Richard Charles BEVAN

Total number of appointments 44, 43 active appointments

ZAKHAM DIGITAL LIMITED

Correspondence address
Bvn Partners 1a Delahay House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
20 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

XYNAGI GROUP LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, Greater London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
20 May 2025
Nationality
British
Occupation
Cfo Director

Average house price in the postcode SW3 4LA £2,484,000

AZA TECH LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
20 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

OPIO PARTNERS LLP

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
llp-designated-member
Date of birth
September 1969
Appointed on
2 May 2025

Average house price in the postcode SW3 4LA £2,484,000

Q DEV LTD

Correspondence address
1a 15 Chelsea Embankment, London, Greater London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

QORBIS CONSUMER LTD

Correspondence address
1a 15 Chelsea Embankment, London, Greater London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

QORBIS SERVICES LTD

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
15 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW3 4LA £2,484,000

EXCEL ACCOUNTANCY PARTNERS LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
2 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

QORBIS HOLDINGS (UK) LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW3 4LA £2,484,000

SEQUR LIMITED

Correspondence address
1a Delahay House, 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 February 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SW3 4LA £2,484,000

PROTECT DUTY SOLUTIONS LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
14 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

MAXIMUM EFFORT LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW3 4LA £2,484,000

ECOMMERCE TAX COLLECTION LIMITED

Correspondence address
1a, 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
19 June 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SW3 4LA £2,484,000

EMLIN HEALTH & WELLBEING LIMITED

Correspondence address
1a, 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

CODE RED BEVERAGES LTD

Correspondence address
1a, 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

NEUROSAGE LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

KONECT SERVICES LTD

Correspondence address
3 Berkeley Mews, London, England, W1H 7AT
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 August 2022
Resigned on
1 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1H 7AT £1,894,000

KONECT GLOBAL LIMITED

Correspondence address
3 Berkeley Mews, London, England, W1H 7AT
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 August 2022
Resigned on
1 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1H 7AT £1,894,000

ROUND WORLD COMMERCE LIMITED

Correspondence address
3 Berkeley Mews, London, England, W1H 7AT
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 August 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1H 7AT £1,894,000

KGLOBAL GROUP LIMITED

Correspondence address
3 Berkeley Mews, London, England, W1H 7AT
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 August 2022
Resigned on
1 October 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1H 7AT £1,894,000

METAGINEERS LTD

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

ETG SERVICES LTD

Correspondence address
25-26 Fairfield Industrial Estate, Lincoln Way, Louth, Lincolnshire, England, LN11 0LS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LN11 0LS £552,000

ALL POINTS OF THE COMPASS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1969
Appointed on
25 March 2021
Nationality
British
Occupation
Director

E-TECHNOLOGIES GLOBAL LIMITED

Correspondence address
25-26 Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England, LN11 0LS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 March 2021
Resigned on
25 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode LN11 0LS £552,000

COMMODITY TRADING PARTNERS (C) LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
2 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

EXCEL GROUP SERVICES LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

ROUND WORLD DIGITAL LIMITED

Correspondence address
3 Berkeley Mews, London, England, W1H 7AT
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 August 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7AT £1,894,000

EXCEL ADVISORY SERVICES LIMITED

Correspondence address
672 Lea Bridge Road, London, United Kingdom, E10 6AP
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 August 2020
Nationality
British
Occupation
Partner

Average house price in the postcode E10 6AP £504,000

DEEP IMPACT LIMITED

Correspondence address
Bvn Partners 1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

RE.BEVERAGES LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

KNIGHTSBRIDGE INVESTMENT PARTNERS LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

3 M INVESTMENTS (NIGERIA) LTD

Correspondence address
1a Delaney House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
8 October 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode SW3 4LA £2,484,000

ADVANCED NANO SOLUTIONS LIMITED

Correspondence address
1a Delahay House, 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
21 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

A&R PRODUCTIONS LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

CONSTELLATION VENTURE PARTNERS LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
8 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

BTC PRODUCTIONS LTD

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

EXPEDITING SUCCESS LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
30 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

COMMODITY TRADING PARTNERS (NG) LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
30 July 2018
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

EMLIN VENTURES LIMITED

Correspondence address
1a 15 Chelsea Embankment, London, England, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4LA £2,484,000

GLOBAL ADVISORY HUB LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4LA £2,484,000

SNYFFR LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
20 February 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW3 4LA £2,484,000

CUUSOO LIMITED

Correspondence address
1a Delahay House 15 Chelsea Embankment, London, United Kingdom, SW3 4LA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
7 February 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW3 4LA £2,484,000

ELEMENT TWENTY LIMITED

Correspondence address
Ntrust House 26 Holmethorpe Avenue, Redhill, Surrey, United Kingdom, RH1 2NL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 February 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH1 2NL £914,000


EQONIC GROUP LIMITED

Correspondence address
15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Role RESIGNED
director
Date of birth
September 1969
Appointed on
16 April 2018
Resigned on
15 January 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 4HD £126,391,000