Richard Peter GRAY

Total number of appointments 19, 18 active appointments

CIRRUS (TOPCO) LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
28 May 2024
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Financial Officer

CIRRUS (MIDCO) LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
28 May 2024
Resigned on
30 January 2025
Nationality
British
Occupation
Director

CIRRUS (BIDCO) LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
28 May 2024
Resigned on
30 January 2025
Nationality
British
Occupation
Director

ERGO CONSULTING LTD

Correspondence address
9 Lake View Road, Sevenoaks, England, TN13 3EH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN13 3EH £703,000

OLYMPUS 456 LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

CLIP IT SOLUTIONS LTD

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

OLYMPUS 123 LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

OLYMPUS 789 LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

SITESTREAM SOFTWARE LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

INTUITA LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

EVEREST ACQUISITION COMPANY LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

EQUE2 LIMITED

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

JNC SOLUTIONS LTD.

Correspondence address
3rd Floor, Arena Court Crown Lane, Maidenhead, England, SL6 8QZ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Cfo

XPERATE LIMITED

Correspondence address
2nd Floor, Staple House Staple Gardens, Winchester, Hampshire, England, SO23 8SR
Role ACTIVE
director
Date of birth
September 1975
Appointed on
5 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SO23 8SR £756,000

AXELOS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
16 June 2021
Resigned on
29 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 7NQ £17,866,000

AXELOS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 November 2016
Resigned on
20 November 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2V 7NQ £17,866,000

TIKIT GROUP LIMITED

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
29 May 2014
Resigned on
29 January 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 7AJ £264,204,000

TIKIT TFB LIMITED

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
13 May 2013
Resigned on
29 January 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 7AJ £264,204,000


TIKIT LIMITED

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role RESIGNED
director
Date of birth
September 1975
Appointed on
13 May 2013
Resigned on
29 January 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 7AJ £264,204,000