Nicholas CLARK

Total number of appointments 19, 19 active appointments

VANTI LTD

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
3 July 2025
Nationality
British
Occupation
Director

RIDGECREST PLC

Correspondence address
Blake Morgan Llp New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
director
Date of birth
May 1974
Appointed on
9 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO53 3LG £21,061,000

AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

SWANKE HAYDEN CONNELL EUROPE LIMITED

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

VERETEC LIMITED

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
23 April 2024
Nationality
British
Occupation
Company Director

AUKETT SWANKE LIMITED

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
23 April 2024
Nationality
British
Occupation
Company Director

BUILT CYBERNETICS PLC

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
20 March 2023
Nationality
British
Occupation
Company Director

ACUITY RM GROUP PLC

Correspondence address
80, (2nd Floor), Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

BRIGHTGROW LTD

Correspondence address
Mother's Ruin Gin Palace Unit 18 Ravenswood Industrial Estate, Shernhall Street, London, England, E17 9HQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

STEAMPUNK LTD

Correspondence address
50 Grosvenor Park Road, London, England, E17 9PG
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 9PG £690,000

ORTANA MEDIA GROUP LIMITED

Correspondence address
The Old Torpedo Factory St. Leonards Road, London, England, NW10 6ST
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 February 2019
Resigned on
31 March 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode NW10 6ST £1,572,000

ORION AUDIO VISUAL LIMITED

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
7 April 2016
Nationality
British
Occupation
Director

PINNERTON VIDEO SYSTEMS LIMITED

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 September 2015
Nationality
British
Occupation
Director

AWESOMESTOW PROPERTIES LTD

Correspondence address
50 Grosvenor Park Road, London, England, E17 9PG
Role ACTIVE
director
Date of birth
May 1974
Appointed on
18 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode E17 9PG £690,000

FORESIGHT AUDIO VISUAL LIMITED

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
14 December 2005
Nationality
British
Occupation
Company Director

VANTI LTD

Correspondence address
10 Bonhill Street, London, England, EC2A 4PE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
27 December 2001
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

TFG STAGE TECHNOLOGY LTD

Correspondence address
Tfg Stage Technology Ltd Trent Industrial Estate, Duchess Street, Shaw, Oldham, England, OL2 7UT
Role ACTIVE
director
Date of birth
May 1974
Appointed on
26 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode OL2 7UT £985,000

GORDON AUDIO VISUAL LTD

Correspondence address
The Old Torpedo Factory St Leonard's Road, London, NW10 6ST
Role ACTIVE
director
Date of birth
May 1974
Appointed on
21 December 1999
Resigned on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW10 6ST £1,572,000