Gareth Rhys STAPLETON

Total number of appointments 25, 22 active appointments

NAHANA LTD

Correspondence address
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Role ACTIVE
director
Date of birth
November 1973
Appointed on
10 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS9 3BY £357,000

STIGE CONSULTING LTD

Correspondence address
45 Albemarle Street 3rd Floor, Mayfair, London, United Kingdom, W1S 4JL
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 December 2023
Nationality
British
Occupation
Company Director

BLOXHAM SCHOOL LIMITED

Correspondence address
Bloxham School Banbury Road, Bloxham, Banbury, Oxfordshire, England, OX15 4PE
Role ACTIVE
director
Date of birth
November 1973
Appointed on
23 November 2023
Resigned on
25 February 2025
Nationality
British
Occupation
Architect

KINGSTON PIONEER PHARMA LTD

Correspondence address
Compass House 17-19 Empringham Street, Hull, England, HU9 1RP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
6 May 2022
Nationality
British
Occupation
Chief Commercial Officer

SORAUREN LIMITED

Correspondence address
45 Albemarle Street 3rd Floor, Mayfair, London, United Kingdom, W1S 4JL
Role ACTIVE
director
Date of birth
November 1973
Appointed on
6 October 2020
Nationality
British
Occupation
Company Director

KINZIE LTD

Correspondence address
Fryern House 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR
Role ACTIVE
director
Date of birth
November 1973
Appointed on
11 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO53 2DR £1,429,000

NYU LTD

Correspondence address
The Old White Hart Tanners Lane, Adderbury, Banbury, Oxfordshire, England, OX17 3ET
Role ACTIVE
director
Date of birth
November 1973
Appointed on
31 May 2016
Nationality
British
Occupation
Management Consultant

Average house price in the postcode OX17 3ET £817,000

KIDZOO LTD

Correspondence address
80 Middlesex Street, London, United Kingdom, E1 7EZ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
4 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode E1 7EZ £1,699,000

RISE LEISURE LTD

Correspondence address
80 Middlesex Street, London, United Kingdom, E1 7EZ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
18 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode E1 7EZ £1,699,000

NIXUS CONSTRUCTION MANAGEMENT LTD

Correspondence address
4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
3 June 2015
Nationality
British
Occupation
Consulting

Average house price in the postcode AL1 3RD £684,000

RISE CONSTRUCTION MANAGEMENT LTD

Correspondence address
80 Middlesex Street, London, United Kingdom, E1 7EZ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
4 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 7EZ £1,699,000

RISE TECHNOLOGIES (MANCHESTER) LIMITED

Correspondence address
232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0HP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
7 February 2013
Nationality
British
Occupation
Director

RISE 4VS LIMITED

Correspondence address
232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0HP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
7 February 2013
Nationality
British
Occupation
Director

RISE TECHNOLOGIES LIMITED

Correspondence address
232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0HP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
7 February 2013
Nationality
British
Occupation
Director

BIG VENTURES INC LTD

Correspondence address
80 Middlesex Street, London, United Kingdom, E1 7EZ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
6 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode E1 7EZ £1,699,000

RISE MANAGEMENT CONSULTING INTERNATIONAL LIMITED

Correspondence address
80 Middlesex Street, London, United Kingdom, E1 7EZ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
30 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode E1 7EZ £1,699,000

RISE CITY REGENERATION BIRMINGHAM LIMITED

Correspondence address
232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0HP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
24 January 2013
Nationality
British
Occupation
Director

RISE CITY REGENERATION MANCHESTER LIMITED

Correspondence address
232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0HP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
23 January 2013
Nationality
British
Occupation
Director

RISE INVESTMENTS LTD

Correspondence address
3rd Floor Quality House, 5-9 Quality Court, London, United Kingdom, WC2A 1HP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
11 September 2012
Nationality
British
Occupation
Consulting

RISE DEVELOPMENTS LTD

Correspondence address
80 Middlesex Street, London, United Kingdom, E1 7EZ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
9 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode E1 7EZ £1,699,000

WESTPOINT VENTURES LIMITED

Correspondence address
Fryern House 125 Winchester Road, Chandler's Ford, Hampshire, SO53 2DR
Role ACTIVE
director
Date of birth
November 1973
Appointed on
11 April 2012
Nationality
British
Occupation
Management Consultancy

Average house price in the postcode SO53 2DR £1,429,000

RISE MANAGEMENT CONSULTING LIMITED

Correspondence address
3rd Floor Quality House, 5 - 9 Quality Court Chancery Lane, London, United Kingdom, WC2A 1HP
Role ACTIVE
director
Date of birth
November 1973
Appointed on
3 August 2011
Nationality
British
Occupation
Architect & Project Manager

MIDDLETON CAMPBELL & CO LTD

Correspondence address
129 New London Road, Chelmsford, Essex, England, CM2 0QT
Role RESIGNED
director
Date of birth
November 1973
Appointed on
24 November 2010
Resigned on
11 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0QT £631,000

NIXUS CONSULTING LLP

Correspondence address
The Old White Hart Tanners Lane, Adderbury, Banbury, Oxfordshire, United Kingdom, OX17 3ET
Role
llp-designated-member
Date of birth
November 1973
Appointed on
13 August 2008

Average house price in the postcode OX17 3ET £817,000

P.D.C.M. LIMITED

Correspondence address
The Old White Hart Tanners Lane, Adderbury, Banbury, Oxfordshire, United Kingdom, OX17 3ET
Role RESIGNED
director
Date of birth
November 1973
Appointed on
15 November 2006
Resigned on
7 June 2011
Nationality
British
Occupation
Project Manager

Average house price in the postcode OX17 3ET £817,000