Christian Pierre ROCHAT

Total number of appointments 31, 21 active appointments

WOLSELEY GROUP FINCO PLC

Correspondence address
Cd&R Llp 33 King Street, Cleveland House, London, SW1Y 6RJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
24 April 2025
Nationality
Swiss
Occupation
Director

Average house price in the postcode SW1Y 6RJ £425,000

THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED

Correspondence address
Level 12 20 Bank Street, London, England, E14 4AD
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 March 2023
Nationality
Swiss
Occupation
Private Equity

OCS UK&I HOLDINGS LIMITED

Correspondence address
Vicon House 2 Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 February 2023
Resigned on
13 June 2023
Nationality
Swiss
Occupation
Director

Average house price in the postcode IP33 3SP £6,750,000

OCS GROUP INTERNATIONAL LIMITED

Correspondence address
Cleveland House, 33 King Street, London, England, SW1Y 6RJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 November 2022
Resigned on
13 June 2023
Nationality
Swiss
Occupation
Investment Professional

Average house price in the postcode SW1Y 6RJ £425,000

OCS GROUP TOPCO LIMITED

Correspondence address
Cleveland House, 33 King Street, London, England, SW1Y 6RJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 November 2022
Nationality
Swiss
Occupation
Investment Professional

Average house price in the postcode SW1Y 6RJ £425,000

CD&R GALAXY UK INTERMEDIATE 3 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 May 2021
Resigned on
24 February 2025
Nationality
Swiss
Occupation
Director

CD&R GALAXY UK OPCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 May 2021
Resigned on
28 June 2023
Nationality
Swiss
Occupation
Director

CD&R GALAXY UK INTERMEDIATE 1 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 May 2021
Resigned on
24 February 2025
Nationality
Swiss
Occupation
Director

CD&R GALAXY UK INTERMEDIATE 2 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 May 2021
Resigned on
29 April 2022
Nationality
Swiss
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

WOLSELEY INVESTMENTS LIMITED

Correspondence address
CD&R LLP 33 King Street, Cleveland House, London, England, SW1Y 6RJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 January 2021
Nationality
Swiss
Occupation
Director

Average house price in the postcode SW1Y 6RJ £425,000

WOLSELEY GROUP HOLDINGS LIMITED

Correspondence address
CD&R LLP 33 King Street, Cleveland House, London, England, SW1Y 6RJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 January 2021
Nationality
Swiss
Occupation
Director

Average house price in the postcode SW1Y 6RJ £425,000

WOLSELEY GROUP LIMITED

Correspondence address
C/O Cd&R Llp Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 December 2020
Nationality
Swiss
Occupation
Partner

Average house price in the postcode SW1Y 6RJ £425,000

SIG PLC

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 July 2020
Resigned on
4 May 2023
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode S9 1XH £2,432,000

CD&R PHOENIX BIDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
17 September 2019
Nationality
Swiss
Occupation
Director

CD&R AND WSH LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
19 October 2018
Nationality
Swiss
Occupation
Private Equity Partner

Average house price in the postcode RG6 1PT £4,165,000

CD&R AND WSH JVCO (UK) LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
19 October 2018
Nationality
Swiss
Occupation
Private Equity Partner

Average house price in the postcode RG6 1PT £4,165,000

17 CLARENDON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
82 Palace Gardens Terrace, London, England, W8 4RS
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 March 2016
Resigned on
25 September 2023
Nationality
Swiss
Occupation
Investment Manager

Average house price in the postcode W8 4RS £7,650,000

CLAYTON, DUBILIER & RICE LIMITED

Correspondence address
Cleveland House, 33 King Street, London, SW1Y 6RJ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 July 2011
Nationality
Swiss
Occupation
Private Equity

Average house price in the postcode SW1Y 6RJ £425,000

CD&R LLP

Correspondence address
Cleveland House 33 King Street, London, SW1Y 6RJ
Role ACTIVE
llp-member
Date of birth
June 1960
Appointed on
10 March 2009

Average house price in the postcode SW1Y 6RJ £425,000

EXOVA TOPCO LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 October 2008
Resigned on
16 May 2014
Nationality
Swiss
Occupation
Partner, Clayton, Dubilier & Rice

Average house price in the postcode W8 4RS £7,650,000

EXOVA HOLDINGS LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role ACTIVE
director
Date of birth
June 1960
Appointed on
13 August 2008
Resigned on
16 May 2014
Nationality
Swiss
Occupation
Partner, Clayton, Dubilier & Rice

Average house price in the postcode W8 4RS £7,650,000


WSH SERVICES HOLDING LIMITED

Correspondence address
18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
June 1960
Appointed on
19 October 2018
Resigned on
3 May 2019
Nationality
Swiss
Occupation
Private Equity Partner

Average house price in the postcode EC4N 8AD £506,000

CLAYTON, DUBILIER & RICE CREDIT LIMITED

Correspondence address
125 Colmore Row, Birmingham, B3 3SD
Role
director
Date of birth
June 1960
Appointed on
29 July 2011
Nationality
Swiss
Occupation
Partner At Clayton Dubliner & Rice

EXOVA 2014 LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
10 October 2008
Resigned on
16 May 2014
Nationality
Swiss
Occupation
Partner, Clayton, Dubilier & Rice

Average house price in the postcode W8 4RS £7,650,000

EXOVA TREASURY LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
15 August 2008
Resigned on
16 May 2014
Nationality
Swiss
Occupation
Partner, Clayton, Dubilier & Rice

Average house price in the postcode W8 4RS £7,650,000

BRAKE BROS HOLDING I LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
13 September 2004
Resigned on
13 September 2007
Nationality
Swiss
Occupation
Company Director

Average house price in the postcode W8 4RS £7,650,000

NETSCALIBUR INTL HOLDINGS LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
6 June 2000
Resigned on
18 December 2000
Nationality
Swiss
Occupation
Banker

Average house price in the postcode W8 4RS £7,650,000

NETSCALIBUR LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
28 April 2000
Resigned on
25 July 2003
Nationality
Swiss
Occupation
Banker

Average house price in the postcode W8 4RS £7,650,000

THE UNDERWRITER GROUP LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
19 October 1998
Resigned on
3 March 2004
Nationality
Swiss
Occupation
Investment Manager

Average house price in the postcode W8 4RS £7,650,000

DARAG INSURANCE UK LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
19 October 1998
Resigned on
3 March 2004
Nationality
Swiss
Occupation
Investment Banker

Average house price in the postcode W8 4RS £7,650,000

WELLINGTON PUB COMPANY LIMITED

Correspondence address
82 Palace Gardens Terrace, London, W8 4RS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
4 November 1997
Resigned on
5 March 1998
Nationality
Swiss
Occupation
Finance

Average house price in the postcode W8 4RS £7,650,000