Keith Graeme EDELMAN

Total number of appointments 66, 20 active appointments

MEDIAZEST PLC

Correspondence address
Unit 9, Woking Business Park Albert Drive, Woking, Surrey, England, GU21 5JY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
9 June 2025
Nationality
British
Occupation
Company Director

INSTRUCTIVE BUSINESS LIMITED

Correspondence address
7 Linksway, Northwood, Middlesex, England, HA6 2XA
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

61-62 LEINSTER SQUARE LIMITED

Correspondence address
Willmott House 12 Blacks Road, London, England, W6 9EU
Role ACTIVE
director
Date of birth
July 1950
Appointed on
4 February 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Company Director

CANNA CAPITAL PLC

Correspondence address
4385 13308946 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
1 September 2022
Resigned on
30 August 2023
Nationality
British
Occupation
Director

BEALE LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
July 1950
Appointed on
6 December 2019
Nationality
British
Occupation
Director

ALTITUDE GROUP PLC

Correspondence address
7th Floor 32 Eyre Street, Sheffield, England, S1 4QZ
Role ACTIVE
director
Date of birth
July 1950
Appointed on
27 November 2018
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode S1 4QZ £6,324,000

HEADLAM GROUP PLC

Correspondence address
Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1JU
Role ACTIVE
director
Date of birth
July 1950
Appointed on
1 October 2018
Resigned on
28 February 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode B46 1JU £2,510,000

REVOLUCION DE CUBA LIMITED

Correspondence address
21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA
Role ACTIVE
director
Date of birth
July 1950
Appointed on
29 January 2018
Resigned on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL6 6LA £220,000

INVENTIVE SERVICE COMPANY LIMITED

Correspondence address
21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA
Role ACTIVE
director
Date of birth
July 1950
Appointed on
29 January 2018
Resigned on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL6 6LA £220,000

LONG HILL CAPITAL LTD

Correspondence address
C/O Bergen Capital (Uk) Limited 29 Farm Street, London, United Kingdom, W1J 5RL
Role ACTIVE
director
Date of birth
July 1950
Appointed on
13 October 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director

PENNPETRO ENERGY PLC

Correspondence address
88 Whitfield Street, First Floor, London, Uk, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
July 1950
Appointed on
2 May 2017
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

JEWELLERY QUARTER BULLION LIMITED

Correspondence address
Centre City Tower Floor 16, 7 Hill Street, Birmingham, B5 4UA
Role ACTIVE
director
Date of birth
July 1950
Appointed on
20 February 2017
Nationality
British
Occupation
Director

THE REVEL COLLECTIVE PLC

Correspondence address
21 Old Street, Ashton Under Lyne, Tameside, OL6 6LA
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 February 2015
Resigned on
6 September 2024
Nationality
British
Occupation
None

Average house price in the postcode OL6 6LA £220,000

GOALS SOCCER CENTRES PLC

Correspondence address
Orbital House, Peel Park, East Kilbride, South Lanarkshire, G74 5PA
Role ACTIVE
director
Date of birth
July 1950
Appointed on
19 July 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

STONEBURY PROPERTIES LIMITED

Correspondence address
7 Linksway, Northwood, Middlesex, England, HA6 2XA
Role ACTIVE
director
Date of birth
July 1950
Appointed on
2 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode HA6 2XA £3,865,000

J E BEALE PUBLIC LIMITED COMPANY

Correspondence address
21 The Granville Chambers Richmond Hill, Bournemouth, Dorset, BH2 6BJ
Role ACTIVE
director
Date of birth
July 1950
Appointed on
23 September 2008
Resigned on
12 September 2013
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BH2 6BJ £3,083,000

N.I.R.A.H. HOLDINGS LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role ACTIVE
director
Date of birth
July 1950
Appointed on
3 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

D IV LLP

Correspondence address
7 Linksway, Northwood, HA6 2XA
Role ACTIVE
llp-member
Date of birth
July 1950
Appointed on
5 November 2004

Average house price in the postcode HA6 2XA £3,865,000

D III LLP

Correspondence address
7 Linksway, Northwood, HA6 2XA
Role ACTIVE
llp-member
Date of birth
July 1950
Appointed on
2 November 2004

Average house price in the postcode HA6 2XA £3,865,000

BHS LIMITED

Correspondence address
Laurimar, 7 Linksway, Northwood, Middlesex, HA6 2AX
Role ACTIVE
director
Date of birth
July 1950
Appointed on
2 June 1969
Resigned on
28 May 1999
Nationality
British
Occupation
Director

Average house price in the postcode HA6 2AX £1,785,000


J E BEALE PUBLIC LIMITED COMPANY

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role RESIGNED
director
Date of birth
July 1950
Appointed on
6 December 2019
Nationality
British
Occupation
Director

NEW INVENTIVE BAR COMPANY LIMITED

Correspondence address
21 Old Street, Ashton-Under-Lyne, OL6 6LA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 January 2018
Resigned on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL6 6LA £220,000

INVENTIVE GUARANTEECO LIMITED

Correspondence address
21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 January 2018
Resigned on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL6 6LA £220,000

REVOLUTION BARS LIMITED

Correspondence address
21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 January 2018
Resigned on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL6 6LA £220,000

INVENTIVE LEISURE LIMITED

Correspondence address
21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 January 2018
Resigned on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL6 6LA £220,000

INVENTIVE LEISURE (SERVICES) LIMITED

Correspondence address
21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 January 2018
Resigned on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL6 6LA £220,000

REV BARS LIMITED

Correspondence address
21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 January 2018
Resigned on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OL6 6LA £220,000

