Richard Lewis TUDOR

Total number of appointments 34, 13 active appointments

AVERNA CLIMATE OPPORTUNITIES LLP

Correspondence address
13 Tedworth Square, London, United Kingdom, SW3 4DU
Role ACTIVE
llp-designated-member
Date of birth
October 1971
Appointed on
15 November 2021

Average house price in the postcode SW3 4DU £3,193,000

CLIMATE IMPACT PARTNERS BIDCO LIMITED

Correspondence address
13 Tedworth Square, London, United Kingdom, SW3 4DU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
16 September 2020
Resigned on
13 October 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW3 4DU £3,193,000

CLIMATE IMPACT PARTNERS MIDCO LIMITED

Correspondence address
13 Tedworth Square, London, United Kingdom, SW3 4DU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
15 September 2020
Resigned on
13 October 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW3 4DU £3,193,000

CLIMATE IMPACT PARTNERS FINCO LIMITED

Correspondence address
13 Tedworth Square, London, United Kingdom, SW3 4DU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
15 September 2020
Resigned on
13 October 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW3 4DU £3,193,000

AVERNA PRIVATE EQUITY LIMITED

Correspondence address
13 Tedworth Square, London, United Kingdom, SW3 4DU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 December 2018
Nationality
British
Occupation
Investment Management

Average house price in the postcode SW3 4DU £3,193,000

AVERNA CAPITAL LIMITED

Correspondence address
13 Tedworth Square, London, United Kingdom, SW3 4DU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 December 2018
Nationality
British
Occupation
Investment Management

Average house price in the postcode SW3 4DU £3,193,000

AVERNA LLP

Correspondence address
13 Tedworth Square, London, SW3 4DU
Role ACTIVE
llp-designated-member
Date of birth
October 1971
Appointed on
28 November 2018

Average house price in the postcode SW3 4DU £3,193,000

TAMAR SELECTIONS LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 June 2018
Nationality
British
Occupation
Chairman

INSULATE REALISATIONS LIMITED

Correspondence address
Boston House 107 Boston Road, Leicester, Leicestershire, LE4 1AW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode LE4 1AW £2,119,000

RAPID PRODUCT DEVELOPMENT LTD

Correspondence address
24 Haymarket Private Capital 3rd Floor, 24 Haymarket, London, England, SW1Y 4DG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
29 January 2016
Resigned on
7 July 2020
Nationality
British
Occupation
Company Director

PROMERITUM PARTNERS LIMITED

Correspondence address
First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom, TN11 9QU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode TN11 9QU £635,000

AERIUM CONSULTING LIMITED

Correspondence address
36 Wattleton Road, Beaconsfield, Buckinghamshire, England, HP9 1SE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
31 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1SE £1,296,000

QUICKSILVER MIDCO LIMITED

Correspondence address
Ascot Business Park 50 Longbridge Lane, Derby, DE24 8UJ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 May 2011
Resigned on
4 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8UJ £657,000


COMPASS PARTNERS INTERNATIONAL II LLP

Correspondence address
26/28 Mount Row, London, England, W1K 3SQ
Role RESIGNED
llp-member
Date of birth
October 1971
Appointed on
4 September 2018
Resigned on
30 June 2019

RADLEY ACQUISITIONS LIMITED

Correspondence address
Radley, 3rd Floor Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
Role RESIGNED
director
Date of birth
October 1971
Appointed on
2 December 2013
Resigned on
3 June 2016
Nationality
British
Occupation
Partner At Exponent Private Equity

RADLEY FINANCE LIMITED

Correspondence address
Radley, 3rd Floor Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
Role RESIGNED
director
Date of birth
October 1971
Appointed on
2 December 2013
Resigned on
3 June 2016
Nationality
British
Occupation
Partner At Exponent Private Equity

RADLEY GROUP LIMITED

Correspondence address
Radley, 3rd Floor Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
Role RESIGNED
director
Date of birth
October 1971
Appointed on
2 December 2013
Resigned on
3 June 2016
Nationality
British
Occupation
Partner At Exponent Private Equity

RADLEY + CO. LIMITED

Correspondence address
Radley, 3rd Floor Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
Role RESIGNED
director
Date of birth
October 1971
Appointed on
22 April 2013
Resigned on
3 June 2016
Nationality
British
Occupation
Partner At Exponent Private Equity

EXPONENT (RAINBOW) FUNDING LIMITED

Correspondence address
C/O Dreams Plc 14 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, United Kingdom, HP10 9YU
Role RESIGNED
director
Date of birth
October 1971
Appointed on
26 May 2011
Resigned on
28 November 2011
Nationality
British
Occupation
Investment Professional

