Clare Julie MCKEEVE

Total number of appointments 12, 9 active appointments

SYNAPTIQ AI LTD

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B3HH
Role ACTIVE
director
Date of birth
April 1975
Appointed on
15 October 2025
Nationality
British
Occupation
Entrepreneur

FLAGSHIP RIGHTS LTD

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B3HH
Role ACTIVE
director
Date of birth
April 1975
Appointed on
23 May 2025
Nationality
British
Occupation
Consultant

SKY INFRACAPITAL LLP

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
llp-designated-member
Date of birth
April 1975
Appointed on
6 March 2025
Resigned on
15 July 2025

EATON GATE CAPITAL PARTNERS LTD

Correspondence address
Mayles 12 The Drive, Cobham, Surrey, United Kingdom, KT11 2JQ
Role ACTIVE
director
Date of birth
April 1975
Appointed on
3 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT11 2JQ £3,676,000

TALENTHOUSE EMEA LIMITED

Correspondence address
Greetwell Place 2 Lime Kiln Way, Lincoln, Lincolnshire, United Kingdom, LN2 4US
Role ACTIVE
director
Date of birth
April 1975
Appointed on
13 July 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LN2 4US £475,000

TALENTHOUSE LIMITED

Correspondence address
58/59 Great Marlborough Street 3rd Floor, London, Greater London, United Kingdom, W1F 7JY
Role ACTIVE
director
Date of birth
April 1975
Appointed on
21 March 2019
Nationality
British
Occupation
Director, Private Equity

Average house price in the postcode W1F 7JY £25,105,000

OSMAN PERFECT FIVE LTD

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 July 2017
Nationality
British
Occupation
Director

TRISTONE CAPITAL LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD
Role ACTIVE
director
Date of birth
April 1975
Appointed on
26 June 2012
Resigned on
11 June 2013
Nationality
British
Occupation
Chief Operating Officer

ALETHEIA PARTNERS LLP

Correspondence address
Mayles, 12 The Drive, Cobham, KT11 2JQ
Role ACTIVE
llp-designated-member
Date of birth
April 1975
Appointed on
21 June 2004

Average house price in the postcode KT11 2JQ £3,676,000


TANGS DEPARTMENT STORES (UK) LIMITED

Correspondence address
9 Perserverance Works Kingsland Road, London, England, E2 8DD
Role RESIGNED
director
Date of birth
April 1975
Appointed on
30 June 2017
Resigned on
29 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode E2 8DD £1,133,000

LUXCITE LIMITED

Correspondence address
9 Perseverance Works, 38 Kingsland Road, London, England, E2 8DD
Role
director
Date of birth
April 1975
Appointed on
25 July 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode E2 8DD £1,133,000

DIAS CAPITAL LIMITED

Correspondence address
6th Floor Charles House, 108-110 Finchley Road, London, England, NW3 5JJ
Role RESIGNED
director
Date of birth
April 1975
Appointed on
11 February 2015
Resigned on
8 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 5JJ £711,000