Barnaby Bruce Landen TERRY

Total number of appointments 25, 18 active appointments

VILLA TOPCO LIMITED

Correspondence address
36 Queen Street, 6th Floor, London, United Kingdom, EC4R 1BN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 May 2024
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC4R 1BN £519,000

VILLA TOPCO LIMITED

Correspondence address
21 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Role ACTIVE
director
Date of birth
November 1963
Appointed on
10 March 2021
Resigned on
6 December 2021
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW1H 9BU £6,983,000

REGENTS PARK SPECIAL PURPOSE 2 LLP

Correspondence address
58-60 Fitzroy Street, London, United Kingdom, W1T 5BU
Role ACTIVE
llp-designated-member
Date of birth
November 1963
Appointed on
20 October 2020

REGENTS PARK SPECIAL PURPOSE 1 LLP

Correspondence address
58-60 Fitzroy Street, London, London, United Kingdom, W1T 5BU
Role ACTIVE
llp-designated-member
Date of birth
November 1963
Appointed on
1 October 2020

DIGITAL EPISODE LTD.

Correspondence address
W6 9AB 5 St. Peter's Square, London, England
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 September 2020
Resigned on
24 February 2022
Nationality
British
Occupation
Director

3D REPO LTD

Correspondence address
58-60 Fitzroy Street, London, United Kingdom, W1T 5BU
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 January 2020
Nationality
British
Occupation
Director

SLICED BREAD LIMITED

Correspondence address
Foden House 43-47 London Road, Alderley Edge, Cheshire, England, SK9 7RT
Role ACTIVE
director
Date of birth
November 1963
Appointed on
14 September 2018
Resigned on
4 October 2022
Nationality
British
Occupation
Director

GODESIC LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

LEGERITY LIMITED

Correspondence address
4th Floor International House 7 High Street, Ealing, United Kingdom, W5 5DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 October 2014
Resigned on
15 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W5 5DB £1,104,000

ADMEDO LTD

Correspondence address
Begbies Traynor Central Llp One Temple Row 8th Floor, Birmingham, West Midlands, B2 5LG
Role ACTIVE
director
Date of birth
November 1963
Appointed on
30 June 2014
Nationality
British
Occupation
Venture Capitalist

SUSSEX PLACE VENTURES LIMITED

Correspondence address
58-60 Fitzroy Street, London, England, W1T 5BU
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 March 2014
Nationality
British
Occupation
Venture Capitalist

SUSSEX PLACE FOUNDER PARTNER II LIMITED

Correspondence address
58-60 Fitzroy Street, London, England, W1T 5BU
Role ACTIVE
director
Date of birth
November 1963
Appointed on
5 February 2014
Nationality
British
Occupation
Venture Capitalist

SUSSEX PLACE GENERAL PARTNER II LIMITED

Correspondence address
58-60 Fitzroy Street, London, England, W1T 5BU
Role ACTIVE
director
Date of birth
November 1963
Appointed on
5 February 2014
Nationality
British
Occupation
Venture Capitalist

CAPITALISE PARTNERS LLP

Correspondence address
2 Fox Close, Chippenham, England, SN14 6YB
Role ACTIVE
llp-designated-member
Date of birth
November 1963
Appointed on
1 October 2011

Average house price in the postcode SN14 6YB £521,000

KIMBLE APPLICATIONS LIMITED

Correspondence address
100 Union Street, London, SE1 0NL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
3 January 2011
Resigned on
10 March 2021
Nationality
British
Occupation
Non-Exec Director

Average house price in the postcode SE1 0NL £31,791,000

SYNCISSUE LIMITED

Correspondence address
5 Saint Peters Square, London, W6 9AB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 September 1999
Nationality
British
Occupation
Financier

Average house price in the postcode W6 9AB £3,327,000

ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED

Correspondence address
5 Saint Peters Square, London, W6 9AB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
7 September 1999
Nationality
British
Occupation
Financier

Average house price in the postcode W6 9AB £3,327,000

ELDERSTREET BALLATER LIMITED

Correspondence address
5 Saint Peters Square, London, W6 9AB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
30 August 1999
Nationality
British
Occupation
Financier

Average house price in the postcode W6 9AB £3,327,000


OPERATEDATA LTD

Correspondence address
100 New Bridge Street, London, England, EC4V 6JA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
10 June 2017
Resigned on
13 December 2018
Nationality
British
Occupation
Venture Capitalist

SERVER DENSITY LIMITED

Correspondence address
18-20 Huntsworth Mews, London, England, NW1 6DD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
18 June 2015
Resigned on
15 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW1 6DD £4,958,000

SALESSEEK LIMITED

Correspondence address
The Organ Works Turnham Green Terrace Mews, London, W4 1QU
Role RESIGNED
director
Date of birth
November 1963
Appointed on
25 February 2015
Resigned on
11 July 2019
Nationality
British
Occupation
Venture Capitalis

SMART CELLS INTERNATIONAL LIMITED

Correspondence address
2nd Floor, York House 23 Kingsway, London, England, WC2B 6UJ
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 April 2009
Resigned on
17 February 2014
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode WC2B 6UJ £101,000

ELDERSTREET PRIVATE EQUITY LIMITED

Correspondence address
5 Saint Peters Square, London, W6 9AB
Role RESIGNED
director
Date of birth
November 1963
Appointed on
10 March 2004
Resigned on
15 November 2007
Nationality
British
Occupation
Financier

Average house price in the postcode W6 9AB £3,327,000

EDENBROOK CONSULTING LIMITED

Correspondence address
5 Saint Peters Square, London, W6 9AB
Role RESIGNED
director
Date of birth
November 1963
Appointed on
12 April 2001
Resigned on
6 April 2009
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W6 9AB £3,327,000

ELDERSTREET INVESTMENTS LIMITED

Correspondence address
5 Saint Peters Square, London, W6 9AB
Role RESIGNED
director
Date of birth
November 1963
Appointed on
18 January 1999
Resigned on
15 November 2007
Nationality
British
Occupation
Financier

Average house price in the postcode W6 9AB £3,327,000