Charles Stuart MINDENHALL

Total number of appointments 71, 70 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

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 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

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

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

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

HAMMERSMITH & FULHAM YOUTH ZONE

Correspondence address
1 HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
17 September 2016
Nationality
BRITISH
Occupation
CHAIRMAN

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

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

ARCH GRADUATES 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
12 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MODULR LTD

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
26 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HCR SERVICES LTD

Correspondence address
1 HAMMERSMITH BROADWAY, LONDON, W6 9DL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
10 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

MODULR 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
2 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MODULR TECHNOLOGY 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
2 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MODULR ICB 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
2 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MODULR FINANCE 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
2 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY

Correspondence address
1 HAMMERSMITH BROADWAY, LONDON, GREATER LONDON, UNITED KINGDOM, W6 9DL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
NONE

MANCHESTER 101 PS LTD

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
26 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ONSIDE YOUTH ZONES

Correspondence address
ONE HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES

Correspondence address
KENSINGTON PALACE PALACE GREEN, LONDON, W8 4PU
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

BRIDGES IMPACT FOUNDATION LIMITED

Correspondence address
1 HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
CHAIRMAN

ICOULD LIMITED

Correspondence address
C/O EDUCATION AND EMPLOYER, QUANTUM HOUSE 22-24 RE, FLEET STREET, LONDON, ENGLAND, EC4A 3EB
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
12 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC4A 3EB £3,580,000

FASTFUTURES 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
18 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

EXPERT IMPACT

Correspondence address
THIRD FLOOR 95 PROMENADE, CHELTENHAM, GLOS, GL50 1HH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
10 January 2014
Nationality
BRITISH
Occupation
CHAIRMAN

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

LIBERIS LIMITED

Correspondence address
11TH FLOOR 1 LYRIC SQUARE, LONDON, UNITED KINGDOM, W6 0NB
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
1 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

AVADO APPRENTICESHIPS 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
20 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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

H&F BRIDGE PARTNERSHIP 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
10 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

AGILISYS 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
15 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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