Rayhan Robin Roy DAVIS

Total number of appointments 35, 25 active appointments

TAZIKER MIDCO LIMITED

Correspondence address
57-59 Haymarket St James's, London, SW1Y 4QX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 September 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Company Director

TAZIKER TOPCO LIMITED

Correspondence address
57-59 Haymarket St James's, London, SW1Y 4QX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 September 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Company Director

BFM TOPCO LIMITED

Correspondence address
C/O Cc Young & Co 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, United Kingdom, WC1A 2SL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1A 2SL £901,000

FRESHSTREAM INVESTMENT PARTNERS SERVICES LIMITED

Correspondence address
50 Hans Crescent, London, England, SW1X 0NA
Role ACTIVE
director
Date of birth
June 1979
Appointed on
24 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 0NA £739,000

ARCHER TOPCO (AWAY RESORTS) LIMITED

Correspondence address
Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
20 November 2020
Resigned on
21 October 2021
Nationality
British
Occupation
Investment Professional

FRESHSTREAM INVESTMENT PARTNERS LLP

Correspondence address
50 Hans Crescent, London, England, SW1X 0NA
Role ACTIVE
llp-designated-member
Date of birth
June 1979
Appointed on
24 January 2020

Average house price in the postcode SW1X 0NA £739,000

ARCHER BIDCO LIMITED

Correspondence address
575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
26 April 2019
Resigned on
21 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £3,353,000

ARCHER MIDCO LIMITED

Correspondence address
575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
25 April 2019
Resigned on
21 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £3,353,000

GONZALES HOLDINGS LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 January 2019
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode RG41 5TS £1,910,000

TOP HAT HOLDINGS LIMITED

Correspondence address
4th Floor West Unit 50 Hans Crescent, Knightsbridge, London, England, SW1X 0NA
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 January 2019
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode SW1X 0NA £739,000

TANK HOLDINGS LIMITED

Correspondence address
5th Floor, St Albans House 57-59 Haymarket, St James's, London, England, SW1Y 4QX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 January 2019
Nationality
British
Occupation
Chief Investment Officer

M&J EVANS GROUP LIMITED

Correspondence address
52-54 Wharf Approach Anchor Brook Industrial Park, Aldridge, Walsall, England, WS9 8BX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WS9 8BX £1,905,000

MJE HOLDCO LIMITED

Correspondence address
52-54 Wharf Approach Anchor Brook Industrial Park, Aldridge, Walsall, England, WS9 8BX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WS9 8BX £1,905,000

MJE MIDCO LIMITED

Correspondence address
52-54 Wharf Approach Anchor Brook Industrial Park, Aldridge, Walsall, England, WS9 8BX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WS9 8BX £1,905,000

CORE HOLDCO LIMITED

Correspondence address
Third Floor Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 May 2018
Nationality
British
Occupation
Director

CORE MIDCO LIMITED

Correspondence address
Third Floor Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 May 2018
Nationality
British
Occupation
Director

CORE BIDCO LIMITED

Correspondence address
Third Floor Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 May 2018
Nationality
British
Occupation
Director

CORE TOPCO LIMITED

Correspondence address
Third Floor Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
30 May 2018
Nationality
British
Occupation
Director

FORTH TOPCO LIMITED

Correspondence address
57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2017
Nationality
British
Occupation
Director

TRUENOORD LIMITED

Correspondence address
4th Floor 50 Hans Crescent, London, United Kingdom, SW1X 0NA
Role ACTIVE
director
Date of birth
June 1979
Appointed on
9 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 0NA £739,000

FORTH BIDCO LIMITED

Correspondence address
C/O Bregal Freshstream Llp 3rd Floor Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
26 February 2016
Resigned on
22 March 2016
Nationality
British
Occupation
Company Director

BREGAL FRESHSTREAM LLP

Correspondence address
3rd Floor Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
Role ACTIVE
llp-member
Date of birth
June 1979
Appointed on
27 July 2015
Resigned on
26 February 2020

INDIGO BIDCO LIMITED

Correspondence address
Caledonia House No 223 Pentonville Road, London, N1 9NG
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 May 2014
Resigned on
9 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode N1 9NG £678,000

HAYFIN DIAMOND GP LIMITED

Correspondence address
1 Eagle Place, London, United Kingdom, SW1Y 6AF
Role ACTIVE
director
Date of birth
June 1979
Appointed on
5 October 2012
Resigned on
2 February 2015
Nationality
British
Occupation
Director

16/17 MONTAGU SQUARE LIMITED

Correspondence address
17b Montagu Square, London, W1H 2LE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 June 2012
Resigned on
17 July 2025
Nationality
British
Occupation
Senior Principal Ofa Private Equity Firm

Average house price in the postcode W1H 2LE £2,896,000


TRUENOORD SERVICES UK LIMITED

Correspondence address
Michelin House 3rd Floor, 81 Fulham Road, London, SW3 6RD
Role RESIGNED
director
Date of birth
June 1979
Appointed on
7 February 2017
Resigned on
7 April 2017
Nationality
British
Occupation
Company Director

LADDIE TOPCO LIMITED

Correspondence address
17b Montagu Square, London, United Kingdom, W1H 2LE
Role RESIGNED
director
Date of birth
June 1979
Appointed on
20 May 2016
Resigned on
6 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 2LE £2,896,000

LADDIE BIDCO LIMITED

Correspondence address
17b Montagu Square, London, United Kingdom, W1H 2LE
Role RESIGNED
director
Date of birth
June 1979
Appointed on
20 May 2016
Resigned on
6 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 2LE £2,896,000

LADDIE MIDCO LIMITED

Correspondence address
17b Montagu Square, London, United Kingdom, W1H 2LE
Role RESIGNED
director
Date of birth
June 1979
Appointed on
20 May 2016
Resigned on
6 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 2LE £2,896,000

TOWERBROOK CAPITAL PARTNERS (U.K.) LLP

Correspondence address
Kinnaird House 1 Pall Mall East, London, SW1Y 5AU
Role RESIGNED
llp-member
Date of birth
June 1979
Appointed on
7 July 2014
Resigned on
28 January 2015

INDIGO MANCO LIMITED

Correspondence address
Caledonia House No 223 Pentonville Road, London, N1 9NG
Role RESIGNED
director
Date of birth
June 1979
Appointed on
30 May 2014
Resigned on
9 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode N1 9NG £678,000

INDIGO CLEANCO LIMITED

Correspondence address
Caledonia House No 223 Pentonville Road, London, N1 9NG
Role RESIGNED
director
Date of birth
June 1979
Appointed on
29 May 2014
Resigned on
9 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode N1 9NG £678,000

INDIGO PARENT LIMITED

Correspondence address
Caledonia House No 223 Pentonville Road, London, N1 9NG
Role RESIGNED
director
Date of birth
June 1979
Appointed on
29 May 2014
Resigned on
9 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode N1 9NG £678,000

INDIGO INTERMEDIATE LIMITED

Correspondence address
Caledonia House No 223 Pentonville Road, London, N1 9NG
Role RESIGNED
director
Date of birth
June 1979
Appointed on
29 May 2014
Resigned on
9 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode N1 9NG £678,000

TOWERBROOK CAPITAL PARTNERS (U.K.) LLP

Correspondence address
Kinnaird House 1 Pall Mall East, London, SW1Y 5AU
Role RESIGNED
llp-member
Date of birth
June 1979
Appointed on
8 October 2013
Resigned on
7 April 2014