Simon John HITCHCOCK
Total number of appointments 50, 40 active appointments
ADEPTIO LAW MIDCO LIMITED
- Correspondence address
- Horizon Capital Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 17 October 2024
- Resigned on
- 25 October 2024
Average house price in the postcode SE1 9SG £2,642,000
ADEPTIO LAW (WEST MIDLANDS) LIMITED
- Correspondence address
- Horizon Capital Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 17 October 2024
- Resigned on
- 25 October 2024
Average house price in the postcode SE1 9SG £2,642,000
ADEPTIO LAW GROUP LIMITED
- Correspondence address
- Horizon Capital Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 17 October 2024
Average house price in the postcode SE1 9SG £2,642,000
ADEPTIO LAW HOLDCO LIMITED
- Correspondence address
- Horizon Capital Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 17 October 2024
- Resigned on
- 25 October 2024
Average house price in the postcode SE1 9SG £2,642,000
ADEPTIO LAW TOPCO LIMITED
- Correspondence address
- Horizon Capital Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 17 October 2024
Average house price in the postcode SE1 9SG £2,642,000
HORIZON CAPITAL SECURITY TRUSTEE NUMBER 3 LIMITED
- Correspondence address
- Horizon Capital Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 5 January 2024
Average house price in the postcode SE1 9SG £2,642,000
HORIZON CAPITAL FOUNDER PARTNERS LLP
- Correspondence address
- Horizon Capital, Level 9 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1974
- Appointed on
- 21 April 2023
Average house price in the postcode SE1 9SG £2,642,000
LYCEUM CAPITAL (GP) LLP
- Correspondence address
- Horizon Capital, Level 9, The Shard, 32 London Bridge Street,, London, United Kingdom, SE1 9SG
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1974
- Appointed on
- 9 March 2023
Average house price in the postcode SE1 9SG £2,642,000
HORIZON CAPITAL 2019 SYNDICATION GP LLP
- Correspondence address
- Horizon Capital, Level 9, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1974
- Appointed on
- 9 March 2023
Average house price in the postcode SE1 9SG £2,642,000
LCP 2018 GP LLP
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1974
- Appointed on
- 9 March 2023
ALAMO FINCO 2 LIMITED
- Correspondence address
- C/O Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 15 November 2021
- Resigned on
- 24 November 2021
Average house price in the postcode SE1 9SG £2,642,000
ALAMO HOLDCO LIMITED
- Correspondence address
- Horizon Capital, Level 9 The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 7 October 2021
- Resigned on
- 24 November 2021
Average house price in the postcode SE1 9SG £2,642,000
ALAMO BIDCO LIMITED
- Correspondence address
- Horizon Capital, Level 9 The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 7 October 2021
- Resigned on
- 24 November 2021
Average house price in the postcode SE1 9SG £2,642,000
ALAMO MIDCO LIMITED
- Correspondence address
- Horizon Capital, Level 9 The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 7 October 2021
- Resigned on
- 24 November 2021
Average house price in the postcode SE1 9SG £2,642,000
ALAMO FINCO 1 LIMITED
- Correspondence address
- Horizon Capital, Level 9 The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 7 October 2021
- Resigned on
- 24 November 2021
Average house price in the postcode SE1 9SG £2,642,000
ALAMO TOPCO LIMITED
- Correspondence address
- Horizon Capital, Level 9 The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 7 October 2021
Average house price in the postcode SE1 9SG £2,642,000
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
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
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
Average house price in the postcode SG4 0TY £512,000
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
Average house price in the postcode SG4 0TY £512,000
BEAUREPAIRE OPPORTUNITIES LTD
- Correspondence address
- C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, United Kingdom, GL50 1YD
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 26 February 2021
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
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
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
ASPIRE MIDCO 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
ASPIRE HOLDCO 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
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
Average house price in the postcode CM2 0RE £3,577,000
LYCEUM CAPITAL PARTNERS LLP
- Correspondence address
- 1st Floor, Brettenham House 2-19 Lancaster Place, London, United Kingdom, WC2E 7EN
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1974
- Appointed on
- 13 September 2018
ZUCCARELLO 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
- 24 May 2017
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
Average house price in the postcode NG24 2AG £861,000
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
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
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
BUSINESS COMPLIANCE GROUP 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
- 30 September 2016
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
- Resigned on
- 30 June 2016
SEATTLE TOPCO LIMITED
- Correspondence address
- 12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 18 May 2016
Average house price in the postcode SE1 0SU £1,168,000
CROWN2014 TOPCO LIMITED
- Correspondence address
- Burleigh House 357 Strand, London, United Kingdom, WC2R 0HS
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 7 February 2014
Average house price in the postcode WC2R 0HS £2,706,000
CROWN2014 BIDCO LIMITED
- Correspondence address
- Burleigh House 357 Strand, London, United Kingdom, WC2R 0HS
- Role ACTIVE
- director
- Date of birth
- April 1974
- Appointed on
- 7 February 2014
Average house price in the postcode WC2R 0HS £2,706,000
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
HORIZON CAPITAL LLP
- Correspondence address
- Horizon Capital, Level 9, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1974
- Appointed on
- 7 July 2009
Average house price in the postcode SE1 9SG £2,642,000
RADIO MIDCO 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
- 28 July 2017
- Resigned on
- 17 August 2017
GROUND CONTROL TECHNOLOGIES HOLDINGS LTD
- 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
- 28 July 2017
- Resigned on
- 23 November 2018
RADIO HOLDCO 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
- 28 July 2017
- Resigned on
- 17 August 2017
RADIO BIDCO 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
- 11 July 2017
- Resigned on
- 17 August 2017
SEATTLE HOLDCO 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
SEATTLE MIDCO 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
SEATTLE BIDCO 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
- 5 March 2020
VILLIERS ACQUISITION LIMITED
- Correspondence address
- Burleigh House 357 Strand, London, WC2R 0HS
- Role RESIGNED
- director
- Date of birth
- April 1974
- Appointed on
- 9 February 2011
- Resigned on
- 29 March 2011
Average house price in the postcode WC2R 0HS £2,706,000
VILLIERS MIDCO LIMITED
- Correspondence address
- Burleigh House 357 Strand, London, WC2R 0HS
- Role RESIGNED
- director
- Date of birth
- April 1974
- Appointed on
- 9 February 2011
- Resigned on
- 29 March 2011
Average house price in the postcode WC2R 0HS £2,706,000
VILLIERS TOPCO LIMITED
- Correspondence address
- 34 Fourth Way, Wembley, Middlesex, United Kingdom, HA9 OTP
- Role RESIGNED
- director
- Date of birth
- April 1974
- Appointed on
- 9 February 2011
- Resigned on
- 31 December 2012