MICHAEL THOMAS BIDDULPH

Total number of appointments 23, 8 active appointments

DC2 TOPCO LIMITED

Correspondence address
147 ST. GEORGES ROAD, GLASGOW, SCOTLAND, G3 6LB
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

DC2 BIDCO LIMITED

Correspondence address
147 ST. GEORGES ROAD, GLASGOW, SCOTLAND, G3 6LB
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

DC2 MIDCO LIMITED

Correspondence address
147 ST. GEORGES ROAD, GLASGOW, SCOTLAND, G3 6LB
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

DC2 FINCO LIMITED

Correspondence address
147 ST. GEORGES ROAD, GLASGOW, SCOTLAND, G3 6LB
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEAL TOPCO LIMITED

Correspondence address
3 Benham Road, Benham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7QJ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
2 November 2017
Resigned on
11 February 2022
Nationality
British
Occupation
Partner, Private Equity

OYSTER&PEARL 1 LIMITED

Correspondence address
HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

OYSTER&PEARL 3 LIMITED

Correspondence address
HIGHFIELD COURT, TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

OYSTER&PEARL 2 LIMITED

Correspondence address
HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

CLAYTON MIDCO LIMITED

Correspondence address
C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE, ST MARTIN'S COURTYARD, LONDON, UNITED KINGDOM, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
20 August 2018
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
PARTNER, PRIVATE EQUITY

Average house price in the postcode WC2E 9AB £517,000

SEAL MIDCO 1 LIMITED

Correspondence address
C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE, ST. MARTIN'S COURTYARD, LONDON, ENGLAND, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
2 November 2017
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
PARTNER, PRIVATE EQUITY

Average house price in the postcode WC2E 9AB £517,000

SEAL MIDCO 2 LIMITED

Correspondence address
C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE, ST. MARTIN'S COURTYARD, LONDON, ENGLAND, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
2 November 2017
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
PARTNER, PRIVATE EQUITY

Average house price in the postcode WC2E 9AB £517,000

SEAL BIDCO LIMITED

Correspondence address
C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE, ST. MARTIN'S COURTYARD, LONDON, ENGLAND, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
2 November 2017
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
PARTNER, PRIVATE EQUITY

Average house price in the postcode WC2E 9AB £517,000

SDH HOLDCO LIMITED

Correspondence address
SECUREDATA HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 September 2017
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME16 9NT £671,000

SDH BIDCO LIMITED

Correspondence address
SECUREDATA HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 September 2017
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME16 9NT £671,000

HOLLAROO LIMITED

Correspondence address
5A FRASCATI WAY, MAIDENHEAD, BERKSHIRE, SL6 4UY
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 September 2016
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

ACCURA GROUP LIMITED

Correspondence address
1 STRINGES CLOSE, WILLENHALL, ENGLAND, WV13 1NS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 May 2014
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACCURA FINANCE LIMITED

Correspondence address
1 STRINGES LANE, WILLENHALL, ENGLAND, WV13 1NS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 May 2014
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

STM PACKAGING GROUP LIMITED

Correspondence address
21-23 CONCORDE ROAD, NORWICH, NORFOLK, NR6 6BJ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
13 May 2014
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROLLFOLD HOLDINGS LIMITED

Correspondence address
AUGUST EQUITY LLP 10 SLINGSBY PLACE ST MARTINS COU, COVENT GARDEN, LONDON, ENGLAND, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
26 February 2014
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9AB £517,000

PAYTHRU LIMITED

Correspondence address
TORRINGTON HOUSE, 47 HOLYWELL HILL, ST ALBANS, HERTS, AL1 1HD
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
29 September 2011
Resigned on
21 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

FAIRFREE LIMITED

Correspondence address
GARDEN FLAT, 44 FAIRHAZEL GARDENS, LONDON, NW6 3SJ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
27 July 2009
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode NW6 3SJ £794,000

PROMETHEAN INVESTMENTS LLP

Correspondence address
GARDEN FLAT 44 FAIRHAZEL GARDENS, LONDON, NW6 3SJ
Role RESIGNED
LLPDMEM
Date of birth
December 1974
Appointed on
3 October 2005
Resigned on
1 October 2010
Nationality
BRITISH

Average house price in the postcode NW6 3SJ £794,000

OASIS DENTAL CARE (CENTRAL) HOLDINGS LIMITED

Correspondence address
88 BAPTIST GARDENS, LONDON, NW5 4ET
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 May 2001
Resigned on
4 November 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW5 4ET £1,108,000