George Elliott NICHOLSON

Total number of appointments 44, 44 active appointments

CITRINE DIAGNOSTICS LIMITED

Correspondence address
1 Mercer St, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
11 October 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

VERSIV COMPOSITES UK LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
27 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

PETREL LIMITED

Correspondence address
1 Mercer Street, London, England, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

PETREL PIONEER LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
31 January 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2H 9QJ £211,000

KXT HOLDCO LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

PIONEER SAFETY GROUP LIMITED

Correspondence address
1 Mercer Street, London, England, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 May 2023
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

EX-TECH PIONEER LIMITED

Correspondence address
1 Mercer Street, London, England, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 May 2023
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

LONGACRE GROUP HOLDINGS LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

ROSCO LUCA LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

LONGACRE HAWK BIDCO LIMITED

Correspondence address
1 Mercer Street, London, England, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
16 November 2021
Resigned on
26 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

ALLENWEST LIMITED

Correspondence address
20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire, Scotland, KA9 2RQ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 April 2021
Nationality
British
Occupation
Director

ALLENWEST GROUP LIMITED

Correspondence address
20 Monument Crescent, Prestwick, South Ayrshire, Scotland, KA9 2RQ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 April 2021
Nationality
British
Occupation
Director

ALLENWEST PIONEER LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

LONGACRE LANDMARK LTD

Correspondence address
Unit 6 Lodge Causeway Trading Estate, Fishponds, Bristol, England, BS16 3JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
2 March 2020
Resigned on
29 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS16 3JB £796,000

LONGACRE AVON LTD

Correspondence address
Unit 6 Lodge Causeway Trading Estate, Fishponds, Bristol, England, BS16 3JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 February 2020
Resigned on
29 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS16 3JB £796,000

LONGACRE WILLOW LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

BALDWIN & FRANCIS LIMITED

Correspondence address
Unit 7 President Way, President Park, Sheffield, England, S4 7UR
Role ACTIVE
director
Date of birth
January 1982
Appointed on
7 October 2019
Nationality
British
Occupation
Investor

Average house price in the postcode S4 7UR £1,674,000

SEAFOX BIDCO LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
18 July 2018
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

SEAFOX MERLIN LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 July 2018
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

PYROPRESS LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
22 January 2018
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

PYROPRESS (PROPCO) LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
22 January 2018
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

PYROBAN GROUP LIMITED

Correspondence address
1 Mercer Street, London, England, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 November 2017
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

PYROBAN LIMITED

Correspondence address
1 Mercer Street, London, England, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 November 2017
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

SEAFOX PIONEER BENELUX LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 November 2017
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

PIONEER IDESO HOLDINGS LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
22 September 2017
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000

TAYLOR HOPKINSON LIMITED

Correspondence address
58 Waterloo Street, Glasgow, Scotland, G2 7DA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 June 2017
Resigned on
7 December 2021
Nationality
British
Occupation
Director

SEAFOX DEALCO 2 LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

SEAFOX DEALCO 1 LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

SEAFOX APOLLO 1 LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
11 May 2017
Resigned on
7 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9QJ £211,000

SEAFOX MASTER 2 LLP

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
llp-designated-member
Date of birth
January 1982
Appointed on
10 May 2017

Average house price in the postcode WC2H 9QJ £211,000

DEEPBELL LIMITED

Correspondence address
1 Mercer Street, London, United Kingdom, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 March 2017
Resigned on
16 November 2022
Nationality
British
Occupation
None

Average house price in the postcode WC2H 9QJ £211,000

VACUUM FURNACE ENGINEERING LIMITED

Correspondence address
23 Hanover Square, London, United Kingdom, W1S 1JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
9 August 2016
Resigned on
4 August 2021
Nationality
British
Occupation
Investor

PROJECT ORWELL BIDCO LIMITED

Correspondence address
23 Hanover Square, London, United Kingdom, W1S 1JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
21 June 2016
Nationality
British
Occupation
Company Director

PROJECT ORWELL MIDCO LIMITED

Correspondence address
23 Hanover Square, London, United Kingdom, W1S 1JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
20 June 2016
Nationality
British
Occupation
Company Director

PROJECT ORWELL TOPCO LIMITED

Correspondence address
23 Hanover Square, London, United Kingdom, W1S 1JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
20 June 2016
Nationality
British
Occupation
Company Director

SEAFOX DYCEM 1 LIMITED

Correspondence address
23 Hanover Square, London, United Kingdom, W1S 1JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 January 2016
Resigned on
31 March 2025
Nationality
British
Occupation
Finance

DYCEM.COM.LIMITED

Correspondence address
23 Hanover Square, London, United Kingdom, W1S 1JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 January 2016
Nationality
British
Occupation
Finance

DYCEM LIMITED

Correspondence address
23 Hanover Square, London, United Kingdom, W1S 1JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 January 2016
Resigned on
31 March 2025
Nationality
British
Occupation
Finance

SEAFOX DYCEM 2 LIMITED

Correspondence address
23 Hanover Square, London, United Kingdom, W1S 1JB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 January 2016
Resigned on
31 March 2025
Nationality
British
Occupation
Finance

SEAFOX MASTER LLP

Correspondence address
23 Hanover Square, London, England And Wales, United Kingdom, W1S 1JB
Role ACTIVE
llp-designated-member
Date of birth
January 1982
Appointed on
13 October 2015

SEAFOX VFE LLP

Correspondence address
1-6 Yarmouth Place, London, United Kingdom, W1J 7BU
Role ACTIVE
llp-designated-member
Date of birth
January 1982
Appointed on
5 December 2014

SEAFOX WARWICK 2 LIMITED

Correspondence address
1-6 Yarmouth Place, London, United Kingdom, W1J 7BU
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 November 2014
Nationality
British
Occupation
Director

SEAFOX WARWICK 1 LIMITED

Correspondence address
1-6 Yarmouth Place, London, United Kingdom, W1J 7BU
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 November 2014
Nationality
British
Occupation
Director

LONGACRE GROUP INTERNATIONAL LIMITED

Correspondence address
1 Mercer Street, London, England, WC2H 9QJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 February 2014
Nationality
British
Occupation
Investor

Average house price in the postcode WC2H 9QJ £211,000