Adam MAIDMENT

Total number of appointments 57, 27 active appointments

PROJECT BARCELONA BIDCO LIMITED

Correspondence address
14-16 Bruton Place, London, United Kingdom, W1J 6LX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 December 2024
Nationality
British
Occupation
Director

REGULA MIDCO LIMITED

Correspondence address
C/O Kester Capital Llp 24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 August 2023
Resigned on
24 August 2023
Nationality
British
Occupation
Director

REGULA TOPCO LIMITED

Correspondence address
Innovation House Innovation Way, Discovery Park, Sandwich, England, CT13 9FF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 August 2023
Nationality
British
Occupation
Director

REGULA BIDCO LIMITED

Correspondence address
Innovation House Innovation Way, Discovery Park, Sandwich, England, CT13 9FF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 August 2023
Nationality
British
Occupation
Director

MUSTANG TOPCO LIMITED

Correspondence address
C/O Map Patient Access Ltd, Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, England, CB23 3UY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
11 March 2023
Nationality
British
Occupation
Director

GCP EUROPE GP1 LTD

Correspondence address
14-16 Bruton Place, London, England, W1J 6LX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 June 2022
Nationality
British
Occupation
Partner

REPHINE BIDCO LIMITED

Correspondence address
24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 August 2021
Resigned on
12 October 2021
Nationality
British
Occupation
Finance Director

REPHINE MIDCO LIMITED

Correspondence address
24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 August 2021
Resigned on
12 October 2021
Nationality
British
Occupation
Finance Director

REPHINE TOPCO LIMITED

Correspondence address
24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
26 August 2021
Nationality
British
Occupation
Finance Director

OPTIBRIUM TOPCO LIMITED

Correspondence address
Kester Capital Llp 24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 February 2021
Nationality
British
Occupation
Finance Director

IMPROVE TOPCO LIMITED

Correspondence address
24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 February 2020
Nationality
British
Occupation
Director

IMPROVE MIDCO 1 LIMITED

Correspondence address
24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 February 2020
Nationality
British
Occupation
Director

IMPROVE MIDCO 2 LIMITED

Correspondence address
24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 February 2020
Nationality
British
Occupation
Director

IMPROVE BIDCO LIMITED

Correspondence address
24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 February 2020
Nationality
British
Occupation
Director

CAVA TOPCO LIMITED

Correspondence address
7th Floor, St Clare House 30 Minories, London, United Kingdom, EC3N 1DD
Role ACTIVE
director
Date of birth
December 1973
Appointed on
23 July 2019
Resigned on
12 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 1DD £217,000

JAGUAR TOPCO LIMITED

Correspondence address
1 Lea Road, Waltham Abbey, EN9 1AS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 May 2018
Resigned on
26 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN9 1AS £1,212,000

JAGUAR COOP HOLDINGS LIMITED

Correspondence address
24 Grosvenor Street Grosvenor Street, London, England, W1K 4QN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
19 April 2016
Nationality
British
Occupation
Fund Manager

ATLAS 90 MIDCO LIMITED

Correspondence address
Second Floor 3 Field Court, Gray's Inn, London, United Kingdom, WC1R 5EF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
11 December 2015
Nationality
British
Occupation
Fund Manager

INDUSTRY DYNAMICS (HOLDINGS) LIMITED

Correspondence address
Second Floor 3 Field Court, Gray's Inn, London, United Kingdom, WC1R 5EF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
9 November 2015
Nationality
British
Occupation
Director

WORLD TRADE GROUP LIMITED

Correspondence address
Second Floor 3 Field Court, Gray's Inn, London, United Kingdom, WC1R 5EF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
9 November 2015
Nationality
British
Occupation
Director

DE FACTO 2129 LIMITED

Correspondence address
10 Snow Hill, London, England, EC1A 2AL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 November 2014
Nationality
British
Occupation
Company Director

DE FACTO 2128 LIMITED

Correspondence address
10 Snow Hill, London, England, EC1A 2AL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 November 2014
Nationality
British
Occupation
Company Director

DE FACTO 2127 LIMITED

Correspondence address
10 Snow Hill, London, England, EC1A 2AL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 November 2014
Nationality
British
Occupation
Company Director

