Simon Russell DAVIDSON

Total number of appointments 51, 30 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
Nationality
English
Occupation
Investment Partner

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
English
Occupation
Director

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
Nationality
English
Occupation
Investment Professional

PROPER SNACKS TOPCO LIMITED

Correspondence address
THE ROYLE STUDIOS 41 WENLOCK ROAD, LONDON, ENGLAND, N1 7SG
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
7 December 2020
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

Average house price in the postcode N1 7SG £9,384,000

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU16 7ER £4,780,000

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
English
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Investor

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
Nationality
British
Occupation
Investment Executive

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
Nationality
British
Occupation
Investment

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
Nationality
British
Occupation
Investment Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director