John Phillips MCMONIGALL

Total number of appointments 43, 27 active appointments

ARC PATHWAY LIMITED

Correspondence address
4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY
Role ACTIVE
director
Date of birth
July 1943
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1F 7JY £25,279,000

PROJECT OFFSET LIMITED

Correspondence address
Here 470 Bath Road, Arnos Vale, Bristol, United Kingdom, BS4 3AP
Role ACTIVE
director
Date of birth
July 1943
Appointed on
30 October 2023
Nationality
British
Occupation
Director

CLIENT SHARE LTD

Correspondence address
2.05, 12-18 Hoxton Street, London, England, N1 6NG
Role ACTIVE
director
Date of birth
July 1943
Appointed on
14 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 6NG £355,000

KIMBRO DEVELOPMENTS LTD

Correspondence address
1 Colmore Square, Birmingham, United Kingdom, B4 6AA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
5 July 2019
Nationality
British
Occupation
Director

KIMBRO DEVELOPMENTS HOLDINGS LTD

Correspondence address
1 Colmore Square, Birmingham, United Kingdom, B4 6AA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
5 July 2019
Nationality
British
Occupation
Director

NEWCOURT RESIDENTIAL (THE OAKS) LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1943
Appointed on
23 October 2015
Nationality
British
Occupation
Retired Investor

Average house price in the postcode EC4N 6EU £24,621,000

NEWCOURT RESIDENTIAL (SPV 9) LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1943
Appointed on
23 October 2015
Nationality
British
Occupation
Retired Investor

Average house price in the postcode EC4N 6EU £24,621,000

NEWCOURT RESIDENTIAL (SPV 8) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
23 October 2015
Nationality
British
Occupation
Retired Investor

NEWCOURT RESIDENTIAL (SPV 10) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
23 October 2015
Nationality
British
Occupation
Retired Investor

NEWCOURT RESIDENTIAL (SPV 6) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
23 October 2015
Nationality
British
Occupation
Retired Investor

NEWCOURT RESIDENTIAL (WADHURST) LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1943
Appointed on
20 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

NEWCOURT RESIDENTIAL HOLDINGS LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1943
Appointed on
14 July 2015
Nationality
British
Occupation
Retired Investor

Average house price in the postcode EC4N 6EU £24,621,000

NEWCOURT RESIDENTIAL (SPV 5) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
27 May 2015
Nationality
British
Occupation
Retired Investor

NEWCOURT RESIDENTIAL (SPV 4) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
27 May 2015
Nationality
British
Occupation
Retired Investor

NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1943
Appointed on
27 May 2015
Nationality
British
Occupation
Retired Investor

Average house price in the postcode EC4N 6EU £24,621,000

NEWCOURT RESIDENTIAL (SPV 3) LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1943
Appointed on
27 May 2015
Nationality
British
Occupation
Retired Investor

Average house price in the postcode EC4N 6EU £24,621,000

NEWCOURT RESIDENTIAL (KITLANDS) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
27 May 2015
Nationality
British
Occupation
Retired Investor

DEONTICS LIMITED

Correspondence address
Orion House Upper St. Martin's Lane, London, England, WC2H 9EA
Role ACTIVE
director
Date of birth
July 1943
Appointed on
5 August 2014
Nationality
British
Occupation
Chairman

NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
29 November 2013
Nationality
British
Occupation
Retired

NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
29 November 2013
Nationality
British
Occupation
Retired

ELLERTON ROAD LTD

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
29 November 2013
Nationality
British
Occupation
Retired

NEWCOURT RESIDENTIAL (SURREY) LIMITED

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role ACTIVE
director
Date of birth
July 1943
Appointed on
29 November 2013
Nationality
British
Occupation
Retired

STARTHERE ENTERPRISES LIMITED

Correspondence address
Dipley Mill Dipley Road, Hartley Wintney, Hook, Hampshire, United Kingdom, RG27 8JP
Role ACTIVE
director
Date of birth
July 1943
Appointed on
28 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8JP £1,270,000

NEWCOURT RESIDENTIAL LTD

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1943
Appointed on
6 June 2011
Nationality
British
Occupation
Retired Investor

Average house price in the postcode EC4N 6EU £24,621,000

JOURNEY DYNAMICS LIMITED

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role ACTIVE
director
Date of birth
July 1943
Appointed on
22 February 2008
Nationality
British
Occupation
Partner Private Equity

