PATRICK ELBOROUGH SELLERS

Total number of appointments 23, 2 active appointments

FROST BROOKS ONE LLP

Correspondence address
MANOR FARM HOUSE LOWER DAGGONS LANE, DAMERHAM, HAMPSHIRE, UNITED KINGDOM, SP6 3HN
Role ACTIVE
LLPMEM
Date of birth
February 1959
Appointed on
6 October 2014
Nationality
BRITISH

Average house price in the postcode SP6 3HN £3,414,000

COBALT DATA CENTRE 3 LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
February 1959
Appointed on
3 April 2011
Nationality
BRITISH

Average house price in the postcode EC3M 6BL £379,000


PANTHER PARTNERS LIMITED

Correspondence address
42 CAMPDEN HILL SQUARE, LONDON, ENGLAND, W8 7JR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 May 2017
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7JR £7,299,000

CAPITAL ECONOMICS RESEARCH LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 May 2017
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

PLIMSOLL PRODUCTIONS LIMITED

Correspondence address
2ND FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F8 WQ3
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 October 2016
Resigned on
9 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEXINTO LIMITED

Correspondence address
ONE VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 August 2016
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

WASP MANAGEMENT SOFTWARE LIMITED

Correspondence address
LDC 1 VINE STREET, LONDON, W1J 0AH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 September 2015
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
SENIOR DIRECTOR PRIVATE EQUITY

NEXINTO HOLDING LIMITED

Correspondence address
ONE VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 October 2014
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
SENIOR DIRECTOR, PRIVATE EQUITY

FEVERTREE DRINKS PLC

Correspondence address
LDC VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
SENIOR DIRECTOR

OCEAN TOPCO LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 July 2014
Resigned on
19 January 2015
Nationality
BRITISH
Occupation
SENIOR DIRECTOR, PRIVATE EQUITY

Average house price in the postcode SW1A 1ES £33,116,000

BLUE RUBICON (HOLDINGS) LIMITED

Correspondence address
6TH FLOOR 6 MORE LONDON PLACE, LONDON, ENGLAND, SE1 2DA
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 December 2012
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2DA £2,500,000

LDC (NOMINEES) LIMITED

Correspondence address
42 CAMPDEN HILL SQUARE, LONDON, ENGLAND, ENGLAND, W8 7JR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 October 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W8 7JR £7,299,000

CHESHIRE SALT HOLDINGS LIMITED

Correspondence address
7 TEIGNMOUTH ROAD, LONDON, NW2 4HR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2008
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW2 4HR £1,844,000

BLUE MINERVA LIMITED

Correspondence address
7 TEIGNMOUTH ROAD, LONDON, NW2 4HR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2004
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW2 4HR £1,844,000

LDC (GENERAL PARTNER) LIMITED

Correspondence address
42 CAMPDEN HILL SQUARE, LONDON, ENGLAND, ENGLAND, W8 7JR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 March 2004
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W8 7JR £7,299,000

LDC (MANAGERS) LIMITED

Correspondence address
42 CAMPDEN HILL SQUARE, LONDON, ENGLAND, ENGLAND, W8 7JR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 March 2004
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W8 7JR £7,299,000

LDC PARALLEL (NOMINEES) LIMITED

Correspondence address
42 CAMPDEN HILL SQUARE, LONDON, ENGLAND, ENGLAND, W8 7JR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 March 2004
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W8 7JR £7,299,000

IRIS HOLDINGS LIMITED

Correspondence address
7 TEIGNMOUTH ROAD, LONDON, NW2 4HR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 October 2000
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW2 4HR £1,844,000

BOND RETAIL SERVICES LIMITED

Correspondence address
7 TEIGNMOUTH ROAD, LONDON, NW2 4HR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 June 1999
Resigned on
30 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 4HR £1,844,000

CCB HOLDINGS LIMITED

Correspondence address
7 TEIGNMOUTH ROAD, LONDON, NW2 4HR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 1995
Resigned on
7 July 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW2 4HR £1,844,000

35 MOWBRAY ROAD LIMITED

Correspondence address
FLAT 5 29 CHRISTCHURCH AVENUE, LONDON, NW6 7QP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 June 1992
Resigned on
14 October 1994
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW6 7QP £793,000

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

Correspondence address
42 CAMPDEN HILL SQUARE, LONDON, ENGLAND, ENGLAND, W8 7JR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 May 1992
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W8 7JR £7,299,000

VANNERS TIES LIMITED

Correspondence address
FLAT 5 29 CHRISTCHURCH AVENUE, LONDON, NW6 7QP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 June 1991
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode NW6 7QP £793,000