Craig Lance SHER
Total number of appointments 33, 27 active appointments
CONVERSION FACTORY LTD.
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 16 May 2025
CATCH DIGITAL LIMITED
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 16 May 2025
TRGT DIGITAL LTD.
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 16 May 2025
MORE2 LIMITED
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 16 May 2025
REDDICO DIGITAL LTD
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 16 May 2025
VL DIGITAL LIMITED
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 28 February 2025
NOMENSA LTD
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 14 February 2025
BUNNYFOOT LTD
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 14 February 2025
ELEVEN MILES LIMITED
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 14 February 2025
SIDESHOW GROUP LTD
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 7 February 2025
ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 31 January 2025
SIDESHOW MIDCO LIMITED
- Correspondence address
- Avalon 26-32 Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 28 November 2024
SIDESHOW TOPCO LIMITED
- Correspondence address
- Avalon 26-32, Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 28 November 2024
SIDESHOW BIDCO LIMITED
- Correspondence address
- Avalon 26 - 32 Oxford Road, Bournemouth, England, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 28 November 2024
THIS IS GAIN LTD
- Correspondence address
- Avalon 26-32 Oxford Rd, Bournemouth, United Kingdom, BH8 8EZ
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 8 November 2024
SIONIC BIDCO LIMITED
- Correspondence address
- 111 Old Broad Street, London, United Kingdom, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 2 October 2019
- Resigned on
- 3 December 2021
SIONIC UK SUBCO LIMITED
- Correspondence address
- 111 Old Broad Street, London, United Kingdom, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 2 October 2019
- Resigned on
- 3 December 2021
CATALYST NOMINEE LIMITED
- Correspondence address
- 7th Floor 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 2 October 2019
- Resigned on
- 3 December 2021
Average house price in the postcode EC3R 7AA £349,000
CATALYST DEBTCO LIMITED
- Correspondence address
- 111 Old Broad Street, London, United Kingdom, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 2 October 2019
- Resigned on
- 3 December 2021
CATALYST HOLDCO LIMITED
- Correspondence address
- 111 Old Broad Street, London, United Kingdom, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 2 October 2019
- Resigned on
- 3 December 2021
SIONIC GLOBAL (CDHL) LIMITED
- Correspondence address
- 7th Floor 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 23 July 2019
- Resigned on
- 3 December 2021
Average house price in the postcode EC3R 7AA £349,000
DAVIES GLOBAL (CTL) LIMITED
- Correspondence address
- 111 Old Broad Street, London, England, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 23 July 2019
- Resigned on
- 3 December 2021
DAVIES GLOBAL (CDL) LIMITED
- Correspondence address
- 111 Old Broad Street, London, England, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 23 July 2019
- Resigned on
- 3 December 2021
SIONIC GLOBAL (KL) LIMITED
- Correspondence address
- 111 Old Broad Street Old Broad Street, London, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 23 July 2019
- Resigned on
- 3 December 2021
SIONIC GLOBAL (CBL) LIMITED
- Correspondence address
- 111 Old Broad Street, London, England, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 23 June 2019
- Resigned on
- 3 December 2021
DAVIES EUROPEAN HOLDINGS LIMITED
- Correspondence address
- 111 Old Broad Street, London, England, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 24 April 2017
- Resigned on
- 3 December 2021
SIONIC ADVISORS EUROPE LTD
- Correspondence address
- 111 Old Broad Street, London, England, EC2N 1AP
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 4 September 2015
- Resigned on
- 3 December 2021
SIONIC ADVISORS (SINGAPORE) LLP
- Correspondence address
- 2nd Floor, St Magnus House 3 Lower Thames Street, London, England, EC3R 6HD
- Role RESIGNED
- llp-designated-member
- Date of birth
- June 1973
- Appointed on
- 2 October 2017
- Resigned on
- 1 April 2019
SIONIC ADVISORS (EUROPEAN BRANCHES) LLP
- Correspondence address
- Blackwell House Guildhall Yard, London, United Kingdom, EC2V 5AE
- Role RESIGNED
- llp-designated-member
- Date of birth
- June 1973
- Appointed on
- 25 May 2017
- Resigned on
- 1 April 2019
SIONIC ADVISORS (UK) LLP
- Correspondence address
- Blackwell House Guildhall Yard, London, United Kingdom, EC2V 5AE
- Role RESIGNED
- llp-designated-member
- Date of birth
- June 1973
- Appointed on
- 25 May 2017
- Resigned on
- 1 April 2019
SIONIC ADVISORS (US) LLP
- Correspondence address
- Blackwell House Guildhall Yard, London, United Kingdom, EC2V 5AE
- Role RESIGNED
- llp-designated-member
- Date of birth
- June 1973
- Appointed on
- 25 May 2017
- Resigned on
- 1 April 2019
SIONIC ADVISORS (CANADA) LLP
- Correspondence address
- Blackwell House Guildhall Yard, London, United Kingdom, EC2V 5AE
- Role RESIGNED
- llp-designated-member
- Date of birth
- June 1973
- Appointed on
- 25 May 2017
- Resigned on
- 1 April 2019
SIONIC ADVISORS GLOBAL HOLDINGS LLP
- Correspondence address
- Blackwell House Guildhall Yard, London, United Kingdom, EC2V 5AE
- Role RESIGNED
- llp-designated-member
- Date of birth
- June 1973
- Appointed on
- 22 May 2017
- Resigned on
- 1 April 2019