Adam HEWITSON

Total number of appointments 36, 36 active appointments

CORDEX BIOLOGICS INTERNATIONAL LIMITED

Correspondence address
100 Longwater Avenue, Reading, Berkshire, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

DOUBLE BLACK PARTNERS LIMITED

Correspondence address
C/O Oakford Advisors Ltd The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England, OX14 4SB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
7 March 2025
Resigned on
19 March 2025
Nationality
British
Occupation
Director

ACM INVESTMENT I LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
11 December 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

CAPIVA INVEST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
13 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

GRAN TIERRA UK LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, Berkshire, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

GRAN TIERRA NORTH SEA LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

CANGAS FINANCE UK LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
11 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

OAKFORD ADVISORS LTD

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG2 6GP £308,000

KODESAGE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
11 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AECR UK INVESTMENT I LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
29 May 2024
Nationality
British
Occupation
Director

KITO CROSBY GLOBAL FINANCE LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
20 May 2024
Nationality
British
Occupation
Executive Officer

Average house price in the postcode EC2R 7HJ £111,000

SHADOWFLAME STUDIOS LTD

Correspondence address
6th Floor, 130 Jermyn Street, London, England, SW1Y 4UR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 May 2024
Nationality
British
Occupation
Uk Country Head

WYCOMBE PARK LTD

Correspondence address
6th Floor, 130 Jermyn Street, London, England, SW1Y 4UR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
3 May 2024
Nationality
British
Occupation
Uk Country Head

APPIAN CCL INVESTMENT (UK) LTD

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
26 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

PANORAMA CAPITAL PARTNERS UK LIMITED

Correspondence address
100 Longwater Avenue, Reading, Berkshire, United Kingdom, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
28 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

ANR SOLAR (UK) LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

STARENSIER UK LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 November 2023
Resigned on
22 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

INFRARED (UK) HOLDCO 2020 LTD.

Correspondence address
100 Longwater Avenue, Green Park, Reading, Berkshire, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
13 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

CAMECO UK LTD

Correspondence address
100 Longwater Avenue, Reading, Berkshire, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

GRAN TIERRA UK HOLDINGS LIMITED

Correspondence address
100 Longwater Avenue, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

ANR RP LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
17 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

SUN LIFE FINANCIAL OF CANADA (U.K.) OVERSEAS INVESTMENTS LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

ARINI CAPITAL MANAGEMENT LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

CENTRALIS UK LIMITED

Correspondence address
130 Jermyn Street, London, England, SW1Y 4UR
Role ACTIVE
director
Date of birth
November 1977
Appointed on
18 April 2023
Nationality
British
Occupation
Director

LATAM INVESTMENTS UK LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
11 November 2022
Resigned on
4 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

PERTH AIRCRAFT LEASING (UK) LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

GLCR LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

CANGAS FINANCE UK LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
18 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

GATEGROUP GUARANTEE LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
17 March 2022
Resigned on
8 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG2 6GP £308,000

FORTE OVERSEAS HOLDINGS LTD.

Correspondence address
1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England, RG1 3EU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 March 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Director

FORTE LABS UK, LTD.

Correspondence address
1st Floor West Davidson House, Forbury Square, Reading, Berkshire, United Kingdom, RG1 3EU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 March 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Director

CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED

Correspondence address
100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG2 6GP £308,000

GATEGROUP FINANCE (LUXEMBOURG) S.A.

Correspondence address
100 Longwater Avenue, Green Park, Reading, United Kingdom, RG2 0FP
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 January 2022
Resigned on
8 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0FP £308,000

ENTOS PHARMACEUTICALS U.K. LTD

Correspondence address
78-79 Pall Mall, London, United Kingdom, SW1Y 5ES
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5ES £36,977,000

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

Correspondence address
Bastion House 6th Floor, 140 London Wall, London, England, EC2Y 5DN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 October 2018
Resigned on
12 October 2021
Nationality
British
Occupation
Chief Executive Officer

APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED

Correspondence address
Bastion House 6th Floor, 140 London Wall, London, England, EC2Y 5DN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 October 2018
Resigned on
12 October 2021
Nationality
British
Occupation
Chief Executive Officer