Joseph Charles SCHULL

Total number of appointments 14, 8 active appointments

PLACEHOLDER FILMS LTD

Correspondence address
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 May 2024
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode WD6 1JD £27,116,000

PLUTUS TOPCO LIMITED

Correspondence address
25 Golden Square, London, United Kingdom, W1F 9LU
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 October 2022
Nationality
Canadian
Occupation
Director

IMPETUS - THE PRIVATE EQUITY FOUNDATION

Correspondence address
10 Lower James Street, London, England, W1F 9EL
Role ACTIVE
director
Date of birth
March 1961
Appointed on
7 December 2021
Resigned on
31 December 2023
Nationality
Canadian
Occupation
Co-Founder, Private Equity Firm

Average house price in the postcode W1F 9EL £402,000

CORTEN ADVISORS UK LLP

Correspondence address
10 Lower James Street, 2nd Floor, London, United Kingdom, W1F 9EL
Role ACTIVE
llp-designated-member
Date of birth
March 1961
Appointed on
22 March 2019

Average house price in the postcode W1F 9EL £402,000

CORTEN MANAGEMENT UK LIMITED

Correspondence address
Minerva 29 East Parade, Leeds, LS1 5PS
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 May 2018
Nationality
Canadian
Occupation
Investment Advisor

Average house price in the postcode LS1 5PS £117,000

ACER GROWTH PARTNERS LIMITED

Correspondence address
New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, England, HD8 8BJ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 March 2018
Nationality
Canadian
Occupation
Business Investor

ECREBO LIMITED

Correspondence address
C/O Warburg Pincus International Llc Almack House, 28 King Street, St James's, London, England, SW1Y 6QW
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 December 2016
Nationality
Canadian
Occupation
Investor

Average house price in the postcode SW1Y 6QW £1,407,000

EXPLORER BIDCO LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
March 1961
Appointed on
27 November 2013
Nationality
Canadian
Occupation
Managing Director

Average house price in the postcode SW1Y 6QW £1,407,000


CONCENTRA ANALYTICS LIMITED

Correspondence address
100 Cheapside, London, England, EC2V 6DT
Role RESIGNED
director
Date of birth
March 1961
Appointed on
14 June 2018
Resigned on
24 April 2019
Nationality
Canadian
Occupation
Chairman

Average house price in the postcode EC2V 6DT £1,030,000

PILNET UK

Correspondence address
150 Aldersgate Street, London, EC1A 4AB
Role RESIGNED
director
Date of birth
March 1961
Appointed on
12 March 2014
Resigned on
31 December 2018
Nationality
Canadian
Occupation
Managing Director

Average house price in the postcode EC1A 4AB £5,270,000

WARBURG PINCUS INTERNATIONAL LLC

Correspondence address
5 Essex Villas, London, W8 7BP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
4 January 2011
Resigned on
25 July 2016
Nationality
Canadian
Occupation
Private Equity Professional

Average house price in the postcode W8 7BP £8,519,000

NECTAR EMEA LIMITED

Correspondence address
5 Essex Villas, London, W8 7BP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
25 May 2006
Resigned on
20 December 2007
Nationality
Canadian
Occupation
Managing Director

Average house price in the postcode W8 7BP £8,519,000

THE EQUAL RIGHTS TRUST

Correspondence address
5 Essex Villas, London, W8 7BP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
9 September 2005
Resigned on
20 June 2008
Nationality
Canadian
Occupation
Managing Director, Private Equ

Average house price in the postcode W8 7BP £8,519,000

NECTAR 360 LIMITED

Correspondence address
5 Essex Villas, London, W8 7BP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
21 June 2002
Resigned on
25 May 2006
Nationality
Canadian
Occupation
Finance Private Equity

Average house price in the postcode W8 7BP £8,519,000