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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
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 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

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

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
Nationality
British
Occupation
Private Equity Fund Manager

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

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
Nationality
British
Occupation
Director

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
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

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
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 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 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

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
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
Resigned on
30 June 2016
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None