Mark SALTER
Total number of appointments 70, 45 active appointments
SPECTER BIDCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 12 February 2025
SPECTER TOPCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 11 February 2025
SPECTER MIDCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 11 February 2025
PSG TOPCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 11 July 2024
PSG BIDCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 11 July 2024
PSG MIDCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 11 July 2024
PROJECT ATLANTIS TOPCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 6 October 2023
PROJECT ATLANTIS MIDCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 6 October 2023
LEARNPRO GROUP LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 6 October 2023
FI GROUP HOLDINGS LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 16 February 2023
PROJECT PRIMIS MIDCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 16 February 2023
PROJECT PRIMIS TOPCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 16 February 2023
PROJECT NUMBERS MIDCO LIMITED
- Correspondence address
- C/O Apiary Capital Llp 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 November 2022
PROJECT NUMBERS TOPCO LIMITED
- Correspondence address
- C/O Apiary Capital Llp 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 November 2022
PROJECT NUMBERS BIDCO LIMITED
- Correspondence address
- C/O Apiary Capital Llp 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 November 2022
PROJECT ENGINE BIDCO LIMITED
- Correspondence address
- First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 28 July 2021
Average house price in the postcode EC4M 7RD £1,000
PROJECT ENGINE MIDCO LIMITED
- Correspondence address
- First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 27 July 2021
Average house price in the postcode EC4M 7RD £1,000
PROJECT ENGINE TOPCO LIMITED
- Correspondence address
- First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 26 July 2021
Average house price in the postcode EC4M 7RD £1,000
LEARNPRO GROUP LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 15 July 2021
- Resigned on
- 5 May 2022
PROJECT ATLANTIS TOPCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 14 July 2021
- Resigned on
- 5 May 2022
PROJECT ATLANTIS MIDCO LIMITED
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 14 July 2021
- Resigned on
- 5 May 2022
RADIANT FINANCIAL GROUP TOPCO LIMITED
- Correspondence address
- Cwb Ltd Sovereign Place, 20 The Point, Market Harborough, Leicestershire, LE16 7QU
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 25 May 2021
Average house price in the postcode LE16 7QU £436,000
PROJECT ALPHA BIDCO LIMITED
- Correspondence address
- Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 25 February 2020
Average house price in the postcode ST4 6SR £35,000
PROJECT ALPHA TOPCO LIMITED
- Correspondence address
- Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 25 February 2020
Average house price in the postcode ST4 6SR £35,000
PROJECT ALPHA MIDCO LIMITED
- Correspondence address
- Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, England, ST4 6SR
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 25 February 2020
Average house price in the postcode ST4 6SR £35,000
ROAR TECHMEDIA HOLDING 1 LIMITED
- Correspondence address
- 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 30 October 2019
ROAR TECHMEDIA HOLDING 3 LIMITED
- Correspondence address
- 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 30 October 2019
ROAR TECHMEDIA HOLDING 2 LIMITED
- Correspondence address
- 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 30 October 2019
PROJECT PHOENIX TOPCO LIMITED
- Correspondence address
- 5th Floor 90 Fenchurch Street, London, England, EC3M 4BY
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 21 February 2019
Average house price in the postcode EC3M 4BY £49,000
PROJECT PHOENIX BIDCO LIMITED
- Correspondence address
- 5th Floor 90 Fenchurch Street, London, England, EC3M 4BY
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 21 February 2019
Average house price in the postcode EC3M 4BY £49,000
PROJECT WINSTON PROPCO LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 8 February 2019
Average house price in the postcode M50 2GT £4,053,000
THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 8 February 2019
Average house price in the postcode M50 2GT £4,053,000
THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED
- Correspondence address
- 3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 7 February 2019
Average house price in the postcode M50 2GT £4,053,000
THE APPOINTMENT GROUP LIMITED
- Correspondence address
- The Linen House 253 Kilburn Lane, London, W10 4BQ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 30 April 2018
- Resigned on
- 22 April 2024
Average house price in the postcode W10 4BQ £532,000
PROJECT GLOBAL BIDCO LIMITED
- Correspondence address
- The Linen House 253 Kilburn Lane, London, England, W10 4BQ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 4 April 2018
- Resigned on
- 22 April 2024
Average house price in the postcode W10 4BQ £532,000
APIARY CAPITAL LLP
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1966
- Appointed on
- 29 March 2018
PROJECT GLOBAL TOPCO LIMITED
- Correspondence address
- The Linen House 253 Kilburn Lane, London, England, W10 4BQ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 29 March 2018
- Resigned on
- 22 April 2024
Average house price in the postcode W10 4BQ £532,000
APIARY SECOND MEMBER LTD
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 November 2017
APIARY MANAGING MEMBER LTD
- Correspondence address
- 6 Warwick Street, London, United Kingdom, W1B 5LX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 November 2017
CHIRON BIDCO LIMITED
- Correspondence address
- 1 Eagle Place, London, England, SW1Y 6AF
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 3 October 2016
- Resigned on
- 30 January 2017
CHIRON MIDCO LIMITED
- Correspondence address
- 1 Eagle Place, London, England, SW1Y 6AF
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 3 October 2016
- Resigned on
- 30 January 2017
CURTIS (BIDCO) LIMITED
- Correspondence address
- One Eagle Place, London, United Kingdom, SW1Y 6AF
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 16 February 2015
EMPEROR 2 LIMITED
- Correspondence address
- 3 St. James's Square, London, United Kingdom, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 16 May 2014
- Resigned on
- 22 May 2014
Average house price in the postcode SW1Y 4JU £29,023,000
EMPEROR 3 LIMITED
- Correspondence address
- 3 St. James's Square, London, United Kingdom, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 16 May 2014
- Resigned on
- 22 May 2014
Average house price in the postcode SW1Y 4JU £29,023,000
BOWMARK GP LLP
- Correspondence address
- One Eagle Place, London, England, SW1Y 6AF
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1966
- Appointed on
- 3 April 2014
- Resigned on
- 31 January 2017
APIARY CAPITAL LLP
- Correspondence address
- 91 Wimpole Street, London, United Kingdom, W1G 0EF
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1966
- Appointed on
- 25 May 2017
- Resigned on
- 6 March 2018
THE LEADERS ROMANS MIDCO 2 LIMITED
- Correspondence address
- Crowthorne House Nine Mile Ride, Wokingham, Berks, RG40 3GZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 6 January 2016
- Resigned on
- 30 January 2017
Average house price in the postcode RG40 3GZ £18,332,000
THE LEADERS ROMANS MIDCO LIMITED
- Correspondence address
- Crowthorne House Nine Mile Ride, Wokingham, Berks, RG40 3GZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 6 January 2016
- Resigned on
- 30 January 2017
Average house price in the postcode RG40 3GZ £18,332,000
THE LEADERS ROMANS GROUP LIMITED
- Correspondence address
- Crowthorne House Nine Mile Ride, Wokingham, Berks, RG40 3GZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 6 January 2016
- Resigned on
- 30 January 2017
Average house price in the postcode RG40 3GZ £18,332,000
THE LEADERS ROMANS BIDCO LIMITED
- Correspondence address
- Crowthorne House Nine Mile Ride, Wokingham, Berks, RG40 3GZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 28 September 2015
- Resigned on
- 30 January 2017
Average house price in the postcode RG40 3GZ £18,332,000
EMPEROR 1 LIMITED
- Correspondence address
- 3 St. James's Square, London, United Kingdom, SW1Y 4JU
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 16 May 2014
- Resigned on
- 22 May 2014
Average house price in the postcode SW1Y 4JU £29,023,000
OXFORD INTERNATIONAL EDUCATION 2 LIMITED
