Michael Thomas BIDDULPH

Total number of appointments 30, 19 active appointments

STARBOARD TOPCO LIMITED

Correspondence address
Wherstead Park The Street, Wherstead, Ipswich, England, IP9 2BJ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
23 January 2025
Nationality
British
Occupation
Company Director

TDP FINCO LIMITED

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

MILO TOPCO LIMITED

Correspondence address
Unit 4 Horizon Trade Park Ring Way, Bounds Green, London, England, England, N11 2NW
Role ACTIVE
director
Date of birth
December 1974
Appointed on
7 September 2023
Nationality
British
Occupation
Company Director

SONDERWELL TOPCO LIMITED

Correspondence address
Indigo House Fishponds Road, Wokingham, England, RG41 2GY
Role ACTIVE
director
Date of birth
December 1974
Appointed on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2GY £4,520,000

AGILIO SOFTWARE MIDCO LIMITED

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
28 April 2023
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

AGILIO SOFTWARE FINCO LIMITED

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
28 April 2023
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

AGILIO SOFTWARE BIDCO LIMITED

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
28 April 2023
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

AGILIO SOFTWARE TOPCO LIMITED

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
28 April 2023
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

TDP TOPCO LIMITED

Correspondence address
The Floral 27b Floral Street, London, England, WC2E 9DP
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9DP £1,039,000

SONNET CARE HOMES FINANCE LIMITED

Correspondence address
The New Deanery Deanery Hill, Braintree, Essex, England, CM7 5SR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
19 October 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Partner

SONNET CARE HOMES HOLDCO LIMITED

Correspondence address
The New Deanery Deanery Hill, Braintree, Essex, England, CM7 5SR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
19 October 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Partner

SONNET CARE HOMES MIDCO LIMITED

Correspondence address
The New Deanery Deanery Hill, Braintree, Essex, CM7 5SR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
19 October 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Partner

MILO TOPCO LIMITED

Correspondence address
10 Slingsby Place St Martins Courtyard, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
21 June 2021
Resigned on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

AGILIO SOFTWARE FINCO LIMITED

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 September 2020
Resigned on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

AGILIO SOFTWARE MIDCO LIMITED

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 September 2020
Resigned on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

AGILIO SOFTWARE BIDCO LIMITED

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 September 2020
Resigned on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £514,000

SEAL TOPCO LIMITED

Correspondence address
3 Benham Road, Benham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7QJ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
2 November 2017
Resigned on
11 February 2022
Nationality
British
Occupation
Partner, Private Equity

ZENERGI CORPORATE TRUSTEE LIMITED

Correspondence address
3 Benham Road, Benham Campus, Southampton Science Park, Hampshire, Southampton, England, SO16 7QJ
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 October 2017
Resigned on
11 February 2022
Nationality
British
Occupation
Director

AUGUST EQUITY LLP

Correspondence address
The Floral 27b Floral Street, London, United Kingdom, WC2E 9DP
Role ACTIVE
llp-designated-member
Date of birth
December 1974
Appointed on
13 April 2017

Average house price in the postcode WC2E 9DP £1,039,000


CLAYTON TOPCO LIMITED

Correspondence address
17 St. Helen's Place, London, England, EC3A 6DG
Role RESIGNED
director
Date of birth
December 1974
Appointed on
26 October 2021
Resigned on
26 June 2023
Nationality
British
Occupation
Partner, Private Equity

CLAYTON MIDCO LIMITED

Correspondence address
C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE, ST MARTIN'S COURTYARD, LONDON, UNITED KINGDOM, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
20 August 2018
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
PARTNER, PRIVATE EQUITY

Average house price in the postcode WC2E 9AB £514,000

SEAL MIDCO 1 LIMITED

Correspondence address
C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE, ST. MARTIN'S COURTYARD, LONDON, ENGLAND, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
2 November 2017
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
PARTNER, PRIVATE EQUITY

Average house price in the postcode WC2E 9AB £514,000

SEAL BIDCO LIMITED

Correspondence address
C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE, ST. MARTIN'S COURTYARD, LONDON, ENGLAND, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
2 November 2017
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
PARTNER, PRIVATE EQUITY

Average house price in the postcode WC2E 9AB £514,000

SEAL MIDCO 2 LIMITED

Correspondence address
C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE, ST. MARTIN'S COURTYARD, LONDON, ENGLAND, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
2 November 2017
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
PARTNER, PRIVATE EQUITY

Average house price in the postcode WC2E 9AB £514,000

HOLLAROO LIMITED

Correspondence address
5A FRASCATI WAY, MAIDENHEAD, BERKSHIRE, SL6 4UY
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 September 2016
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

BEACON POINT VENTURES LIMITED

Correspondence address
Gilmarde House 47 South Bar Street, Banbury, Oxfordshire, United Kingdom, OX16 9AB
Role
director
Date of birth
December 1974
Appointed on
16 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX16 9AB £332,000

ACCURA FINANCE LIMITED

Correspondence address
1 STRINGES LANE, WILLENHALL, ENGLAND, WV13 1NS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 May 2014
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACCURA GROUP LIMITED

Correspondence address
1 STRINGES CLOSE, WILLENHALL, ENGLAND, WV13 1NS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 May 2014
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

STM PACKAGING GROUP LIMITED

Correspondence address
21-23 CONCORDE ROAD, NORWICH, NORFOLK, NR6 6BJ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
13 May 2014
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROLLFOLD HOLDINGS LIMITED

Correspondence address
AUGUST EQUITY LLP 10 SLINGSBY PLACE ST MARTINS COU, COVENT GARDEN, LONDON, ENGLAND, WC2E 9AB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
26 February 2014
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9AB £514,000