Nigel Stewart WRIGHT

Total number of appointments 27, 23 active appointments

SATURN SOUND BIDCO LIMITED

Correspondence address
Unit 4 London Brentwood Commercial Park, Tilbury Road, West Horndon, Brentwood, Essex, England, CM13 3LR
Role ACTIVE
director
Date of birth
May 1963
Appointed on
19 November 2024
Resigned on
3 December 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode CM13 3LR £5,106,000

SATURN SOUND MIDCO LIMITED

Correspondence address
Unit 4 London Brentwood Commercial Park, Tilbury Road, West Horndon, Brentwood, Essex, England, CM13 3LR
Role ACTIVE
director
Date of birth
May 1963
Appointed on
19 November 2024
Resigned on
3 December 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode CM13 3LR £5,106,000

ALPHA HOLDCO LIMITED

Correspondence address
3rd Floor 8 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
19 July 2024
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

MERCURY BIDCO GLOBE LIMITED

Correspondence address
3rd Floor 8 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
16 October 2023
Resigned on
28 May 2025
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

MERCURY MIDCO II LIMITED

Correspondence address
3rd Floor 8 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
16 October 2023
Resigned on
28 May 2025
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

MERCURY MIDCO I LIMITED

Correspondence address
3rd Floor 8 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
16 October 2023
Resigned on
28 May 2025
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

CARIBOU MIDCO I LIMITED

Correspondence address
8 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
22 November 2021
Resigned on
18 March 2022
Nationality
Canadian
Occupation
Investment Professional

Average house price in the postcode SW1Y 4JU £29,023,000

CARIBOU BIDCO LIMITED

Correspondence address
8 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
23 June 2021
Resigned on
18 March 2022
Nationality
Canadian
Occupation
Investment Professional

Average house price in the postcode SW1Y 4JU £29,023,000

CARIBOU MIDCO II LIMITED

Correspondence address
8 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
22 June 2021
Resigned on
18 March 2022
Nationality
Canadian
Occupation
Investment Professional

Average house price in the postcode SW1Y 4JU £29,023,000

MATISSE HOLDCO IV LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 June 2021
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

MATISSE HOLDCO II LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 June 2021
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

MATISSE HOLDCO V LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 June 2021
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

MATISSE HOLDCO III LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 June 2021
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

MATISSE BIDCO LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 June 2021
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

MATISSE HOLDCO VI LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 June 2021
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

CANADIAN CONSERVATIVES ABROAD

Correspondence address
Flat 2 61 St Martin's Lane, London, United Kingdom, WC2N 4JS
Role ACTIVE
director
Date of birth
May 1963
Appointed on
10 November 2020
Nationality
Canadian
Occupation
Investment Professional

Average house price in the postcode WC2N 4JS £1,721,000

IMPALA BIDCO 0 LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
8 April 2020
Resigned on
18 December 2020
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

IMPALA MIDCO II LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
7 April 2020
Resigned on
18 December 2020
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

ACACIUM GROUP LIMITED

Correspondence address
3rd Floor 8 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
7 April 2020
Nationality
Canadian
Occupation
Investment Executive

Average house price in the postcode SW1Y 4JU £29,023,000

POLICY EXCHANGE LIMITED

Correspondence address
1 Old Queen Street, London, United Kingdom, SW1H 9JA
Role ACTIVE
director
Date of birth
May 1963
Appointed on
19 March 2018
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SW1H 9JA £5,092,000

CAMELOT UK TOP HOLDCO LIMITED

Correspondence address
17 Duke Of York Street, London, United Kingdom, SW1Y 6LB
Role ACTIVE
director
Date of birth
May 1963
Appointed on
22 August 2016
Resigned on
6 October 2016
Nationality
Canadian
Occupation
Managing Director

CAMELOT UK HOLDCO LIMITED

Correspondence address
17 Duke Of York Street, London, United Kingdom, SW1Y 6LB
Role ACTIVE
director
Date of birth
May 1963
Appointed on
12 August 2016
Resigned on
6 October 2016
Nationality
Canadian
Occupation
Managing Director

ONEX PARTNERS ADVISOR UK LLP

Correspondence address
8 St. James's Square, London, England, SW1Y 4JU
Role ACTIVE
llp-designated-member
Date of birth
May 1963
Appointed on
28 July 2014

Average house price in the postcode SW1Y 4JU £29,023,000


WAVE UK BIDCO LIMITED

Correspondence address
8 St. James's Square, London, England, SW1Y 4JU
Role
director
Date of birth
May 1963
Appointed on
11 May 2017
Nationality
Canadian
Occupation
Managing Director

Average house price in the postcode SW1Y 4JU £29,023,000

CLARIVATE ANALYTICS (INTERNATIONAL) LIMITED

Correspondence address
17 Duke Of York Street, London, United Kingdom, SW1Y 6LB
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 August 2016
Resigned on
6 October 2016
Nationality
Canadian
Occupation
Managing Director

CAMELOT UK BIDCO LIMITED

Correspondence address
17 Duke Of York Street, London, United Kingdom, SW1Y 6LB
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 August 2016
Resigned on
6 October 2016
Nationality
Canadian
Occupation
Managing Director

CAMELOT UK HOLDCO 2 LIMITED

Correspondence address
17 Duke Of York Street, London, United Kingdom, SW1Y 6LB
Role RESIGNED
director
Date of birth
May 1963
Appointed on
11 August 2016
Resigned on
6 October 2016
Nationality
Canadian
Occupation
Managing Director