R 0HS

      IIF 57
  • Hand, Jeremy
    British banker born in August 1953

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

      IIF 58
  • Hand, Jeremy, Mr.
    British born in October 1961

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

      IIF 59
  • Hand, Jeremy, Mr.
    British director born in October 1961

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

      IIF 60 IIF 61
  • 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 65
  • Hand, Jeremy, Mr.
    British managing partner born in October 1961

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

      IIF 66 IIF 67
  • Hand, Jeremy
    British

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

      IIF 68 IIF 69
  • Hand, Jeremy
    British investment banker

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

      IIF 70 IIF 71 IIF 72
  • Hand, Jeremy

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

      IIF 73
child relation
Offspring entities and appointments 59
  • 1
    02995468 LIMITED - now
    FASTLINE LIMITED - 2014-12-31
    JARVIS FASTLINE LIMITED - 2004-11-08
    WESTERN TRACK RENEWALS COMPANY LIMITED
    - 1998-02-27 02995468
    Hill House, 1 Little New Street, London
    Dissolved Corporate (45 parents)
    Officer
    1997-05-29 ~ 1997-10-20
    IIF 41 - Director → ME
  • 2
    ACORNDRIFT LIMITED
    04167034
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2001-05-08 ~ 2001-05-09
    IIF 44 - Director → ME
    2001-05-08 ~ 2001-05-09
    IIF 70 - Secretary → ME
  • 3
    ACORNDRIVE LIMITED
    04167362
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2001-05-08 ~ 2001-05-09
    IIF 42 - Director → ME
    2001-05-08 ~ 2001-05-09
    IIF 72 - Secretary → ME
  • 4
    ASQUITH NURSERIES DEVELOPMENTS LIMITED
    - now 04430375
    ASQUITH JARVIS LIMITED
    - 2004-08-11 04430375
    JARVISHELF 23 LIMITED
    - 2002-09-10 04430375 04388540... (more)
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (31 parents)
    Officer
    2002-06-07 ~ 2004-10-18
    IIF 46 - Director → ME
  • 5
    BARINGS (U.K.) LIMITED - now
    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 03005774
    HAMBRO EUROPEAN VENTURES III LIMITED
    - 1997-06-27 03005774
    MERLBUSH LIMITED
    - 1997-02-03 03005774
    20 Old Bailey, London, United Kingdom
    Active Corporate (49 parents, 12 offsprings)
    Officer
    1996-12-13 ~ 1999-03-31
    IIF 49 - Director → ME
  • 6
    BELL ROCK BIDCO LIMITED
    - now 08506966 08604586
    CHILE BIDCO LIMITED
    - 2013-07-31 08506966
    DE FACTO 2024 LIMITED
    - 2013-07-24 08506966 08604667... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2013-07-23 ~ 2016-06-28
    IIF 33 - Director → ME
  • 7
    BELL ROCK MIDCO LIMITED
    - now 08604586 08506966
    CHILE MIDCO LIMITED
    - 2013-07-31 08604586
    DE FACTO 2026 LIMITED
    - 2013-07-24 08604586 08604667... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2013-07-23 ~ 2013-08-06
    IIF 34 - Director → ME
  • 8
    BELL ROCK TOPCO LIMITED
    - now 08604683
    CHILE TOPCO LIMITED
    - 2013-07-31 08604683
    DE FACTO 2027 LIMITED
    - 2013-07-24 08604683 08604667... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-07-23 ~ 2017-02-27
    IIF 32 - Director → ME
    2019-11-04 ~ 2021-11-16
    IIF 27 - Director → ME
  • 9
    CAREWATCH HOLDINGS LIMITED
    - now 06671587
    DE FACTO 1658 LIMITED - 2008-09-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    2018-01-25 ~ 2019-01-11
