Richard Allan CARING

Total number of appointments 43, 43 active appointments

TCATI LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
19 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6BQ £20,138,000

HARRYS BAR RESTAURANTS KX PROPCO LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

49-50 BERKELEY SQUARE LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
24 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6BQ £20,138,000

PLPH COMPANY LTD

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
15 June 2021
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 6BQ £20,138,000

SLOANE STREET DELI LIMITED

Correspondence address
Office 3 Romney Marsh Business Hub Mountfield Road, New Romney, Kent, TN28 8LH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
12 November 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode TN28 8LH £263,000

CABINET VENTURES HOLDINGS LIMITED

Correspondence address
180 The Strand, London, United Kingdom, WC2R 1EA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
10 July 2019
Nationality
British
Occupation
Director

CABINET VENTURES LIMITED

Correspondence address
180 The Strand, London, United Kingdom, WC2R 1EA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
10 July 2019
Nationality
British
Occupation
Director

CAPRICE CAFE LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
24 June 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 6BQ £20,138,000

THE IVY WEST STREET LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 November 2018
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 6BQ £20,138,000

BILLS TRADING LIMITED

Correspondence address
26/28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
12 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6BQ £20,138,000

BILLS STORES LIMITED

Correspondence address
26/28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
12 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6BQ £20,138,000

BILLS RESTAURANTS LTD.

Correspondence address
26/28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
12 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6BQ £20,138,000

FRIDAY (LONDON) LTD

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
21 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

AMO CLINIC COMPANY LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
4 August 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 6BQ £20,138,000

HARRY’S BAR RESTAURANTS LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
17 July 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 6BQ £20,138,000

JUMP KNITWEAR LIMITED

Correspondence address
26-28 Conway Street, London, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
17 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6BQ £20,138,000

JEAMLAND LIMITED

Correspondence address
26-28 Conway Street, London, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
17 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6BQ £20,138,000

CAPRICE BASIL STREET LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
22 July 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 6BQ £20,138,000

IVY COLLECTIONS LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
22 July 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 6BQ £20,138,000

IMPERIAL WAR MUSEUM FOUNDATION

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
13 January 2016
Resigned on
28 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

46 BERKELEY SQUARE LTD

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
18 March 2015
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 6BQ £20,138,000

CAPRICE CHELSEA GRILL LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
19 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

CAPRICE IVY COVENT GARDEN LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
8 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

C/M BOULANGERIE LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
18 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

C/M BAKERY LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
18 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

TROIA (UK) RESTAURANTS LIMITED

Correspondence address
26-28 Conway Street, London, United Kingdom, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
25 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

FOOD ETC RESTAURANTS LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
30 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

C/M COVENT GARDEN LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
9 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

STARSPUR LIMITED

Correspondence address
26-28 Conway Street, London, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
25 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

SOHO HOUSE LIMITED

Correspondence address
180 The Strand, London, United Kingdom, WC2R 1EA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
16 January 2008
Resigned on
2 December 2021
Nationality
British
Occupation
Director

SHG ACQUISITION (UK) LIMITED

Correspondence address
180 The Strand, London, United Kingdom, WC2R 1EA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
30 October 2007
Resigned on
2 December 2021
Nationality
British
Occupation
Director

ANNABEL'S (BERKELEY SQUARE) LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
7 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

MARK BIRLEY HOLDINGS LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
7 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

HARRY'S BAR LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
7 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

GEORGE (MOUNT STREET) LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
7 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

MARKS CLUB (CHARLES STREET) LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
7 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

MARK BIRLEY ASSOCIATES LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
7 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

THE BATH AND RACQUETS CLUB LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
7 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

MBH PUTCO LIMITED

Correspondence address
Spaniards Field, Wildwood Rise Hampstead, London, NW11 6SX
Role ACTIVE
director
Date of birth
June 1948
Appointed on
18 May 2007
Nationality
British
Occupation
Director

MBH GROUP (UK) LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
18 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

CAPRICE PROPERTIES LIMITED

Correspondence address
Spaniards Field, Wildwood Rise Hampstead, London, NW11 6SX
Role ACTIVE
director
Date of birth
June 1948
Appointed on
15 July 2005
Nationality
British
Occupation
Director

CAPRICE HOLDINGS LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
27 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000

CH ACQUISITION LIMITED

Correspondence address
26-28 Conway Street, London, England, W1T 6BQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
20 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6BQ £20,138,000