Owen TROTTER

Total number of appointments 41, 35 active appointments

COMMHOIST LOGISTICS LIMITED

Correspondence address
77 Newton Road, Lowton, Warrington, England, WA3 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
11 July 2025
Nationality
British
Occupation
Director

COMMGROUP LIMITED

Correspondence address
77 Newton Road, Lowton, Warrington, England, WA3 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
11 July 2025
Nationality
British
Occupation
Director

COMMHOIST LIMITED

Correspondence address
77 Newton Road, Lowton, Warrington, England, WA3 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
11 July 2025
Nationality
British
Occupation
Director

LOWTON INFRASTRUCTURE GROUP LIMITED

Correspondence address
77 Newton Road, Lowton, Warrington, England, WA3 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
11 July 2025
Nationality
British
Occupation
Director

COMMHOIST COMMUNICATIONS LIMITED

Correspondence address
77 Newton Road, Lowton, Warrington, England, WA3 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
11 July 2025
Nationality
British
Occupation
Director

KEY CAPITAL PARTNERS (CARRIED INTEREST) III LLP

Correspondence address
13 Park Place, Leeds, West Yorkshire, United Kingdom, LS1 2SJ
Role ACTIVE
llp-member
Date of birth
September 1970
Appointed on
3 December 2024

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (INVESTMENTS) III LLP

Correspondence address
13 Park Place, Leeds, West Yorkshire, United Kingdom, LS1 2SJ
Role ACTIVE
llp-member
Date of birth
September 1970
Appointed on
3 December 2024

Average house price in the postcode LS1 2SJ £736,000

PCMIS HEALTH TECHNOLOGIES LTD

Correspondence address
Heslington Hall, Heslington, York, YO10 5DD
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 June 2023
Nationality
British
Occupation
Director

YORKTEST LABORATORIES LIMITED

Correspondence address
13 Park Place, Leeds, United Kingdom, LS1 2SJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2SJ £736,000

YORKTEST GROUP LIMITED

Correspondence address
13 Park Place, Leeds, United Kingdom, LS1 2SJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
2 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2SJ £736,000

THE COLLECTIVE SHAREHOUSE LTD

Correspondence address
C/O Clements Hall Nunthorpe Road, York, England, YO23 1BW
Role ACTIVE
director
Date of birth
September 1970
Appointed on
15 March 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode YO23 1BW £353,000

KEY CAPITAL PARTNERS GP IX LIMITED

Correspondence address
13 Park Place, Leeds, United Kingdom, LS1 2SJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
29 October 2020
Resigned on
6 September 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (CARRIED INTEREST) IX LLP

Correspondence address
13 Park Place, Leeds, United Kingdom, LS1 2SJ
Role ACTIVE
llp-designated-member
Date of birth
September 1970
Appointed on
28 October 2020

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (INVESTMENTS) IX LLP

Correspondence address
13 Park Place, Leeds, United Kingdom, LS1 2SJ
Role ACTIVE
llp-designated-member
Date of birth
September 1970
Appointed on
28 October 2020

Average house price in the postcode LS1 2SJ £736,000

AVANTIS AMERICAS LIMITED

Correspondence address
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 March 2020
Resigned on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL2 2AP £259,000

AVANTIS EDUCATION LIMITED

Correspondence address
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 March 2020
Resigned on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL2 2AP £259,000

LEARNPAD LIMITED

Correspondence address
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 March 2020
Resigned on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL2 2AP £259,000

AVANTIS APAC LIMITED

Correspondence address
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 March 2020
Resigned on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL2 2AP £259,000

FRIARS 745 LIMITED

Correspondence address
Unit 2 And 3 Jessop Court Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AP
Role ACTIVE
director
Date of birth
September 1970
Appointed on
7 February 2020
Resigned on
18 July 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode GL2 2AP £259,000

PROJECT DETROIT NEWCO LIMITED

Correspondence address
13 Park Lane, Leeds, United Kingdom, LS1 2SJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
18 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2SJ £736,000