    IIF 14 - Director → ME
  • 10
    CHESTNUTBAY LIMITED
    04134749
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2001-05-08 ~ 2007-06-28
    IIF 63 - Director → ME
    2001-05-08 ~ 2001-05-09
    IIF 71 - Secretary → ME
  • 11
    CITIZENS ADVICE WOKING - now
    WOKING CITIZENS ADVICE BUREAU
    - 2015-12-24 02638741
    Provincial House, 26 Commercial Way, Woking, Surrey
    Active Corporate (92 parents)
    Officer
    1991-08-10 ~ 1992-07-30
    IIF 50 - Director → ME
  • 12
    CLEARSWIFT HOLDING LIMITED - now
    NEWINCCO 1120 LIMITED
    - 2017-12-07 07708980 08005364... (more)
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2011-09-30 ~ 2011-11-22
    IIF 53 - Director → ME
  • 13
    COBRA TOPCO LIMITED
    NI632928
    3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-04-01 ~ 2020-10-24
    IIF 5 - Director → ME
  • 14
    COMPUTACENTER (FMS) LIMITED - now
    DIGICA (FMS) LIMITED
    - 2009-03-02 03798091 02414438
    FOX I.T. LIMITED
    - 2004-12-02 03798091 05234874
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (32 parents, 3 offsprings)
    Officer
    1999-12-13 ~ 2000-06-12
    IIF 47 - Director → ME
    2000-10-06 ~ 2004-12-03
    IIF 45 - Director → ME
  • 15
    CONNEXAS GROUP LIMITED
    - now 08506198
    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 (26 parents, 1 offspring)
    Officer
    2019-11-07 ~ 2021-09-29
    IIF 9 - Director → ME
  • 16
    COPSEN WOOD MANAGEMENT COMPANY LIMITED
    02972956
    Copsen House Copsen Wood Stokesheath Road, Oxshott, Leatherhead, England
    Active Corporate (11 parents)
    Officer
    1999-10-11 ~ 2006-07-13
    IIF 40 - Director → ME
  • 17
    CRESCENT CAPITAL NI LIMITED - now
    HAMBRO NORTHERN IRELAND VENTURE MANAGERS LIMITED
    - 2000-01-11 02998280
    HOBBYDANCE LIMITED - 1995-01-20
    Houldsworth Mill Business & Arts Centre Houldsworth Street, Reddish, Stockport, Cheshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    1995-05-04 ~ 1999-01-22
    IIF 35 - Director → ME
  • 18
    CROWTHORNE 2011 HOLDINGS LIMITED - now
    THE MOTOR GROUP HOLDINGS LIMITED
    - 2011-11-03 04720295
    BROOMCO (3157) LIMITED - 2003-05-14
    1 City Square, Leeds
    Dissolved Corporate (22 parents)
    Officer
    2003-05-20 ~ 2006-12-20
    IIF 65 - Director → ME
  • 19
    DIGITAL SPACE TOPCO LIMITED
    - now 10587705
    TIMICO TOPCO LIMITED
    - 2021-06-30 10587705
    STEEPLE TOPCO LIMITED - 2019-11-28
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2021-04-26 ~ 2022-11-10
    IIF 11 - Director → ME
  • 20
    DUKE STREET CAPITAL LIMITED - now
    DUKE STREET MANAGEMENT SERVICES LIMITED - 2018-08-23
    DUKE STREET CAPITAL MANAGEMENT SERVICES LIMITED
    - 2008-08-05 03565631
    STARNLIGHT LIMITED
    - 1998-06-05 03565631
    Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (26 parents, 22 offsprings)
    Officer
    1998-06-05 ~ 1999-03-31
    IIF 38 - Director → ME
  • 21
    DUKE STREET GENERAL PARTNER LIMITED - now
    DUKE STREET CAPITAL GENERAL PARTNER LIMITED - 2008-08-05
    DUKE STREET CAPITAL IV LIMITED
    - 2006-02-10 03565673 04071494... (more)
    OXENJADE LIMITED
    - 1998-06-05 03565673
    Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (34 parents, 2 offsprings)
    Officer
    1998-06-05 ~ 1999-03-31
    IIF 39 - Director → ME
  • 22
    DUKE STREET III LIMITED - now
    DUKE STREET CAPITAL III LIMITED
    - 2008-08-05 03524921 03565678... (more)
    DELTAJADE LIMITED
