Simon Nicholas D'CRUZ

Total number of appointments 67, 56 active appointments

LFR GROUP LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 February 2025
Nationality
British
Occupation
Director

SPIRIT PUBS DEBENTURE HOLDINGS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 February 2025
Nationality
British
Occupation
Director

GREENE KING PROPERTIES LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 February 2025
Nationality
British
Occupation
Director

GREENE KING SERVICES LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 February 2025
Nationality
British
Occupation
Director

PREMIUM DINING RESTAURANTS AND PUBS LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 February 2025
Nationality
British
Occupation
Director

SPIRIT PUB COMPANY LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

GREENE KING GP LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

R.V. GOODHEW LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SPIRIT PARENT LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

THE CHEF & BREWER GROUP LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

MOUNTLOOP LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SPIRIT MANAGED FUNDING LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SPIRIT GROUP EQUITY LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT MANAGED HOLDINGS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT GROUP PARENT LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT GROUP HOLDINGS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT PUB COMPANY (SUPPLY) LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SERKIN LIMITED

Correspondence address
Belhaven Brewery Dunbar, East Lothian, Scotland, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

NARNAIN

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SPIRIT FINANCIAL HOLDINGS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

HUGGINS AND COMPANY,LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT PUB COMPANY (SERVICES) LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

OLD ENGLISH INNS LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BELHAVEN BREWERY COMPANY LIMITED

Correspondence address
Belhaven Brewery, Dunbar, East Lothian, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

REALPUBS DEVELOPMENTS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

GIE US PEECE LIMITED

Correspondence address
Belhaven Brewery Dunbar, East Lothian, Scotland, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

REALPUBS II LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

UBIQUITOUS CHIP LTD.

Correspondence address
Belhaven Brewery Dunbar, East Lothian, Scotland, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

JEELY PEECE LIMITED

Correspondence address
Belhaven Brewery Dunbar, East Lothian, Scotland, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT PUB COMPANY (SGE) LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT PUB COMPANY (HOLDCO) LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

G.K. HOLDINGS NO.1 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

GREENE KING CH INVESTMENTS LIMITED

Correspondence address
Westgate Brewery Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

FRESHWILD LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

GREENE KING COMMERCIAL INVESTMENTS LIMITED

Correspondence address
Westgate Brewery Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

GREENE KING RESIDENTIAL INVESTMENTS LIMITED

Correspondence address
Westgate Brewery Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT GROUP RETAIL LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

GREENE KING PUBS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT (FAITH) LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ALLIED KUNICK ENTERTAINMENTS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

GREENE KING PROPERTY DEVELOPMENT LIMITED

Correspondence address
Westgate Brewery Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT (AKE HOLDINGS) LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

GREENE KING LEASING NO.2 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

TOM COBLEIGH LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SPIRIT (SGL) LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

GREENE KING INVESTMENTS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT PUBS PARENT LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

GREENE KING DEVELOPMENTS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SPIRIT MANAGED INNS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

BYLENE LIMITED

Correspondence address
5-9 Quality Court, Chancery Lane, London, England, WC2A 1HP
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 August 2019
Nationality
British
Occupation
Director

ED'S EASY DINER GROUP LIMITED

Correspondence address
Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
14 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,517,000

ED'S EASY DINER INTERNATIONAL LIMITED

Correspondence address
Chancery House Chancery Lane, London, England, WC2A 1QS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 January 2018
Nationality
British
Occupation
Director

EED MIDDLE EAST LIMITED

Correspondence address
Chancery House Chancery Lane, London, England, WC2A 1QS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 January 2018
Nationality
British
Occupation
Director

GOURMET BURGER KITCHEN (UK) LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
15 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,517,000


BOPARAN VENTURES LIMITED

Correspondence address
Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
14 August 2018
Resigned on
15 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,517,000

ED'S EASY DINER LIMITED

Correspondence address
2nd Floor Colmore Court 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
30 January 2018
Resigned on
15 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,517,000

GIRAFFE CONCEPTS LIMITED

Correspondence address
Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
30 January 2018
Resigned on
15 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,517,000

SC RESTAURANTS (UK) LIMITED

Correspondence address
Colmore Court 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
30 January 2018
Resigned on
15 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,517,000

COLDRAW SERVICES LIMITED

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9HZ £1,544,000

DEEP BLUE RESTAURANTS HOLDINGS LTD

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9HZ £1,544,000

HRFC LIMITED

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9HZ £1,544,000

D J H LEISURE LIMITED

Correspondence address
Harry Ramsdens, 251 Paisley Road, Glasgow, G5 8RA
Role RESIGNED
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
23 August 2019
Nationality
British
Occupation
Director

CHIDO SOUTH LIMITED

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9HZ £1,544,000

PROSALT LIMITED

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9HZ £1,544,000

HARRY RAMSDEN'S (RESTAURANT) LIMITED

Correspondence address
Chapter House 33 London Road, Reigate, Surrey, England, RH2 9HZ
Role RESIGNED
director
Date of birth
December 1975
Appointed on
4 January 2018
Resigned on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9HZ £1,544,000