- Correspondence address
- One Eagle Place, London, United Kingdom, SW1Y 6AF
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2014
- Resigned on
- 30 July 2015
OXFORD INTERNATIONAL EDUCATION 1 LIMITED
- Correspondence address
- One Eagle Place, London, United Kingdom, SW1Y 6AF
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2014
- Resigned on
- 30 July 2015
OXFORD INTERNATIONAL EDUCATION 3 LIMITED
- Correspondence address
- One Eagle Place, London, United Kingdom, SW1Y 6AF
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 31 January 2014
- Resigned on
- 30 July 2015
LEADERS FIRST IN LETTING LIMITED
- Correspondence address
- Becket House 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 22 July 2013
- Resigned on
- 30 January 2017
Average house price in the postcode BN13 1QE £1,055,000
LEADERS THE RENTAL AGENTS LIMITED
- Correspondence address
- Becket House 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 22 July 2013
- Resigned on
- 30 January 2017
Average house price in the postcode BN13 1QE £1,055,000
RACHEL TOPCO LIMITED
- Correspondence address
- One Eagle Place, London, England, SW1Y 6AF
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 12 June 2012
- Resigned on
- 30 January 2017
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
- Correspondence address
- Glenside Manor Warminster Road, South Newton, Salisbury, Wiltshire, United Kingdom
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 9 February 2011
- Resigned on
- 30 January 2017
GLENSIDE CARE GROUP LIMITED
- Correspondence address
- Bowmark Capital Llp 1 Eagle Place, London, England, SW1Y 6AF
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 25 January 2011
- Resigned on
- 25 August 2017
LEADERS LETTINGS LIMITED
- Correspondence address
- Becket House 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 16 March 2010
- Resigned on
- 30 January 2017
Average house price in the postcode BN13 1QE £1,055,000
CRUCKTON HALL LIMITED
- Correspondence address
- 31 Denning Road, London, NW3 1ST
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 6 July 2009
- Resigned on
- 24 June 2011
Average house price in the postcode NW3 1ST £1,359,000
HEALTHCARE HOMES HOLDINGS LIMITED
- Correspondence address
- 31 Denning Road, London, NW3 1ST
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 26 March 2008
- Resigned on
- 9 June 2015
Average house price in the postcode NW3 1ST £1,359,000
BOWMARK CAPITAL LLP
- Correspondence address
- One Eagle Place, London, SW1Y 6AF
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1966
- Appointed on
- 2 January 2008
- Resigned on
- 31 January 2017
WEBBEDS GROUP (HOLDINGS) LIMITED
- Correspondence address
- 62-64 Chancellors Road, London, United Kingdom, W6 9RS
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 27 July 2007
- Resigned on
- 30 July 2014
Average house price in the postcode W6 9RS £992,000
INSPIRING LEARNING (HOLDINGS) LIMITED
- Correspondence address
- 31 Denning Road, London, NW3 1ST
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 25 July 2007
- Resigned on
- 8 July 2008
Average house price in the postcode NW3 1ST £1,359,000
INSPIRING LEARNING LIMITED
- Correspondence address
- 31 Denning Road, London, NW3 1ST
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 25 July 2007
- Resigned on
- 8 July 2008
Average house price in the postcode NW3 1ST £1,359,000
KISIMUL SERVICES LIMITED
- Correspondence address
- 31 Denning Road, London, NW3 1ST
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 11 April 2006
- Resigned on
- 24 June 2011
Average house price in the postcode NW3 1ST £1,359,000
KISIMUL GROUP LIMITED
- Correspondence address
- 31 Denning Road, London, NW3 1ST
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 11 April 2006
- Resigned on
- 24 June 2011
Average house price in the postcode NW3 1ST £1,359,000
KISIMUL SCHOOL HOLDINGS LIMITED
- Correspondence address
- 31 Denning Road, London, NW3 1ST
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 24 March 2006
- Resigned on
- 24 June 2011
Average house price in the postcode NW3 1ST £1,359,000
THE SCHOOL TRAVEL GROUP LIMITED
- Correspondence address
- 31 Denning Road, London, NW3 1ST
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 23 December 2004
- Resigned on
- 8 July 2008
Average house price in the postcode NW3 1ST £1,359,000