Simon John HITCHCOCK

Total number of appointments 21, 14 active appointments

WESTGATE HOLDCO LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 March 2021
Resigned on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

WESTGATE BIDCO LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 March 2021
Resigned on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

WESTGATE MIDCO LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 March 2021
Resigned on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

WESTGATE TOPCO LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 March 2021
Resigned on
26 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

JUNIPER EDUCATION NEWCO LIMITED

Correspondence address
Boundary House County Place, Chelmsford, United Kingdom, CM2 0RE
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2020
Nationality
British
Occupation
Partner

Average house price in the postcode CM2 0RE £3,577,000

ASPIRE TOPCO LIMITED

Correspondence address
Desklodge House Redcliffe Way, Bristol, England, BS1 6NL
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6NL £3,820,000

ASPIRE BIDCO LIMITED

Correspondence address
1st Floor Brettenham House 2-19 Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 November 2019
Resigned on
9 March 2021
Nationality
British
Occupation
Director

JUNIPER EDUCATION GROUP LIMITED

Correspondence address
Boundary House County Place,, Chelmsford, Chelmsford, England, CM2 0RE
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 February 2019
Nationality
British
Occupation
Partner

Average house price in the postcode CM2 0RE £3,577,000

DIGITAL SPACE MIDCO LIMITED

Correspondence address
1st Floor Brettenham House, 2-19 Lancaster Place, London, United Kingdom, WC2E 7EN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 January 2017
Resigned on
26 April 2021
Nationality
British
Occupation
Partner

DIGITAL SPACE HOLDCO LIMITED

Correspondence address
1st Floor Brettenham House, 2-19 Lancaster Place, London, United Kingdom, WC2E 7EN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 January 2017
Resigned on
26 April 2021
Nationality
British
Occupation
Partner

DIGITAL SPACE TOPCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 January 2017
Resigned on
10 November 2022
Nationality
British
Occupation
Partner

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE BIDCO LIMITED

Correspondence address
1st Floor Brettenham House, 2-19 Lancaster Place, London, United Kingdom, WC2E 7EN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 November 2016
Resigned on
26 April 2021
Nationality
British
Occupation
Partner

SEATTLE TOPCO LIMITED

Correspondence address
1ST FLOOR BRETTENHAM HOUSE, 2-19 LANCASTER PLACE, LONDON, UNITED KINGDOM, WC2E 7EN
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
18 May 2016
Nationality
BRITISH
Occupation
PARTNER

LIAISE GROUP HOLDINGS LIMITED

Correspondence address
Highbury Crescent Rooms 70 Ronalds Road, London, England, N5 1XA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 May 2013
Resigned on
22 May 2019
Nationality
British
Occupation
None

SEATTLE TOPCO LIMITED

Correspondence address
1ST FLOOR BRETTENHAM HOUSE, 2-19 LANCASTER PLACE, LONDON, UNITED KINGDOM, WC2E 7EN
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
18 May 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
PARTNER

ADAPT HOLDCO LIMITED

Correspondence address
THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
14 September 2011
Resigned on
17 August 2016
Nationality
BRITISH
Occupation
PARTNER

ALTIMUS ACQUISITION LIMITED

Correspondence address
NEW BROAD STREET HOUSE 35 NEW BROAD STREET, LONDON, EC2M 1NH
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
5 July 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
PARTNER

PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED

Correspondence address
WHEATHILLS BARN, BRUN LANE, MACKWORTH, DERBYSHIRE, DE22 4NE
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
2 April 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE22 4NE £696,000

REALISE TRAINING GROUP LIMITED

Correspondence address
WHEATHILLS BARN, BRUN LANE, MACKWORTH, DERBYSHIRE, DE22 4NE
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
22 October 2007
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode DE22 4NE £696,000

REALISE TRAINING HOLDINGS LIMITED

Correspondence address
WHEATHILLS BARN, BRUN LANE, MACKWORTH, DERBYSHIRE, DE22 4NE
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
22 October 2007
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode DE22 4NE £696,000

SOVEREIGN CAPITAL PARTNERS LLP

Correspondence address
WHEATHILLS BARN BRUN LANE, MARCKWORTH, DERBYSHIRE, DE22 4NE
Role RESIGNED
LLPMEM
Date of birth
April 1974
Appointed on
30 November 2004
Resigned on
6 March 2009
Nationality
BRITISH

Average house price in the postcode DE22 4NE £696,000