CHRISTOPHER JAMES NEALE

Total number of appointments 15, 3 active appointments

PHOENIX EQUITY PARTNERS LIMITED

Correspondence address
10TH FLOOR, 123 VICTORIA STREET, LONDON, ENGLAND, SW1E 6DE
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
11 June 2018
Nationality
BRITISH
Occupation
PRIVATE EQUITY PARTNER

PHOENIX EQUITY PARTNERS HOLDINGS LLP

Correspondence address
10TH FLOOR, 123 VICTORIA STREET, LONDON, ENGLAND, SW1E 6DE
Role ACTIVE
LLPMEM
Date of birth
June 1976
Appointed on
1 May 2018
Nationality
BRITISH

CE TOPCO LIMITED

Correspondence address
5TH FLOOR, 100 VICTORIA STREET, CARDINAL PLACE, LONDON, ENGLAND, SW1E 5JL
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
26 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

CE BIDCO LIMITED

Correspondence address
10TH FLOOR 123 VICTORIA STREET, LONDON, ENGLAND, SW1E 6DE
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
7 March 2018
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

CE TOPCO LIMITED

Correspondence address
10TH FLOOR 123 VICTORIA STREET, LONDON, ENGLAND, SW1E 6DE
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
7 March 2018
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

CE FINCO LIMITED

Correspondence address
10TH FLOOR 123 VICTORIA STREET, LONDON, ENGLAND, SW1E 6DE
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
7 March 2018
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

CE CLEANCO LIMITED

Correspondence address
10TH FLOOR 123 VICTORIA STREET, LONDON, ENGLAND, SW1E 6DE
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
7 March 2018
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

CI REALISATIONS 2022 LIMITED

Correspondence address
LEVEL 1 DEVONSHIRE HOUSE 1 MAYFAIR PLACE, MAYFAIR, LONDON, UK, W1J 8AJ
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
20 September 2016
Resigned on
7 February 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1J 8AJ £235,000

ROCKET SCIENCE HOLDINGS LIMITED

Correspondence address
LEVEL 1 DEVONSHIRE HOUSE 1 MAYFAIR PLACE, MAYFAIR, LONDON, UK, W1J 8AJ
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
20 September 2016
Resigned on
7 February 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1J 8AJ £235,000

MAGICARD HOLDINGS LIMITED

Correspondence address
WAVERLEY HOUSE HAMPSHIRE ROAD, GRANBY INDUSTRIAL ESTATE, WEYMOUTH, ENGLAND, DT4 9XD
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
23 August 2016
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

PANTHER PARTNERS LIMITED

Correspondence address
16 KIRBY STREET, LONDON, EC1N 8TS
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
9 February 2016
Resigned on
11 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1N 8TS £20,273,000

PEI GROUP TOPCO LIMITED

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
29 September 2015
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

PANTHER PARTNERS LIMITED

Correspondence address
16 KIRBY STREET, LONDON, EC1N 8TS
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
31 July 2014
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8TS £20,273,000

THURSDAYS (UK) LIMITED

Correspondence address
1 CAREY LANE, LONDON, UNITED KINGDOM, EC2V 8AE
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
18 September 2008
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

RIDGCO LIMITED

Correspondence address
3 64 RIDGWAY, LONDON, SW19 4RA
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
21 July 2001
Resigned on
28 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4RA £1,162,000