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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

Average house price in the postcode NW3 1ST £1,359,000