Richard Barry SANDERS
Total number of appointments 52, 52 active appointments
PBD HOLDCO LTD
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 8 June 2025
TEIGNMOUTH MARITIME SERVICES LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 24 March 2025
ANCORA MIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 18 November 2024
ANCORA HOLDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 18 November 2024
ANCORA BUYER LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 18 November 2024
CRIUS TOPCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 7 November 2024
- Resigned on
- 20 November 2024
CRIUS BIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 7 November 2024
- Resigned on
- 20 November 2024
CRIUS MIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 7 November 2024
- Resigned on
- 20 November 2024
ANCORA INVESTCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 24 June 2024
POWERED BY DIVERSITY LTD
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 3 January 2024
REIGATE ASSET LEASING LTD.
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 11 September 2023
ALIGNED EMPOWERED LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 31 May 2023
Average house price in the postcode W1W 6XH £1,165,000
THE WAVE FLUX CAPACITOR LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 11 January 2023
SURF BRISTOL LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 20 December 2022
THE WAVE LONDON LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 20 December 2022
SBL MIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 20 December 2022
WAVESCAPES LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 20 December 2022
- Resigned on
- 19 May 2025
THE WAVE PRODUCTIONS LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 20 December 2022
THE WAVE GROUP LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 10 May 2022
CREST BIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 1 February 2022
CREST HOLDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 28 January 2022
OCTAVIUS INFRASTRUCTURE LTD.
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 16 September 2021
TOPHAM BIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 13 July 2021
TOPHAM MIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 12 July 2021
TOPHAM HOLDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 9 July 2021
TOPHAM INVESTCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 8 July 2021
CLIP MIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 9 June 2021
CLIP BIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 9 June 2021
CLIP TOPCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 9 June 2021
MEDICA SS NOMINEES LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 16 December 2020
TNA MEDICAL LIMITED
- Correspondence address
- Kroll Advisory Ltd, The Shard 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 13 May 2020
Average house price in the postcode SE1 9SG £2,642,000
111 LIFELINE LIMITED
- Correspondence address
- Kroll Advisory Ltd, The Shard 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 13 May 2020
Average house price in the postcode SE1 9SG £2,642,000
KEY MEDICAL SERVICES LIMITED
- Correspondence address
- 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 13 May 2020
- Resigned on
- 13 January 2025
Average house price in the postcode LU1 3LU £4,928,000
CELSUS CONSULTING AND TRAINING LIMITED
- Correspondence address
- 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 13 May 2020
Average house price in the postcode LU1 3LU £4,928,000
LOCUM STAFFING LIMITED
- Correspondence address
- 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 13 May 2020
Average house price in the postcode LU1 3LU £4,928,000
CELSUS MANAGED SERVICES LIMITED
- Correspondence address
- 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 13 May 2020
Average house price in the postcode LU1 3LU £4,928,000
MEDICAL STAFFING LIMITED
- Correspondence address
- 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England, LU1 3LU
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 13 May 2020
- Resigned on
- 13 January 2025
Average house price in the postcode LU1 3LU £4,928,000
SULLIVAN STREET NOMINEES LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 3 March 2020
LUCESS INVESTCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 7 February 2020
LUCESS TOPCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 22 November 2019
LUCESS MIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 22 November 2019
LUCESS BIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, United Kingdom, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 22 November 2019
AMISTHA HOLDINGS 2 LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 29 June 2018
- Resigned on
- 29 October 2024
TIVOLI GROUP LIMITED
- Correspondence address
- 26 Seymour Street, London, United Kingdom, W1H 7JA
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 21 December 2017
- Resigned on
- 29 October 2024
THE BARTON PARTNERSHIP LTD
- Correspondence address
- 63 Leverton Street, London, England, NW5 2NX
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 21 February 2017
Average house price in the postcode NW5 2NX £1,281,000
TAYLOR ASSET MANAGEMENT LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 14 December 2016
SULLIVAN STREET PARTNERSHIP LLP
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1976
- Appointed on
- 12 August 2015
TAYLOR RENTAL LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 30 June 2014
AMISTHA BIDCO LIMITED
- Correspondence address
- 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 3 December 2012
- Resigned on
- 29 October 2024
AMISTHA MIDCO LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 3 December 2012
- Resigned on
- 29 October 2024
AMISTHA HOLDINGS LIMITED
- Correspondence address
- 110 Wigmore Street, London, England, W1U 3RW
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 25 October 2012
- Resigned on
- 29 October 2024
SULLIVAN STREET PARTNERS LIMITED
- Correspondence address
- Flat31 1 Britton Street, London, United Kingdom, NW3 4PH
- Role ACTIVE
- director
- Date of birth
- July 1976
- Appointed on
- 3 February 2010
Average house price in the postcode NW3 4PH £3,993,000