Charles Stuart MINDENHALL

Total number of appointments 55, 54 active appointments

BCI CAPITAL LIMITED

Correspondence address
Scale Space, 1st Floor 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

INTENTPRO LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
20 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

INTENTPRO INVESTMENTS HOLDINGS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

HEME (UK) LTD

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

ICM FIN LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AVADO PQ LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BCFV HOLDINGS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
11 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

KOODOO TECHNOLOGY LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
9 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

MORTGAGE POWER LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
9 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

KOODOO FINANCIAL LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
9 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

OAKBROOK FINANCE LIMITED

Correspondence address
The Poynt North 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
22 August 2023
Resigned on
16 January 2025
Nationality
British
Occupation
Business Partner

Average house price in the postcode NG1 5FW £209,000

KLOO FINANCE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 November 2022
Resigned on
21 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

KLOO TECHNOLOGY LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 July 2022
Resigned on
21 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BARMAR HOLDINGS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BCI FINANCE LTD

Correspondence address
Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
13 December 2021
Resigned on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

OAKBROOK HOLDINGS LIMITED

Correspondence address
No.2 The Forum Grenville Street, St Helier, Jersey, JE2 4HH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 August 2021
Nationality
British
Occupation
Director

INSTRUMENTAL MUSIC FINANCE LTD

Correspondence address
Scalespace 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

HEME HEALTH HOLDINGS LTD

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 April 2020
Resigned on
4 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

CAPTURED EBT TRUSTEES LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

CODEBR LIMITED

Correspondence address
12 FLAT 12 COLLEGE HEIGHTS, 246-252 ST JOHN ST, LONDON, GREATER LONDON, UNITED KINGDOM, EC1V 4PH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 4PH £821,000

ASSOCIATION OF APPRENTICES

Correspondence address
4TH FLOOR 45 THE POYNT, WOLLATON STREET, NOTTINGHAM, UNITED KINGDOM, NG1 5FW
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
2 December 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NG1 5FW £209,000

INTERCEDECM 2018 LIMITED

Correspondence address
Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
8 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

CONTENTIVE DESIGN LIMITED

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARKETCLUSTERS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

IJENTO LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BARMAR SERVICING LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

ACCELERATE PEOPLE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BARMAR FINANCE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

ACCELERATE TECHNOLOGY LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

FOSJENTO HOLDINGS LTD

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
23 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

OAKBROOK FINANCE LIMITED

Correspondence address
The Poynt North 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 October 2016
Resigned on
8 February 2023
Nationality
British
Occupation
Business Partner

Average house price in the postcode NG1 5FW £209,000

BLENHEIM CHALCOT MANAGEMENT LIMITED

Correspondence address
Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
26 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

DEBTSERVE LIMITED

Correspondence address
Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
26 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BARKING & DAGENHAM YOUTH ZONE

Correspondence address
Scale Space Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 June 2016
Resigned on
13 March 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode W12 7RZ £13,489,000

CONTENTIVE GROUP LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
10 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

STACK CONTENT DISCOVERY LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

FUSE MOBILE TECHNOLOGIES LTD

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
12 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

ACCELERATE PROPERTY FEEDER LTD

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

CLICKZ GROUP LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
19 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

BUSINESS FINANCE TECHNOLOGY GROUP LIMITED

Correspondence address
The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

BC NOTTINGHAM PROPERTY LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
2 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

CAPTURED HOLDINGS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
9 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

FOSPHA LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
19 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

MYGUIDES LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

INTERCEDEMB HOLDINGS LIMITED

Correspondence address
Camburgh House 27, New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
May 1971
Appointed on
25 January 2013
Resigned on
2 September 2021
Nationality
British
Occupation
Company Director

CLICKZ MEDIA LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BC MUSIC MEDIA LTD

Correspondence address
Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

HIVE LEARNING LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 August 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

ACCELERATE PLACES LTD

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
21 June 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BC HAMMERSMITH PROPERTY LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
26 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AVADO LEARNING (UK) LIMITED

Correspondence address
SCALE SPACE, IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, UNITED KINGDOM, W12 7RZ
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
25 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 7RZ £13,489,000

CRICKET RIGHTS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

EMERGING MEDIA VENTURES LIMITED

Correspondence address
Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
11 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BLENHEIM CHALCOT LTF LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000


OAKBROOK LOANS LIMITED

Correspondence address
The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role RESIGNED
director
Date of birth
May 1971
Appointed on
22 August 2023
Resigned on
16 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000