Ewan Peter STRADLING

Total number of appointments 13, 13 active appointments

CBNG HOLDCO LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 December 2023
Nationality
British
Occupation
Investment

DARK MATTER PARTNERS LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 March 2023
Nationality
British
Occupation
Director

CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED

Correspondence address
42 Sheen Common Drive, Richmond, England, TW10 5BN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 November 2018
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW10 5BN £4,106,000

DERIAZ CAMPSIE LIMITED

Correspondence address
58 Wood Lane, Shepherds Bush, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

TYNDALL INVESTMENT MANAGEMENT LIMITED

Correspondence address
5 - 8 The Sanctuary, London, England, SW1P 3JS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 August 2018
Nationality
British
Occupation
Co Director

MGMT HOLDINGS LIMITED

Correspondence address
The Courtyard 60 Station Road, Marlow, England, SL7 1NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode SL7 1NX £735,000

TRS TRUSTEE LIMITED

Correspondence address
Office 13 Ips Innovate Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QJ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode DL9 4QJ £329,000

PERATECH HOLDCO LTD

Correspondence address
Office 13 Ips Innovate Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QJ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode DL9 4QJ £329,000

AGILISYS HOLDINGS LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 September 2013
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

NOBLE VENTURE FINANCE I LIMITED

Correspondence address
58 Wood Lane, Shepherd's Bush, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

TRANQUIL FILM FINANCE LLP

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
llp-designated-member
Date of birth
August 1971
Appointed on
15 June 2007

BMS FINANCE AB LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 November 2006
Nationality
British
Occupation
Director

TRANQUIL CAPITAL LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 April 2003
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000