Michael Anthony WELDEN

Total number of appointments 141, 141 active appointments

ASCOT DOORS HOLDING EOT TRUSTEES LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
14 April 2025
Nationality
British
Occupation
Company Director

BREAL CAPITAL (111) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
21 February 2025
Nationality
British
Occupation
Company Director

BREAL CAPITAL (110) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
21 February 2025
Nationality
British
Occupation
Company Director

BREAL CAPITAL (112) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
21 February 2025
Nationality
British
Occupation
Company Director

D&D DEVONSHIRE HOTEL LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 December 2024
Nationality
British
Occupation
Company Director

D&D STRATFORD PAVILION LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 December 2024
Nationality
British
Occupation
Company Director

BREAL CAPITAL (B SHEEP) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
6 December 2024
Nationality
British
Occupation
Company Director

SILVER (109) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
25 October 2024
Nationality
British
Occupation
Company Director

SILVER (109) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 October 2024
Resigned on
16 October 2024
Nationality
British
Occupation
Company Director

SILVER (107) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 October 2024
Nationality
British
Occupation
Company Director

BREAL CAPITAL (108) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 October 2024
Nationality
British
Occupation
Company Director

BRESAND LEISURE II LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 September 2024
Nationality
British
Occupation
Company Director

BREAL CAPITAL (TEXAS) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 September 2024
Nationality
British
Occupation
Company Director

INVEVO LIMITED

Correspondence address
C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 August 2024
Nationality
British
Occupation
Director

AUDIT ID LTD

Correspondence address
Booths Hall, Booths Park Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 April 2024
Nationality
British
Occupation
Consultant

AUDITABL LTD

Correspondence address
Booths Hall Booths Park Chelford Road, Knutsford, England, WA16 8GS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 April 2024
Nationality
British
Occupation
Director

BREAL CAPITAL (PBC) HOLDINGS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 February 2024
Nationality
British
Occupation
Company Director

SILCOMS II LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 January 2024
Nationality
British
Occupation
Company Director

PBC BREWING LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

OLD BENGAL WAREHOUSE LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D&D LEEDS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

THE BUTLERS WHARF CHOP-HOUSE LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

LE PONT DE LA TOUR LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

ORRERY RESTAURANT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D&D LONDON LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

IMAGE RESTAURANTS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Company Director

MOVING IMAGE RESTAURANTS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

THE MODERN PANTRY LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D & D NOVA LIMITED

Correspondence address
16-18 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D&D BRISTOL LIMITED

Correspondence address
16 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

ALCAZAR (PARIS) LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

ALCAZAR (FRANCE) LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

THE GERMAN GYMNASIUM LIMITED

Correspondence address
16-18 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

THE BLUEBIRD STORE LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

SOUTH PLACE HOTEL LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

SKYLON RESTAURANT LTD

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

SARTORIA RESTAURANT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

QUAGLINOS RESTAURANT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

PLACE RESTAURANTS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

MADISON RESTAURANT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D & D MANCHESTER LIMITED

Correspondence address
16-18 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D&D MANAGEMENT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D&D FS LIMITED

Correspondence address
16 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D&D BATTERSEA PS LIMITED

Correspondence address
16 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

D&D COLMORE ROW LIMITED

Correspondence address
16-18 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

COQ D' ARGENT LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

CGL RESTAURANT HOLDINGS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

BLUEPRINT CAFE LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

ALEXANDER & BJORCK LIMITED

Correspondence address
16-18 Kirby Street, London, United Kingdom, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Resigned on
12 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

100 WARDOUR LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1N 8TS £20,273,000

BREAL CAPITAL (104) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 October 2023
Nationality
British
Occupation
Company Director

LIBERTY BAR AND RESTAURANT GROUP LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 October 2023
Nationality
British
Occupation
Company Director

ASHETON PROPERTY INVESTMENTS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 September 2023
Nationality
British
Occupation
Company Director

HARRYS BAR RESTAURANTS KX PROPCO LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 September 2023
Resigned on
5 July 2024
Nationality
British
Occupation
Company Director

VINOTECA (KX) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 September 2023
Nationality
British
Occupation
Company Director

VINOTECA (CHISWICK)PROP CO LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

VINOTECA (FARRINGDON) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

VINOTECA (CHISWICK) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

VINOTECA (BOROUGH) PROP CO LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

VINOTECA (BOROUGH) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

VINOTECA (CITY) PROP CO LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

VINOTECA (FARRINGDON) PROP CO LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

VINOTECA (CITY) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

BBN BREWING LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 August 2023
Nationality
British
Occupation
Company Director

BREAL CAPITAL (BBN) HOLDINGS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

VINOTECA Q LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

LFI (2023) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 June 2023
Nationality
British
Occupation
Company Director

BREAL CAPITAL (D&D) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 June 2023
Nationality
British
Occupation
Company Director

BRESAND LEISURE LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 June 2023
Nationality
British
Occupation
Company Director

BREAL CAPITAL (INV) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 June 2023
Nationality
British
Occupation
Company Director

BRICK B LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 May 2023
Nationality
British
Occupation
Company Director

BREAL CAPITAL (BRICK B) HOLDINGS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
30 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP LEEDS (FOL) PROPERTY LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP YORK (LDI) PROPERTY LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP LEEDS (T&K) PROPERTY LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP BREWING COMPANY (PROPERTY) LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP YORK (TLM) PROPERTY LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP YORK (TLM) LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP YORK (LDI) LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP LEEDS (T&K) LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP LEEDS (FOL) LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 May 2023
Nationality
British
Occupation
Company Director

BREAL CAPITAL (BLACK SHEEP) HOLDINGS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 May 2023
Nationality
British
Occupation
Company Director

KEYSTONE BREWING GROUP LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 May 2023
Nationality
British
Occupation
Company Director

