Reza FARDAD

Total number of appointments 20, 20 active appointments

G2V FINCO LIMITED

Correspondence address
5th Floor St Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
September 1978
Appointed on
13 November 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Director

G2V BIDCO LIMITED

Correspondence address
4th Floor 10 Old Bailey Old Bailey, London, England, EC4M 7NG
Role ACTIVE
director
Date of birth
September 1978
Appointed on
13 November 2024
Nationality
British
Occupation
Director

G2V TOPCO LIMITED

Correspondence address
4th Floor 10 Old Bailey Old Bailey, London, England, EC4M 7NG
Role ACTIVE
director
Date of birth
September 1978
Appointed on
13 November 2024
Nationality
British
Occupation
Director

G2V MIDCO LIMITED

Correspondence address
5th Floor St Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
September 1978
Appointed on
13 November 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Director

BAPCHILD MOTORING WORLD (KENT) LIMITED

Correspondence address
Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS
Role ACTIVE
director
Date of birth
September 1978
Appointed on
20 March 2024
Nationality
British
Occupation
Finance

BLUEBELL CARS ULTIMATE HOLDING LIMITED

Correspondence address
4th Floor West Unit 50 Hans Crescent, Knightsbridge, London, United Kingdom, SW1X 0NA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 September 2022
Nationality
British
Occupation
Partner

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

BLUEBELL CARS HOLDING LIMITED

Correspondence address
4th Floor West Unit 50 Hans Crescent, Knightsbridge, London, England, SW1X 0NA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
17 March 2022
Nationality
British
Occupation
Partner

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

BLUEBELL CARS TOPCO LIMITED

Correspondence address
Unit 2 Ambley Green, Gillingham Business Park, Gillingham, Kent, England, ME8 0NJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
17 March 2022
Nationality
British
Occupation
Partner

BLUEBELL CARS MIDCO LIMITED

Correspondence address
Unit 2 Ambley Green, Gillingham Business Park, Gillingham, Kent, England, ME8 0NJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
17 March 2022
Nationality
British
Occupation
Partner

BLUEBELL CARS BIDCO LIMITED

Correspondence address
Unit 2 Ambley Green, Gillingham Business Park, Gillingham, Kent, England, ME8 0NJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
17 March 2022
Nationality
British
Occupation
Partner

FRESHSTREAM INVESTMENT PARTNERS LLP

Correspondence address
50 Hans Crescent, London, England, SW1X 0NA
Role ACTIVE
llp-designated-member
Date of birth
September 1978
Appointed on
30 November 2021

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

WEDUC HOLDINGS LIMITED

Correspondence address
175 Meadow Lane, Loughborough, England, LE11 1NF
Role ACTIVE
director
Date of birth
September 1978
Appointed on
7 October 2021
Nationality
British
Occupation
Financial Analyst

FS HURST 2 LIMITED

Correspondence address
4th Floor West Unit 50 Hans Crescent, Knightsbridge, London, England, SW1X 0NA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
25 February 2021
Nationality
British
Occupation
Director

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

FS HURST 1 LIMITED

Correspondence address
4th Floor West Unit 50 Hans Crescent, Knightsbridge, London, England, SW1X 0NA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
25 February 2021
Nationality
British
Occupation
Director

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

HURST BIDCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

HURST MIDCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
22 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

HURST HOLDCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
19 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

HURST TOPCO LIMITED

Correspondence address
Unit 1 Pioneer Park, Halesfield 18, Telford, England, TF7 4FA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
18 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF7 4FA £1,302,000

FS HURST HOLDINGS LIMITED

Correspondence address
4th Floor West Unit 50 Hans Crescent, Knightsbridge, London, England, SW1X 0NA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
17 February 2021
Nationality
British
Occupation
Director

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

ACCROSOFT LIMITED

Correspondence address
21 Jubilee Drive, Loughborough, Leicestershire, England, LE11 5XS
Role ACTIVE
director
Date of birth
September 1978
Appointed on
29 August 2018
Resigned on
6 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE11 5XS £390,000