Peter Adam Ernest OPPERMAN

Total number of appointments 22, 22 active appointments

CASTLE TOPCO LIMITED

Correspondence address
Nether Doyley Hurstbourne Tarrant, Andover, Hampshire, United Kingdom, SP11 0DW
Role ACTIVE
director
Date of birth
February 1961
Appointed on
9 May 2025
Nationality
British
Occupation
Non-Executive Chair

COPENHAGEN TOPCO LIMITED

Correspondence address
Unit 5 Bridge Park Merrow Lane, Guildford, Surrey, United Kingdom, GU4 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
4 October 2024
Nationality
British
Occupation
Director

BEST BUSINESS SERVICES LIMITED

Correspondence address
115 Victoria Road, Ferndown, England, BH22 9HU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH22 9HU £606,000

PROJECT PENNY LIMITED

Correspondence address
115 Victoria Road, Ferndown, United Kingdom, BH22 9HU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
13 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH22 9HU £606,000

CATALIS DEVELOPMENT SERVICES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

CATALIS GROUP LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

HEADSTRONG GAMES LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

CURVE GAMES LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

KUJU SHEFFIELD LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

KUJU GAMES DEVELOPMENT ONE LIMITED

Correspondence address
63 Gee Street, London, United Kingdom, EC1V 3RS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

TESTRONIC GROUP HOLDINGS LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

SECRET6 GROUP HOLDINGS LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

CATALIS LIMITED

Correspondence address
Suffolk House George Street, East Croydon, London, CR0 1PE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

TESTRONIC LABORATORIES LIMITED

Correspondence address
Suffolk House 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1PE £1,000

SIMIS LIMITED

Correspondence address
63 Gee Street, London, England, EC1V 3RS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 October 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 3RS £927,000

OPRO PARTNERS LLP

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
llp-designated-member
Date of birth
February 1961
Appointed on
16 May 2023

CYBELE SOLUTIONS HOLDINGS LIMITED

Correspondence address
Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
25 May 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £259,000

CYBELE SOLUTIONS LIMITED

Correspondence address
Bickerton House Lloyd Drive, Ellesmere Port, CH65 9HQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
25 May 2021
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH65 9HQ £259,000

PROJECT SWORD TOPCO LIMITED

Correspondence address
Suffolk House C/O Catalis Limited, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
30 April 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode CR0 1PE £1,000

PROJECT OPHELIA TOPCO LIMITED

Correspondence address
Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom, SK1 3GG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
5 July 2019
Resigned on
27 March 2023
Nationality
British
Occupation
Director

SEAL TOPCO LIMITED

Correspondence address
August Equity Llp 10 Slingsby Place, St Martins Courtyard, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
20 November 2017
Resigned on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2E 9AB £517,000

AVVOKA LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
8 February 2016
Nationality
British
Occupation
Accountant