    - 1998-06-05 03524921
    Nations House 9th Floor, 103 Wigmore Street, London
    Dissolved Corporate (21 parents)
    Officer
    1998-04-02 ~ 1999-03-31
    IIF 58 - Director → ME
  • 23
    FRANKLIN HOTEL INVESTMENTS LIMITED
    - now 01957156
    FRANKLIN PROPERTY & INVESTMENTS LIMITED
    - 1995-05-04 01957156
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    1994-04-08 ~ 1998-05-07
    IIF 36 - Director → ME
  • 24
    GROUND CONTROL TECHNOLOGIES HOLDINGS LTD
    - now 10888253
    GROUND CONTROL TECHNOLOGIES LTD
    - 2022-08-11 10888253 05240202
    WIRELESS INNOVATION GROUP LTD - 2021-06-24
    RADIO TOPCO LIMITED - 2018-10-19
    Unit D2 Churcham Business Park, Churcham, Gloucester, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2021-08-26 ~ 2025-09-24
    IIF 2 - Director → ME
  • 25
    HORIZON CAPITAL (FOUNDERS) LIMITED - now
    LYCEUM CAPITAL (FOUNDERS) LIMITED
    - 2018-10-22 02633662
    LYCEUM CAPITAL LIMITED
    - 2007-03-09 02633662 05681914
    WEST PRIVATE EQUITY LIMITED
    - 2006-05-23 02633662
    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 (27 parents, 2 offsprings)
    Officer
    1999-04-26 ~ 2012-10-01
    IIF 30 - Director → ME
    2000-09-26 ~ 2001-09-13
    IIF 73 - Secretary → ME
  • 26
    HORIZON CAPITAL (HOLDINGS) LIMITED - now
    LYCEUM CAPITAL (INVESTMENTS) LIMITED
    - 2018-10-22 05681914
    LYCEUM CAPITAL NUMBER 2 LIMITED
    - 2007-02-27 05681914
    LYCEUM CAPITAL LIMITED
    - 2006-05-23 05681914 02633662
    Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    2006-01-27 ~ 2007-03-09
    IIF 48 - Director → ME
    2008-10-01 ~ 2012-10-01
    IIF 29 - Director → ME
  • 27
    HORIZON CAPITAL 2019 SYNDICATION CARRY LP
    SL034188
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2021-04-19 ~ 2023-03-31
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    HORIZON CAPITAL 2019 SYNDICATION GP LLP
    OC429882 LP020703... (more)
    Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-03 ~ 2023-03-09
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2019-12-03 ~ 2023-03-31
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HORIZON CAPITAL FOUNDER PARTNERS LLP
    OC447022
    Horizon Capital, Level 9 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-09-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HORIZON CAPITAL LLP
    - now OC320937 OC424119
    LYCEUM CAPITAL PARTNERS LLP
    - 2018-10-22 OC320937 OC424119
    Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (28 parents, 51 offsprings)
    Officer
    2006-07-12 ~ 2023-09-28
    IIF 17 - LLP Member → ME
    Person with significant control
    2020-11-03 ~ 2023-04-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 31
    HORIZON CAPITAL SECURITY TRUSTEE NUMBER 3 LIMITED
    - now 10598426 10244467
    LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 3 LIMITED
    - 2018-10-22 10598426 10244467
    Horizon Capital, Level 9, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-02-02 ~ 2023-03-09
    IIF 10 - Director → ME
  • 32
    INGLEBY (1863) LIMITED
    07564788 07644410... (more)
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2011-03-23 ~ 2015-01-28
    IIF 31 - Director → ME
  • 33
    INSPIRED GAMING (UK) LIMITED - now
    LEISURE LINK GROUP LIMITED
    - 2006-11-16 03565640
    STARNMIST LIMITED - 1998-07-16
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (30 parents, 22 offsprings)
    Officer
    1998-07-31 ~ 1999-03-31
