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