PETER JOHN SUTTON BROOKS

Total number of appointments 42, 7 active appointments

CYANCE LIMITED

Correspondence address
KINETON HOUSE 31 HORSE FAIR, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 0AE
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 0AE £285,000

AUTONOMOUS MANUFACTURING LTD

Correspondence address
18 CAROLINE TERRACE, LONDON, ENGLAND, SW1W 8JT
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
IT INVESTOR

Average house price in the postcode SW1W 8JT £4,767,000

FROST BROOKS ONE CARRY LLP

Correspondence address
MANOR FARM HOUSE LOWER DAGGONS LANE, DAMERHAM, HAMPSHIRE, UNITED KINGDOM, SP6 3HN
Role ACTIVE
LLPDMEM
Date of birth
July 1957
Appointed on
17 September 2014
Nationality
BRITISH

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

FROST BROOKS ONE LLP

Correspondence address
MANOR FARM HOUSE LOWER DAGGONS LANE, DAMERHAM, HAMPSHIRE, UNITED KINGDOM, SP6 3HN
Role ACTIVE
LLPDMEM
Date of birth
July 1957
Appointed on
11 September 2014
Nationality
BRITISH

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

FB CAPITAL NOMINEES LIMITED

Correspondence address
MANOR FARM HOUSE LOWER DAGGONS LANE, DAMERHAM, HAMPSHIRE, UNITED KINGDOM, SP6 3HN
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

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

FB CAPITAL PARTNERS LLP

Correspondence address
MANOR FARM HOUSE LOWER DAGGONS LANE, DAMERHAM, HAMPSHIRE, UNITED KINGDOM, SP6 3HN
Role ACTIVE
LLPDMEM
Date of birth
July 1957
Appointed on
11 July 2012
Nationality
BRITISH

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

SOVEREIGN CAPITAL PARTNERS LLP

Correspondence address
25 VICTORIA STREET, LONDON, SW1H 0EX
Role ACTIVE
LLPMEM
Date of birth
July 1957
Appointed on
30 September 2004
Nationality
BRITISH

ATELIER TECHNOLOGY LIMITED

Correspondence address
46 CECILE PARK, LONDON, ENGLAND, N8 9AS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
6 January 2020
Resigned on
29 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N8 9AS £869,000

SMART ROBOTS, DUMB PEOPLE LTD

Correspondence address
CAMPUS NORTH SUNCO HOUSE 5 CARLIOL SQUARE, NEWCASTLE UPON TYNE, ENGLAND, NE1 6UF
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
24 December 2015
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 6UF £121,000

PARCEL MONKEY HOLDINGS LIMITED

Correspondence address
21 TOLLGATE TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
11 November 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

Average house price in the postcode SO53 3TG £424,000

CLOUD FULFILMENT LIMITED

Correspondence address
21 TOLLGATE CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
11 November 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

Average house price in the postcode SO53 3TG £424,000

KONG365 LIMITED

Correspondence address
21 TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
11 November 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

Average house price in the postcode SO53 3TG £424,000

PARCEL MONKEY LIMITED

Correspondence address
21 TOLLGATE 21 TOLLGATE, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 3TG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
11 November 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

Average house price in the postcode SO53 3TG £424,000

QREDO EBT TRUSTEE LIMITED

Correspondence address
18 CAROLINE TERRACE, LONDON, ENGLAND, SW1W 8JT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 October 2015
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode SW1W 8JT £4,767,000

QREDO LTD

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4AG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 September 2015
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
PRIVATE EQUITY

BIZEQUITY LIMITED

Correspondence address
MANOR FARM HOUSE LOWER DAGGONS LANE, DAMERHAM, HAMPSHIRE, UNITED KINGDOM, SP6 3HN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
21 July 2015
Resigned on
8 August 2019
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

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

TOVEY MANAGEMENT LIMITED

Correspondence address
30 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4EX
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 April 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
NONE

ATELIER TECHNOLOGY LIMITED

Correspondence address
46 CECILE PARK, LONDON, ENGLAND, N8 9AS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
27 February 2015
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N8 9AS £869,000

OTT GROUP LIMITED

Correspondence address
23 ANGEL GATE, LONDON, ENGLAND, EC1V 2PT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 December 2013
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRECIOUS CELLS INTERNATIONAL LIMITED

Correspondence address
THE GARDINER BUILDING BRUNEL SCIENCE PARK, KINGSTON LANE, UXBRIDGE, LONDON, ENGLAND, UB8 3PQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 December 2012
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
FINANCE

GUESTLINE LIMITED

Correspondence address
GUESTLINE HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, ENGLAND, SY2 6LG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 June 2012
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTING CHAIRMAN

Average house price in the postcode SY2 6LG £1,408,000

VIRGIN WINES HOLDING COMPANY LIMITED

Correspondence address
30 HAYMARKET, LONDON, SW1Y 4EX
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 March 2012
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

EMAC LIMITED

Correspondence address
EMAC HOUSE SOUTHMERE COURT CREWE BUSINESS PARK, CREWE, CHESHIRE, CW1 6GU
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 February 2012
Resigned on
2 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW1 6GU £817,000

WESTBRIDGE SME FUND FPLP GP LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
15 April 2011
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTBRIDGE SME FUND GP LIMITED

Correspondence address
THE GATEHOUSE CYPRESS DRIVE, ST. MELLONS, CARDIFF, UNITED KINGDOM, CF3 0EG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
15 April 2011
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF3 0EG £377,000

IRESS (UK) LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
21 August 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6SJ £1,928,000

WESTBRIDGE FUND MANAGERS LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
24 June 2009
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 6SJ £1,928,000

WESTBRIDGE CAPITAL LLP

Correspondence address
6 GROSVENOR GARDENS MEWS NORTH, LONDON, UNITED KINGDOM, SW1W 0JP
Role RESIGNED
LLPMEM
Date of birth
July 1957
Appointed on
31 March 2009
Resigned on
31 October 2011
Nationality
BRITISH

Average house price in the postcode SW1W 0JP £5,972,000

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 March 2009
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6SJ £1,928,000

PI CAPITAL (HOLDINGS) LTD

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
10 July 2006
Resigned on
22 June 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW6 6SJ £1,928,000

PRIVATE INVESTOR CAPITAL LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
10 July 2006
Resigned on
22 June 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW6 6SJ £1,928,000

PICSOLVE INTERNATIONAL LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
22 June 2006
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode NW6 6SJ £1,928,000

RIGHT DIGITAL LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 May 2006
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode NW6 6SJ £1,928,000

L.M. FUNERALS (HOLDINGS) LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
24 September 2003
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 6SJ £1,928,000

SIGNATURE HOTEL GROUP LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 October 2002
Resigned on
10 November 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 6SJ £1,928,000

LANDMARK INNS LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
4 December 2001
Resigned on
30 January 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 6SJ £1,928,000

MANAGEMENT OPPORTUNITIES LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
25 April 2000
Resigned on
2 May 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 6SJ £1,928,000

AMBIC HOLDINGS LTD

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 October 1999
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 6SJ £1,928,000

CVS (UK) LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
13 August 1999
Resigned on
5 July 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 6SJ £1,928,000

WREN TRUST LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 January 1995
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6SJ £1,928,000

ZURICH WHITELEY TRUST LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 January 1995
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6SJ £1,928,000

BARRINGTON HOUSE NOMINEES LIMITED

Correspondence address
1ST FLOOR 28 KEMPE ROAD, QUEENS PARK, LONDON, NW6 6SJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
3 January 1995
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6SJ £1,928,000