Average house price in the postcode RG27 8JP £1,270,000

STARTHERE

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role ACTIVE
director
Date of birth
July 1943
Appointed on
14 July 2004
Nationality
British
Occupation
Partner Venture Capital

Average house price in the postcode RG27 8JP £1,270,000

PORTLAND PLACE S.I. LIMITED

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role ACTIVE
director
Date of birth
July 1943
Appointed on
1 October 1996
Resigned on
10 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8JP £1,270,000


APAX PARTNERS UK LTD

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
2 August 2025
Resigned on
31 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8JP £1,270,000

NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD

Correspondence address
First Floor Front Suite The Grange, 26 Market Square, Westerham, England, TN16 1HB
Role RESIGNED
director
Date of birth
July 1943
Appointed on
27 May 2015
Resigned on
13 August 2018
Nationality
British
Occupation
Retired Investor

NEWCOURT RESIDENTIAL (VINE ROAD) LTD

Correspondence address
46 High Street, Esher, Surrey, United Kingdom, KT10 9QY
Role RESIGNED
director
Date of birth
July 1943
Appointed on
29 November 2013
Resigned on
9 April 2015
Nationality
British
Occupation
Retired

Average house price in the postcode KT10 9QY £406,000

NEWCOURT RESIDENTIAL (EAST MOLESEY) LIMITED

Correspondence address
46 High Street, Esher, Surrey, United Kingdom, KT10 9QY
Role RESIGNED
director
Date of birth
July 1943
Appointed on
29 November 2013
Resigned on
30 September 2016
Nationality
British
Occupation
Retired

Average house price in the postcode KT10 9QY £406,000

MYDRIVE SOLUTIONS LIMITED

Correspondence address
Unit 12 G1 The Leather Market, Weston Street, London, England, SE1 3ER
Role RESIGNED
director
Date of birth
July 1943
Appointed on
7 September 2010
Resigned on
22 July 2015
Nationality
British
Occupation
Partner Private Equity

TRUPHONE LIMITED

Correspondence address
4 Royal Mint Court, London, United Kingdom, EC3N 4HJ
Role RESIGNED
director
Date of birth
July 1943
Appointed on
16 January 2006
Resigned on
7 November 2011
Nationality
British
Occupation
Company Director

CHALKFREE LIMITED

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
11 November 2004
Resigned on
21 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8JP £1,270,000

SYNETRIX (HOLDINGS) LIMITED

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
15 January 2004
Resigned on
18 December 2009
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RG27 8JP £1,270,000

APAX PARTNERS LLP

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, RG27 8JP
Role RESIGNED
llp-member
Date of birth
July 1943
Appointed on
31 July 2003
Resigned on
31 May 2010

Average house price in the postcode RG27 8JP £1,270,000

APAX WW NOMINEES LTD.

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
4 April 2003
Resigned on
10 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode RG27 8JP £1,270,000

APAX PARTNERS EUROPE MANAGERS LTD

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
27 November 2000
Resigned on
10 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8JP £1,270,000

O S C RESIDENTS ASSOCIATION (HW) LIMITED

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
26 February 2000
Resigned on
18 November 2011
Nationality
British
Occupation
Cd Venture Capital

Average house price in the postcode RG27 8JP £1,270,000

AMPHION SEMICONDUCTOR

Correspondence address
Dipley Mill, Dipley Road, Hartley Wintney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
19 February 1999
Resigned on
29 June 2004
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RG27 8JP £1,270,000

DIALOG SEMICONDUCTOR LIMITED

Correspondence address
Tower Bridge House, St Katharine's Way, London, E1W 1AA
Role RESIGNED
director
Date of birth
July 1943
Appointed on
26 March 1998
Resigned on
30 April 2015
Nationality
British
Occupation
Venture Capitalist

APAX SCOTLAND VI CO. LIMITED

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
25 July 1997
Resigned on
10 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8JP £1,270,000

APAX PARTNERS HOLDINGS LTD

Correspondence address
Dipley Mill, Dipley Road, Hartley Witney, Hampshire, RG27 8JP
Role RESIGNED
director
Date of birth
July 1943
Appointed on
20 March 1995
Resigned on
31 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 8JP £1,270,000