Benjamin St Pierre SLATTER

Total number of appointments 53, 33 active appointments

WALSTEAD HOLDINGS LIMITED

Correspondence address
18 Westside Centre, London Road - Stanway, Colchester, Essex, England, CO3 8PH
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO3 8PH £43,000

TRINITY TOPCO LIMITED

Correspondence address
Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, United Kingdom, BL5 2EE
Role ACTIVE
director
Date of birth
September 1973
Appointed on
26 October 2023
Resigned on
17 June 2024
Nationality
British
Occupation
Director

MEL SPV LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
12 March 2020
Nationality
British
Occupation
Investment Manager

K9 TOPCO LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 July 2017
Resigned on
26 October 2020
Nationality
British
Occupation
Investment Manager

K9 MIDCO LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 July 2017
Resigned on
26 October 2020
Nationality
British
Occupation
Investment Manager

ARMITAGE PET CARE LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 July 2017
Resigned on
26 October 2020
Nationality
British
Occupation
Investment Manager

SIMPSONS ESTATE AGENTS LIMITED

Correspondence address
RUTLAND PARTNERS, CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

RUTLAND REGISTRATIONS LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
September 1973
Appointed on
29 April 2016
Nationality
British
Occupation
Chartered Accountant

GARDEDEN MIDCO LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
18 May 2015
Nationality
British
Occupation
Investment Manager

GARDEDEN TOPCO LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
18 May 2015
Nationality
British
Occupation
Investment Manager

GARDEDEN BIDCO LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
18 May 2015
Nationality
British
Occupation
Investment Manager

MEL MIDCO LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
10 June 2014
Nationality
British
Occupation
Investment Manager

MEL BIDCO LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 May 2014
Nationality
British
Occupation
Investment Manager

MEL TOPCO LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 May 2014
Nationality
British
Occupation
Investment Manager

RUTLAND II AFI GP LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
25 October 2013
Nationality
British
Occupation
Chartered Accountant

RUTLAND III CILP GP LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Role ACTIVE
director
Date of birth
September 1973
Appointed on
26 September 2013
Nationality
British
Occupation
Chartered Accountant

RUTLAND III GP LLP

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
llp-designated-member
Date of birth
September 1973
Appointed on
18 July 2013

RUTLAND III SPV LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
September 1973
Appointed on
17 July 2013
Nationality
British
Occupation
Chartered Accountant

VIEWCO 1 LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
11 October 2012
Nationality
British
Occupation
Investment Manager

RUTLAND FUND SPV LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

CILP (GP) LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

RFML INVESTMENT FUND LIMITED

Correspondence address
15 Canada Square, Canary Wharf, London, E14 5GL
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

RFML PARTNERS LIMITED

Correspondence address
15 Canada Square, Canary Wharf, London, E14 5GL
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

RUTLAND II GP2 LLP

Correspondence address
Cunard House 15 Regent Street, London, SW1Y 4LR
Role ACTIVE
llp-designated-member
Date of birth
September 1973
Appointed on
4 July 2011

RUTLAND II GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

PARK AVENUE (GP) LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

CCLP (GP) LIMITED

Correspondence address
Cunard House 15 Regent Street, London, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

RUTLAND FUND II SPV LIMITED

Correspondence address
Cunard House 15 Regent Street, London, SW1Y 4LR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

RUTLAND II CILP GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

RUTLAND HOLDCO LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

COBALT DATA CENTRE 2 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
September 1973
Appointed on
31 March 2011

Average house price in the postcode EC3M 6BL £379,000

RUTLAND PARTNERS LLP

Correspondence address
Thomas House 84 Eccleston Square, London, England, SW1V 1PX
Role ACTIVE
llp-designated-member
Date of birth
September 1973
Appointed on
1 July 2008

THE MUSIC GROUP INTERNATIONAL LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 May 2005
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000


TRACK TOPCO LIMITED

Correspondence address
Crossways Stephenson Road, Houndmills, Basingstoke, Hampshire, England, RG21 6XR
Role RESIGNED
director
Date of birth
September 1973
Appointed on
3 October 2018
Resigned on
23 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG21 6XR £629,000

TRACK MIDCO LIMITED

Correspondence address
Crossways Stephenson Road, Houndmills, Basingstoke, Hampshire, England, RG21 6XR
Role RESIGNED
director
Date of birth
September 1973
Appointed on
3 October 2018
Resigned on
23 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG21 6XR £629,000

TRACK BIDCO LIMITED

Correspondence address
Crossways Stephenson Road, Houndmills, Basingstoke, Hampshire, England, RG21 6XR
Role RESIGNED
director
Date of birth
September 1973
Appointed on
3 October 2018
Resigned on
23 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG21 6XR £629,000

VIEWCO 2 LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role
director
Date of birth
September 1973
Appointed on
11 October 2012
Nationality
British
Occupation
Investment Manager

CEDO HOLDINGS LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
16 July 2009
Resigned on
14 October 2014
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

DECO ACQUISITIONS LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
16 July 2009
Resigned on
14 October 2014
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

VINE MILL LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
1 August 2007
Resigned on
6 January 2011
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

PULSE HOME PRODUCTS (HOLDINGS) LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
1 August 2007
Resigned on
6 January 2011
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

ATM SERVICES LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
22 August 2006
Resigned on
15 July 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

NM1 LTD

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
22 August 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

NOTEMACHINE 1 LTD

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
22 August 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

NOTEMACHINE UK LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
22 August 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

NOTEMACHINE LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
11 July 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Investment Mamanger

Average house price in the postcode SW12 8ED £1,614,000

EUROCHANGE HOLDINGS LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
11 July 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Investment Mamanger

Average house price in the postcode SW12 8ED £1,614,000

MAWLAW 673 LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
7 June 2005
Resigned on
28 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode SW12 8ED £1,614,000

THE MUSIC GROUP HOLDINGS LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role
director
Date of birth
September 1973
Appointed on
5 May 2005
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

THE MUSIC GROUP LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role
director
Date of birth
September 1973
Appointed on
5 May 2005
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW12 8ED £1,614,000

HARVEY & THOMPSON LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
8 September 2004
Resigned on
25 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8ED £1,614,000

H & T GROUP PLC

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
20 August 2004
Resigned on
25 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8ED £1,614,000

H & T FINANCE LIMITED

Correspondence address
25 Ouseley Road, London, SW12 8ED
Role RESIGNED
director
Date of birth
September 1973
Appointed on
20 August 2004
Resigned on
25 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8ED £1,614,000