Paul Adam CAMPBELL

Total number of appointments 43, 26 active appointments

PROJECT ERIC BUYER LIMITED

Correspondence address
182-184 Campden Hill Road, London, United Kingdom, W8 7AS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W8 7AS £2,208,000

PARTISAN WORK ONC LIMITED

Correspondence address
30 Churchill Place, (We Work, 4th Floor), London, United Kingdom, E14 5RE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
17 October 2023
Nationality
British
Occupation
Company Director

29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
49 Parliament Hill Parliament Hill, London, England, NW3 2TB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 2TB £1,639,000

200 DEGREES HOLDINGS LIMITED

Correspondence address
Heston House Meadow Lane, Nottingham, England, NG2 3HE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 November 2021
Resigned on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG2 3HE £579,000

TORTILLA MEXICAN GRILL PLC

Correspondence address
1st Floor Evelyn House 142 New Cavendish Street, London, United Kingdom, W1W 6YF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
10 September 2021
Resigned on
29 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 6YF £175,000

PARTISAN WORK FG LIMITED

Correspondence address
55 Drury Lane, London, United Kingdom, WC2B 5RZ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
21 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5RZ £48,269,000

DICKIE'S AT HOME LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
February 1964
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

OUT IN COLLECTIVE LTD

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
February 1964
Appointed on
20 October 2020
Nationality
British
Occupation
Director

PARTISAN WORK LIMITED

Correspondence address
49 Parliament Hill, London, England, NW3 2TB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 2TB £1,639,000

WELL STREET PIZZA COMPANY LTD

Correspondence address
182-184 Campden Hill Road, London, England, W8 7AS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
17 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode W8 7AS £2,208,000

MILL INVESTCO LIMITED

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 October 2016
Resigned on
22 December 2023
Nationality
British
Occupation
None

Average house price in the postcode SE1 6TJ £1,001,000

MILL HOLDCO LIMITED

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 October 2016
Resigned on
22 December 2023
Nationality
British
Occupation
None

Average house price in the postcode SE1 6TJ £1,001,000

GUSTO RESTAURANTS GROUP LIMITED

Correspondence address
1-2 Church Hill, Knutsford, England, WA16 6DH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 September 2016
Resigned on
3 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6DH £659,000

BUTTERCUP TOPCO LIMITED

Correspondence address
The Alchemist, Chadsworth House Wilmslow Road, Handforth, England, SK9 3HP
Role ACTIVE
director
Date of birth
February 1964
Appointed on
31 August 2016
Nationality
British
Occupation
Director

UNDERSTUDY LIMITED

Correspondence address
72-74 Dean Street, London, England, W1D 3SG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
4 November 2014
Nationality
British
Occupation
Director

JOHOCO 2029 LIMITED

Correspondence address
Suites G & H Ground Floor Steam Mill, Steam Mill Street, Chester, Cheshire, England, CH3 5AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 October 2014
Resigned on
8 October 2022
Nationality
British
Occupation
Company Director

SPARRING PARTNERS HOLDINGS LIMITED

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 July 2014
Resigned on
22 December 2023
Nationality
British
Occupation
None

Average house price in the postcode SE1 6TJ £1,001,000

PROVENCAL RESTAURANTS LIMITED

Correspondence address
JOELSON WILSON LLP 30 Portland Place, London, England, W1B 1LZ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 March 2014
Resigned on
6 June 2014
Nationality
British
Occupation
Business Investor

UNDERDOG GROUP (B) LIMITED

Correspondence address
Unit 402 70 Wapping Wall, London, England, E1W 3SS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 July 2013
Nationality
British
Occupation
Company Director

UNDERDOG GROUP LIMITED

Correspondence address
Unit 402 70 Wapping Wall, London, England, E1W 3SS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 July 2013
Nationality
British
Occupation
Company Director

UNDERDOG GROUP (C) LIMITED

Correspondence address
Unit 402 70 Wapping Wall, London, England, E1W 3SS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 July 2013
Nationality
British
Occupation
Company Director

VTL REALISATIONS 2023 LIMITED

Correspondence address
15 Clerkenwell Green, London, United Kingdom, EC1R 0DP
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 December 2012
Resigned on
14 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1R 0DP £12,126,000

