Julian Akhtar Karim MOMEN

Total number of appointments 56, 22 active appointments

ENOTRIA WINE GROUP LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 October 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

COE OF ILFORD LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 September 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

ENOTRIA WINECELLARS LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 September 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

ENOTRIA HOLDINGS LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 September 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

GIN FOUNDRY LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 September 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

ENOTRIA GROUP LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 September 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

GREAT WESTERN WINE COMPANY LIMITED(THE)

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 September 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

SEKFORDE DRINKS LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 September 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

WINECELLARS LIMITED

Correspondence address
Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom, WD24 4WH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 September 2023
Resigned on
14 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD24 4WH £13,911,000

LONDON FIELDS FARMERS GATE LTD

Correspondence address
Jacobsen House 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
30 June 2017
Resigned on
1 March 2019
Nationality
British
Occupation
Director

LONDON FIELDS BREWERY AND TAPROOM LTD

Correspondence address
Jacobsen House 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
30 June 2017
Resigned on
1 March 2019
Nationality
British
Occupation
Director

LONDON FIELDS BREWHOUSE LTD

Correspondence address
JEREMY BROWN Jacobsen House 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
30 June 2017
Resigned on
1 March 2019
Nationality
British
Occupation
Director

LF BREWERY LTD

Correspondence address
JEREMY BROWN Jacobsen House 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
30 June 2017
Resigned on
1 March 2019
Nationality
British
Occupation
Director

CM BREWERY HOLDINGS LIMITED

Correspondence address
Jacobsen House 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
27 February 2017
Resigned on
1 March 2019
Nationality
British
Occupation
Director

CARLSBERG GB LIMITED

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 October 2015
Resigned on
1 March 2019
Nationality
British
Occupation
Company Director

HOLSTEN (UK) LIMITED

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
31 October 2015
Resigned on
1 March 2019
Nationality
British
Occupation
Company Director

SERVICED DISPENSE EQUIPMENT LIMITED

Correspondence address
Carlsberg Uk 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
13 March 2014
Resigned on
1 August 2016
Nationality
British
Occupation
Chief Financial Director

SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED

Correspondence address
Carlsberg Uk 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
13 March 2014
Resigned on
1 August 2016
Nationality
British
Occupation
Chief Financial Director

OLD INNSERVE LIMITED

Correspondence address
Carlsberg Uk 140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
13 March 2014
Resigned on
1 August 2016
Nationality
British
Occupation
Chief Financial Director

CARLSBERG UZBEKISTAN LIMITED

Correspondence address
C/O Preiskel & Co Llp 4 King's Bench Walk, Temple, London, England, EC4Y 7DL
Role ACTIVE
director
Date of birth
June 1963
Appointed on
29 November 2012
Resigned on
19 January 2017
Nationality
British
Occupation
Chief Financial Officer

TIGERMETAL FINANCE LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BN
Role ACTIVE
director
Date of birth
June 1963
Appointed on
20 February 2009
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED

Correspondence address
4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
Role ACTIVE
director
Date of birth
June 1963
Appointed on
21 October 2003
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP18 9PP £1,441,000


BRITISH BEER & PUB ASSOCIATION

Correspondence address
GROUND FLOOR Brewers' Hall Aldermanbury Square, London, EC2V 7HR
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 January 2018
Resigned on
15 January 2019
Nationality
British
Occupation
Chief Executive

LONDON FIELDS BREWERY OPCO LIMITED

Correspondence address
140 Bridge Street, Northampton, United Kingdom, NN1 1PZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
29 June 2017
Resigned on
1 March 2019
Nationality
British
Occupation
Managing Director

JOSHUA TETLEY & SON LIMITED

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 October 2015
Resigned on
1 March 2019
Nationality
British
Occupation
Company Director

TETLEY'S BREWERY WHARF LIMITED

Correspondence address
140 Bridge Street, Northampton, NN1 1PZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 October 2015
Resigned on
1 March 2019
Nationality
British
Occupation
Company Director

THE PORTMAN GROUP

Correspondence address
20 Conduit Street, London, W1S 2XW
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 October 2015
Resigned on
1 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XW £14,917,000

TUBORG LAGER LIMITED

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 October 2015
Resigned on
1 March 2019
Nationality
British
Occupation
Company Director

COLLECTIVE NARRATIVE LIMITED

Correspondence address
139 Red Bank Road, Blackpool, England, FY2 9HZ
Role
director
Date of birth
June 1963
Appointed on
24 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode FY2 9HZ £186,000

CARLSBERG CHONGQING LIMITED

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
28 January 2013
Resigned on
1 March 2019
Nationality
British
Occupation
Chief Financial Officer

CARLSBERG UK HOLDINGS LIMITED

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
28 January 2013
Resigned on
1 March 2019
Nationality
British
Occupation
Chief Financial Officer

CARLSBERG MARSTON'S BREWING COMPANY LIMITED

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
3 September 2012
Resigned on
1 March 2019
Nationality
British
Occupation
Chief Financial Officer

FOOD PARTNERS (DEVIZES) LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 December 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

FOOD PARTNERS ALDERSHOT LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

THE THOMAS FOOD GROUP LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

FOOD PARTNERS PARK ROYAL LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

TIGERMETAL TOPCO LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

FOOD PARTNERS KILMARNOCK LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

THE THOMAS FOOD PARTNERSHIP LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

TIGERMETAL ACQUISITIONS LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

TIGERMETAL LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

FOOD PARTNERS HEATHROW LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

FOOD PARTNERS LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

BRAMBLES FOODS LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

BRAMBLES FOODS GROUP LTD

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

BUCKINGHAM FOODS LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

ADELIE FOODS LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

MEADOWBROOK BAKERY LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role
director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
1 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK14 5BN £3,690,000

SUPERIOR PRODUCE LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
14 February 2007
Resigned on
1 October 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK14 5BN £3,690,000

SUPERIOR FOOD GROUP LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
14 February 2007
Resigned on
1 October 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK14 5BN £3,690,000

SUPERIOR FOOD LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
14 February 2007
Resigned on
1 October 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK14 5BN £3,690,000

SUPERIOR PACKAGING LIMITED

Correspondence address
28 Tanners Drive, Blakelands, Milton Keynes, United Kingdom, MK14 5BN
Role RESIGNED
director
Date of birth
June 1963
Appointed on
14 February 2007
Resigned on
1 October 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK14 5BN £3,690,000

MANOR BAKERIES LIMITED

Correspondence address
4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
Role RESIGNED
director
Date of birth
June 1963
Appointed on
30 November 2004
Resigned on
5 September 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP18 9PP £1,441,000

GENERAL MILLS UK LIMITED

Correspondence address
4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
Role RESIGNED
director
Date of birth
June 1963
Appointed on
22 April 2003
Resigned on
14 December 2004
Nationality
British
Occupation
Finance/Commercial Director

Average house price in the postcode HP18 9PP £1,441,000

GENERAL MILLS PENSION TRUSTEE LIMITED

Correspondence address
4 Pitters Piece, Long Crendon, Aylesbury, Buckinghamshire, HP18 9PP
Role RESIGNED
director
Date of birth
June 1963
Appointed on
23 October 2002
Resigned on
6 December 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode HP18 9PP £1,441,000

ALSOP RIVENDALE LTD

Correspondence address
Rivendale Caravan Park Buxton Road, Alsop-En-Le-Dale, Ashbourne, Derbyshire, DE6 1QU
Role RESIGNED
director
Date of birth
June 1963
Appointed on
11 February 1997
Resigned on
4 January 2018
Nationality
British
Occupation
Accountant