Adrian Paul LURIE
Total number of appointments 39, 21 active appointments
ALCUIN GP III CV LLP
- Correspondence address
- 75 Knightsbridge, London, SW1X 7BF
- Role ACTIVE
- llp-member
- Date of birth
- February 1973
- Appointed on
- 9 November 2023
Average house price in the postcode SW1X 7BF £9,824,000
ALCUIN GP V LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-member
- Date of birth
- February 1973
- Appointed on
- 26 July 2022
Average house price in the postcode SW1X 7BF £9,824,000
HP BIDCO LIMITED
- Correspondence address
- 16 Great Queen Street, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 8 July 2022
HP TOPCO LIMITED
- Correspondence address
- 16 Great Queen Street, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 7 July 2022
SF TOPCO LIMITED
- Correspondence address
- 65 Sloane Street, London, United Kingdom, SW1X 9SH
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 27 February 2021
IMPERIAL BIDCO LIMITED
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 17 September 2019
Average house price in the postcode SW1X 7BF £9,824,000
IMPERIAL TOPCO LIMITED
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 17 September 2019
Average house price in the postcode SW1X 7BF £9,824,000
OTG TOPCO LIMITED
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 21 June 2018
Average house price in the postcode SW1X 7BF £9,824,000
OTG BIDCO LIMITED
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 21 June 2018
Average house price in the postcode SW1X 7BF £9,824,000
INSANELY GREAT COMPANY LIMITED
- Correspondence address
- C/O Alcuin Capital Partners Llp 75 Knightsbridge, London, United Kingdom, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 14 December 2017
Average house price in the postcode SW1X 7BF £9,824,000
MFG PARENTCO LIMITED
- Correspondence address
- ALCUIN CAPITAL PARTNERS LLP 65 Sloane Street, London, England, SW1X 9SH
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 18 August 2016
- Resigned on
- 23 September 2022
MFG MIDCO LIMITED
- Correspondence address
- ALCUIN CAPITAL PARTNERS LLP 65 Sloane Street, London, United Kingdom, SW1X 9SH
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 18 July 2016
- Resigned on
- 23 September 2022
MFG TOPCO LIMITED
- Correspondence address
- ALCUIN CAPITAL PARTNERS LLP 65 Sloane Street, London, England, SW1X 9SH
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 18 July 2016
- Resigned on
- 23 September 2022
MFG BIDCO LIMITED
- Correspondence address
- ALCUIN CAPITAL PARTNERS LLP 65 Sloane Street, London, England, SW1X 9SH
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 18 July 2016
- Resigned on
- 23 September 2022
ALCUIN GP LIMITED
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 13 October 2015
Average house price in the postcode SW1X 7BF £9,824,000
OVAL (2287) LIMITED
- Correspondence address
- 35 New Bridge Street, London, United Kingdom, EC4V 6BW
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 26 May 2015
- Resigned on
- 10 August 2022
Average house price in the postcode EC4V 6BW £56,000
ALCUIN GP IV LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-member
- Date of birth
- February 1973
- Appointed on
- 22 January 2015
Average house price in the postcode SW1X 7BF £9,824,000
GWS BIDCO LIMITED
- Correspondence address
- 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 23 April 2014
GWS TOPCO LIMITED
- Correspondence address
- 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- February 1973
- Appointed on
- 23 April 2014
ALCUIN GP III LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-member
- Date of birth
- February 1973
- Appointed on
- 20 December 2011
Average house price in the postcode SW1X 7BF £9,824,000
ALCUIN CAPITAL PARTNERS LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1973
- Appointed on
- 7 November 2011
Average house price in the postcode SW1X 7BF £9,824,000
PROJECT JUPITER BIDCO LIMITED
- Correspondence address
- Alcuin Capital Partners Llp 65 Sloane Street, London, SW1X 9SH
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 15 April 2019
- Resigned on
- 7 August 2019
PROJECT JUPITER TOPCO LIMITED
- Correspondence address
- Alcuin Capital Partners Llp 65 Sloane Street, London, SW1X 9SH
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 15 April 2019
- Resigned on
- 7 August 2019
INSANELY GREAT HOLDINGS LIMITED
- Correspondence address
- C/O Alcuin Capital Partners Llp 65 Sloane Street, London, United Kingdom, SW1X 9SH
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 14 December 2017
- Resigned on
- 2 March 2018
THE THAI TAPAS GROUP LTD
- Correspondence address
- Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QY
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 29 November 2016
- Resigned on
- 24 September 2018
KOH (UK) LIMITED
- Correspondence address
- Midland House 2 Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QY
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 29 November 2016
- Resigned on
- 25 May 2017
THAI TAPAS RESTAURANTS LTD
- Correspondence address
- Midland House 2 Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QY
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 29 November 2016
- Resigned on
- 25 May 2017
HIGH ROAD RESTAURANTS GROUP BIDCO LIMITED
- Correspondence address
- Midland House 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 16 November 2016
- Resigned on
- 2 February 2018
HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED
- Correspondence address
- Midland House 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 16 November 2016
- Resigned on
- 2 February 2018
FRIMLEY TOPCO LIMITED
- Correspondence address
- 35 New Bridge Street, London, England, EC4V 6BW
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 30 September 2016
- Resigned on
- 28 October 2016
Average house price in the postcode EC4V 6BW £56,000
TORTELLI LIMITED
- Correspondence address
- Alcuin Capital Partners Llp 2 Eaton Gate, London, SW1W 9BJ
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 24 June 2014
- Resigned on
- 22 December 2017
Average house price in the postcode SW1W 9BJ £5,221,000
FRIMLEY BIDCO LIMITED
- Correspondence address
- Unit 4 Albany Park, Frimley Road, Camberley, Surrey, GU16 7PQ
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 15 February 2013
- Resigned on
- 28 October 2016
TILECO (2012) BIDCO LIMITED
- Correspondence address
- 1 Gorsey Lane Coleshill, Birmingham, England, B46 1LW
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 25 September 2012
- Resigned on
- 7 December 2017
DOMUS GROUP OF COMPANIES LIMITED
- Correspondence address
- PO BOX 1 Gorsey Lane Coleshill, Birmingham, England, B46 1LW
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 24 September 2012
- Resigned on
- 7 December 2017
AVM VISION INVESTMENTS LTD
- Correspondence address
- Europe House Windmill Road, Sunbury-On-Thames, Middlesex, United Kingdom, TW16 7HB
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 20 March 2012
- Resigned on
- 28 May 2020
Average house price in the postcode TW16 7HB £367,000
AVMI GROUP LIMITED
- Correspondence address
- Europe House Windmill Road, Sunbury-On-Thames, Middlesex, United Kingdom, TW16 7HB
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 20 March 2012
- Resigned on
- 28 May 2020
Average house price in the postcode TW16 7HB £367,000
FRIMLEY TOPCO LIMITED
- Correspondence address
- Unit 4 Albany Park, Frimley Road, Camberley, Surrey, GU16 7PQ
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 14 October 2011
- Resigned on
- 28 September 2016
INDIGO CAPITAL LLP
- Correspondence address
- W13
- Role RESIGNED
- llp-member
- Date of birth
- February 1973
- Appointed on
- 1 January 2010
- Resigned on
- 30 June 2011
INTERCEDE 1919 LIMITED
- Correspondence address
- W13
- Role RESIGNED
- director
- Date of birth
- February 1973
- Appointed on
- 19 March 2004
- Resigned on
- 30 June 2005