Guy Vernon BLACKBURN

Total number of appointments 40, 39 active appointments

INBOX INSIGHT LIMITED

Correspondence address
1 Exchange Square, Jewry Street, Winchester, Hampshire, SO23 8FJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
15 November 2024
Resigned on
27 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8FJ £369,000

INBOX INSIGHT GROUP LIMITED

Correspondence address
1 Exchange Square Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8FJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
15 November 2024
Resigned on
27 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8FJ £369,000

FLINT BIDCO LIMITED

Correspondence address
C/O Mobeus Equity Partners Llp 1st Floor Babmaes Street, London, United Kingdom, SW1Y 6HF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
18 October 2024
Resigned on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HF £9,922,000

FLINT MIDCO LIMITED

Correspondence address
C/O Mobeus Equity Partners Llp 1st Floor Babmaes Street, London, United Kingdom, SW1Y 6HF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 October 2024
Resigned on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HF £9,922,000

FLINT TOPCO LIMITED

Correspondence address
C/O Mobeus Equity Partners Llp 1st Floor Babmaes Street, London, United Kingdom, SW1Y 6HF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 October 2024
Resigned on
26 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HF £9,922,000

TALENTERPRIZE LTD

Correspondence address
S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England, SO40 3AE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SO40 3AE £269,000

TORCH BIDCO LIMITED

Correspondence address
S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England, SO40 3AE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
16 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO40 3AE £269,000

TORCH MIDCO LIMITED

Correspondence address
S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England, SO40 3AE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
15 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO40 3AE £269,000

TORCH TOPCO LIMITED

Correspondence address
S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England, SO40 3AE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
14 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO40 3AE £269,000

MOBEUS IV LIMITED

Correspondence address
C/O Mobeus Equity Partners Llp One Babmaes Street, London, England, SW1Y 6HF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
11 July 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6HF £9,922,000

LACE MIDCO LIMITED

Correspondence address
Unit 441 Metal Box Factory, Great Guildford Street, London, England, SE1 0HS
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 January 2023
Nationality
British
Occupation
Director

LACE TOPCO LIMITED

Correspondence address
Unit 441 Metal Box Factory, Great Guildford Street, London, England, SE1 0HS
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 January 2023
Nationality
British
Occupation
Director

LACE BIDCO LIMITED

Correspondence address
Unit 441 Metal Box Factory, Great Guildford Street, London, England, SE1 0HS
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 January 2023
Nationality
British
Occupation
Director

GUNGHO MARKETING LIMITED

Correspondence address
Suite 6, 1st Floor, Stowey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3SB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
27 May 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Director

TDWHITE LIMITED

Correspondence address
30 Haymarket, London, England, SW1Y 4EX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
27 May 2022
Nationality
British
Occupation
Director

GUNGHO TOPCO LIMITED

Correspondence address
Stowey House Bridport Road, Poundbury, Dorchester, Dorset, England, DT1 3SB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
27 May 2022
Nationality
British
Occupation
Director

GUNGHO MIDCO LIMITED

Correspondence address
Suite 6 Stowey House Bridport Road, Poundbury, Dorchester, Dorset, DT1 3SB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
27 May 2022
Nationality
British
Occupation
Director

GUNGHO BIDCO LIMITED

Correspondence address
Suite 6 Stowey House, Bridport Road, Poundbury, Dorchester, Dorset, DT1 3SB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
27 May 2022
Nationality
British
Occupation
Director

COUNTY TOPCO LIMITED

Correspondence address
1st Floor One Babmaes Street, London, United Kingdom, SW1Y 6HF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
2 June 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 6HF £9,922,000

COUNTY MIDCO LIMITED

Correspondence address
1st Floor One Babmaes Street, London, United Kingdom, SW1Y 6HF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
2 June 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 6HF £9,922,000

COUNTY BIDCO LIMITED

Correspondence address
1st Floor One Babmaes Street, London, United Kingdom, SW1Y 6HF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
2 June 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 6HF £9,922,000

ABL 1TOUCH MIDCO LIMITED

Correspondence address
Floor 2 Reigate Place 43 London Road, Reigate, England, RH2 9PW
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 December 2020
Nationality
British
Occupation
Director

