Christopher John COOMBE

Total number of appointments 38, 38 active appointments

CASTLE HEIGHTS (LYNTON) LIMITED

Correspondence address
15 Verulam Avenue, Purley, Surrey, England, CR8 3NR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode CR8 3NR £1,851,000

AI CIRCLE TOPCO LIMITED

Correspondence address
29 Farm Street, London, United Kingdom, W1J 5RL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 November 2023
Resigned on
11 September 2024
Nationality
British
Occupation
Director

AI CIRCLE BIDCO LIMITED

Correspondence address
29 Farm Street, London, United Kingdom, W1J 5RL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2023
Resigned on
13 August 2024
Nationality
British
Occupation
Director

AI CIRCLE MIDCO LIMITED

Correspondence address
29 Farm Street, London, United Kingdom, W1J 5RL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2023
Resigned on
13 August 2024
Nationality
British
Occupation
Director

AI CIRCLE UK SPV LIMITED

Correspondence address
29 Farm Street, London, United Kingdom, W1J 5RL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2023
Resigned on
13 August 2024
Nationality
British
Occupation
Director

AI CIRCLE HOLDCO LIMITED

Correspondence address
29 Farm Street, London, United Kingdom, W1J 5RL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2023
Resigned on
13 August 2024
Nationality
British
Occupation
Director

AI CIRCLE HOLDCO 2 LIMITED

Correspondence address
29 Farm Street, London, United Kingdom, W1J 5RL
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2023
Resigned on
13 August 2024
Nationality
British
Occupation
Director

AI GRACE UK MIDCO LIMITED

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 July 2023
Nationality
British
Occupation
Director

AI GRACE UK TOPCO LIMITED

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 July 2023
Nationality
British
Occupation
Director

AI GRACE UK HOLDCO LIMITED

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 July 2023
Nationality
British
Occupation
Director

AI SILK MIDCO LIMITED

Correspondence address
1st & 2nd Floors Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, GY1 4LX
Role ACTIVE
managing-officer
Date of birth
July 1958
Appointed on
6 December 2022
Nationality
British,
Occupation
Director

AI ALTIUS PARENT JERSEY LIMITED

Correspondence address
Suite 1 3rd Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1Y 4LB £3,510,000

AI GLOBAL INVESTMENTS (UK) PCC LIMITED

Correspondence address
Suite 1 3rd Floor 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1Y 4LB £3,510,000

AI ALTIUS MIDCO LIMITED

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

AI ALTIUS BIDCO LIMITED

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

ENCORA HOLDCO LIMITED

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

ORVEON GLOBAL PARENT LTD.

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 September 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Director

ORVEON GLOBAL INTERMEDIATE LTD.

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 September 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Director

ORVEON GLOBAL NEWCO LTD.

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 September 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Director

ORVEON GLOBAL LTD.

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
13 September 2021
Resigned on
22 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

AI SILK HOLDCO 2 LIMITED

Correspondence address
Suite 1, 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2021
Resigned on
9 February 2023
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

AI SILK HOLDCO LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2021
Resigned on
31 January 2022
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

AI SILK MIDCO LIMITED

Correspondence address
Suite 1, 3rd Floor 11-12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2021
Resigned on
30 November 2022
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

AI SILK GUERNSEY BIDCO LIMITED

Correspondence address
Suite 1, 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2021
Resigned on
30 November 2022
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

AI SILK HOLDCO 3 LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2021
Resigned on
9 February 2023
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4LB £3,510,000

ORVEON GLOBAL HOLDINGS LTD.

Correspondence address
C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 July 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Director

AI JANE BIDCO LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 4LB £3,510,000

AI JANE MIDCO LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
26 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 4LB £3,510,000

THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH

Correspondence address
STONE KING LLP Boundary House 91 Charterhouse Street, London, EC1M 6HR
Role ACTIVE
director
Date of birth
July 1958
Appointed on
22 June 2021
Nationality
British
Occupation
Finance Professional

Average house price in the postcode EC1M 6HR £19,590,000

AI SILK UK MIDCO 2 LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 May 2021
Resigned on
9 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

AI SILK UK MIDCO 3 LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 May 2021
Resigned on
9 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

AI SILK UK BIDCO LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

AI SILK UK MIDCO 1 LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 May 2021
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CONCERT TOPCO LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 October 2020
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CONCERT MIDCO LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 October 2020
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CONCERT BIDCO LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 October 2020
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MERCURY UK HOLDCO LIMITED

Correspondence address
32 Curzon Street, London, W1J 7WS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 February 2017
Resigned on
30 September 2024
Nationality
British
Occupation
Finance Professional

SCLERODERMA SOCIETY(THE)

Correspondence address
Bride House 18-20 Bride Lane, London, EC4Y 8EE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 December 2015
Resigned on
10 December 2021
Nationality
British
Occupation
Self Employed