    IIF 37 - Director → ME
  • 34
    ISOTRAK MIDCO LIMITED
    - now 08506273
    FINN MIDCO LIMITED - 2015-10-23
    DE FACTO 2021 LIMITED - 2013-07-16
    45-53 Chorley New Road, Bolton
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2020-06-30 ~ 2021-09-29
    IIF 52 - Director → ME
  • 35
    LAUREATE LEGAL SERVICES LIMITED
    - now 06850698
    LYCEUM LEGAL SERVICES LIMITED
    - 2009-11-11 06850698
    DE FACTO 1684 LIMITED - 2009-05-29
    5 Meyrick Road, Sheerness, England
    Active Corporate (7 parents)
    Officer
    2009-09-22 ~ 2010-04-29
    IIF 51 - Director → ME
  • 36
    LCP 2018 GP LLP
    SO306485
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-08-03 ~ 2023-03-09
    IIF 15 - LLP Designated Member → ME
  • 37
    LYCEUM CAPITAL (CIP2) LIMITED
    - now SC315890 SC426394
    LYCEUM CAPITAL II FP (SCOTLAND) LIMITED - 2007-03-02
    LOTHIAN SHELF (613) LIMITED - 2007-02-22
    One Lochrin Square, 92 Fountainbridge, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2008-10-01 ~ 2012-10-01
    IIF 60 - Director → ME
  • 38
    LYCEUM CAPITAL (GP2) LIMITED
    - now SC315897 SC426395... (more)
    LYCEUM CAPITAL II GP (SCOTLAND) LIMITED - 2007-03-02
    LOTHIAN SHELF (612) LIMITED - 2007-02-22
    One Lochrin Square, Fountainbridge, Edinburgh
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2008-10-01 ~ 2012-10-01
    IIF 61 - Director → ME
  • 39
    LYCEUM CAPITAL CARRIED INTEREST PARTNER LIMITED
    - now 03700151
    WPE CARRIED INTEREST PARTNER LIMITED
    - 2006-05-23 03700151
    CIVILENTER LIMITED - 1999-03-17
    156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    1999-06-16 ~ 2007-03-09
    IIF 64 - Director → ME
    2008-10-01 ~ 2012-10-01
    IIF 25 - Director → ME
    2000-09-26 ~ 2001-09-13
    IIF 69 - Secretary → ME
  • 40
    LYCEUM CAPITAL GENERAL PARTNER LIMITED
    - now 03699738
    WPE GENERAL PARTNER LIMITED
    - 2006-05-23 03699738
    LODGEREPAIR LIMITED - 1999-03-17
    156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2008-10-01 ~ 2012-10-01
    IIF 26 - Director → ME
    1999-04-26 ~ 2007-03-09
    IIF 62 - Director → ME
    2000-09-26 ~ 2001-09-13
    IIF 68 - Secretary → ME
  • 41
    LYCEUM CAPITAL PARTNERS LLP
    - now OC424119 OC320937
    HORIZON CAPITAL LLP
    - 2018-10-22 OC424119 OC320937
    1st Floor, Brettenham House, 2-19 Lancaster Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MILLS TOPCO LIMITED
    11992101
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-03-08 ~ 2023-01-18
    IIF 4 - Director → ME
  • 43
    NEWINCCO 1123 LIMITED
    07785576 07596403... (more)
    90 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 54 - Director → ME
  • 44
    NEWINCCO 1130 LIMITED
    07795089 08005364... (more)
    1310 Waterside, Arlington Business Park Theale, Reading
    Dissolved Corporate (16 parents)
    Officer
    2011-11-17 ~ 2017-01-20
    IIF 28 - Director → ME
  • 45
    NEWINCCO 1358 LIMITED
    - now 09587427 09500071... (more)
    STYLE ANALYTICS LTD
    - 2018-06-18 09587427 03344323
    NEWINCCO 1358 LIMITED
    - 2018-06-15 09587427 09500071... (more)
    Fourth Floor, 4, St. Paul's Churchyard, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2015-09-04 ~ 2020-12-30
    IIF 24 - Director → ME
  • 46
    PANCREATIC CANCER UK
    05658041
    Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    2023-06-27 ~ now
    IIF 3 - Director → ME
  • 47
    PREMIER TOPCO LIMITED
    09743942
