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