Julian Edward CARR

Total number of appointments 53, 40 active appointments

PV HOLDCO LIMITED

Correspondence address
Victor House Old London Road, Wheatley, Oxford, England, OX33 1XW
Role ACTIVE
director
Date of birth
April 1963
Appointed on
21 May 2025
Resigned on
23 July 2025
Nationality
British
Occupation
Director

WATER DIRECT LIMITED

Correspondence address
The Victor Building Earls Colne Business Park, Earls Colne, Colchester, United Kingdom, CO6 2NS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 February 2025
Nationality
British
Occupation
Director

SORIS ACQUISITION LTD

Correspondence address
The Victor Building Earls Colne Business Park, Earls Colne, Colchester, Essex, CO6 2NS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 February 2025
Nationality
British
Occupation
Director

STRATA BIDCO LIMITED

Correspondence address
23 Prebend Gardens, London, W4 1TN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 October 2024
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W4 1TN £1,880,000

STRATA MIDCO LIMITED

Correspondence address
3rd Floor, 1 Earlham Street, London, WC2H 9LL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 October 2024
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9LL £180,000

STRATA HOLDCO LIMITED

Correspondence address
3rd Floor, 1 Earlham Street, London, WC2H 9LL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 October 2024
Resigned on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9LL £180,000

ETHOS PORTFOLIO CONSULTANTS LIMITED

Correspondence address
3rd Floor 1 Earlham Street, London, United Kingdom, WC2H 9LL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 9LL £180,000

RETAINED PORTFOLIO LLP

Correspondence address
3rd Floor 1 Earlham Street, London, United Kingdom, WC2H 9LL
Role ACTIVE
llp-designated-member
Date of birth
April 1963
Appointed on
27 September 2024

Average house price in the postcode WC2H 9LL £180,000

PET MATE TOPCO LIMITED

Correspondence address
7-8 Lyon Road, Hersham, Surrey, United Kingdom, KT12 3PU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 March 2024
Resigned on
27 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT12 3PU £2,552,000

PET MATE LIMITED

Correspondence address
Lyon Road, Hersham, Surrey, KT12 3PU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 December 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT12 3PU £2,552,000

PET MATE FINANCE LIMITED

Correspondence address
Lyon Road Hersham, Surrey, England, KT12 3PU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 December 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT12 3PU £2,552,000

PET MATE MIDCO LIMITED

Correspondence address
Lyon Road Hersham, Surrey, England, KT12 3PU
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 December 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT12 3PU £2,552,000

PET MATE HOLDCO LIMITED

Correspondence address
Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England, KT13 8BL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8BL £15,380,000

CLOSER PETS LTD

Correspondence address
Suite C, Second Floor, High Street, Weybridge, England, KT13 8BL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8BL £15,380,000

TRIPLE POINT IGF 2 LLP

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
21 March 2023

CHILDRENSTOYS.COM LTD

Correspondence address
Elm Tree Cottage, Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PL8 1AD £1,506,000

NLG FINANCE LIMITED

Correspondence address
Ellenborough House Wellington Street, Cheltenham, United Kingdom, GL50 1YD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 December 2022
Nationality
British
Occupation
Director

NLG MIDCO LIMITED

Correspondence address
Ellenborough House Wellington Street, Cheltenham, United Kingdom, GL50 1YD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 December 2022
Nationality
British
Occupation
Director

NLG HOLDCO LIMITED

Correspondence address
Ellenborough House Wellington Street, Cheltenham, United Kingdom, GL50 1YD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 December 2022
Nationality
British
Occupation
Director

ETHOS PRIVATE EQUITY LIMITED

Correspondence address
42 Upper Berkeley Street, London, United Kingdom, W1H 5QL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5QL £1,827,000

ETHOS INVESTMENT PARTNERS LIMITED

Correspondence address
42 Upper Berkeley Street, London, United Kingdom, W1H 5QL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5QL £1,827,000

ATLAS ENGINEERING LIMITED

Correspondence address
23 Preben Gardens Prebend Gardens, London, England, W4 1TN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
10 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1TN £1,880,000

BRUNDLES LTD

Correspondence address
Brundle's Bar And Restaurant Byron, Beach Road, Woolacombe, Devon, EX34 7FG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 April 2020
Resigned on
25 August 2022
Nationality
British
Occupation
Private Equity

Average house price in the postcode EX34 7FG £434,000

PROJECT MARS HOLDINGS LIMITED

Correspondence address
Miles House Easthampstead Road, Bracknell, England, RG12 1NJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 November 2018
Resigned on
2 March 2021
Nationality
British
Occupation
Company Director

PROJECT MARS FINANCE LIMITED

Correspondence address
Miles House Easthampstead Road, Bracknell, England, RG12 1NJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 November 2018
Resigned on
2 March 2021
Nationality
British
Occupation
Company Director

TRIPLE POINT IGF LLP

Correspondence address
1 King William Street, London, England, EC4N 7AF
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
2 February 2018

LUIGI TOPCO LIMITED

Correspondence address
C1 Endeavour Place Coxbridge Business Park, Farnham, Surrey, United Kingdom, GU10 5EH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
31 January 2018
Resigned on
18 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU10 5EH £1,110,000

ETHOS PARTNERS LLP

Correspondence address
3rd Floor 1 Earlham Street, London, England, WC2H 8HL
Role ACTIVE
llp-designated-member
Date of birth
April 1963
Appointed on
15 January 2018

