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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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