Aidan Stuart BARCLAY
Total number of appointments 41, 41 active appointments
ELLERMAN INVESTMENTS LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 2 August 2025
- Resigned on
- 7 June 2023
Average house price in the postcode W1S 1FE £106,000
ELLERMAN HOLDINGS LIMITED
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 2 August 2025
BARCLAYS HOTELS LIMITED
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 2 August 2025
TRENPORT INVESTMENTS LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 2 August 2025
- Resigned on
- 30 June 2021
Average house price in the postcode W1S 1FE £106,000
HILLGATE ESTATE AGENTS
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 2 August 2025
TRENPORT INVESTMENTS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 29 May 2025
TRENPORT (EAST HALL PARK) LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 29 May 2025
TRENPORT (PETERS VILLAGE) LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 29 May 2025
VGL NEWCO 2 LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 8 May 2024
VGL NEWCO 1 LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 8 May 2024
VGL FINCO LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 8 July 2021
VGL MIDCO LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 8 July 2021
VGL HOLDCO LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 8 July 2021
LOGISTICS GROUP MANAGEMENT MIDCO LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 18 November 2020
LOGISTICS GROUP MANAGEMENT LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 17 November 2020
LOGISTICS GROUP MIDCO LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 14 May 2020
ELLERMAN LONDON CIGARS ONLINE LIMITED
- Correspondence address
- 2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 22 January 2020
- Resigned on
- 21 June 2023
Average house price in the postcode W1S 1FE £106,000
11 OLD BOND STREET LONDON
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 22 January 2020
- Resigned on
- 21 June 2023
Average house price in the postcode W1S 1FE £106,000
SEARS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 10 July 2019
TRENPORT PROPERTY HOLDINGS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 25 February 2015
LOGISTICS GROUP HOLDINGS LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 19 June 2012
LOGISTICS GROUP LIMITED
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 15 February 2012
PARCELPOINT LIMITED
- Correspondence address
- 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 8 June 2011
- Resigned on
- 13 February 2024
ARROW XL LIMITED
- Correspondence address
- Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 2 December 2010
- Resigned on
- 22 March 2024
Average house price in the postcode WN5 0LZ £169,000
LITTLEWOODS CLEARANCE LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 12 March 2008
LITTLEWOODS LIMITED
- Correspondence address
- First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 21 September 2007
RYTON PROPERTIES LIMITED
- Correspondence address
- 2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 28 March 2007
- Resigned on
- 30 June 2021
Average house price in the postcode W1S 1FE £106,000
ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 3 November 2005
TELEGRAPH SECRETARIAL SERVICES LIMITED
- Correspondence address
- 111 Buckingham Palace Road, London, SW1W 0DT
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 20 August 2005
- Resigned on
- 21 June 2023
SPECTATOR (1828) LIMITED(THE)
- Correspondence address
- 22 Old Queen Street, London, SW1H 9HP
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 27 September 2004
- Resigned on
- 7 June 2023
Average house price in the postcode SW1H 9HP £12,300,000
YODEL DELIVERY NETWORK LIMITED
- Correspondence address
- 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 9 September 2004
- Resigned on
- 13 February 2024
TELEGRAPH MEDIA GROUP LIMITED
- Correspondence address
- 111 Buckingham Palace Road, London, SW1W 0DT
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 11 August 2004
- Resigned on
- 7 June 2023
PRESS ACQUISITIONS LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 June 2004
- Resigned on
- 15 May 2023
Average house price in the postcode W1S 1FE £106,000
SHOP DIRECT HOLDINGS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 26 March 2004
SHOP DIRECT GROUP
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 27 May 2003
LW FINANCE LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 October 2002
LW INVESTMENTS LIMITED
- Correspondence address
- Pearl Assurance House 319 Ballards Lane, Finchley, London, N12 8LY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 12 September 2002
TRENPORT (EAST HALL PARK) LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 April 2001
- Resigned on
- 30 June 2021
Average house price in the postcode W1S 1FE £106,000
TRENPORT (PETERS VILLAGE) LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 4 April 2001
- Resigned on
- 30 June 2021
Average house price in the postcode W1S 1FE £106,000
JANUARY INVESTMENTS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 11 January 1999
RHC LIMITED
- Correspondence address
- 2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- January 1956
- Appointed on
- 18 September 1998
Average house price in the postcode W1S 1FE £106,000