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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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