MARK BLOWER
Total number of appointments 17, 11 active appointments
AGILITAS BIDCO LIMITED
- Correspondence address
- SOLUTIONS HOUSE 6 GLAISDALE PARKWAY, NOTTINGHAM, ENGLAND, NG8 4GP
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 13 November 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NG8 4GP £129,000
AGILITAS MIDCO LIMITED
- Correspondence address
- SOLUTIONS HOUSE 6 GLAISDALE PARKWAY, NOTTINGHAM, ENGLAND, NG8 4GP
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 10 November 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NG8 4GP £129,000
AGILITAS TOPCO LIMITED
- Correspondence address
- SOLUTIONS HOUSE 6 GLAISDALE PARKWAY, NOTTINGHAM, ENGLAND, NG8 4GP
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 6 November 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NG8 4GP £129,000
PW ANTELOPE UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 29 October 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
PW REALM UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 10 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
PW P27 UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 20 March 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode W1S 1HQ £598,000
P27 MIDCO LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- BUSINESS PARTNER
Average house price in the postcode W1S 1HQ £598,000
LOWE P27 BIDCO LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- BUSINESS PARTNER
Average house price in the postcode W1S 1HQ £598,000
P27 TOPCO LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- BUSINESS PARTNER
Average house price in the postcode W1S 1HQ £598,000
MANDACUBED LTD
- Correspondence address
- SUITE 1, DEANWAY TRADING ESTATE WILMSLOW ROAD, HANDFORTH, WILMSLOW, ENGLAND, SK9 3HW
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 4 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SK9 LTD
- Correspondence address
- REGENCY COURT 62-66 DEANSGATE, MANCHESTER, ENGLAND, M3 2EN
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 5 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M3 2EN £346,000
SATIVA WELLNESS LTD
- Correspondence address
- THE BLUE BUILDING STUBBS LANE, BECKINGTON, FROME, SOMERSET, ENGLAND, BA11 6TE
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 July 2018
- Resigned on
- 22 August 2019
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
Average house price in the postcode BA11 6TE £901,000
GOODBODY GROUP LTD
- Correspondence address
- THE BLUE BUILDING STUBBS LANE, BECKINGTON, FROME, SOMERSET, ENGLAND, BA11 6TE
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 8 June 2018
- Resigned on
- 22 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA11 6TE £901,000
THE FOOTBALL CONFERENCE LIMITED
- Correspondence address
- WATERLOO HOUSE (PART) FOURTH FLOOR, WATERLOO HOUSE, 20 WATERLOO STREET,, BIRMINGHAM, B2 5TB
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 20 July 2017
- Resigned on
- 21 June 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
AGHOCO 1079 LIMITED
- Correspondence address
- RUTHERFORD HOUSE WARRINGTON ROAD, BIRCHWOOD SCIENCE PARK, WARRINGTON, UNITED KINGDOM, WA3 6ZH
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 17 May 2012
- Resigned on
- 27 June 2013
- Nationality
- BRITISH
- Occupation
- PARTNER IN PRIVATE EQUITY FIRM
FLUIDPOWER SHARED SERVICES LIMITED
- Correspondence address
- PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 15 March 2011
- Resigned on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode WN8 9RB £6,529,000
GRESHAM LLP
- Correspondence address
- 1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
- Role RESIGNED
- LLPMEM
- Date of birth
- January 1969
- Appointed on
- 18 January 2010
- Resigned on
- 26 September 2013
- Nationality
- BRITISH
Average house price in the postcode EC2N 2AX £274,000