David Mathew ROLFE

Total number of appointments 18, 15 active appointments

PROJECT TECHCON TOPCO LIMITED

Correspondence address
2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
14 April 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Investor Director

Average house price in the postcode SN4 8DP £851,000

PROJECT TECHCON BIDCO LIMITED

Correspondence address
2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
14 April 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Investor Director

Average house price in the postcode SN4 8DP £851,000

PROJECT TECHCON MIDCO LIMITED

Correspondence address
2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
Role ACTIVE
director
Date of birth
August 1975
Appointed on
14 April 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Investor Director

Average house price in the postcode SN4 8DP £851,000

FLEXI OFFICES LIMITED

Correspondence address
C/O Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW
Role ACTIVE
director
Date of birth
August 1975
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

FLEXI OFFICES (BIDCO) LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
August 1975
Appointed on
26 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

ALPHA GROUP TOPCO LIMITED

Correspondence address
Unit 5 The Spendlove Centre Enstone Road, Charlbury, Chipping Norton, Oxfordshire, England, OX7 3PQ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
27 February 2021
Resigned on
24 November 2023
Nationality
British
Occupation
Private Equity Investor

ALPHA GROUP BIDCO LIMITED

Correspondence address
Unit 5 The Spendlove Centre Enstone Road, Charlbury, Chipping Norton, England, OX7 3PQ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
27 February 2021
Resigned on
24 November 2023
Nationality
British
Occupation
Private Equity Investor

ALPHA GROUP MIDCO LIMITED

Correspondence address
Unit 5 The Spendlove Centre Enstone Road, Charlbury, Chipping Norton, Oxfordshire, England, OX7 3PQ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
27 February 2021
Resigned on
24 November 2023
Nationality
British
Occupation
Private Equity Investor

WONDER BIDCO LIMITED

Correspondence address
C/O Nvm Private Equity Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 February 2021
Nationality
British
Occupation
Director

WONDER TOPCO LIMITED

Correspondence address
C/O Nvm Private Equity Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
19 February 2021
Nationality
British
Occupation
Director

FLEXI OFFICES (HOLDCO) LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 January 2021
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode M2 1EW £24,460,000

NVM MEMBER 2 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NVM MEMBER 1 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NVM PRIVATE EQUITY LLP

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
llp-member
Date of birth
August 1975
Appointed on
12 January 2015

Average house price in the postcode NE4 5DE £598,000

AJ WAY GROUP HOLDINGS LIMITED

Correspondence address
9 Colmore Row, Birmingham, B3 2BJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
19 June 2013
Nationality
British
Occupation
None

Average house price in the postcode B3 2BJ £11,517,000


INDEPENDENT PRODUCTION SERVICES GROUP LIMITED

Correspondence address
Unit E2 Sussex Manor Business Park, Gatwick Road, Crawley, Sussex, United Kingdom, RH10 9NH
Role RESIGNED
director
Date of birth
August 1975
Appointed on
30 September 2016
Resigned on
30 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9NH £4,314,000

MSQ PARTNERS GROUP LIMITED

Correspondence address
90 Tottenham Court Road, London, England, W1T 4TJ
Role RESIGNED
director
Date of birth
August 1975
Appointed on
15 July 2014
Resigned on
10 May 2019
Nationality
British
Occupation
Investment Partner

INGLEBY (1895) LIMITED

Correspondence address
Unit 1 Pintail Business Park 165 Christchurch Road, Ringwood, Hampshire, England, BH24 3AL
Role RESIGNED
director
Date of birth
August 1975
Appointed on
14 November 2012
Resigned on
25 April 2020
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode BH24 3AL £325,000