Christopher Jon PELL

Total number of appointments 30, 28 active appointments

EIGHTPLATFORM II LIMITED

Correspondence address
80 Pall Mall, London, United Kingdom, SW1Y 5ES
Role ACTIVE
director
Date of birth
November 1978
Appointed on
27 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5ES £36,977,000

DART CAPITAL LIMITED

Correspondence address
45 Gresham Street, London, England, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
31 August 2023
Nationality
British
Occupation
Finance Executive

ARTISAN TOPCO LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1978
Appointed on
27 April 2023
Nationality
British
Occupation
Company Director

HFS MILBOURNE FINANCIAL SERVICES LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
16 August 2021
Nationality
British
Occupation
Finance Executive

EVELYN PARTNERS SECURITIES

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

BESTINVEST (CONSULTANTS) LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

INDEX FUND ADVISORS LTD

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

HW FINANCIAL SERVICES LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

EVELYN PARTNERS ASSET MANAGEMENT LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

TILNEY ASSET MANAGEMENT SERVICES LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

S&W PARTNERS CORPORATE FINANCE LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Finance Executive

EVELYN PARTNERS FINANCIAL SERVICES LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

S&W PARTNERS GROUP LIMITED

Correspondence address
25 Moorgate, London, England, EC2R 6AY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Finance Executive

EVELYN PARTNERS INVESTMENT SERVICES LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

NCL INVESTMENTS LIMITED

Correspondence address
25 Moorgate, London, England, EC2R 6AY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Resigned on
8 December 2021
Nationality
British
Occupation
Finance Executive

EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

EVELYN PARTNERS FINANCIAL PLANNING LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

SYMMETRY TOPCO LIMITED

Correspondence address
6 Chesterfield Gardens, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
November 1978
Appointed on
22 August 2019
Resigned on
11 August 2021
Nationality
British
Occupation
Director

HANSA HOLDCO LIMITED

Correspondence address
80 Pall Mall, London, United Kingdom, SW1Y 5ES
Role ACTIVE
director
Date of birth
November 1978
Appointed on
11 December 2017
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5ES £36,977,000

SIMON BIDCO LIMITED

Correspondence address
80 Pall Mall, London, England, United Kingdom, SW1Y 5ES
Role ACTIVE
director
Date of birth
November 1978
Appointed on
13 August 2015
Resigned on
31 January 2020
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 5ES £36,977,000

SIMON MIDCO LIMITED

Correspondence address
80 Pall Mall, London, England, United Kingdom, SW1Y 5ES
Role ACTIVE
director
Date of birth
November 1978
Appointed on
13 August 2015
Resigned on
4 February 2020
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 5ES £36,977,000

PERMIRA ADVISERS LLP

Correspondence address
80 Pall Mall, London, SW1Y 5ES
Role ACTIVE
llp-member
Date of birth
November 1978
Appointed on
1 January 2015

Average house price in the postcode SW1Y 5ES £36,977,000

ALN MIDCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
11 December 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Finance Executive

Average house price in the postcode EC2R 8DU £28,091,000

ALN TOPCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
11 December 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Finance Executive

Average house price in the postcode EC2R 8DU £28,091,000

ALN DEBTCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
11 December 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Finance Executive

Average house price in the postcode EC2R 8DU £28,091,000

ALN BIDCO LIMITED

Correspondence address
11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
Role ACTIVE
director
Date of birth
November 1978
Appointed on
11 December 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Finance Executive

Average house price in the postcode EC2R 8DU £28,091,000


EVELYN PARTNERS GROUP LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role RESIGNED
director
Date of birth
November 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Finance Executive

ACROMAS HOLDINGS LIMITED

Correspondence address
Permira Advisers Llp 80 Pall Mall, London, United Kingdom, SW1Y 5ES
Role
director
Date of birth
November 1978
Appointed on
17 December 2015
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SW1Y 5ES £36,977,000