Kevin Patrick STREET

Total number of appointments 20, 14 active appointments

ROUTE 33 LIMITED

Correspondence address
1 North Parade Passage, Bath, Somerset, United Kingdom, BA1 1NX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
24 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA1 1NX £654,000

PREMIER HEALTH PRODUCTS LIMITED

Correspondence address
11 Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU
Role ACTIVE
director
Date of birth
June 1971
Appointed on
18 January 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CV4 8AU £409,000

SOLARIS NUTRITION LTD

Correspondence address
23-25 Warwick Street, Leamington Spa, United Kingdom, CV32 5LA
Role ACTIVE
director
Date of birth
June 1971
Appointed on
18 January 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CV32 5LA £1,003,000

JUST VITAMINS LIMITED

Correspondence address
11 Falkland Close, Charter Avenue Industrial Estate, Coventry, England, CV4 8AU
Role ACTIVE
director
Date of birth
June 1971
Appointed on
18 January 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CV4 8AU £409,000

DARWIN PRIVATE EQUITY HOLDINGS LTD

Correspondence address
9 Mill Shaw, Oxted, England, RH8 9DQ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
16 June 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH8 9DQ £929,000

DARWIN PRIVATE EQUITY CORPORATE MEMBER LIMITED

Correspondence address
4 Burntwood Drive, Oxted, England, RH8 9EN
Role ACTIVE
director
Date of birth
June 1971
Appointed on
16 June 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH8 9EN £2,408,000

DARWIN GENERAL PARTNER 1 LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
16 June 2020
Nationality
British
Occupation
Chartered Accountant

DARWIN GENERAL PARTNER 2 LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
16 June 2020
Nationality
British
Occupation
Chartered Accountant

EUROFFICE HOLDCO 1 LIMITED

Correspondence address
Unit 4, Perrywood Business Park Honeycrock Lane, Redhill, England, RH1 5DZ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 January 2020
Nationality
British
Occupation
Investor

Average house price in the postcode RH1 5DZ £1,578,000

EO GROUP LTD

Correspondence address
Unit 4, Perrywood Business Park Honeycrock Lane, Redhill, England, RH1 5DZ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 January 2020
Nationality
British
Occupation
Investor

Average house price in the postcode RH1 5DZ £1,578,000

EUROFFICE HOLDCO 2 LIMITED

Correspondence address
Unit 4, Perrywood Business Park Honeycrock Lane, Redhill, England, RH1 5DZ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 January 2020
Nationality
British
Occupation
Investor

Average house price in the postcode RH1 5DZ £1,578,000

AMPHORA TOPCO LIMITED

Correspondence address
Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
23 April 2018
Resigned on
13 September 2021
Nationality
British
Occupation
Managing Director

DATUM TOPCO LIMITED

Correspondence address
Munstead Court Hascombe Road, Godalming, Surrey, England, GU8 4AB
Role ACTIVE
director
Date of birth
June 1971
Appointed on
23 April 2018
Resigned on
13 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU8 4AB £1,935,000

DARWIN PRIVATE EQUITY LLP

Correspondence address
9 Mill Shaw, Oxted, England, RH8 9DQ
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
6 October 2006

Average house price in the postcode RH8 9DQ £929,000


ESENDEX MIDCO LIMITED

Correspondence address
20 Wollaton Street, Nottingham, England, NG1 5FW
Role RESIGNED
director
Date of birth
June 1971
Appointed on
18 December 2014
Resigned on
12 June 2017
Nationality
British
Occupation
Private Equity Adviser

Average house price in the postcode NG1 5FW £209,000

ESENDEX BIDCO LIMITED

Correspondence address
20 Wollaton Street, Nottingham, England, NG1 5FW
Role RESIGNED
director
Date of birth
June 1971
Appointed on
18 December 2014
Resigned on
12 June 2017
Nationality
British
Occupation
Private Equity Adviser

Average house price in the postcode NG1 5FW £209,000

ESENDEX TOPCO LIMITED

Correspondence address
20 Wollaton Street, Nottingham, England, NG1 5FW
Role RESIGNED
director
Date of birth
June 1971
Appointed on
25 November 2014
Resigned on
12 June 2017
Nationality
British
Occupation
Private Equity Adviser

Average house price in the postcode NG1 5FW £209,000

BROMFORD HOLDINGS LIMITED

Correspondence address
C/O DARWIN PRIVATE EQUITY 15 Bedford Street, London, England, WC2E 9HE
Role RESIGNED
director
Date of birth
June 1971
Appointed on
16 August 2009
Resigned on
16 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

BROMFORD INVESTMENTS LIMITED

Correspondence address
C/O DARWIN PRIVATE EQUITY 15 Bedford Street, London, England, WC2E 9HE
Role RESIGNED
director
Date of birth
June 1971
Appointed on
16 August 2009
Resigned on
16 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000

BROMFORD GROUP LIMITED

Correspondence address
DARWIN PRIVATE EQUITY 15 Bedford Street, London, England, WC2E 9HE
Role RESIGNED
director
Date of birth
June 1971
Appointed on
16 August 2009
Resigned on
16 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9HE £462,000