FUSION CAPITAL LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, United Kingdom, W4 1TN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
21 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W4 1TN £1,880,000

BESTPORT CAPITAL GP (SCOTLAND) LIMITED

Correspondence address
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
9 February 2017
Nationality
British
Occupation
Private Equity Fund Manager

BESTPORT CAPITAL GENERAL PARTNER LIMITED

Correspondence address
42 Upper Berkeley Street, London, United Kingdom, W1H 5QL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
16 January 2017
Nationality
British
Occupation
Private Equity Fund Manager

Average house price in the postcode W1H 5QL £1,827,000

IMPERO HOLDINGS LIMITED

Correspondence address
Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
21 June 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG11 6JS £5,015,000

CONNECTION CAPITAL LLP

Correspondence address
Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
16 July 2012
Resigned on
8 February 2024

Average house price in the postcode NN11 8YL £347,000

NPI MEDIA LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 January 2007
Resigned on
16 August 2007
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W4 1TN £1,880,000

THE AQUARIUS FILM COMPANY (NO3) LLP

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
25 March 2004

Average house price in the postcode W4 1TN £1,880,000

THE AQUARIUS FILM COMPANY (NO1) LLP

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
25 March 2004

Average house price in the postcode W4 1TN £1,880,000

THE AQUARIUS FILM COMPANY (NO2) LLP

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
25 March 2004

Average house price in the postcode W4 1TN £1,880,000

THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
30 January 2003

Average house price in the postcode W4 1TN £1,880,000

CRAEGMOOR GROUP (NO.5) LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 May 2002
Resigned on
24 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1TN £1,880,000

CREOS LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 May 1994
Resigned on
4 August 1995
Nationality
British
Occupation
Director

Average house price in the postcode W4 1TN £1,880,000


CHILDRENSTOYS.COM LTD

Correspondence address
23 Prebend Gardens, London, England, W4 1TN
Role RESIGNED
director
Date of birth
April 1963
Appointed on
22 November 2018
Resigned on
12 June 2019
Nationality
British
Occupation
Financial Services

Average house price in the postcode W4 1TN £1,880,000

BESTPORT CAPITAL LIMITED

Correspondence address
42 Upper Berkeley Street, London, United Kingdom, W1H 5QL
Role
director
Date of birth
April 1963
Appointed on
4 August 2016
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1H 5QL £1,827,000

VIRGIN WINES HOLDING COMPANY LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, United Kingdom, W4 1TN
Role RESIGNED
director
Date of birth
April 1963
Appointed on
24 March 2016
Resigned on
21 July 2016
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W4 1TN £1,880,000

R REALISATIONS 2 LIMITED

Correspondence address
One Wood Street, London, EC2V 7WS
Role RESIGNED
director
Date of birth
April 1963
Appointed on
23 September 2014
Resigned on
23 September 2014
Nationality
British
Occupation
Director

IMPERO DEVELOPMENTS LIMITED

Correspondence address
Ivybridge House 1 Adam Street, London, United Kingdom, WC2N 6AB
Role RESIGNED
director
Date of birth
April 1963
Appointed on
14 March 2014
Resigned on
22 May 2014
Nationality
British
Occupation
Director

VIRTUA HOLDINGS LIMITED

Correspondence address
Connection Capital Llp The Stables Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom, NN12 8EQ
Role RESIGNED
director
Date of birth
April 1963
Appointed on
30 January 2014
Resigned on
30 April 2015
Nationality
British
Occupation
Director

IMPERO HOLDINGS LIMITED

Correspondence address
Ivybridge House 1 Adam Street, London, WC2N 6AB
Role RESIGNED
director
Date of birth
April 1963
Appointed on
19 December 2013
Resigned on
22 May 2014
Nationality
British
Occupation
Director

GATELEY CUSTODIAN AND NOMINEE SERVICES NO. 2 LIMITED

Correspondence address
Connection Capital Llp The Stables Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom, NN12 8EQ
Role RESIGNED
director
Date of birth
April 1963
Appointed on
7 November 2013
Resigned on
25 June 2015
Nationality
British
Occupation
Director

CJA MANAGEMENT LIMITED

Correspondence address
David Rick Accountants Suite 3 The Courtyard, 59, Church Street, Staines, Middlesex, England, TW18 4XS
Role
director
Date of birth
April 1963
Appointed on
25 May 2010
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW18 4XS £1,009,000

DALGLEN (NO. 823) LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role RESIGNED
director
Date of birth
April 1963
Appointed on
5 February 2003
Resigned on
30 September 2003
Nationality
British
Occupation
Investment Director

Average house price in the postcode W4 1TN £1,880,000

DUCO HOLDINGS LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role RESIGNED
director
Date of birth
April 1963
Appointed on
25 August 1999
Resigned on
29 September 2003
Nationality
British
Occupation
Director

Average house price in the postcode W4 1TN £1,880,000

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role RESIGNED
director
Date of birth
April 1963
Appointed on
28 February 1997
Resigned on
18 September 2003
Nationality
British
Occupation
Director

Average house price in the postcode W4 1TN £1,880,000

PACKPRESS LIMITED

Correspondence address
23 Prebend Gardens, Chiswick, London, W4 1TN
Role RESIGNED
director
Date of birth
April 1963
Appointed on
31 October 1996
Resigned on
27 March 1997
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W4 1TN £1,880,000