Piers Benedict ADAM

Total number of appointments 40, 38 active appointments

CRAIGELLACHIE F&B GLOBAL LTD

Correspondence address
1 Duchess Street, Suite 1, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2025
Nationality
British
Occupation
Director

THE LEX CLUB LIMITED

Correspondence address
Thames Exchange 10 Queen Street Place, London, England, EC4R 1AG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 June 2025
Nationality
British
Occupation
Chair Person

1:9:90 FUTURES LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4PH £738,000

SPEYFLY SPIRITS LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4PH £738,000

WINDRUSH 1027 DRINKS LIMITED

Correspondence address
Suite 1, First Floor, 1 Duchess Street, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 January 2025
Nationality
British
Occupation
Director

THE WELLINGTON CLUB LIMITED

Correspondence address
Suite 1, First Floor 1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 January 2025
Resigned on
2 June 2025
Nationality
British
Occupation
Director

JLPCOM 2024 LIMITED

Correspondence address
Suite 1, First Floor 1 Duchess Street, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 May 2024
Nationality
British
Occupation
Director

EDENCO LTD

Correspondence address
Suite 1, First Floor 1 Duchess Street, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
23 May 2024
Nationality
British
Occupation
Director

XER IP HOLDINGS LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
29 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4PH £738,000

XER HOLDINGS LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
29 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4PH £738,000

BRIDGE 2024 OPERATIONS LIMITED

Correspondence address
Suite 1, First Floor 1 Duchess Street, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
23 February 2024
Nationality
British
Occupation
Director

1:9:90 DIGITAL LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
29 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4PH £738,000

PLUSONE UNIVERSAL ENTERPRISES LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
13 March 2022
Resigned on
1 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4PH £738,000

CRAIGELLACHIE AT HOME LIMITED

Correspondence address
Flat 53 Albion Gate, Albion Street, London, W2 2LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2LG £2,970,000

MAYFAIR LEISURE LIMITED

Correspondence address
Broadview House Northside Lane, Gundleton, Hampshire, United Kingdom, SO24 9SR
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 October 2021
Resigned on
19 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SO24 9SR £808,000

WINDRUSH 1027 DRINKS LIMITED

Correspondence address
7 Durweston Street, London, England, W1H 1EN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 September 2021
Resigned on
29 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1EN £943,000

SPEY SODA IP COMPANY LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
20 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4PH £738,000

WALMER CASTLE VENTURES LIMITED

Correspondence address
Regina House 124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 May 2021
Resigned on
17 May 2022
Nationality
British
Occupation
Company Director

SPEY SODA LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4PH £738,000

1:9:90 HOLDINGS LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 August 2020
Nationality
British
Occupation
Director

THE NICHOLLS SPINAL INJURY FOUNDATION

Correspondence address
53 ALBION STREET, LONDON, ENGLAND, W2 2LG
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
14 November 2019
Nationality
BRITISH
Occupation
BUSINESS MAN

Average house price in the postcode W2 2LG £2,970,000

QUAICH CASK CONCIERGE LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

WINDRUSH IP COMPANY LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
23 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

PIGE LIMITED

Correspondence address
50 Riffel Road, London, England, NW2 4PH
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 March 2019
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4PH £738,000

MAHIKI MANCHESTER HOLDCO LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
7 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

TRAYNEST HOLDINGS LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
11 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

MAHIKI HOLDINGS LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
11 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

SHERTOWN LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

MAHIKI LIMITED

Correspondence address
Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts, AL1 5JN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
3 February 2011
Nationality
British
Occupation
Club Operator

Average house price in the postcode AL1 5JN £404,000

TAIHITI LIMITED

Correspondence address
Regina House 124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
March 1964
Appointed on
3 February 2011
Resigned on
11 April 2024
Nationality
British
Occupation
Club Operator

YORKTRENT LIMITED

Correspondence address
Regina House 124 Finchley Road, London, NW3 5JS
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 January 2011
Resigned on
1 June 2022
Nationality
British
Occupation
Director

CLUB LEASE LLP

Correspondence address
Regina House 124 Finchley Road, London, NW3 5JS
Role ACTIVE
llp-designated-member
Date of birth
March 1964
Appointed on
19 July 2010
Resigned on
1 June 2022

ALBION GATE MANAGEMENT LIMITED

Correspondence address
53 Albion Gate, Hyde Park Place, London, W2 2LF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
24 July 2009
Resigned on
19 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2LF £2,057,000

LENBURG LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, NW3 5JS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
15 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

PARTWISH LIMITED

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 June 2008
Nationality
British
Occupation
Director

MAYJAZ LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
7 February 2008
Nationality
BRITISH
Occupation
CLUB OWNER

JAZMAY LIMITED

Correspondence address
PEARLS ASSURANCE HOUSE 319 BALLARDS LANE, LONDON, N12 8LY
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
24 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

HOLAW (612) LIMITED

Correspondence address
53 ALBION GATE, ALBION STREET, LONDON, UNITED KINGDOM, W2 2LF
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
27 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2LF £2,057,000


WVO LIMITED

Correspondence address
Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN
Role RESIGNED
director
Date of birth
March 1964
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode AL1 5JN £404,000

WALMER CASTLE VENTURES LIMITED

Correspondence address
Regina House 124 Finchley Road, London, England, NW3 5JS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director