Simon Louis BAZALGETTE

Total number of appointments 25, 17 active appointments

SWEET NEXUS LIMITED

Correspondence address
12 Dunworth Mews, London, England, W11 1LE
Role ACTIVE
director
Date of birth
March 1962
Appointed on
29 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W11 1LE £1,374,000

SWEET MUSIC ENTERPRISES LIMITED

Correspondence address
12 Dunworth Mews, London, England, W11 1LE
Role ACTIVE
director
Date of birth
March 1962
Appointed on
29 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W11 1LE £1,374,000

FANWEAVE LIMITED

Correspondence address
12 Dunworth Mews, London, United Kingdom, W11 1LE
Role ACTIVE
director
Date of birth
March 1962
Appointed on
29 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W11 1LE £1,374,000

WORLDXCHANGE FOUNDATION

Correspondence address
28 Kew Green, Richmond, England, TW9 3BH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
7 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3BH £2,475,000

SPECTACLE PARTNERS LIMITED

Correspondence address
56 Berwick Street, London, United Kingdom, W1F 8SW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 July 2022
Nationality
British
Occupation
Director

GVS EQUESTRIAN CONSULTING LIMITED

Correspondence address
1 Park Row, Leeds, England, LS1 5AB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 July 2022
Nationality
British
Occupation
Director

AQUILA GVS LIMITED

Correspondence address
Unit A6 Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN26 6QH £310,000

GLOBAL VENUE FINANCE LIMITED

Correspondence address
Singleton Grange Fleetwood Road, Singleton, Poulton-Le-Fylde, England, FY6 8NE
Role ACTIVE
director
Date of birth
March 1962
Appointed on
23 July 2020
Nationality
British
Occupation
Businessman

GLOBAL VENUE SERVICES LIMITED

Correspondence address
Rallywood House 5 Beech Road, Reigate, Surrey, United Kingdom, RH2 9LS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9LS £2,040,000

FOOTBALL LEAGUE LIMITED(THE)

Correspondence address
Efl House 10 - 12 West Cliff, Preston, Lancashires, England, PR1 8HU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 March 2019
Resigned on
1 November 2022
Nationality
British
Occupation
Independent Non Executive Director

Average house price in the postcode PR1 8HU £404,000

RAGGED SCHOOL MUSEUM TRUST

Correspondence address
46/50 Copperfield Road, London, E3 4RR
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 February 2017
Nationality
British
Occupation
Company Director

RACECOURSE RETAIL BUSINESS LIMITED

Correspondence address
10th Floor, The Met Building 22 Percy Street, London, United Kingdom, W1T 2BU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
15 September 2015
Resigned on
18 October 2019
Nationality
British
Occupation
Director

JOCKEY CLUB SERVICES LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
24 May 2013
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6LS £1,502,000

THE JOCKEY CLUB RACECOURSE BOND COMPANY PLC

Correspondence address
75 High Holborn, London, WC1V 6LS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 February 2013
Resigned on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6LS £1,502,000

THE RACING CORPORATION LIMITED

Correspondence address
10th Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 March 2008
Nationality
British
Occupation
Director

RACECOURSE MEDIA SERVICES LIMITED

Correspondence address
10th Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
24 October 2006
Resigned on
18 October 2019
Nationality
British
Occupation
Director

GRUBB INSTITUTE OF BEHAVIOURAL STUDIES LIMITED

Correspondence address
Pricewaterhousecoopers Llp 7 More London Riverside, London, SE1 2RT
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 February 2003
Nationality
British
Occupation
Company Director

EVENT RIDER MASTERS LIMITED

Correspondence address
20 Gander Green, Haywards Heath, England, RH16 1RB
Role RESIGNED
director
Date of birth
March 1962
Appointed on
26 October 2017
Resigned on
12 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

EVENTINGLIVE LIMITED

Correspondence address
James Cowper Kreston Mill House, Overbridge Square, Newbury, England, RG14 5UX
Role RESIGNED
director
Date of birth
March 1962
Appointed on
13 June 2017
Resigned on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 5UX £3,804,000

JOCKEY CLUB ENTERPRISES LIMITED

Correspondence address
75 High Holborn, London, WC1V 6LS
Role RESIGNED
director
Date of birth
March 1962
Appointed on
5 August 2016
Resigned on
18 October 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WC1V 6LS £1,502,000

LONDON 2017 LIMITED

Correspondence address
Athletics House Alexander Stadium, Walsall Road, Perry Barr, Birmingham, Warwickshire, B42 2BE
Role RESIGNED
director
Date of birth
March 1962
Appointed on
21 April 2016
Resigned on
20 April 2018
Nationality
British
Occupation
Company Director

LONDON CHAMPIONSHIPS LIMITED

Correspondence address
Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham, West Midlands, B42 2BE
Role RESIGNED
director
Date of birth
March 1962
Appointed on
21 April 2016
Resigned on
19 March 2020
Nationality
British
Occupation
Company Director

CROSSFIELDS INSTITUTE INTERNATIONAL LIMITED

Correspondence address
Stroud House Russell Street, Stroud, Gloucestershire, GL5 3AN
Role RESIGNED
director
Date of birth
March 1962
Appointed on
19 March 2015
Resigned on
12 September 2019
Nationality
British
Occupation
Chief Executive

RACECOURSE BETTING COMPANY LIMITED

Correspondence address
10th Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU
Role RESIGNED
director
Date of birth
March 1962
Appointed on
22 March 2012
Resigned on
18 October 2019
Nationality
British
Occupation
Director

RACECOURSE MEDIA GROUP LIMITED

Correspondence address
10th Floor The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU
Role RESIGNED
director
Date of birth
March 1962
Appointed on
7 May 2008
Resigned on
18 October 2019
Nationality
British
Occupation
Director