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