HENRY WILLIAM GREGSON

Total number of appointments 31, 12 active appointments

SENTRY AEROSPARES LIMITED

Correspondence address
3 CAXTON WAY, WATFORD BUSINESS PARK, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD18 8UA
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
5 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 8UA £1,335,000

SENTRY AEROSPARES HOLDINGS LIMITED

Correspondence address
IMPERIAL HOUSE 31 TEMPLE STREET, BIRMINGHAM, UNITED KINGDOM, B2 5DB
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
21 October 2019
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode B2 5DB £2,280,000

A2K MIDCO LIMITED

Correspondence address
IMPERIAL HOUSE 31 TEMPLE STREET, BIRMINGHAM, UNITED KINGDOM, B2 5DB
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
21 October 2019
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode B2 5DB £2,280,000

A2K TOPCO LIMITED

Correspondence address
IMPERIAL HOUSE 31 TEMPLE STREET, BIRMINGHAM, UNITED KINGDOM, B2 5DB
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
17 October 2019
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode B2 5DB £2,280,000

HAWORTH MACHINING LIMITED

Correspondence address
MULLACOTT CROSS TRADING ESTATE ILFRACOMBE, DEVON, ENGLAND, EX34 8PL
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 8PL £444,000

HAWORTH CASTINGS LIMITED

Correspondence address
MULLACOTT CROSS TRADING ESTATE ILFRACOMBE, DEVON, ENGLAND, EX34 8PL
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 8PL £444,000

CHILTERN CASTING COMPANY LIMITED

Correspondence address
MULLACOTT CROSS TRADING ESTATE ILFRACOMBE, DEVON, ENGLAND, EX34 8PL
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 8PL £444,000

HAWORTH ROMSEY LIMITED

Correspondence address
MULLACOTT CROSS TRADING ESTATE ILFRACOMBE, DEVON, ENGLAND, EX34 8PL
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 8PL £444,000

INVESTACAST ILFRACOMBE LTD.

Correspondence address
MULLACOTT TRADING ESTATE, ILFRACOMBE, DEVON, EX34 8PL
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 8PL £444,000

INVESTACAST LIMITED

Correspondence address
INVESTACAST LTD MULLACOTT CROSS INDUSTRIAL ESTATE, ILFRACOMBE, DEVON, EX34 8PL
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 8PL £444,000

AGC AEROSPHERES HOLDINGS LIMITED

Correspondence address
BARRATT WAY INDUSTRIAL ESTATE UNIT #3, BARRATT WAY, HARROW, MIDDLESEX, UNITED KINGDOM, HA3 5TJ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
9 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GR INVESTMENT PARTNERS LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, UNITED KINGDOM, W2 5BY
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
6 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 5BY £2,782,000


AEROSPHERES (UK) LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
9 April 2015
Resigned on
16 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2DT £281,000

H.I.G. EUROPEAN CAPITAL PARTNERS, LLP

Correspondence address
25 ST GEORGE STREET, LONDON, UK, W1S 1FS
Role RESIGNED
LLPMEM
Date of birth
May 1958
Appointed on
9 January 2012
Resigned on
25 January 2013
Nationality
BRITISH

PAMPLONA CAPITAL MANAGEMENT LLP

Correspondence address
25 PARK LANE, LONDON, W1K 1RA
Role RESIGNED
LLPMEM
Date of birth
May 1958
Appointed on
2 December 2004
Resigned on
5 January 2011
Nationality
BRITISH

RHODIUM INVESTMENTS 4 LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 December 2003
Resigned on
10 April 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

RHODIUM INVESTMENTS 3 LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 December 2003
Resigned on
10 April 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

RHODIUM INVESTMENTS 1 LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 December 2003
Resigned on
10 April 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

R.B. BISHOPSGATE INVESTMENTS LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 November 2003
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 5BY £2,782,000

DONCASTERS LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
3 July 2001
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

DONCASTERS 456 LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2001
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

RCG HOLDINGS LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 April 2001
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

CLOVEPARK LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 April 2001
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

LEATHERBAY LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 April 2001
Resigned on
17 December 2003
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

DARCHEM ENGINEERING LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 January 2001
Resigned on
22 March 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W2 5BY £2,782,000

DARCHEM HOLDINGS LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 December 2000
Resigned on
22 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5BY £2,782,000

SOLOR CARE HOLDINGS (3) LTD

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
10 August 2000
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode W2 5BY £2,782,000

RBEF LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 March 2000
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 5BY £2,782,000

RANGE VALLEY ENGINEERING LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 December 1995
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode W2 5BY £2,782,000

THE SEAFOOD COMPANY LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 December 1995
Resigned on
18 February 2000
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000

FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED

Correspondence address
47 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
11 January 1995
Resigned on
7 November 1997
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 5BY £2,782,000