Julian Ralph Stewart NEWISS

Total number of appointments 25, 25 active appointments

J.R.S. SECURITIES LIMITED

Correspondence address
C/O Bishop Fleming Llp 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Role ACTIVE
director
Date of birth
May 1953
Appointed on
4 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 4DW £332,000

EROCK POWER INVESTMENTS LIMITED

Correspondence address
Langley House Park Road, London, United Kingdom, N2 8EY
Role ACTIVE
director
Date of birth
May 1953
Appointed on
12 August 2024
Nationality
British
Occupation
Director

ENGAGE MANAGEMENT SERVICES 2 LLP

Correspondence address
124 Sloane St, London, England, SW1X 9BW
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
13 October 2023

CS1 MANAGEMENT LIMITED

Correspondence address
30-31 Cowcross Street, London, England, EC1M 6DQ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
7 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6DQ £1,666,000

HERO HOSPITALITY VENTURES (ELGIN HOUSE EDINBURGH) LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
May 1953
Appointed on
16 June 2020
Resigned on
17 June 2020
Nationality
British
Occupation
Chartered Surveyor

CENTRAL AND URBAN MANAGEMENT LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
May 1953
Appointed on
28 February 2020
Resigned on
25 June 2020
Nationality
British
Occupation
Director

RJR SECURITIES LIMITED

Correspondence address
C/O Bishop Fleming Llp 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Role ACTIVE
director
Date of birth
May 1953
Appointed on
21 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 4DW £332,000

CATALYST HOSPITALITY OPPORTUNITIES LIMITED

Correspondence address
30-31 Cowcross Street, London, England, EC1M 6DQ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
4 November 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 6DQ £1,666,000

CATALYST HOSPITALITY INVESTMENTS LIMITED

Correspondence address
30-31 Cowcross Street, London, England, EC1M 6DQ
Role ACTIVE
director
Date of birth
May 1953
Appointed on
4 November 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 6DQ £1,666,000

CATALYST BLUE DEVELOPMENTS LLP

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
llp-designated-member
Date of birth
May 1953
Appointed on
30 May 2019

PINNACLE GROUP LIMITED

Correspondence address
C/O Catalyst Capital Llp 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
May 1953
Appointed on
1 September 2017
Resigned on
31 October 2024
Nationality
British
Occupation
Founding Partner

CATALYST BROOMIELAW LLP

Correspondence address
30-31 Cowcross Street, London, England, EC1M 6DQ
Role ACTIVE
llp-designated-member
Date of birth
May 1953
Appointed on
5 October 2012

Average house price in the postcode EC1M 6DQ £1,666,000

ROSE FILM PARTNERSHIP LLP

Correspondence address
Old Cloth Hall Course Horn Lane, Cranbrook, England, TN17 3NR
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
30 October 2007
Resigned on
4 April 2023

Average house price in the postcode TN17 3NR £1,061,000

CATALYST CAPITAL INVESTMENTS INDIA LLP

Correspondence address
30-31 Cowcross Street, London, England, EC1M 6DQ
Role ACTIVE
llp-designated-member
Date of birth
May 1953
Appointed on
16 April 2007

Average house price in the postcode EC1M 6DQ £1,666,000

THE INVICTA FILM PARTNERSHIP NO.37, LLP

Correspondence address
Steanbridge House Slad, Stroud, GL6 7QE
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
30 March 2007
Resigned on
30 October 2023

Average house price in the postcode GL6 7QE £1,629,000

CATALYST AMERICA SQUARE LLP

Correspondence address
30-31 Cowcross Street, London, England, EC1M 6DQ
Role ACTIVE
llp-designated-member
Date of birth
May 1953
Appointed on
11 August 2006

Average house price in the postcode EC1M 6DQ £1,666,000

CATALYST BUCHANAN LLP

Correspondence address
30-31 Cowcross Street, London, England, EC1M 6DQ
Role ACTIVE
llp-designated-member
Date of birth
May 1953
Appointed on
22 June 2006

Average house price in the postcode EC1M 6DQ £1,666,000

THE INVICTA FILM PARTNERSHIP NO.23, LLP

Correspondence address
Steanbridge House, Slad, Stroud, GL6 7QE
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
29 March 2006
Resigned on
1 February 2023

Average house price in the postcode GL6 7QE £1,629,000

FUTURE SCREEN PARTNERS 2005 NO.3 LLP

Correspondence address
Steanbridge House Slad, Stroud, GL6 7QE
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
11 November 2005
Resigned on
6 April 2021

Average house price in the postcode GL6 7QE £1,629,000

FUTURE SCREEN PARTNERS 2005 NO.1 LLP

Correspondence address
Steanbridge House, Slad, Stroud, GL6 7QE
Role ACTIVE
llp-member
Date of birth
May 1953
Appointed on
11 November 2005
Resigned on
6 April 2021

Average house price in the postcode GL6 7QE £1,629,000

CATALYST CAPITAL MANAGEMENT LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
May 1953
Appointed on
15 June 2005
Resigned on
30 September 2023
Nationality
British
Occupation
Surveyor

CENTRAL AND URBAN SECURITIES LIMITED

Correspondence address
C/O Bishop Fleming Llp 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Role ACTIVE
director
Date of birth
May 1953
Appointed on
28 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 4DW £332,000

CATALYST OTIS LIMITED

Correspondence address
5th Floor Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
May 1953
Appointed on
24 June 2003
Nationality
British
Occupation
Surveyor

Average house price in the postcode M2 4WU £34,497,000

CATALYST QUAIL LIMITED

Correspondence address
5th Floor Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
May 1953
Appointed on
13 December 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode M2 4WU £34,497,000

CATALYST CAPITAL LLP

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
llp-designated-member
Date of birth
May 1953
Appointed on
9 April 2001
Resigned on
30 September 2023