Barnaby William CARDWELL

Total number of appointments 20, 18 active appointments

PUREFAST ADVANCE LTD

Correspondence address
Suite 5 46 Dorset House, London, County (Optional), United Kingdom, W1U 7NB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 October 2025
Nationality
British
Occupation
Director

TRADING PLACES LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
24 January 2025
Nationality
British
Occupation
Director

C&D PROPERTIES (NORTH EAST) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1978
Appointed on
2 January 2025
Nationality
British
Occupation
Trading

PENNYC LTD

Correspondence address
Ash Cottage Oxford Road, Gerrards Cross, England, SL9 7RH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 April 2024
Nationality
British
Occupation
Property Investor

Average house price in the postcode SL9 7RH £582,000

CKF PROPERTY HOLDINGS LTD

Correspondence address
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Role ACTIVE
director
Date of birth
July 1978
Appointed on
13 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7QE £1,877,000

ECOSYSTEM LTD

Correspondence address
Unit 14, The Bell Centre Newton Road, Crawley, England, RH10 9FZ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 February 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9FZ £559,000

TILL ROLL GIANT LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 October 2022
Nationality
British
Occupation
Director

TILL ROLL SUPERSTORE LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 October 2022
Nationality
British
Occupation
Director

PRIMATEL PRODUCTS LIMITED

Correspondence address
Arundel House 1 Amberley Court, Whitworth, Crawley, RH11 7XL
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 October 2022
Nationality
British
Occupation
Director

PRIMATEL LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 October 2022
Resigned on
31 March 2025
Nationality
British
Occupation
Director

BANOFFEE CAPITAL LTD

Correspondence address
Eastbourne House 2 Saxbys Lane, Lingfield, Surrey, United Kingdom, RH7 6DN
Role ACTIVE
director
Date of birth
July 1978
Appointed on
14 October 2022
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH7 6DN £585,000

SMOOTH CAR RENTALS LTD

Correspondence address
Ash Cottage Oxford Road, Gerrards Cross, County (Optional), England, SL9 7RH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 March 2022
Nationality
British
Occupation
Financier

Average house price in the postcode SL9 7RH £582,000

HEDDON GARDENS MANAGEMENT LIMITED

Correspondence address
Ash Cottage Oxford Road, Gerrards Cross, Buckinghamshire, England, SL9 7RH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
23 July 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7RH £582,000

ELODEAN BUYER LTD

Correspondence address
Ash Cottage Oxford Road, Gerrards Cross, Bucks, United Kingdom, SL9 7RH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 December 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SL9 7RH £582,000

SUPPER DELIVERIES LIMITED

Correspondence address
4 Valley Way Gerrards Close, Buckinghamshire, United Kingdom, SL9 7PN
Role ACTIVE
director
Date of birth
July 1978
Appointed on
31 October 2019
Resigned on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7PN £4,784,000

COPTHALL CAPITAL LIMITED

Correspondence address
Ash Cottage Oxford Road, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7RH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
19 June 2014
Nationality
British
Occupation
Trader

Average house price in the postcode SL9 7RH £582,000

CARDWELL HILL DEVELOPMENTS LTD

Correspondence address
Ash Cottage Oxford Road, Gerrards Cross, Buckinghamshire, England, SL9 7RH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 7RH £582,000

CARDWELL INVESTMENT TECHNOLOGIES UK LIMITED

Correspondence address
Ash Cottage Oxford Road, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7RH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
13 June 2008
Nationality
British
Occupation
Trading

Average house price in the postcode SL9 7RH £582,000


TANNERY CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
4 Tannery Close, Martley, Worcestershire, WR6 6SD
Role RESIGNED
director
Date of birth
July 1978
Appointed on
13 February 2019
Resigned on
10 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WR6 6SD £835,000

FIR TREE GROVE MANAGEMENT LTD

Correspondence address
2 Fir Tree Grove, Halfkey Road, Malvern, Worcestershire, England, WR14 1WA
Role RESIGNED
director
Date of birth
July 1978
Appointed on
1 September 2017
Resigned on
13 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode WR14 1WA £840,000