Humphrey William BATTCOCK

Total number of appointments 24, 8 active appointments

TEACH FIRST

Correspondence address
6 Mitre Passage, Greenwich Peninsula, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
September 1955
Appointed on
12 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

CENTRE FOR HOMELESSNESS IMPACT

Correspondence address
58 Victoria Embankment, London, England, EC4Y 0DS
Role ACTIVE
director
Date of birth
September 1955
Appointed on
18 December 2018
Nationality
British
Occupation
None Supplied

Average house price in the postcode EC4Y 0DS £68,343,000

SADLER'S WELLS LIMITED

Correspondence address
Sadlers Wells, Rosebery Avenue, London , EC1R 4TN
Role ACTIVE
director
Date of birth
September 1955
Appointed on
27 September 2017
Nationality
British
Occupation
Retired

SADLER'S WELLS TRUST LIMITED

Correspondence address
Sadler's Wells Rosebery Avenue, London, EC1R 4TN
Role ACTIVE
director
Date of birth
September 1955
Appointed on
27 September 2017
Nationality
British
Occupation
Financier

SADLER'S WELLS DEVELOPMENT TRUST

Correspondence address
Sadlers Wells, Rosebery Avenue, London, EC1R 4TN
Role ACTIVE
director
Date of birth
September 1955
Appointed on
27 September 2017
Nationality
British
Occupation
Financier

CAMBRIDGE INNOVATION CAPITAL LIMITED

Correspondence address
22 Station Road, Cambridge, United Kingdom, CB1 2JD
Role ACTIVE
director
Date of birth
September 1955
Appointed on
25 July 2017
Nationality
British
Occupation
Private Equity Investor

PRIORY GROUP NO. 3 LIMITED

Correspondence address
ADVENT INTERNATIONAL PLC 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR
Role ACTIVE
director
Date of birth
September 1955
Appointed on
4 March 2011
Resigned on
16 February 2016
Nationality
British
Occupation
Director

PRIORY GROUP NO. 2 LIMITED

Correspondence address
ADVENT INTERNATIONAL PLC 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR
Role ACTIVE
director
Date of birth
September 1955
Appointed on
4 March 2011
Resigned on
16 February 2016
Nationality
British
Occupation
Director

WOODLAND TRUST RESILIENT HABITATS LOTTERY LTD

Correspondence address
The Woodland Trust Kempton Way, Grantham, Lincolnshire, United Kingdom, NG31 6LL
Role RESIGNED
director
Date of birth
September 1955
Appointed on
16 March 2020
Resigned on
16 March 2020
Nationality
British
Occupation
Director

WOODLAND TRUST CLIMATE ACTION LOTTERY LTD

Correspondence address
The Woodland Trust Kempton Way, Grantham, Lincolnshire, United Kingdom, NG31 6LL
Role RESIGNED
director
Date of birth
September 1955
Appointed on
16 March 2020
Resigned on
16 March 2020
Nationality
British
Occupation
Director

WOODLAND TRUST (ENTERPRISES) LIMITED

Correspondence address
MRS HELGA EDWARDS The Woodland Trust Kempton Way, Grantham, Lincolnshire, NG31 6LL
Role RESIGNED
director
Date of birth
September 1955
Appointed on
14 June 2017
Resigned on
20 March 2020
Nationality
British
Occupation
Managing Partner

WOODLAND TRUST FARMING LIMITED

Correspondence address
MRS H EDWARDS The Woodland Trust Kempton Way, Grantham, Lincolnshire, NG31 6LL
Role RESIGNED
director
Date of birth
September 1955
Appointed on
14 June 2017
Resigned on
20 March 2020
Nationality
British
Occupation
Managing Partner

WOODLAND TRUST(THE)

Correspondence address
MRS H EDWARDS The Woodland Trust Kempton Way, Grantham, Lincolnshire, United Kingdom, NG31 6LL
Role RESIGNED
director
Date of birth
September 1955
Appointed on
7 February 2012
Resigned on
20 March 2020
Nationality
British
Occupation
Managing Partner

PRIORY GROUP NO. 1 LIMITED

Correspondence address
ADVENT INTERNATIONAL PLC 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR
Role RESIGNED
director
Date of birth
September 1955
Appointed on
4 March 2011
Resigned on
16 February 2016
Nationality
British
Occupation
Director

SHIP MIDCO LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role RESIGNED
director
Date of birth
September 1955
Appointed on
30 November 2010
Resigned on
12 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AF £2,534,000

AMORE GROUP (HOLDINGS) LIMITED

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
18 July 2008
Resigned on
14 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UG £4,219,000

CRAEGMOOR GROUP LIMITED

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
18 July 2008
Resigned on
14 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UG £4,219,000

CRAEGMOOR GROUP (NO.2) LIMITED

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
18 July 2008
Resigned on
14 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UG £4,219,000

CRAEGMOOR GROUP (NO.3) LIMITED

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
18 July 2008
Resigned on
14 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UG £4,219,000

CRAEGMOOR GROUP (NO.1) UNLIMITED

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
18 July 2008
Resigned on
14 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UG £4,219,000

ADVENT INTERNATIONAL LTD

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
1 September 2006
Resigned on
30 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UG £4,219,000

BOART LONGYEAR (HOLDINGS) LIMITED

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
29 July 2005
Resigned on
27 December 2006
Nationality
British
Occupation
Investment Adiver

Average house price in the postcode OX2 6UG £4,219,000

DONGRAY INDUSTRIAL LIMITED

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
29 July 2005
Resigned on
27 December 2006
Nationality
British
Occupation
Investment Adviser

Average house price in the postcode OX2 6UG £4,219,000

LADYBUG GROUP LIMITED

Correspondence address
1 Linton Road, Oxford, Oxfordshire, OX2 6UG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
14 August 2001
Resigned on
29 August 2002
Nationality
British
Occupation
Investment Advisor

Average house price in the postcode OX2 6UG £4,219,000