CLASS CATERING SERVICES LIMITED

Correspondence address
8-9 Borough Court Grammar School Lane, Halesowen, West Midlands, B63 3SW
Role ACTIVE
director
Date of birth
September 1970
Appointed on
13 August 2014
Resigned on
10 December 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode B63 3SW £213,000

KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
5 August 2014
Resigned on
6 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (INVESTMENTS) VIII LLP

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
llp-designated-member
Date of birth
September 1970
Appointed on
5 August 2014

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (CARRIED INTEREST) VIII LLP

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
llp-designated-member
Date of birth
September 1970
Appointed on
5 August 2014

Average house price in the postcode LS1 2SJ £736,000

FRIARS 702 LIMITED

Correspondence address
Ann Richards Accountancy Svcs 8-9 Borough Court Grammar School Lane, Halesowen, West Midlands, England, B63 3SW
Role ACTIVE
director
Date of birth
September 1970
Appointed on
11 February 2014
Resigned on
10 December 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode B63 3SW £213,000

WELLS HOLDING GROUP LIMITED

Correspondence address
Emerald Way Stone Business Park, Stone, Staffordshire, United Kingdom, ST15 0SR
Role ACTIVE
director
Date of birth
September 1970
Appointed on
1 February 2013
Resigned on
21 October 2022
Nationality
British,Canadian
Occupation
Director

Average house price in the postcode ST15 0SR £396,000

SIAMO AZZURI EBT LIMITED

Correspondence address
8 South Parade, York, England, YO23 1BF
Role ACTIVE
director
Date of birth
September 1970
Appointed on
30 October 2012
Resigned on
20 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO23 1BF £1,029,000

SIAMO AZZURI LIMITED

Correspondence address
8 South Parade, York, United Kingdom, YO23 1BF
Role ACTIVE
director
Date of birth
September 1970
Appointed on
24 October 2007
Resigned on
20 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO23 1BF £1,029,000

KEY CAPITAL PARTNERS (NOMINEES) LIMITED

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
31 August 2007
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (CARRIED INTEREST) LLP

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
llp-designated-member
Date of birth
September 1970
Appointed on
27 April 2007

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (GENERAL PARTNER) LLP

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
llp-designated-member
Date of birth
September 1970
Appointed on
25 April 2007

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (INVESTMENTS) LLP

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
llp-designated-member
Date of birth
September 1970
Appointed on
25 April 2007

Average house price in the postcode LS1 2SJ £736,000

OPERATING PARTNERS LTD

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
11 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS LLP

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
llp-designated-member
Date of birth
September 1970
Appointed on
18 April 2006
Resigned on
31 December 2024

Average house price in the postcode LS1 2SJ £736,000

KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
3 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2SJ £736,000


THE CONTRACT DINING COMPANY LIMITED

Correspondence address
C/O Key Capital Partners Llp Princes Exchange, Princes Square, Leeds, United Kingdom, LS1 4HY
Role RESIGNED
director
Date of birth
September 1970
Appointed on
30 November 2017
Resigned on
10 December 2018
Nationality
British
Occupation
Investment Manager

ALLIANCE IN PARTNERSHIP LIMITED

Correspondence address
8-9 Borough Court, Grammar School Lane, Halesowen, West Midlands, B63 3SW
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 April 2014
Resigned on
10 December 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode B63 3SW £213,000

AIP CATERING LIMITED

Correspondence address
Ann Richards Accountancy Services 8 Borough Court, Grammar School Lane, Halesowen, West Midlands, England, B63 3SW
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 April 2014
Resigned on
10 December 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode B63 3SW £213,000

MI GLASS MIDCO LIMITED

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 December 2011
Resigned on
30 October 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode LS1 2SJ £736,000

MI GLASS LIMITED

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role RESIGNED
director
Date of birth
September 1970
Appointed on
15 December 2011
Resigned on
30 October 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode LS1 2SJ £736,000

MI GLASS GROUP LIMITED

Correspondence address
13 Park Place, Leeds, England, LS1 2SJ
Role RESIGNED
director
Date of birth
September 1970
Appointed on
18 November 2011
Resigned on
30 October 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode LS1 2SJ £736,000