Simon Russell DAVIDSON
Total number of appointments 51, 28 active appointments
UNICORN THEATRE LONDON LTD
- Correspondence address
- 147 Tooley Street, London, SE1 2HZ
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 1 August 2021
- Resigned on
- 15 March 2023
Average house price in the postcode SE1 2HZ £124,000
INDULGENCE NEWCO LIMITED
- Correspondence address
- Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 28 May 2021
- Resigned on
- 9 June 2021
INDULGENCE BIDCO LIMITED
- Correspondence address
- Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 11 May 2021
- Resigned on
- 9 June 2021
INDULGENCE DEBTCO LIMITED
- Correspondence address
- Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 10 May 2021
- Resigned on
- 7 June 2021
INDULGENCE MIDCO LIMITED
- Correspondence address
- Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 10 May 2021
- Resigned on
- 9 June 2021
GU FOOD HOLDINGS LIMITED
- Correspondence address
- Head Office Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5PA
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 7 May 2021
HORIZON GROUP HOLDCO LIMITED
- Correspondence address
- 10 Back Hill, London, United Kingdom, EC1R 5EN
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 11 January 2021
Average house price in the postcode EC1R 5EN £25,234,000
MOONPIG GROUP PLC
- Correspondence address
- 10 Back Hill, London, United Kingdom, EC1R 5EN
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 10 January 2021
- Resigned on
- 25 April 2024
Average house price in the postcode EC1R 5EN £25,234,000
PROPER SNACKS TOPCO LIMITED
- Correspondence address
- 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England, CV11 6TJ
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 7 December 2020
- Resigned on
- 8 May 2024
PROPER SNACKS TOPCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 7 December 2020
- Resigned on
- 26 February 2021
Average house price in the postcode W1F 8JB £153,000
VIBRANT TOPCO LIMITED
- Correspondence address
- Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 14 May 2019
VIBRANT MIDCO LIMITED
- Correspondence address
- 6th Floor 30 Broadwick Street, London, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 14 May 2019
- Resigned on
- 25 November 2019
Average house price in the postcode W1F 8JB £153,000
VIBRANT FOODS LIMITED
- Correspondence address
- 6th Floor 30 Broadwick Street, London, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 14 May 2019
- Resigned on
- 1 July 2020
Average house price in the postcode W1F 8JB £153,000
VIBRANT DEBTCO LIMITED
- Correspondence address
- 6th Floor 30 Broadwick Street, London, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 14 May 2019
- Resigned on
- 25 November 2019
Average house price in the postcode W1F 8JB £153,000
EXPONENT PRIVATE EQUITY (HOLDINGS) LLP
- Correspondence address
- 30 Broadwick Street, London, United Kingdom, W1F 8JB
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1977
- Appointed on
- 1 January 2019
Average house price in the postcode W1F 8JB £153,000
EXPONENT PRIVATE EQUITY PARTNERS GP IV LLP
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role ACTIVE
- llp-member
- Date of birth
- January 1977
- Appointed on
- 26 September 2018
Average house price in the postcode W1F 8JB £153,000
GARDEN CARE LOANCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 25 April 2017
- Resigned on
- 31 August 2017
EVERGREEN GARDEN CARE UK LTD
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 21 April 2017
- Resigned on
- 31 August 2017
GARDEN CARE MIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 21 April 2017
- Resigned on
- 31 August 2017
EVERGREEN GARDEN CARE LIMITED
- Correspondence address
- 12-13 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 21 April 2017
- Resigned on
- 31 August 2017
EVERGREEN GARDEN CARE LIMITED
- Correspondence address
- 1 Archipelago Lyon Way, Frimley, Camberley, England, GU16 7ER
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 21 April 2017
Average house price in the postcode GU16 7ER £4,780,000
EXCALIBUR HOLDCO LIMITED
- Correspondence address
- Unit 1-2 Unit 1-2, 19a Fortess Grove, London, England, NW5 2HD
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 17 November 2015
Average house price in the postcode NW5 2HD £1,067,000
HORIZON HOLDCO LIMITED
- Correspondence address
- 10 Back Hill, London, England, EC1R 5EN
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 5 October 2015
- Resigned on
- 11 January 2021
Average house price in the postcode EC1R 5EN £25,234,000
UNICORN CHILDREN'S CENTRE
- Correspondence address
- 147 Tooley Street, More London, London, SE1 2HZ
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 22 July 2015
