NICHOLAS MAGLIOCCHETTI

Total number of appointments 11, 5 active appointments

COBO UN LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
22 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

MOTION VC LTD

Correspondence address
25 JERMYN STREET, LONDON, ENGLAND, SW1Y 6HR
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6HR £1,242,000

DOVETAIL PARTNERS LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
9 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

PZIZZ LTD

Correspondence address
48 BANK CHAMBERS 25 JERMYN STREET, LONDON, ENGLAND, SW1Y 6HR
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
21 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6HR £1,242,000

VERISOCIAL LTD

Correspondence address
UNIT 48,25 JERMYN STREET, LONDON, ENGLAND, SW1Y 6HR
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6HR £1,242,000


WHITESPACE ALPHA LIMITED

Correspondence address
4 CROWN PLAZA, LONDON, UNITED KINGDOM, EC2A 4BT
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
3 August 2015
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WHITESPACE BETA LIMITED

Correspondence address
4 CROWN PLAZA, LONDON, UNITED KINGDOM, EC2A 4BT
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
3 August 2015
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

WHITESPACE VENTURES LIMITED

Correspondence address
48 BANK CHAMBERS 25 JERMYN STREET, LONDON, UK, SW1 6HR
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
2 March 2015
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

CONCERT LIVE LTD

Correspondence address
48 BANK CHAMBERS, 25 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6HR
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
27 October 2014
Resigned on
25 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6HR £1,242,000

WHITESPACE PARTNERS LLP

Correspondence address
COMMUNICATIONS HOUSE 26 YORK STREET, LONDON, UNITED KINGDOM, W1U 6PZ
Role RESIGNED
LLPDMEM
Date of birth
January 1978
Appointed on
14 May 2014
Resigned on
20 January 2016
Nationality
NATIONALITY UNKNOWN

WHITEGROUND LIMITED

Correspondence address
143 TALGARTH ROAD, LONDON, W14 9DA
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
28 April 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode W14 9DA £1,778,000