REDWOOD PARTNERSHIP VENTURES LIMITED

16 officers / 13 resignations

LUFKIN, Antonia Maxine

Correspondence address
One Bartholomew Close St Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1995
Appointed on
1 August 2025
Nationality
English
Occupation
Associate, Asset Manager

THORNE, Alexander Victor

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
13 November 2024
Nationality
British
Occupation
Asset Manager

CARTER, Jonathan Laurence David

Correspondence address
Infrared Capital Partners Limited Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1989
Appointed on
1 August 2024
Resigned on
13 November 2024
Nationality
British
Occupation
Director

PHILLIPS, Christine

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 July 2024
Nationality
British
Occupation
Finance Director

HAWKINS, Kevin Stuart

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 July 2024
Nationality
British
Occupation
Regional Asset Manager

MCERLANE, Andrew John

Correspondence address
1 Bartholomew Close, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1988
Appointed on
17 August 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Asset Manager

GILL, Christopher Mark David

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1985
Appointed on
9 August 2021
Resigned on
1 July 2024
Nationality
British
Occupation
Director

MARTINA, Giorgia

Correspondence address
Level 7 Bartholomew Close, Barts Close, London, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 October 2020
Resigned on
1 August 2025
Nationality
Italian
Occupation
Investment Executive

MURPHY, Luke Anthony

Correspondence address
Level 7 One Bartholomew Close, Barts Close, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
January 1989
Appointed on
1 November 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Portfolio Manager

POUPARD, Natalia

Correspondence address
Level 7 Bartholomew Close, Barts Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
8 February 2019
Resigned on
13 November 2024
Nationality
British
Occupation
Asset Manager

PICKARD, Keith William

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
24 November 2017
Resigned on
17 August 2022
Nationality
British
Occupation
Accountant

CHISM, Nigel William Michael Goddard

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
24 November 2017
Resigned on
1 July 2024
Nationality
British
Occupation
Chartered Accountant

ORRELL, STEWART

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

ICHIKI, Hiroto

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 May 2015
Resigned on
23 November 2021
Nationality
Japanese
Occupation
Real Estate Developer

CHEADLE, JAYNE

Correspondence address
55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role ACTIVE
Secretary
Appointed on
31 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 8EW £388,133,000

RUDD-JONES, JULIAN MARK

Correspondence address
GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6JZ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
22 May 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode NW1 6JZ £33,000


DRIVER, Ross William

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
8 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

TURNBULL, RACHEL LOUISE

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
24 November 2017
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
31 October 2018
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

IIZAWA, HIROAKI

Correspondence address
55 BAKER STREET, LONDON, W1U 8EW
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
6 June 2014
Resigned on
29 May 2015
Nationality
JAPANESE
Occupation
DIRECTOR

Average house price in the postcode W1U 8EW £388,133,000

UCHIDA, KEN

Correspondence address
55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 January 2013
Resigned on
6 June 2014
Nationality
JAPANESE
Occupation
GENERAL MANAGER

Average house price in the postcode W1U 8EW £388,133,000

NEWTON, Robert James

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
24 July 2012
Resigned on
27 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ROPER, ANTHONY CHARLES

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 October 2007
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

QUAIFE, GEOFFREY ALAN

Correspondence address
11-12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
9 October 2007
Resigned on
24 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

HEDGE, DAVID MARTIN

Correspondence address
GROVE HOUSE 248A MARYLEBONE ROAD, LONDON, NW1 6JZ
Role RESIGNED
Secretary
Appointed on
22 May 2007
Resigned on
31 January 2013
Nationality
BRITISH

Average house price in the postcode NW1 6JZ £33,000

UCHIDA, MICHIYA

Correspondence address
55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 May 2007
Resigned on
1 January 2013
Nationality
JAPANESE
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1U 8EW £388,133,000

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
15 May 2007
Resigned on
22 May 2007
Nationality
BRITISH

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
15 May 2007
Resigned on
22 May 2007

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company