Owen Henry WILSON

Total number of appointments 13, 13 active appointments

PURE GROUP BIDCO LIMITED

Correspondence address
C/O Epiris Llp, Forum St Pauls 33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
2 June 2023
Resigned on
14 November 2023
Nationality
British
Occupation
Private Equity Executive

Average house price in the postcode EC2V 8AS £669,000

PURE GROUP HOLDCO LIMITED

Correspondence address
C/O Epiris Llp, Forum St Pauls 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 June 2023
Resigned on
14 November 2023
Nationality
British
Occupation
Private Equity Executive

Average house price in the postcode EC2V 8AS £669,000

PLUTUS TOPCO (JERSEY) LIMITED

Correspondence address
Forum St Paul's 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role ACTIVE
director
Date of birth
May 1976
Appointed on
17 November 2022
Nationality
British
Occupation
None

Average house price in the postcode EC2V 8AS £669,000

SAINT MICHELCO LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
24 December 2021
Resigned on
21 September 2022
Nationality
British
Occupation
Investment Professional

LARVOTTOCO LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
24 December 2021
Resigned on
21 September 2022
Nationality
British
Occupation
Investment Professional

LAROUSSECO LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 December 2021
Resigned on
21 September 2022
Nationality
British
Occupation
Investment Professional

NUCLEUS FINANCIAL LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
6 August 2021
Resigned on
21 September 2022
Nationality
British
Occupation
Investment Professional

NUCLEUS FINANCIAL SERVICES LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
6 August 2021
Resigned on
21 September 2022
Nationality
British
Occupation
Investment Professional

JAMES HAY ADMINISTRATION COMPANY LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
16 October 2019
Resigned on
21 September 2022
Nationality
British
Occupation
Partner

THE IPS PARTNERSHIP LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
16 October 2019
Resigned on
21 September 2022
Nationality
British
Occupation
Partner

IPS PENSIONS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
16 October 2019
Resigned on
21 September 2022
Nationality
British
Occupation
Partner

JAMES HAY WRAP MANAGERS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
16 October 2019
Resigned on
21 September 2022
Nationality
British
Occupation
Partner

MOORECO LIMITED

Correspondence address
Bathford Mill Bathford Hill, Bathford, Bath, Somerset, United Kingdom, BA1 7QG
Role ACTIVE
director
Date of birth
May 1976
Appointed on
19 January 2018
Resigned on
4 August 2023
Nationality
British
Occupation
Investment Partner, Private Equity

Average house price in the postcode BA1 7QG £1,798,000