Owain Bryn RHODDA

Total number of appointments 19, 19 active appointments

CHARTERHOUSE CAPITAL PARTNERS LLP

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
llp-member
Date of birth
October 1983
Appointed on
1 July 2025

EJJ1 LTD

Correspondence address
21 Catlin Street, Hemel Hempstead, England, HP3 9AU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP3 9AU £498,000

EJJ2 LTD

Correspondence address
21 Catlin Street, Hemel Hempstead, England, HP3 9AU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP3 9AU £498,000

CAP10 PARTNERS LLP

Correspondence address
3rd Floor 12 Charles Ii Street, St James' Park, London, England, SW1Y 4QU
Role ACTIVE
llp-member
Date of birth
October 1983
Appointed on
2 October 2023
Resigned on
30 June 2025

Average house price in the postcode SW1Y 4QU £83,465,000

ZIRCONIA SCOTLAND GP LIMITED

Correspondence address
71 Charleston Road North, Cove Bay, Aberdeen, Scotland, AB12 3SZ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
11 October 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

ZIRCONIA CATHURES 2 LIMITED

Correspondence address
3 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
20 June 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA CATHURES 1 LIMITED

Correspondence address
3 St. James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
20 June 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA STRATFORD LIMITED

Correspondence address
3 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
1 April 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA BUZZ HOLDING LIMITED

Correspondence address
3 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
31 March 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA ROCHESTER LIMITED

Correspondence address
3 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
31 March 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA WOKING LIMITED

Correspondence address
3 St. James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
25 March 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA LIVERY STREET 2 LTD

Correspondence address
3 St. James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
20 January 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA BASILDON LIMITED

Correspondence address
3 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
12 January 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA LIVERY STREET LTD

Correspondence address
3 St. James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
12 January 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA CHATHAM LIMITED

Correspondence address
3 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
4 June 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA TRADING LIMITED

Correspondence address
3 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
4 June 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA SALFORD LIMITED

Correspondence address
3 St. James’S Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
3 June 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA HOLDING LIMITED

Correspondence address
3 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
28 May 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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

ZIRCONIA GP LIMITED

Correspondence address
3 St. James's Square, London, SW1Y 4JU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
24 May 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Controller

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