Peter CLARKE

Total number of appointments 37, 32 active appointments

BRADWALL INVESTMENTS LIMITED

Correspondence address
Bradwall House Bradwall, Sandbach, England, CW11 1RB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CW11 1RB £1,084,000

PROJECT RIO TOPCO LIMITED

Correspondence address
6 Batty Street, London, England, E1 1RH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 January 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 1RH £466,000

TOPCO 8787 LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 October 2022
Resigned on
1 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

PROJECT FALCON TOPCO LIMITED

Correspondence address
Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

PROJECT FALCON MIDCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 December 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

PROJECT FALCON BIDCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 December 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

VISUALSOFT HOLDINGS 1 LIMITED

Correspondence address
Visualsoft House Prince's Wharf, Thornaby, Stockton-On-Tees, England, TS17 6QY
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 December 2021
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode TS17 6QY £2,438,000

LIVINGBRIDGE GROUP LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
February 1967
Appointed on
25 November 2021

MATRIX 2021 MIDCO 2 LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 October 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

MATRIX 2021 BIDCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 October 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

MATRIX 2021 TOPCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 October 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

MATRIX 2021 MIDCO 1 LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 October 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

FOOTCO 2 LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

HENLEY TOPCO LIMITED

Correspondence address
Office 40 Basepoint Rivermead Drive, Westlea, Swindon, England, SN5 7EX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 September 2020
Resigned on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7EX £2,495,000

PROJECT KESTREL TOPCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 October 2019
Resigned on
6 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

NEW LEAF BIDCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 August 2019
Resigned on
17 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

NEW LEAF TOPCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 July 2019
Resigned on
3 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WQ £23,462,000

BIDCO 8787 LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, England, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 June 2019
Resigned on
2 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WQ £23,462,000

TOPCO 8787 LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, England, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 June 2019
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WQ £23,462,000

MIDCO 8787 1 LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, England, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 June 2019
Resigned on
2 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WQ £23,462,000

MIDCO 8787 2 LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, England, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 June 2019
Resigned on
2 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WQ £23,462,000

CMME GROUP LIMITED

Correspondence address
Albany House 5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 May 2019
Resigned on
25 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

HENLEY TOPCO LIMITED

Correspondence address
Old Station House Station Approach Newport Street, Swindon, Wiltshire, United Kingdom, SN1 3DU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 November 2018
Resigned on
1 February 2020
Nationality
British
Occupation
Director

HENLEY BIDCO LIMITED

Correspondence address
Old Station House Station Approach Newport Street, Swindon, Wiltshire, United Kingdom, SN1 3DU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 November 2018
Resigned on
1 February 2020
Nationality
British
Occupation
Director

DAVIES GLOBAL (CTL) LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 September 2018
Resigned on
3 December 2021
Nationality
British
Occupation
Pe Investor

SUPERBIKE LOANS LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 September 2017
Resigned on
18 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2NZ £332,000

PROJECT VINCENT TOPCO LIMITED

Correspondence address
C/O Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 September 2017
Nationality
British
Occupation
Director

PROJECT VINCENT BIDCO LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 September 2017
Resigned on
29 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2NZ £332,000

WHISPER HOLDCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, England, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WQ £23,462,000

WHISPER TOPCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, M2 4WQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WQ £23,462,000

LIVINGBRIDGE ENTERPRISE LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
February 1967
Appointed on
1 July 2016
Resigned on
31 December 2024

LIVINGBRIDGE EP LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
February 1967
Appointed on
1 December 2006
Resigned on
25 November 2021

FORTE TOPCO LIMITED

Correspondence address
7th Floor 82 King Street, Manchester, United Kingdom, M2 4WQ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
13 October 2017
Resigned on
28 March 2018
Nationality
British
Occupation
Pe Investor

Average house price in the postcode M2 4WQ £23,462,000

FORTE BIDCO LIMITED

Correspondence address
7th Floor King Street, Manchester, England, M2 4WQ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
13 October 2017
Resigned on
28 March 2018
Nationality
British
Occupation
Pe Investor

Average house price in the postcode M2 4WQ £23,462,000

SUPERBIKE FACTORY LIMITED

Correspondence address
Superbike Factory Ltd Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
7 September 2017
Resigned on
18 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK10 2NZ £332,000

KHL NEWCO LIMITED

Correspondence address
Barrington House Heyes Lane, Alderley Edge, Cheshire, SK9 7LA
Role RESIGNED
director
Date of birth
February 1967
Appointed on
3 December 2014
Resigned on
4 April 2019
Nationality
British
Occupation
None

Average house price in the postcode SK9 7LA £1,117,000

LIVINGBRIDGE VC LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role RESIGNED
llp-member
Date of birth
February 1967
Appointed on
1 June 2014
Resigned on
31 December 2016