DOMINIC HUGH SHORTHOUSE

Total number of appointments 18, 1 active appointments

CONKER FILMS LIMITED

Correspondence address
14 NASSINGTON ROAD, LONDON, UNITED KINGDOM, NW3 2UD
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
15 April 2015
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode NW3 2UD £2,024,000


OUTSOURCING STRATEGIES 1 LIMITED

Correspondence address
1 SWAN WALK, LONDON, SW3 6JJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 June 2006
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

BREGAL GP II LLP

Correspondence address
1 SWAN WALK, LONDON, SW3 4JJ
Role RESIGNED
LLPDMEM
Date of birth
December 1961
Appointed on
10 August 2005
Resigned on
2 February 2010
Nationality
BRITISH

Average house price in the postcode SW3 4JJ £9,916,000

G4S 308 (UK) LIMITED

Correspondence address
MEADOW COTTAGE FARM, KINGS LANE, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0UD
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 July 2004
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode TW20 0UD £7,097,000

ZEPHYR INVESTMENTS LIMITED

Correspondence address
MEADOW COTTAGE FARM, KINGS LANE, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0UD
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 April 2004
Resigned on
7 June 2007
Nationality
BRITISH
Occupation
PRIVATE EQUITY PARTNER

Average house price in the postcode TW20 0UD £7,097,000

BEAUFORT WIND LIMITED

Correspondence address
MEADOW COTTAGE FARM, KINGS LANE, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0UD
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 April 2004
Resigned on
7 June 2007
Nationality
BRITISH
Occupation
PRIVATE EQUITY PARTNER

Average house price in the postcode TW20 0UD £7,097,000

BREGAL (CUSTODY) LIMITED

Correspondence address
1 SWAN WALK, LONDON, SW3 6JJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 January 2003
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BREGAL CAPITAL LLP

Correspondence address
1 SWAN WALK, LONDON, SW3 4JJ
Role RESIGNED
LLPDMEM
Date of birth
December 1961
Appointed on
21 December 2001
Resigned on
2 February 2010
Nationality
BRITISH

Average house price in the postcode SW3 4JJ £9,916,000

FORCE INDIA BRAND LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 November 1998
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU25 4QW £6,024,000

FORCE INDIA FORMULA ONE TEAM LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 November 1998
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU25 4QW £6,024,000

FORCE INDIA FORMULA ONE LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 November 1998
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU25 4QW £6,024,000

RESOLUTION PROPERTY PLC

Correspondence address
1 SWAN WALK, LONDON, SW3 6JJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 March 1998
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHANNEL 5 BROADCASTING LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
21 February 1996
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QW £6,024,000

NORTHERN & SHELL ENTERPRISES LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
27 April 1995
Resigned on
15 February 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR VENTURE CAPI

Average house price in the postcode GU25 4QW £6,024,000

SPG MEDIA GROUP LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 August 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode GU25 4QW £6,024,000

DENTSU INTERNATIONAL LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
24 June 1992
Resigned on
15 May 1998
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode GU25 4QW £6,024,000

ARGENT GROUP LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 June 1992
Resigned on
18 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4QW £6,024,000

ALBANY COURTYARD INVESTMENTS LIMITED

Correspondence address
LAKE HOUSE, LAKE ROAD, VIRGINIA WATER, SURREY, GU25 4QW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 July 1991
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
VENTURE BANKER

Average house price in the postcode GU25 4QW £6,024,000