Average house price in the postcode SE1 2HZ £124,000
MONTREAL SPV 2 LIMITED
- Correspondence address
- 12 Henrietta Street, London, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 18 January 2011
- Resigned on
- 30 October 2015
MONTREAL SPV 4 LIMITED
- Correspondence address
- 12 Henrietta Street, London, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 18 January 2011
- Resigned on
- 30 October 2015
MONTREAL SPV 3 LIMITED
- Correspondence address
- 12 Henrietta Street, London, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- January 1977
- Appointed on
- 18 January 2011
- Resigned on
- 30 October 2015
EXPONENT PRIVATE EQUITY LLP
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1977
- Appointed on
- 1 January 2009
Average house price in the postcode W1F 8JB £153,000
TITAN HOLDCO LIMITED
- Correspondence address
- 10 Back Hill, London, United Kingdom, EC1R 5EN
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 10 January 2021
- Resigned on
- 1 February 2021
Average house price in the postcode EC1R 5EN £25,234,000
PROPER SNACKS LIMITED
- Correspondence address
- 30 Broadwick Street, London, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 9 December 2020
- Resigned on
- 26 February 2021
Average house price in the postcode W1F 8JB £153,000
PROPER SNACKS MIDCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 8 December 2020
- Resigned on
- 26 February 2021
Average house price in the postcode W1F 8JB £153,000
PROPER SNACKS DEBTCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 8 December 2020
- Resigned on
- 26 February 2021
Average house price in the postcode W1F 8JB £153,000
PROPER SNACKS TOPCO LIMITED
- Correspondence address
- 30 BROADWICK STREET, LONDON, W1F 8JB
- Role RESIGNED
- Director
- Date of birth
- January 1977
- Appointed on
- 7 December 2020
- Resigned on
- 26 February 2021
- Nationality
- BRITISH
- Occupation
- INVESTMENT PROFESSIONAL
Average house price in the postcode W1F 8JB £153,000
GARDEN CARE POLAND FINCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 14 June 2017
- Resigned on
- 31 August 2017
GARDEN CARE AUSTRALIA FINCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 14 June 2017
- Resigned on
- 31 August 2017
GARDEN CARE FINCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 21 April 2017
- Resigned on
- 31 August 2017
GARDEN CARE BIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 21 April 2017
- Resigned on
- 31 August 2017
EVERGREEN GARDEN CARE LIMITED
- Correspondence address
- 12-13 HENRIETTA STREET, LONDON, UNITED KINGDOM, WC2E 8LH
- Role RESIGNED
- Director
- Date of birth
- January 1977
- Appointed on
- 21 April 2017
- Resigned on
- 31 August 2017
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY EXECUTIVE
GARDEN CARE HOLDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 21 April 2017
- Resigned on
- 31 August 2017
HORIZON NEWCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 19 January 2016
- Resigned on
- 8 February 2016
EXCALIBUR MIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 17 November 2015
- Resigned on
- 26 November 2015
EXCALIBUR BIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 17 November 2015
- Resigned on
- 26 November 2015
EXCALIBUR DEBTCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 17 November 2015
- Resigned on
- 26 November 2015
HORIZON MIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 5 October 2015
- Resigned on
- 8 February 2016
HORIZON BIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 5 October 2015
- Resigned on
- 8 February 2016
HORIZON DEBTCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 5 October 2015
- Resigned on
- 8 February 2016
HORIZON GROUPCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 5 October 2015
- Resigned on
- 8 February 2016
ATG ENTERTAINMENT LIMITED
- Correspondence address
- 2nd Floor Alexander House, Church Path, Woking, Surrey, GU21 6EJ
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 29 April 2013
- Resigned on
- 29 November 2013
QUORN FOODS LIMITED
- Correspondence address
- 12 Henrietta Street, London, WC2E 8LH
- Role
- director
- Date of birth
- January 1977
- Appointed on
- 18 January 2011
- Resigned on
- 30 October 2015
THE AMBASSADOR ENTERTAINMENT GROUP LIMITED
- Correspondence address
- 2nd Floor, Alexander House Church Path, Woking, Surrey, United Kingdom, GU21 6EJ
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 30 October 2009
- Resigned on
- 29 November 2013
FLEXYFOOT LIMITED
- Correspondence address
- Unit 5 Windmill Lane, Denton, Manchester, England, M34 3JN
- Role RESIGNED
- director
- Date of birth
- January 1977
- Appointed on
- 13 October 2008
- Resigned on
- 24 October 2017