Christopher BUSBY

Total number of appointments 22, 18 active appointments

LETS CONNECT IT SOLUTIONS LIMITED

Correspondence address
Unit F&G Sorenson House Unit F&G Sorenson House, Smiths Way Business Park, Bromsgrove, England, B60 4GA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
10 July 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode B60 4GA £395,000

MERCES CLEANCO LIMITED

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode W1S 4PY £79,000

MERCES TOPCO LIMITED

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode W1S 4PY £79,000

MERCES MIDCO LIMITED

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode W1S 4PY £79,000

THE EMPLOYEE RESILIENCE COMPANY LIMITED

Correspondence address
5 Margaret Road, Romford, England, RM2 5SH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode RM2 5SH £409,000

PERKBOX LIMITED

Correspondence address
6 Devonshire Square, London, England, EC2M 4YE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

SME HCI LIMITED

Correspondence address
5 Margaret Road, Romford, Essex, England, RM2 5SH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode RM2 5SH £409,000

MERCES BIDCO LIMITED

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode W1S 4PY £79,000

VIVUP FINANCIAL SERVICES LTD

Correspondence address
5 Margaret Road, Romford, England, RM2 5SH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode RM2 5SH £409,000

WORK&LIFE PARTNERS LIMITED

Correspondence address
5 Margaret Road, Romford, England, RM2 5SH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 June 2024
Resigned on
28 October 2024
Nationality
American
Occupation
Investor

Average house price in the postcode RM2 5SH £409,000

BENEFICIUM BIDCO LIMITED

Correspondence address
3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
March 1975
Appointed on
6 March 2024
Nationality
American
Occupation
Investor

BENEFICIUM AGGREGATOR LIMITED

Correspondence address
60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1975
Appointed on
6 March 2024
Nationality
American
Occupation
Investor

BENEFICIUM TOPCO LIMITED

Correspondence address
3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
March 1975
Appointed on
6 March 2024
Nationality
American
Occupation
Investor

BENEFICIUM MIDCO LIMITED

Correspondence address
3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
March 1975
Appointed on
6 March 2024
Nationality
American
Occupation
Investor

BIGCHANGE BIDCO LIMITED

Correspondence address
3150 Century Way Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
27 January 2021
Resigned on
25 October 2024
Nationality
American
Occupation
Partner

Average house price in the postcode LS15 8ZB £5,995,000

BIGCHANGE MIDCO LIMITED

Correspondence address
3150 Century Way Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
26 January 2021
Resigned on
25 October 2024
Nationality
American
Occupation
Partner

Average house price in the postcode LS15 8ZB £5,995,000

BIGCHANGE TOPCO LIMITED

Correspondence address
3150 Century Way Thorpe Park, Leeds, United Kingdom, LS15 8ZB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
26 January 2021
Resigned on
25 October 2024
Nationality
American
Occupation
Partner

Average house price in the postcode LS15 8ZB £5,995,000

RG ENGAGEMENT GROUP LIMITED

Correspondence address
265 Tottenham Court Road, London, England, W1T 7RQ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
27 July 2015
Resigned on
4 August 2021
Nationality
American
Occupation
Private Equity

RG ENGAGEMENT GROUP 3 LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role RESIGNED
director
Date of birth
March 1975
Appointed on
27 July 2015
Resigned on
17 August 2015
Nationality
American
Occupation
Private Equity

Average house price in the postcode WC1R 4JS £15,990,000

RG ENGAGEMENT GROUP 5 LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role RESIGNED
director
Date of birth
March 1975
Appointed on
27 July 2015
Resigned on
17 August 2015
Nationality
American
Occupation
Private Equity

Average house price in the postcode WC1R 4JS £15,990,000

RG ENGAGEMENT GROUP 4 LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role RESIGNED
director
Date of birth
March 1975
Appointed on
27 July 2015
Resigned on
17 August 2015
Nationality
American
Occupation
Private Equity

Average house price in the postcode WC1R 4JS £15,990,000

RG ENGAGEMENT GROUP 2 LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role RESIGNED
director
Date of birth
March 1975
Appointed on
27 July 2015
Resigned on
17 August 2015
Nationality
American
Occupation
Private Equity

Average house price in the postcode WC1R 4JS £15,990,000