DE FACTO 2126 LIMITED

Correspondence address
10 Snow Hill, London, England, EC1A 2AL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 November 2014
Nationality
British
Occupation
Company Director

ATLAS 90 BIDCO LIMITED

Correspondence address
Second Floor 3 Field Court, Gray's Inn, London, United Kingdom, WC1R 5EF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 September 2012
Nationality
British
Occupation
Fund Manager

ATLAS 90 HOLDINGS LIMITED

Correspondence address
Second Floor 3 Field Court, Grays Inn, London, WC1R 5EF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
21 December 2011
Nationality
British
Occupation
Fund Manager

KESTER CAPITAL LLP

Correspondence address
14-16 Bruton Place, London, England, W1J 6LX
Role ACTIVE
llp-designated-member
Date of birth
December 1973
Appointed on
1 July 2010

KANSAS BIDCO LIMITED

Correspondence address
24 Grosvenor Street, London, England, W1K 4QN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
3 February 2021
Resigned on
25 February 2021
Nationality
British
Occupation
Investment Manager

KANSAS TOPCO LIMITED

Correspondence address
24 Grosvenor Street, London, England, W1K 4QN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
3 February 2021
Resigned on
25 February 2021
Nationality
British
Occupation
Investment Manager

KANSAS MIDCO LIMITED

Correspondence address
24 Grosvenor Street, London, England, W1K 4QN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
3 February 2021
Resigned on
25 February 2021
Nationality
British
Occupation
Investment Manager

OPTIBRIUM BIDCO LIMITED

Correspondence address
Kester Capital Llp 24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
25 January 2021
Resigned on
7 February 2021
Nationality
British
Occupation
Finance Director

OPTIBRIUM MIDCO LIMITED

Correspondence address
Kester Capital Llp 24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
22 January 2021
Resigned on
7 February 2021
Nationality
British
Occupation
Finance Director

OPTIBRIUM TOPCO LIMITED

Correspondence address
Kester Capital Llp 24 Grosvenor Street, London, United Kingdom, W1K 4QN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
21 January 2021
Resigned on
7 February 2021
Nationality
British
Occupation
Finance Director

CAVA MIDCO 1 LIMITED

Correspondence address
7th Floor, St Clare House 30 Minories, London, United Kingdom, EC3N 1DD
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 July 2019
Resigned on
1 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 1DD £217,000

CAVA BIDCO LIMITED

Correspondence address
24 Grosvenor Street, London, England, W1K 4QN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 July 2019
Resigned on
1 August 2019
Nationality
British
Occupation
Director

CAVA MIDCO 2 LIMITED

Correspondence address
24 Grosvenor Street, London, England, W1K 4QN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 July 2019
Resigned on
1 August 2019
Nationality
British
Occupation
Director

JAGUAR BIDCO LIMITED

Correspondence address
Europa House Goldstone Villas, Hove, East Sussex, England, BN3 3RQ
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 May 2018
Resigned on
25 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN3 3RQ £385,000

JAGUAR MIDCO LIMITED

Correspondence address
Europa House Goldstone Villas, Hove, East Sussex, England, BN3 3RQ
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 May 2018
Resigned on
25 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN3 3RQ £385,000

JAGUAR HOLDCO LIMITED

Correspondence address
Europa House Goldstone Villas, Hove, East Sussex, England, BN3 3RQ
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 May 2018
Resigned on
25 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN3 3RQ £385,000

HOLLAROO LIMITED

Correspondence address
5a Frascati Way, Maidenhead, Berkshire, SL6 4UY
Role RESIGNED
director
Date of birth
December 1973
Appointed on
28 September 2016
Resigned on
17 April 2018
Nationality
British
Occupation
Director

CRYWOLF PRODUCTIONS LIMITED

Correspondence address
18 Pandora Road, London, United Kingdom, NW6 1TT
Role RESIGNED
director
Date of birth
December 1973
Appointed on
12 May 2014
Resigned on
30 April 2017
Nationality
British
Occupation
Fund Manager

Average house price in the postcode NW6 1TT £999,000

AGRIBRIEFING (HOLDINGS) LIMITED

Correspondence address
Briefing Media Limited 83 Victoria Street, London, England, SW1H 0HW
Role RESIGNED
director
Date of birth
December 1973
Appointed on
19 March 2012
Resigned on
10 July 2015
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1H 0HW £7,707,000