    Cowgill Holloway Business Recovery,regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2020-02-24 ~ 2022-02-08
    IIF 13 - Director → ME
  • 48
    SEATTLE TOPCO LIMITED
    10186940
    12th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-02-21 ~ now
    IIF 1 - Director → ME
  • 49
    SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED
    - now 04379891
    STRAND HEALTHCARE LIMITED - 2002-08-14
    ALNERY NO. 2243 LIMITED - 2002-05-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (25 parents)
    Officer
    2002-08-16 ~ 2004-02-09
    IIF 43 - Director → ME
  • 50
    SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED - now
    SIGMA ACQUISITIONS LIMITED
    - 2008-11-28 06408422
    DE FACTO 1546 LIMITED
    - 2007-10-29 06408422 07964346... (more)
    1 More London Place, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2007-10-26 ~ 2008-06-24
    IIF 67 - Director → ME
  • 51
    SYNEXUS CLINICAL RESEARCH FINANCE LIMITED - now
    SIGMA MIDCO LIMITED
    - 2008-11-28 06408428
    DE FACTO 1545 LIMITED
    - 2007-10-29 06408428 06402891... (more)
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2007-10-26 ~ 2008-06-25
    IIF 66 - Director → ME
  • 52
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - now
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED
    - 2015-06-16 07260768 09388942
    DE FACTO 1772 LIMITED
    - 2010-11-23 07260768 07058611... (more)
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2010-08-11 ~ 2011-07-25
    IIF 55 - Director → ME
  • 53
    SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED - now
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED
    - 2010-11-23 07293267 07233459... (more)
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2010-08-11 ~ 2010-11-23
    IIF 57 - Director → ME
  • 54
    SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED - now
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - 2015-06-16
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED
    - 2010-12-17 06408416
    SIGMA TOPCO LIMITED
    - 2008-12-02 06408416
    DE FACTO 1544 LIMITED
    - 2007-10-29 06408416 06326753... (more)
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2007-10-26 ~ 2010-12-02
    IIF 56 - Director → ME
  • 55
    THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION
    - now 01697461
    BRITISH VENTURE CAPITAL ASSOCIATION(THE)
    - 2008-12-16 01697461
    Third Floor, 48 Chancery Lane, London, England
    Active Corporate (115 parents)
    Officer
    2005-06-01 ~ 2010-03-03
    IIF 59 - Director → ME
  • 56
    TOPSOURCE WORLDWIDE GROUP LIMITED - now
    GOLF BIDCO LIMITED
    - 2021-10-21 12987655
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2020-11-20 ~ 2020-12-14
    IIF 6 - Director → ME
  • 57
    TOPSOURCE WORLDWIDE HOLDCO LIMITED - now
    GOLF HOLDCO LIMITED
    - 2021-10-22 12984963
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-11-20 ~ 2020-12-14
    IIF 8 - Director → ME
  • 58
    TOPSOURCE WORLDWIDE MIDCO LIMITED - now
    GOLF MIDCO LIMITED
    - 2021-10-22 12986306
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-11-20 ~ 2020-12-14
    IIF 7 - Director → ME
  • 59
    TOPSOURCE WORLDWIDE TOPCO LIMITED
    - now 12983420
    GOLF TOPCO LIMITED
    - 2021-10-22 12983420
    C/o Horizon Capital, Level 9,the Shard, 32, London Bridge Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-11-20 ~ 2023-05-09
    IIF 12 - 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.