EXPONENT (RAINBOW) SPV 5 LIMITED

Correspondence address
14 Knaves Beech, High Wycombe, Buckinghamshire, HP10 9YU
Role RESIGNED
director
Date of birth
October 1971
Appointed on
25 May 2011
Resigned on
28 November 2011
Nationality
British
Occupation
Investment Professional

PATTONAIR GROUP LIMITED

Correspondence address
Ascot Business Park 50 Longbridge Lane, Derby, DE24 8UJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
12 May 2011
Resigned on
5 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8UJ £657,000

PATTONAIR UK LIMITED

Correspondence address
Ascot Business Park 50 Longbridge Lane, Derby, DE24 8UJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
12 May 2011
Resigned on
29 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8UJ £657,000

PATTONAIR HOLDINGS LIMITED

Correspondence address
Ascot Business Park 50 Longbridge Lane, Derby, DE24 8UJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
12 May 2011
Resigned on
30 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8UJ £657,000

PATTONAIR EUROPE LIMITED

Correspondence address
12-13 Henrietta Street, London, WC2E 8LH
Role RESIGNED
director
Date of birth
October 1971
Appointed on
12 May 2011
Resigned on
29 July 2011
Nationality
British
Occupation
Director

OZ AIR LIMITED

Correspondence address
C/O Exponent Private Equity Llp 12 Henrietta Street, London, United Kingdom, WC2E 8LH
Role RESIGNED
director
Date of birth
October 1971
Appointed on
6 September 2010
Resigned on
1 May 2015
Nationality
British
Occupation
Director

EXPONENT (RAINBOW) SPV 4 LIMITED

Correspondence address
Knaves Beech, High Wycombe, Buckinghamshire, HP10 9YU
Role RESIGNED
director
Date of birth
October 1971
Appointed on
29 March 2010
Resigned on
28 November 2011
Nationality
British
Occupation
Investment Professional

THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED

Correspondence address
The Ambassadors Peacocks Centre, Woking, Surrey, GU21 6GQ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
10 November 2009
Resigned on
25 February 2010
Nationality
British
Occupation
Director

EXPONENT PRIVATE EQUITY (HOLDINGS) LLP

Correspondence address
12 Henrietta Street, London, WC2E 8LH
Role RESIGNED
llp-designated-member
Date of birth
October 1971
Appointed on
24 December 2007
Resigned on
31 March 2014

RADLEY SPV 2 LIMITED

Correspondence address
Radley, 3rd Floor Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
Role RESIGNED
director
Date of birth
October 1971
Appointed on
6 December 2007
Resigned on
3 June 2016
Nationality
British
Occupation
Invesment Professional

TRULY SPV 1 LIMITED

Correspondence address
Radley, 3rd Floor Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
Role RESIGNED
director
Date of birth
October 1971
Appointed on
6 December 2007
Resigned on
3 June 2016
Nationality
British
Occupation
Investment Professional

TRAINLINE JUNIOR MEZZ LIMITED

Correspondence address
Trainline.Com Ltd The Matrix 9 Aldgate High Street, London, United Kingdom, EC3N 1AH
Role RESIGNED
director
Date of birth
October 1971
Appointed on
9 June 2006
Resigned on
20 March 2015
Nationality
British
Occupation
Private Equity

Average house price in the postcode EC3N 1AH £115,939,000

TRAINLINE INVESTMENTS HOLDINGS LIMITED

Correspondence address
The Trainline.Com Ltd The Matrix 9 Aldgate High Street, London, United Kingdom, EC3N 1AH
Role RESIGNED
director
Date of birth
October 1971
Appointed on
9 June 2006
Resigned on
20 March 2015
Nationality
British
Occupation
Private Equity

Average house price in the postcode EC3N 1AH £115,939,000

TRAINLINE GROUP INVESTMENTS LIMITED

Correspondence address
Trainline.Com Ltd The Matrix 9 Aldgate High Street, London, EC3N 1AH
Role RESIGNED
director
Date of birth
October 1971
Appointed on
9 June 2006
Resigned on
20 March 2015
Nationality
British
Occupation
Private Equity

Average house price in the postcode EC3N 1AH £115,939,000

EXPONENT PRIVATE EQUITY LLP

Correspondence address
12 Henrietta Street, London, WC2E 8LH
Role RESIGNED
llp-member
Date of birth
October 1971
Appointed on
27 June 2005
Resigned on
30 September 2014