Martin Nicholas CALDERBANK

Total number of appointments 16, 9 active appointments

AGILITAS CORPORATE FINANCE LLP

Correspondence address
7th Floor 100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
llp-designated-member
Date of birth
March 1967
Appointed on
10 July 2023

AGILITAS HUMAN INVESTMENT SERVICES LIMITED

Correspondence address
7th Floor 100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
2 August 2022
Nationality
British
Occupation
Managing Partner

AGILITAS HUMAN INVESTMENT LLP

Correspondence address
7th Floor 100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
llp-designated-member
Date of birth
March 1967
Appointed on
1 August 2022

AGILITAS CONSULTING LLP

Correspondence address
7th Floor 100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
llp-designated-member
Date of birth
March 1967
Appointed on
17 March 2022

AGILITAS ABC LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
10 February 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode W1J 7NJ £172,000

TURNER INTERNATIONAL TOPCO LIMITED

Correspondence address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England, BS21 6FT
Role ACTIVE
director
Date of birth
March 1967
Appointed on
5 August 2019
Resigned on
24 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BS21 6FT £4,158,000

AGILITAS PRIVATE EQUITY SERVICES LIMITED

Correspondence address
7th Floor 100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
15 February 2017
Nationality
British
Occupation
Director

AGILITAS PRIVATE EQUITY LLP

Correspondence address
7th Floor 100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
llp-designated-member
Date of birth
March 1967
Appointed on
5 March 2013

AGILITAS PARTNERS LLP

Correspondence address
7th Floor 100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
llp-designated-member
Date of birth
March 1967
Appointed on
13 April 2010

TURNER INTERNATIONAL HOLDCO LIMITED

Correspondence address
105 PICCADILLY, LONDON, UNITED KINGDOM, W1J 7NJ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
23 January 2018
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 7NJ £172,000

PSE ACQCO LIMITED

Correspondence address
Sw15
Role RESIGNED
director
Date of birth
March 1967
Appointed on
16 February 2007
Resigned on
25 September 2009
Nationality
British
Occupation
Venture Capitalist

WHITTAN MANAGEMENT SCOTLAND LIMITED

Correspondence address
Sw15
Role RESIGNED
director
Date of birth
March 1967
Appointed on
27 January 2006
Resigned on
25 March 2010
Nationality
British
Occupation
Director

WHITTAN ACQUISITION CO LIMITED

Correspondence address
Sw15
Role RESIGNED
director
Date of birth
March 1967
Appointed on
22 December 2005
Resigned on
25 March 2010
Nationality
British
Occupation
Company Director

WHITTAN DDB CO LIMITED

Correspondence address
Sw15
Role RESIGNED
director
Date of birth
March 1967
Appointed on
22 December 2005
Resigned on
25 March 2010
Nationality
British
Occupation
Company Director

WHITTAN INTERMEDIATE LIMITED

Correspondence address
Sw15
Role RESIGNED
director
Date of birth
March 1967
Appointed on
22 December 2005
Resigned on
25 March 2010
Nationality
British
Occupation
Venture Capitalist

STIRLING SQUARE CAPITAL PARTNERS, LLP

Correspondence address
Sw15
Role RESIGNED
llp-designated-member
Date of birth
March 1967
Appointed on
24 October 2002
Resigned on
25 March 2010