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