Giles Thomas Bradley, Mr. DERRY

Total number of appointments 16, 12 active appointments

CRISP THINKING GROUP LIMITED

Correspondence address
Suite 3 Floor 6, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
18 April 2024
Resigned on
28 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CRISP THINKING (UK) LIMITED

Correspondence address
Suite 3, Floor 6, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
18 April 2024
Resigned on
28 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

KROLL ADVISORY LTD.

Correspondence address
Citco London Limited 7 Albemarle Street, London, W1S 4HQ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 January 2024
Resigned on
28 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4HQ £786,000

MARTELLO FINANCIAL SERVICES LTD

Correspondence address
The Adelphi 1-11 John Adam Street, London, United Kingdom, WC2N 6HT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
12 March 2019
Resigned on
3 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6HT £287,983,000

HABERMAN ILETT UK LTD

Correspondence address
The Adelphi 1-11 John Adam Street, London, United Kingdom, WC2N 6HT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
8 February 2019
Resigned on
3 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6HT £287,983,000

IT GROUP UK LIMITED

Correspondence address
Unit 5 Lockside Office Park, Lockside Road, Preston, England, PR2 2YS
Role ACTIVE
director
Date of birth
June 1971
Appointed on
31 July 2018
Resigned on
3 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YS £248,000

MARTELLO GLOBAL LTD.

Correspondence address
The Adelphi 1-11 John Adam Street, London, United Kingdom, WC2N 6HT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
15 September 2017
Resigned on
3 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6HT £287,983,000

JESTER DEBTCO LIMITED

Correspondence address
The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
4 August 2017
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6HT £287,983,000

JESTER MIDCO LIMITED

Correspondence address
The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
4 August 2017
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6HT £287,983,000

JESTER TOPCO LIMITED

Correspondence address
The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
4 August 2017
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6HT £287,983,000

JESTER BIDCO LIMITED

Correspondence address
The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
4 August 2017
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6HT £287,983,000

MARTELLO TOPCO LIMITED

Correspondence address
The Adelphi 1-11 John Adam Street, London, England, WC2N 6HT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
20 January 2015
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6HT £287,983,000


BATSON MIDCO LIMITED

Correspondence address
1st Floor 1 Vere Street, London, England, W1G 0DF
Role RESIGNED
director
Date of birth
June 1971
Appointed on
31 March 2016
Resigned on
31 May 2016
Nationality
British
Occupation
Company Director

BATSON BIDCO LIMITED

Correspondence address
1st Floor 1 Vere Street, London, England, W1G 0DF
Role RESIGNED
director
Date of birth
June 1971
Appointed on
31 March 2016
Resigned on
31 May 2016
Nationality
British
Occupation
Company Director

KINGSBRIDGE GROUP LIMITED

Correspondence address
9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom, GL20 8DN
Role RESIGNED
director
Date of birth
June 1971
Appointed on
31 March 2016
Resigned on
19 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GL20 8DN £532,000

MARTELLO BIDCO LIMITED

Correspondence address
Savoy Hill House 7-10 Savoy Hill, London, England, WC2R 0BU
Role RESIGNED
director
Date of birth
June 1971
Appointed on
12 March 2015
Resigned on
27 March 2015
Nationality
British
Occupation
Director