BLACK SHEEP BREWING COMPANY LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 May 2023
Nationality
British
Occupation
Company Director

ITEC PACKAGING (MANSFIELD) LIMITED

Correspondence address
C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 September 2022
Nationality
British
Occupation
Director

ITEC PACKAGING (CHESTER-LE-STREET) LIMITED

Correspondence address
Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 September 2022
Nationality
British
Occupation
Director

SURE BUSINESS CONSULTANCY LTD

Correspondence address
14 Stromness Close, Fearnhead, Warrington, England, WA2 0TF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 June 2022
Resigned on
20 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0TF £282,000

BEAGLE AIRCRAFT LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 October 2021
Nationality
British
Occupation
Company Director

ASCOT DOCKING SOLUTIONS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 April 2021
Nationality
British
Occupation
Company Director

LY MANUFACTURING LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 March 2021
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

QBIC TECHNOLOGIES LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 December 2020
Nationality
British
Occupation
Company Director

BLB RETAIL LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
9 June 2020
Nationality
British
Occupation
Company Director

BREAL CAPITAL (BLB) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
30 May 2020
Nationality
British
Occupation
Company Director

LAWTON YARNS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 March 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

P41 LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 March 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

BREAL CAPITAL (BLUCON) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 February 2020
Nationality
British
Occupation
Company Director

LY TRADING COMPANY LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
14 February 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

LY RAVENS ING MILL LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
4 February 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

ONE WORLD TRADE LTD

Correspondence address
25 CORK STREET, MAYFAIR, UNITED KINGDOM, W1S 3NB
Role ACTIVE
Director
Date of birth
August 1997
Appointed on
3 February 2020
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 3NB £3,639,000

ABRAM PULMAN & SONS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
6 November 2019
Resigned on
4 October 2022
Nationality
British
Occupation
Director

BREAL CAPITAL (PULMAN) HOLDINGS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 October 2019
Resigned on
4 October 2022
Nationality
British
Occupation
Company Director

BREAL CAPITAL (PULMAN) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 October 2019
Nationality
British
Occupation
Company Director

BREAL CAPITAL (NANE) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 October 2019
Nationality
British
Occupation
Company Director

LYTE LADDERS AND TOWERS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

BREAL CAPITAL (LYTE) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 January 2019
Nationality
British
Occupation
Company Director

MANKY DOG LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

BEAGLE TREATMENTS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

BEAGLE PRECISION LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

BEAGLE TECHNOLOGY GROUP LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

BEAGLE COMPOSITES LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

BEAGLE AEROSPACE LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

BEAGLE MRO LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

BTG DESIGN SERVICES LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

BEAGLE GROUP LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 November 2018
Nationality
British
Occupation
Company Director

BREAL CAPITAL (BEAGLE) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 November 2018
Nationality
British
Occupation
Company Director

ASCOT DOORS (SERVICE) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
10 October 2018
Resigned on
19 May 2025
Nationality
British
Occupation
Company Director

BREAL PICASSO LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
3 May 2018
Nationality
British
Occupation
Company Director

BREAL ZETA GROUP LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 March 2018
Nationality
British
Occupation
Company Director

AVON STEEL COMPANY LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 December 2017
Resigned on
4 October 2022
Nationality
British
Occupation
Director

BREAL ZETA CF LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
28 June 2017
Nationality
British
Occupation
Company Director

STEEL PLATE AND SECTIONS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
6 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BENBANE HOLDINGS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
6 April 2017
Nationality
British
Occupation
Director

NICHOLAS MFC LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 March 2017
Resigned on
11 January 2022
Nationality
British
Occupation
Director

ASCOT DOORS LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
7 November 2016
Nationality
British
Occupation
Director

BREAL CAPITAL (ASCOT) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
12 October 2016
Nationality
British
Occupation
None

CLIFDA STEELS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 June 2016
Nationality
British
Occupation
Chartered Accountant

BREAL CAPITAL (SES) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 June 2016
Nationality
British
Occupation
Chartered Accountant

CLIFDA PRODUCTS, LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 June 2016
Nationality
British
Occupation
Chartered Accountant

SOUTH ESSEX STOCKHOLDERS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 June 2016
Nationality
British
Occupation
Chartered Accountant

BREAL CAPITAL (BSM) LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
31 May 2016
Nationality
British
Occupation
Chartered Accountant

ALCYON CAPITAL MANAGEMENT LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
21 December 2015
Nationality
British
Occupation
Company Director

TATHAM MILLER LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QF
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
19 March 2015
Nationality
BRITISH
Occupation
NONE

CLYDESIDE STEEL FABRICATIONS LIMITED

Correspondence address
180 HARDGATE ROAD, GLASGOW, SCOTLAND, G51 4TB
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
19 March 2015
Nationality
BRITISH
Occupation
NONE

BARCLAY & MATHIESON LIMITED

Correspondence address
180 Hardgate Road, Glasgow, Scotland, G51 4TB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 March 2015
Resigned on
4 October 2022
Nationality
British
Occupation
None

TATHAM STEELS LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QF
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
19 March 2015
Nationality
BRITISH
Occupation
NONE

B & M STEEL LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QV
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
19 March 2015
Nationality
BRITISH
Occupation
NONE

LIVERPOOL STEEL SERVICES LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QF
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
19 March 2015
Nationality
BRITISH
Occupation
NONE

MBM GROUP SERVICES LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 February 2015
Nationality
British
Occupation
Chartered Accountant

ASHETON CAPITAL LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 August 2014
Nationality
British
Occupation
Company Director

HIGH PERFORMANCE DOORS LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 August 2014
Nationality
British
Occupation
Company Director

ASHETON LTD

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 March 2012
Nationality
British
Occupation
Director