APPETISE LTD

Correspondence address
C/O BERGEN CAPITAL (UK) LIMITED 29 FARM STREET, LONDON, UNITED KINGDOM, W1J 5RL
Role RESIGNED
Director
Appointed on
13 October 2017
Resigned on
8 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

APPETISE LTD

Correspondence address
C/O Bergen Capital (Uk) Limited 29 Farm Street, London, United Kingdom, W1J 5RL
Role
director
Date of birth
July 1950
Appointed on
13 October 2017
Resigned on
8 July 2018
Nationality
British
Occupation
Director

THORNTONS LIMITED

Correspondence address
Thornton Park, Somercotes, Derby, DE55 4XJ
Role RESIGNED
director
Date of birth
July 1950
Appointed on
21 February 2012
Resigned on
3 October 2014
Nationality
British
Occupation
Director

LONDON RESIDENTIAL INVESTMENTS LIMITED

Correspondence address
7 Manchester Square, London, United Kingdom, W1U 3PQ
Role RESIGNED
director
Date of birth
July 1950
Appointed on
30 March 2011
Resigned on
25 May 2012
Nationality
British
Occupation
Company Director

ARGENTIUM INTERNATIONAL LIMITED

Correspondence address
C/O Swico, Meadway, Haslemere, Surrey, GU27 1NN
Role RESIGNED
director
Date of birth
July 1950
Appointed on
8 March 2010
Resigned on
15 March 2012
Nationality
British
Occupation
Company Director

SUPERDRY PLC

Correspondence address
Unit 60 The Runnings, Cheltenham, Glos, GL51 9NW
Role RESIGNED
director
Date of birth
July 1950
Appointed on
4 February 2010
Resigned on
11 September 2018
Nationality
British
Occupation
Company Director

OLYMPIC PARK LEGACY COMPANY LIMITED

Correspondence address
29-35 West Ham Lane, London, E15 4PH
Role RESIGNED
director
Date of birth
July 1950
Appointed on
16 December 2009
Resigned on
3 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode E15 4PH £507,000

N.I.R.A.H. LIMITED

Correspondence address
Laurimar 7 Linksway, Northwood, Middlesex, United Kingdom, HA6 2XA
Role
director
Date of birth
July 1950
Appointed on
8 October 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

SAFESTORE HOLDINGS PLC

Correspondence address
Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Role RESIGNED
director
Date of birth
July 1950
Appointed on
22 September 2009
Resigned on
31 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 2BT £10,762,000

PHOENIX CAPITAL ADVISORS LIMITED

Correspondence address
7 Linksway, Northwood, Middlesex, United Kingdom, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
2 July 2009
Resigned on
17 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

BEALE LIMITED

Correspondence address
21 The Granville Chambers Richmond Hill, Bournemouth, Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
July 1950
Appointed on
23 September 2008
Resigned on
12 September 2013
Nationality
British
Occupation
Executive Director

Average house price in the postcode BH2 6BJ £3,083,000

ATL (HOLDINGS) LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
20 November 2007
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

ARSENAL (AFC HOLDINGS) LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
26 April 2006
Resigned on
1 May 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA6 2XA £3,865,000

ARSENAL SECURITIES LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
26 April 2006
Resigned on
1 May 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA6 2XA £3,865,000

HHL HOLDINGS LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
26 April 2006
Resigned on
1 May 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA6 2XA £3,865,000

METRO RACING LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role
director
Date of birth
July 1950
Appointed on
20 December 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode HA6 2XA £3,865,000

HIGHBURY SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
12 October 2005
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
19 January 2004
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

ASHBURTON PROPERTIES HOLDINGS LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
19 January 2004
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
1 October 2003
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

ARSENAL STADIUM MANAGEMENT COMPANY LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
27 February 2003
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

STADIUM CAPITAL WEST LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
13 January 2003
Resigned on
31 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

STADIUM INVESTMENT LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 November 2002
Resigned on
4 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

DRAYTON PARK TRADING LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 November 2002
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

QUEENSLAND ROAD TRADING LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
15 November 2002
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

THE GLENMORANGIE COMPANY LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
16 May 2002
Resigned on
18 January 2005
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode HA6 2XA £3,865,000

MACDONALD & MUIR LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
16 May 2002
Resigned on
18 January 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA6 2XA £3,865,000

HIGHBURY HOLDINGS LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
25 March 2002
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

ARSENAL HOLDINGS LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
12 July 2001
Resigned on
1 May 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA6 2XA £3,865,000

ASHBURTON TRADING LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
29 May 2001
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

ARSENAL (EMIRATES STADIUM) LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
24 May 2001
Resigned on
1 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

ARSENAL BROADBAND LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
10 October 2000
Resigned on
1 May 2008
Nationality
British
Occupation
Football Club

Average house price in the postcode HA6 2XA £3,865,000

THE ARSENAL FOOTBALL CLUB LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
1 June 2000
Resigned on
1 May 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA6 2XA £3,865,000

EUROTUNNEL TRUSTEES LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
22 September 1998
Resigned on
7 April 2004
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode HA6 2XA £3,865,000

INCLUDE

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
27 January 1998
Resigned on
14 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

TNU PLC

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
8 December 1995
Resigned on
7 April 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

CHANNEL TUNNEL GROUP LIMITED(THE)

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
8 December 1995
Resigned on
7 April 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

MOTHERCARE PLC.

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
23 August 1993
Resigned on
28 May 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000

SHB REALISATIONS LIMITED

Correspondence address
"Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA
Role RESIGNED
director
Date of birth
July 1950
Appointed on
23 August 1993
Resigned on
28 May 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode HA6 2XA £3,865,000