Michael Anthony REYNOLDS

Total number of appointments 18, 15 active appointments

GRAVITA BIDCO II LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
June 1983
Appointed on
29 March 2023
Resigned on
3 December 2024
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode E1 8FA £100,274,000

GRAVITA MIDCO II LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
June 1983
Appointed on
29 March 2023
Resigned on
3 December 2024
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode E1 8FA £100,274,000

DJH TOPCO LIMITED

Correspondence address
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom, ST1 5SQ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
28 September 2022
Resigned on
16 September 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode ST1 5SQ £1,680,000

DJH MIDCO LIMITED

Correspondence address
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom, ST1 5SQ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
28 September 2022
Resigned on
16 September 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode ST1 5SQ £1,680,000

THE GREAT THINGS TOGETHER GROUP LIMITED

Correspondence address
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom, ST1 5SQ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
28 September 2022
Resigned on
16 September 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode ST1 5SQ £1,680,000

PROJECT GALAXY UK MIDCO LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
June 1983
Appointed on
13 September 2021
Resigned on
3 October 2024
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode NE12 8BS £5,589,000

PROJECT GALAXY UK TOPCO LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
June 1983
Appointed on
13 September 2021
Resigned on
3 October 2024
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode NE12 8BS £5,589,000

PROJECT GALAXY UK BIDCO LIMITED

Correspondence address
3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Role ACTIVE
director
Date of birth
June 1983
Appointed on
13 September 2021
Resigned on
22 November 2024
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode NE12 8BS £5,589,000

GRAVITA GROUP LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
June 1983
Appointed on
15 December 2020
Resigned on
3 December 2024
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode E1 8FA £100,274,000

GRAVITA BIDCO LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
June 1983
Appointed on
15 December 2020
Resigned on
3 December 2024
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode E1 8FA £100,274,000

GRAVITA MIDCO LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
June 1983
Appointed on
15 December 2020
Resigned on
3 December 2024
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode E1 8FA £100,274,000

ACTIVPAYROLL GROUP LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
June 1983
Appointed on
22 January 2020
Nationality
Irish
Occupation
Investment Professional

APEX BIDCO LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
June 1983
Appointed on
22 January 2020
Nationality
Irish
Occupation
Investment Professional

APEX TOPCO LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
June 1983
Appointed on
22 January 2020
Nationality
Irish
Occupation
Investment Professional

TENZING PRIVATE EQUITY LLP

Correspondence address
Heddon House 149-151 Regent Street, London, London, United Kingdom, W1B 4JD
Role ACTIVE
llp-designated-member
Date of birth
June 1983
Appointed on
16 October 2017
Resigned on
4 March 2025

Average house price in the postcode W1B 4JD £3,216,000


OMAR GROUP INVESTMENTS LIMITED

Correspondence address
Rutland Partners Llp Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role RESIGNED
director
Date of birth
June 1983
Appointed on
28 March 2017
Resigned on
25 August 2017
Nationality
Irish
Occupation
Investment Director

OMAR GROUP FINANCE LIMITED

Correspondence address
Rutland Partners Llp Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role RESIGNED
director
Date of birth
June 1983
Appointed on
28 March 2017
Resigned on
25 August 2017
Nationality
Irish
Occupation
Investment Director

OMAR GROUP HOLDINGS LIMITED

Correspondence address
Rutland Partners Llp Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role RESIGNED
director
Date of birth
June 1983
Appointed on
28 March 2017
Resigned on
25 August 2017
Nationality
Irish
Occupation
Investment Director