British – Born 45 years ago (March 1979)
Company Name | Kanyeco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 September 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW Registered Company Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW |
Company Name | Kendallco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 September 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW Registered Company Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW |
Company Name | Biplane Bidco (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Great St. Helen'S London EC3A 6AP Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Ridgeway Road Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 April 2019) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Musicwater Ridgeway Horsell Woking Surrey GU21 4QR Registered Company Address Musicwater Ridgeway Horsell Woking Surrey GU21 4QR |
Company Name | Sapphire Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 16 July 2018) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 161 Marsh Wall London E14 9AP Registered Company Address Quay House The Ambury Bath BA1 1UA |
Company Name | Elinco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 May 2018) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9AL Registered Company Address C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9AL |
Company Name | Sampsonco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 May 2018) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9AL Registered Company Address Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9AL |
Company Name | Isabela Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2020 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 November 2022) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Lower Ground Floor, Elsley House Great Titchfield London W1W 8BF Registered Company Address Lower Ground Floor, Elsley House Great Titchfield Street London W1W 8BF |
Company Name | Tilden Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 October 2021) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Epiris Forum St Pauls 33 Gutter Lane London EC2V 8AS Registered Company Address Springvale Park Industrial Estate Bilston West Midlands WV14 0QL |
Company Name | Murray 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 October 2021) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Epiris, Forum St Pauls 33 Gutter Lane London EC2V 8AS Registered Company Address Springvale Park Industrial Estate Bilston West Midlands WV14 0QL |
Company Name | McEnroe Midco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 October 2021) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Epiris, Forum St Pauls 33 Gutter Lane London EC2V 8AS Registered Company Address Springvale Park Industrial Estate Bilston West Midlands WV14 0QL |
Company Name | Becker Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 October 2021) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Epiris, Forum St Pauls 33 Gutter Lane London EC2V 8AS Registered Company Address Springvale Park Industrial Estate Bilston West Midlands WV14 0QL |
Company Name | Sword Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2022 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 July 2022) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Forum St Paul'S 33 Gutter Lane London EC2V 8AS Registered Company Address 9000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TL |
Company Name | Sepura Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2022 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 July 2022) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Forum St Paul'S 33 Gutter Lane London EC2V 8AS Registered Company Address 9000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TL |
Company Name | Sword Lowco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2022 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 July 2022) |
Assigned Occupation | Investment Partner |
Addresses | Correspondence Address Forum St Paul'S 33 Gutter Lane London EC2V 8AS Registered Company Address 9000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TL |
Company Name | Becketts Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 01 June 2023) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Forum St Paul'S 33 Gutter Lane London EC2V 8AS Registered Company Address 4 Bouverie Street London EC4Y 8AX |
Company Name | Maggotts Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 01 June 2023) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Forum St Paul'S 33 Gutter Lane London EC2V 8AS Registered Company Address 4 Bouverie Street London EC4Y 8AX |
Company Name | Atlas 90 Midco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (4 months after company formation) |
Appointment Duration | 2 days (Resigned 23 December 2011) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 90 Union Street London SE1 0NW Registered Company Address Second Floor 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Atlas 90 Bidco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (2 months after company formation) |
Appointment Duration | 2 days (Resigned 23 December 2011) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 90 Union Street London SE1 0NW Registered Company Address Second Floor 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Atlas 90 Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (2 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 28 September 2012) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 90 Union Street London SE1 0NW Registered Company Address Second Floor 3 Field Court Grays Inn London WC1R 5EF |
Company Name | Garrets Bidco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 25 August 2012) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Horsell Dene Ridgeway Woking GU21 4QR Registered Company Address 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH |
Company Name | Garrets Bidco 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 25 August 2012) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Horsell Dene Ridgeway Woking GU21 4QR Registered Company Address 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH |
Company Name | Remix Topco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 July 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address C/O Electra Partners Llp Paternoster House 65 St. Paul'S Churchyard London EC4M 8AB Registered Company Address Kernick Industrial Estate Penryn Cornwall TR10 9LU |
Company Name | Remix Bidco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 July 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address C/O Electra Partners Llp Paternoster House 65 St. Paul'S Churchyard London EC4M 8AB Registered Company Address Kernick Industrial Estate Penryn Cornwall TR10 9LU |
Company Name | Mixer Bidco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 July 2014) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address C/O Electra Partners Llp Paternoster House 65 St. Paul'S Churchyard London EC4M 8AB Registered Company Address Nutclough Mill Valley Road Hebden Bridge West Yorkshire HX7 8EZ |
Company Name | Tyson Bidco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 07 July 2014) |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Company Name | Tyson Midco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 07 July 2014) |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Company Name | Tyson Topco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 10 months (Resigned 03 July 2014) |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address Paternoster House 65 St Paul'S Churchyard London EC4M 8AB Registered Company Address 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Company Name | Audiotonix Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 30 March 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address C/O Electra Partners Llp Paternoster House 65 St. Paul'S Churchyard London EC4M 8AB Registered Company Address Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Company Name | Console Midco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 08 January 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address C/O Electra Partners Llp Paternoster House 65 St. Paul'S Churchyard London EC4M 8AB Registered Company Address Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Company Name | Console Bidco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 08 January 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address C/O Electra Partners Llp Paternoster House 65 St. Paul'S Churchyard London EC4M 8AB Registered Company Address Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Company Name | Console Lowco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (1 day after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 08 January 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address C/O Electra Partners Llp Paternoster House 65 St. Paul'S Churchyard London EC4M 8AB Registered Company Address Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Company Name | Kourtneyco Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (5 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 September 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW Registered Company Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW |
Company Name | Khloeco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (5 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 September 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW Registered Company Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW |
Company Name | BLU Bidco Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (2 days after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 14 June 2016) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Focus 31 West Wing Cleveland Road Hemel Hempstead Hemel Hempstead Hertfordshire HP2 7BW Registered Company Address Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW |
Company Name | Sapphire Midco Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 16 July 2018) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 161 Marsh Wall London E14 9AP Registered Company Address Quay House The Ambury Bath BA1 1UA |
Company Name | Sapphire Holdco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 16 July 2018) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 161 Marsh Wall London E14 9AP Registered Company Address Quay House The Ambury Bath BA1 1UA |
Company Name | Sapphire Topco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 20 April 2020) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 161 Marsh Wall London E14 9AP Registered Company Address Quay House The Ambury Bath BA1 1UA |