David Jonathan COWAN

Total number of appointments 42, 38 active appointments

LLANELEC HOLDINGS LIMITED

Correspondence address
Nidum House Neath Abbey Business Park, Neath Abbey, Neath, Wales, SA10 7DR
Role ACTIVE
director
Date of birth
September 1978
Appointed on
24 July 2025
Nationality
British
Occupation
Investor

Average house price in the postcode SA10 7DR £1,701,000

LLANELEC TOPCO LIMITED

Correspondence address
Nidum House Neath Abbey Business Park, Neath Abbey, Neath, United Kingdom, SA10 7DR
Role ACTIVE
director
Date of birth
September 1978
Appointed on
24 July 2025
Nationality
British
Occupation
Investor

Average house price in the postcode SA10 7DR £1,701,000

LLANELEC PRECISION ENGINEERING COMPANY LIMITED

Correspondence address
Nidum House Neath Abbey Business Park, Neath Abbey, Neath, Wales, SA10 7DR
Role ACTIVE
director
Date of birth
September 1978
Appointed on
24 July 2025
Nationality
British
Occupation
Investor

Average house price in the postcode SA10 7DR £1,701,000

NIDUM TOPCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
1 May 2025
Resigned on
24 July 2025
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

NIDUM INVESTCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
1 May 2025
Resigned on
24 July 2025
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

NIDUM HOLDCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
1 May 2025
Resigned on
24 July 2025
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

NIDUM BIDCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
1 May 2025
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

NIDUM MIDCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
1 May 2025
Resigned on
24 July 2025
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

KALIBRATE TECHNOLOGIES LIMITED

Correspondence address
Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England, M1 7FS
Role ACTIVE
director
Date of birth
September 1978
Appointed on
22 October 2024
Nationality
British
Occupation
Director

ECOGRA HOLDING LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

NOMAD TOPCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 January 2024
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

NOMAD INVESTCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

NOMAD BIDCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 January 2024
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

NOMAD MIDCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

NOMAD HOLDCO LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 January 2024
Resigned on
15 February 2024
Nationality
British
Occupation
Investor

Average house price in the postcode W1S 2ER £114,373,000

HANOVER INVESTORS MANAGEMENT LLP

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
llp-member
Date of birth
September 1978
Appointed on
17 January 2024

Average house price in the postcode W1S 2ER £114,373,000

LBR UK MIDCO LIMITED

Correspondence address
4th Floor Holborn Gate, 330 High Holborn, London, England, WC1V 7QT
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 September 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Director

LBR UK BIDCO LIMITED

Correspondence address
4th Floor Holborn Gate, 330 High Holborn, London, England, WC1V 7QT
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 September 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Director

LBR UK HOLDCO LIMITED

Correspondence address
4th Floor Holborn Gate, 330 High Holborn, London, England, WC1V 7QT
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 September 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Director

CHAMOIS METROLOGY LIMITED

Correspondence address
25 St. James's Street, London, England, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
5 May 2022
Resigned on
23 February 2023
Nationality
British
Occupation
Director

CHAMOIS HOLDINGS LIMITED

Correspondence address
25 St. James's Street, London, England, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
5 May 2022
Resigned on
23 February 2023
Nationality
British
Occupation
Director

YOUNG CALIBRATION LIMITED

Correspondence address
25 St. James's Street, 4th Floor Smithson Tower, Smithson Plaza, London, England, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 October 2021
Resigned on
23 February 2023
Nationality
British
Occupation
Director

NMI CERTIN UK (TIC) LIMITED

Correspondence address
Smithson Tower, Llcp, 25 St James's Street, London, SW1A 1HA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
27 August 2021
Resigned on
23 February 2023
Nationality
British
Occupation
Senior Managing Director

Average house price in the postcode SW1A 1HA £1,352,000

COMPASS UK MIDCO LIMITED

Correspondence address
25 St. James's Street 4th Floor, Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
3 February 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Director

COMPASS UK HOLDCO LIMITED

Correspondence address
25 St. James's Street 4th Floor, Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
3 February 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Director

COMPASS UK BIDCO LIMITED

Correspondence address
25 St. James's Street 4th Floor, Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
3 February 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Director

COMPASS UK TOPCO LIMITED

Correspondence address
4th Floor 25 St. James's Street, Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
22 December 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Director

TRINMI UK DEBTCO SUB LIMITED

Correspondence address
25 St. James's Street 4th Floor Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
13 October 2020
Nationality
British
Occupation
Director

NMI UK HOLDCO LIMITED

Correspondence address
25 St. James's Street 4th Floor Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
9 October 2020
Resigned on
28 February 2023
Nationality
British
Occupation
Director

TRISK UK HOLDCO LIMITED

Correspondence address
25 St. James's Street 4th Floor Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
9 October 2020
Resigned on
15 February 2023
Nationality
British
Occupation
Director

TRINMI UK DEBTCO LIMITED

Correspondence address
25 St. James's Street 4th Floor Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
9 October 2020
Nationality
British
Occupation
Director

GLE UK TOPCO LIMITED

Correspondence address
ROXBURGH MILKINS LIMITED Merchants House North Wapping Road, Bristol, England, BS1 4RW
Role ACTIVE
director
Date of birth
September 1978
Appointed on
8 July 2020
Resigned on
17 January 2023
Nationality
British
Occupation
Director

SIPM UK BIDCO LIMITED

Correspondence address
25 St. James's Street 4th Floor, Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 April 2020
Resigned on
17 June 2022
Nationality
British
Occupation
Director

SIPM UK MIDCO LIMITED

Correspondence address
25 St. James's Street 4th Floor, Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
27 April 2020
Resigned on
17 June 2022
Nationality
British
Occupation
Director

SIPM UK TOPCO LIMITED

Correspondence address
25 St. James's Street 4th Floor, Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
24 April 2020
Resigned on
17 June 2022
Nationality
British
Occupation
Director

SIPM UK HOLDCO LIMITED

Correspondence address
25 St. James's Street 4th Floor, Smithson Tower, Smithson Plaza, London, SW1A 1HJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
24 April 2020
Resigned on
17 June 2022
Nationality
British
Occupation
Director

SKAERO UK LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 January 2019
Resigned on
12 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LBR JERSEY TOPCO LIMITED

Correspondence address
33 St James Square, London, United Kingdom, SW1Y 4JS
Role ACTIVE
director
Date of birth
September 1978
Appointed on
4 December 2018
Nationality
British
Occupation
Director

PHD NUTRITION LIMITED

Correspondence address
Sedley Place, 4th Floor 361 Oxford Street, London, W1C 2JL
Role RESIGNED
director
Date of birth
September 1978
Appointed on
29 February 2016
Resigned on
31 August 2016
Nationality
British
Occupation
Company Director

CLASS DELTA LTD

Correspondence address
Sedley Place, 4th Floor 361 Oxford Street, London, W1C 2JL
Role RESIGNED
director
Date of birth
September 1978
Appointed on
29 February 2016
Resigned on
31 August 2016
Nationality
British
Occupation
Company Director

TPW ACQUISITION MIDCO LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role RESIGNED
director
Date of birth
September 1978
Appointed on
1 July 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode WC1R 4JS £15,990,000

TPW ACQUISITION BIDCO LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role RESIGNED
director
Date of birth
September 1978
Appointed on
1 July 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode WC1R 4JS £15,990,000