Richard SHAW
Total number of appointments 23, 23 active appointments
PROJECT CYCLONE MIDCO LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 21 October 2024
PROJECT CYCLONE BIDCO LIMITED
- Correspondence address
- 84 Doods Park Road, Reigate, RH2 0PU
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 21 October 2024
Average house price in the postcode RH2 0PU £1,406,000
PROJECT CYCLONE TOPCO LIMITED
- Correspondence address
- Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 21 October 2024
PLENITUDE CONSULTING GROUP HOLDINGS LIMITED
- Correspondence address
- 30 Churchill Place, Canary Wharf, London, England, E14 5RE
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 7 June 2022
PLENITUDE CONSULTING BUSINESS SERVICES LIMITED
- Correspondence address
- 30 Churchill Place, Canary Wharf, London, England, E14 5RE
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 7 June 2022
PLENITUDE CONSULTING MANAGEMENT SERVICES LIMITED
- Correspondence address
- 30 Churchill Place, Canary Wharf, London, England, E14 5RE
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 7 June 2022
BRIDEWELL BIDCO LIMITED
- Correspondence address
- Thames Tower Station Road, Reading, United Kingdom, RG1 1LX
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 12 March 2021
- Resigned on
- 7 May 2025
Average house price in the postcode RG1 1LX £51,184,000
BRIDEWELL GROUP LIMITED
- Correspondence address
- Thames Tower Station Road, Reading, United Kingdom, RG1 1LX
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 11 March 2021
- Resigned on
- 7 May 2025
Average house price in the postcode RG1 1LX £51,184,000
BRIDEWELL GROUP HOLDINGS LIMITED
- Correspondence address
- Thames Tower Station Road, Reading, United Kingdom, RG1 1LX
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 10 March 2021
- Resigned on
- 7 May 2025
Average house price in the postcode RG1 1LX £51,184,000
CUBELOGIC TRADING GROUP LIMITED
- Correspondence address
- Door 3, 1-2 Silex Street, London, England, SE1 0DP
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 14 May 2020
- Resigned on
- 13 February 2024
CUBELOGIC GROUP LIMITED
- Correspondence address
- Door 3, 1-2 Silex Street, London, United Kingdom, SE1 0DP
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 13 May 2020
- Resigned on
- 13 February 2024
CUBELOGIC GROUP HOLDINGS LIMITED
- Correspondence address
- Door 3, 1-2 Silex Street, London, England, SE1 0DP
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 11 May 2020
- Resigned on
- 13 February 2024
INFINITY WORKS MIDCO LIMITED
- Correspondence address
- APSLEY HOUSE 78 WELLINGTON STREET, LEEDS, ENGLAND, LS1 2EQ
- Role ACTIVE
- Director
- Date of birth
- April 1981
- Appointed on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INFINITY WORKS HOLDINGS LIMITED
- Correspondence address
- APSLEY HOUSE 78 WELLINGTON STREET, LEEDS, ENGLAND, LS1 2EQ
- Role ACTIVE
- Director
- Date of birth
- April 1981
- Appointed on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INFINITY WORKS MANAGEMENT LIMITED
- Correspondence address
- APSLEY HOUSE 78 WELLINGTON STREET, LEEDS, ENGLAND, LS1 2EQ
- Role ACTIVE
- Director
- Date of birth
- April 1981
- Appointed on
- 22 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SION TOPCO LIMITED
- Correspondence address
- 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 15 November 2018
- Resigned on
- 7 June 2024
SION BIDCO LIMITED
- Correspondence address
- 1 Wales One Business Park, Magor, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 15 November 2018
- Resigned on
- 7 June 2024
SION MIDCO LIMITED
- Correspondence address
- 102 Wales One Business Park, Magor, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 15 November 2018
- Resigned on
- 7 June 2024
GCP (GENERAL PARTNER) LIMITED
- Correspondence address
- Smithson Plaza St. James's Street, London, England, SW1A 1HA
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 11 June 2018
Average house price in the postcode SW1A 1HA £1,352,000
GCP MEMBER LIMITED
- Correspondence address
- Smithson Plaza St. James's Street, London, England, SW1A 1HA
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 11 June 2018
Average house price in the postcode SW1A 1HA £1,352,000
GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED
- Correspondence address
- Smithson Plaza St. James's Street, London, England, SW1A 1HA
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 11 June 2018
Average house price in the postcode SW1A 1HA £1,352,000
GROWTH CAPITAL PARTNERS NOMINEES LIMITED
- Correspondence address
- Smithson Plaza St. James's Street, London, England, SW1A 1HA
- Role ACTIVE
- director
- Date of birth
- April 1981
- Appointed on
- 11 June 2018
Average house price in the postcode SW1A 1HA £1,352,000
GROWTH CAPITAL PARTNERS LLP
- Correspondence address
- Smithson Plaza St. James's Street, London, England, SW1A 1HA
- Role ACTIVE
- llp-member
- Date of birth
- April 1981
- Appointed on
- 1 April 2018
Average house price in the postcode SW1A 1HA £1,352,000