AGRIBRIEFING (GROUP) LIMITED

Correspondence address
Briefing Media Limited 83 Victoria Street, London, England, SW1H 0HW
Role RESIGNED
director
Date of birth
December 1973
Appointed on
19 March 2012
Resigned on
10 July 2015
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1H 0HW £7,707,000

AGRIBRIEFING LIMITED

Correspondence address
Briefing Media Limited 83 Victoria Street, London, England, SW1H 0HW
Role RESIGNED
director
Date of birth
December 1973
Appointed on
19 March 2012
Resigned on
10 July 2015
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1H 0HW £7,707,000

AGRIBRIEFING (HOLDINGS) LIMITED

Correspondence address
7th Floor, Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role RESIGNED
director
Date of birth
December 1973
Appointed on
1 February 2012
Resigned on
3 February 2012
Nationality
British
Occupation
Fund Manager

AGRIBRIEFING LIMITED

Correspondence address
7th Floor, Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role RESIGNED
director
Date of birth
December 1973
Appointed on
1 February 2012
Resigned on
3 February 2012
Nationality
British
Occupation
Fund Manager

FARMERS GUARDIAN LIMITED

Correspondence address
7th Floor, Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role RESIGNED
director
Date of birth
December 1973
Appointed on
1 February 2012
Resigned on
3 February 2012
Nationality
British
Occupation
Fund Manager

GLOBAL DATA SYSTEMS LIMITED

Correspondence address
7th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Role RESIGNED
director
Date of birth
December 1973
Appointed on
1 February 2012
Resigned on
3 February 2012
Nationality
British
Occupation
Fund Manager

AGRIBRIEFING (GROUP) LIMITED

Correspondence address
7th Floor, Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role RESIGNED
director
Date of birth
December 1973
Appointed on
1 February 2012
Resigned on
3 February 2012
Nationality
British
Occupation
Fund Manager

ATLAS 90 MIDCO LIMITED

Correspondence address
90 Union Street, London, SE1 0NW
Role RESIGNED
director
Date of birth
December 1973
Appointed on
21 December 2011
Resigned on
23 December 2011
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SE1 0NW £1,374,000

ATLAS 90 BIDCO LIMITED

Correspondence address
90 Union Street, London, SE1 0NW
Role RESIGNED
director
Date of birth
December 1973
Appointed on
21 December 2011
Resigned on
23 December 2011
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SE1 0NW £1,374,000

LABCORP INTERNATIONAL GROUP LIMITED

Correspondence address
171 Bath Road, Slough, Berkshire, SL1 4AA
Role RESIGNED
director
Date of birth
December 1973
Appointed on
25 January 2010
Resigned on
16 December 2013
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SL1 4AA £23,046,000

GCP CAPITAL PARTNERS EUROPE LIMITED

Correspondence address
7th Floor Lansdowne House Berkeley Square, London, W1J 6ER
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 December 2009
Resigned on
16 June 2010
Nationality
British
Occupation
None

TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED

Correspondence address
18 Pandora Road, London, NW6 1TT
Role RESIGNED
director
Date of birth
December 1973
Appointed on
31 July 2008
Resigned on
18 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW6 1TT £999,000

TRAVEL ENTERTAINMENT GROUP ACQUISITIONS LIMITED

Correspondence address
18 Pandora Road, London, NW6 1TT
Role RESIGNED
director
Date of birth
December 1973
Appointed on
31 July 2008
Resigned on
18 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW6 1TT £999,000

TWO NFL LLP

Correspondence address
18 Pandora Road, London, NW6 1TT
Role RESIGNED
llp-member
Date of birth
December 1973
Appointed on
15 December 2006
Resigned on
16 March 2007

Average house price in the postcode NW6 1TT £999,000

SILVERFLEET CAPITAL PARTNERS LLP

Correspondence address
18 Pandora Road, London, NW6 1TT
Role RESIGNED
llp-member
Date of birth
December 1973
Appointed on
7 September 2006
Resigned on
16 March 2007

Average house price in the postcode NW6 1TT £999,000