DAVID RICHARD DALE BAILEY

Total number of appointments 19, 2 active appointments

SUB ONE LIMITED

Correspondence address
22 CAITHNESS ROAD, LONDON, UNITED KINGDOM, W14 0JA
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
10 December 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode W14 0JA £1,717,000

HAMMERSMITH UNITED TRUSTEE COMPANY

Correspondence address
SYCAMORE HOUSE SYCAMORE GARDENS, LONDON, ENGLAND, W6 0AS
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
29 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUGENTIUS CHARITABLE FOUNDATION

Correspondence address
TWO LONDON BRIDGE, LONDON, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
11 February 2017
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

IQ EQ GROUP A (GUERNSEY) LIMITED

Correspondence address
CARINTHIA HOUSE 9-12 THE GRANGE, ST. PETER PORT, GUERNSEY, GY1 4BF
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
9 February 2015
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
MANAGEING PARTNER

ALBERT AND FRIENDS INSTANT CIRCUS

Correspondence address
65 ASPENLEA RD, HAMMERSMITH, LONDON, W6 8LH, GREAT BRITAIN, W6 8LH
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
6 October 2014
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode W6 8LH £668,000

EXPONENT PRIVATE EQUITY FOUNDER PARTNER GP III LIMITED

Correspondence address
AUGENTIUS (UK) LIMITED TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
27 May 2014
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SE1 9RA £61,384,000

IQ EQ ADMINISTRATION SERVICES (UK) LTD

Correspondence address
2 LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
3 March 2014
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

EXPONENT HAVANA CO-INVESTMENT PARTNERS GP LIMITED

Correspondence address
AUGENTIUS (UK) LTD TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
24 January 2013
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SE1 9RA £61,384,000

NORTHEDGE CAPITAL FUND I GP LIMITED

Correspondence address
6TH FLOOR VANTAGE POINT HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, ENGLAND, M3 3HF
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
24 April 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

NORTHEDGE CAPITAL FOUNDER GP LIMITED

Correspondence address
VANTAGE POINT HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, ENGLAND, M3 3HF
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
12 April 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
MANAGING PARTNER

NORTHEDGE CAPITAL CORPORATE LIMITED

Correspondence address
6TH FLOOR VANTAGE POINT HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, ENGLAND, M3 3HF
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
28 March 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

EXPONENT PRIVATE EQUITY FOUNDER PARTNER GP LIMITED

Correspondence address
AUGENTIUS (UK) LIMITED TWO LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 December 2010
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SE1 9RA £61,384,000

EXPONENT PRIVATE EQUITY GP OF GP LIMITED

Correspondence address
AUGENTIUS (UK) LIMITED TWO LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 December 2010
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SE1 9RA £61,384,000

EXPONENT PRIVATE EQUITY GP OF GP II LIMITED

Correspondence address
AUGENTIUS (UK) LIMITED TWO LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 December 2010
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SE1 9RA £61,384,000

EXPONENT PRIVATE EQUITY FOUNDER PARTNER GP II LIMITED

Correspondence address
AUGENTIUS (UK) LIMITED TWO LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 December 2010
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode SE1 9RA £61,384,000

QUO VADIS SOHO LIMITED

Correspondence address
17 SUNNYBANK, EPSOM, SURREY, KT18 7DY
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
3 September 2007
Resigned on
27 November 2007
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode KT18 7DY £1,138,000

ZEUS PRIVATE EQUITY (GP) LIMITED

Correspondence address
17 SUNNYBANK, EPSOM, SURREY, KT18 7DY
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
26 October 2006
Resigned on
17 December 2007
Nationality
BRITISH
Occupation
MANAGING PARTNER, MARKETING

Average house price in the postcode KT18 7DY £1,138,000

PALATINE SCOTLAND (GP) LIMITED

Correspondence address
17 SUNNYBANK, EPSOM, SURREY, KT18 7DY
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
26 October 2006
Resigned on
17 December 2007
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode KT18 7DY £1,138,000

IQ EQ DEPOSITARY COMPANY (UK) LIMITED

Correspondence address
MISTRAL STARROCK LANE, CHIPSTEAD, SURREY, CR5 3QD
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
31 July 2006
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR5 3QD £1,400,000