ABL 1 TOUCH GROUP LIMITED

Correspondence address
Floor 2 Reigate Place 43 London Road, Reigate, Surrey, England, RH2 9PW
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 December 2020
Nationality
British
Occupation
Director

ABL 1 TOUCH MANAGEMENT SERVICES LIMITED

Correspondence address
Floor 2 Reigate Place 43 London Road, Reigate, Surrey, England, RH2 9PW
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 December 2020
Nationality
British
Occupation
Director

ECAPITAL 3414 LIMITED

Correspondence address
30 Haymarket, London, England, SW1Y 4EX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 June 2020
Resigned on
27 November 2020
Nationality
British
Occupation
Director

ECAPITAL 3415 LIMITED

Correspondence address
30 Haymarket, London, England, SW1Y 4EX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 June 2020
Resigned on
27 November 2020
Nationality
British
Occupation
Director

ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED

Correspondence address
30 Haymarket, London, England, SW1Y 4EX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 June 2020
Resigned on
27 November 2020
Nationality
British
Occupation
Director

ECAPITAL COMMERCIAL FINANCE LIMITED

Correspondence address
30 Haymarket, London, England, SW1Y 4EX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 June 2020
Resigned on
27 November 2020
Nationality
British
Occupation
Director

PROJECT DONNA BIDCO LIMITED

Correspondence address
Southside C/O Access Partnership, 105 Victoria Street, London, England, SW1E 6QT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
19 November 2019
Resigned on
7 July 2022
Nationality
British
Occupation
Director

PROJECT DONNA MIDCO LIMITED

Correspondence address
Southside C/O Access Partnership, 105 Victoria Street, London, England, SW1E 6QT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
19 November 2019
Resigned on
7 July 2022
Nationality
British
Occupation
Director

PROJECT DONNA TOPCO LIMITED

Correspondence address
Southside C/O Access Partnership, 105 Victoria Street, London, England, SW1E 6QT
Role ACTIVE
director
Date of birth
March 1979
Appointed on
19 November 2019
Resigned on
7 July 2022
Nationality
British
Occupation
Director

OASIS TOPCO LIMITED

Correspondence address
4TH FLOOR TYLERS HOUSE TYLERS AVENUE, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS1 2BB
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 2BB £1,206,000

OASIS MIDCO LIMITED

Correspondence address
4TH FLOOR TYLERS HOUSE TYLERS AVENUE, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS1 2BB
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 2BB £1,206,000

OASIS BIDCO LIMITED

Correspondence address
4TH FLOOR TYLERS HOUSE TYLERS AVENUE, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS1 2BB
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 2BB £1,206,000

PROJECT FIELD BIDCO LIMITED

Correspondence address
79 Caroline Street, Birmingham, B3 1UP
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode B3 1UP £593,000

PROJECT FIELD TOPCO LIMITED

Correspondence address
79 Caroline Street, Birmingham, B3 1UP
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode B3 1UP £593,000

KINNEIR DUFORT TOPCO LIMITED

Correspondence address
C/O The Company Secretary, Kinneir Dufort 5 Host Street, Bristol, England, BS1 5BU
Role ACTIVE
director
Date of birth
March 1979
Appointed on
16 January 2018
Resigned on
31 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 5BU £596,000

KINNEIR DUFORT BIDCO LIMITED

Correspondence address
C/O The Company Secretary, Kinneir Dufort 5 Host Street, Bristol, United Kingdom, BS1 5BU
Role ACTIVE
director
Date of birth
March 1979
Appointed on
16 January 2018
Resigned on
31 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 5BU £596,000

EQUITY FOCUS LTD

Correspondence address
Little Orchard Aldridge Hill, Brockenhurst, Hampshire, England, SO42 7QD
Role ACTIVE
director
Date of birth
March 1979
Appointed on
4 December 2013
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SO42 7QD £2,816,000


VERITEK GLOBAL HOLDINGS LIMITED

Correspondence address
Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom, BN26 6QH
Role RESIGNED
director
Date of birth
March 1979
Appointed on
18 December 2015
Resigned on
12 November 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode BN26 6QH £310,000