HALCYON HOTELS AND RESORTS PLC

Correspondence address
Hyde Park House 5 Manfred Road, London, SW15 2RS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
31 May 2011
Resigned on
21 January 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW15 2RS £1,887,000

HILL CAPITAL PARTNERS LLP

Correspondence address
49 Parliament Hill, London, United Kingdom, NW3 2TB
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
26 October 2010

Average house price in the postcode NW3 2TB £1,639,000

UNDERDOG RESTAURANTS LIMITED

Correspondence address
122-124 Golden Lane, London, England, EC1Y 0TL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 May 2010
Nationality
British
Occupation
Company Director

MEXICAN GRILL LTD

Correspondence address
1st Floor Evelyn House 142 New Cavendish Street, London, United Kingdom, W1W 6YF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 November 2009
Resigned on
29 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 6YF £175,000


CITY HARVEST

Correspondence address
Unit 22 Acton Park, London, United Kingdom, W3 7QE
Role RESIGNED
director
Date of birth
February 1964
Appointed on
2 December 2019
Resigned on
16 August 2020
Nationality
British
Occupation
Business Investor

EXMOUTH MARKET GRIND LTD

Correspondence address
C/O JOELSON WILSON LLP 30 Portland Place, London, England, W1B 1LZ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
6 June 2014
Resigned on
7 March 2016
Nationality
British
Occupation
Business Investor

NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED

Correspondence address
98 King Street, Knutsford, Cheshire, WA16 6HQ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
4 April 2013
Resigned on
8 June 2016
Nationality
British
Occupation
Director

HUB CAPITAL PARTNERS LIMITED

Correspondence address
49 Parliament Hill, London, United Kingdom, NW3 2TB
Role RESIGNED
director
Date of birth
February 1964
Appointed on
1 February 2011
Resigned on
30 October 2014
Nationality
British
Occupation
None

Average house price in the postcode NW3 2TB £1,639,000

PL 3 REALISATIONS (2020) LIMITED

Correspondence address
Suite C 1 Lindsey Street, London, United Kingdom, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
27 April 2010
Resigned on
27 October 2010
Nationality
British
Occupation
None

Average house price in the postcode EC1A 9HP £41,000

TOOTSIES RESTAURANTS LIMITED

Correspondence address
Suite D, 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
30 May 2006
Resigned on
30 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9HP £41,000

PL 2 REALISATIONS (2020) LIMITED

Correspondence address
Suite D, 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
12 December 2005
Resigned on
27 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9HP £41,000

PL 1 REALISATIONS (2020) LIMITED

Correspondence address
Suite D, 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
29 November 2004
Resigned on
27 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9HP £41,000

GOURMET BURGER LIMITED

Correspondence address
Suite C 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
29 November 2004
Resigned on
27 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9HP £41,000

SOHO EQUITY LLP

Correspondence address
49 Parliament Hill, Hampstead, London, NW3 2TB
Role
llp-designated-member
Date of birth
February 1964
Appointed on
8 October 2004

Average house price in the postcode NW3 2TB £1,639,000

SOUVLAKI & BAR LIMITED

Correspondence address
Suite C 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
18 December 2003
Resigned on
27 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9HP £41,000

THE REAL GREEK WINE COMPANY LIMITED

Correspondence address
Suite C 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
18 December 2003
Resigned on
27 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9HP £41,000

CHG BRANDS LIMITED

Correspondence address
Suite C 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
28 October 2003
Resigned on
27 October 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode EC1A 9HP £41,000

CHG 3 LIMITED

Correspondence address
Suite C 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
28 October 2003
Resigned on
27 October 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode EC1A 9HP £41,000

CHG 5 LIMITED

Correspondence address
49 Parliament Hill, Hampstead, London, NW3 2TB
Role RESIGNED
director
Date of birth
February 1964
Appointed on
28 October 2003
Resigned on
27 October 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 2TB £1,639,000

THE REAL GREEK FOOD COMPANY LIMITED

Correspondence address
Suite D, 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
28 October 2003
Resigned on
27 October 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode EC1A 9HP £41,000

GBK RESTAURANTS LIMITED

Correspondence address
Suite D, 1 Lindsey Street, London, EC1A 9HP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
10 October 2003
Resigned on
26 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9HP £41,000