Bevan Graeme DUNCAN

Total number of appointments 19, 14 active appointments

FOOTCO 37 LIMITED

Correspondence address
C/O Imagesound Limited Dunston Technology Park, Venture Way, Chesterfield, United Kingdom, S41 8NE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
28 March 2025
Nationality
New Zealander
Occupation
Partner

Average house price in the postcode S41 8NE £1,824,000

LIVINGBRIDGE ENTERPRISE LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
September 1977
Appointed on
16 April 2024

PROJECT ARIA TOPCO LIMITED

Correspondence address
1st Floor, Ash House Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET
Role ACTIVE
director
Date of birth
September 1977
Appointed on
2 November 2023
Nationality
New Zealander
Occupation
Director

MATRIX 2021 HOLDINGS LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 October 2023
Nationality
New Zealander
Occupation
Private Equity Investor

MATRIX 2021 MIDCO 1 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 October 2023
Nationality
New Zealander
Occupation
Private Equity Investor

MATRIX 2021 BIDCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 October 2023
Nationality
New Zealander
Occupation
Private Equity Investor

MATRIX 2021 MIDCO 2 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 October 2023
Nationality
New Zealander
Occupation
Private Equity Investor

MATRIX 2021 TOPCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 October 2023
Nationality
New Zealander
Occupation
Private Equity Investor

ARTS INTERNATIONAL LIMITED

Correspondence address
Hardy House 16-18 Beak Street, Floor 3, London, England, W1F 9RD
Role ACTIVE
director
Date of birth
September 1977
Appointed on
28 March 2023
Resigned on
5 January 2024
Nationality
New Zealander
Occupation
Chief Operations Officer

AIRFINITY LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
17 November 2021
Nationality
New Zealander
Occupation
Private Equity Investor

Average house price in the postcode EC2V 6EE £667,000

GRESHAM HOUSE ASSET MANAGEMENT LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
September 1977
Appointed on
13 November 2020
Resigned on
30 June 2022
Nationality
New Zealander
Occupation
Director

SECURECLOUD+ LIMITED

Correspondence address
5th Floor, Greyfriars House 30 Greyfriars Road, Reading, England, RG1 1PE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
4 September 2020
Resigned on
27 April 2022
Nationality
New Zealander
Occupation
Company Director

PHO 2012 LIMITED

Correspondence address
Octagon Point 5 Cheapside, London, England, EC2V 6AA
Role ACTIVE
director
Date of birth
September 1977
Appointed on
10 December 2018
Resigned on
2 August 2021
Nationality
New Zealander
Occupation
Company Director

VALLDATA GROUP LIMITED

Correspondence address
Valldata House Halifax Road, Bowerhill, Melksham, Wiltshire, England, SN12 6UB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
18 May 2011
Resigned on
5 November 2013
Nationality
New Zealander
Occupation
Investment Manager

NEWINCCO 1386 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role RESIGNED
director
Date of birth
September 1977
Appointed on
7 November 2017
Resigned on
28 November 2018
Nationality
New Zealander
Occupation
Private Equity Investor

NEWINCCO 1382 LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role RESIGNED
director
Date of birth
September 1977
Appointed on
7 November 2017
Resigned on
28 November 2018
Nationality
New Zealander
Occupation
Private Equity Investor

CMME GROUP LIMITED

Correspondence address
Albany House 5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role RESIGNED
director
Date of birth
September 1977
Appointed on
21 January 2016
Resigned on
29 November 2018
Nationality
New Zealander
Occupation
Private Equity Investor

Average house price in the postcode GU34 2QE £1,355,000

MICRO LIBRARIAN SYSTEMS HOLDINGS LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role RESIGNED
director
Date of birth
September 1977
Appointed on
31 October 2011
Resigned on
15 March 2013
Nationality
New Zealander
Occupation
Director

CREW CLOTHING HOLDINGS LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role RESIGNED
director
Date of birth
September 1977
Appointed on
25 May 2011
Resigned on
5 December 2017
Nationality
New Zealander
Occupation
Private Equity Investor