Andries Jacobus VAN STADEN

Total number of appointments 18, 18 active appointments

CLIENT DIRECTS LIMITED

Correspondence address
2nd Floor Partis House, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

AZURE MIDCO 1 LIMITED

Correspondence address
2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

AZURE MIDCO 2 LIMITED

Correspondence address
2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

AZURE MIDCO 3 LIMITED

Correspondence address
2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

AZURE BIDCO LIMITED

Correspondence address
2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

SEC WATCHDOG LIMITED

Correspondence address
2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

MATRIX SCM GROUP LTD

Correspondence address
2nd Floor Partis House, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

MATRIX SCM LIMITED

Correspondence address
2nd Floor Partis House, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

MATRIX MANAGED MARKETPLACES LTD

Correspondence address
2nd Floor Partis House Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

AZURE TOPCO LIMITED

Correspondence address
2nd Floor, Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 June 2024
Nationality
British,South African
Occupation
Chief Financial Officer

Average house price in the postcode MK5 8HJ £1,791,000

INNOVATION GROUP HOLDINGS LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
10 January 2023
Resigned on
1 March 2024
Nationality
British,South African
Occupation
Chief Financial Officer

AXIOS BIDCO LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
20 December 2022
Resigned on
26 March 2024
Nationality
British,South African
Occupation
Chief Financial Officer

TIG ACQUISITION HOLDINGS LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
13 May 2021
Resigned on
26 March 2024
Nationality
British,South African
Occupation
Chief Financial Officer

THE INNOVATION GROUP (EMEA) LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
7 December 2020
Resigned on
28 May 2024
Nationality
British,South African
Occupation
Chief Financial Officer

THE INNOVATION GROUP LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
7 December 2020
Resigned on
26 March 2024
Nationality
British,South African
Occupation
Chief Financial Officer

1INSURER LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
6 May 2020
Resigned on
26 March 2024
Nationality
British,South African
Occupation
Chief Financial Officer

1INSURER HOLDINGS LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
6 May 2020
Resigned on
26 March 2024
Nationality
British,South African
Occupation
Chief Financial Officer

INNOVATION GROUP BUSINESS SERVICES LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
5 June 2017
Resigned on
28 May 2024
Nationality
British,South African
Occupation
Group Financial Officer