Richard SWANN
Total number of appointments 51, 20 active appointments
THE SWANN FOUNDATION LIMITED
- Correspondence address
- Ryelands Langdale Road, Grasmere, Cumbria, United Kingdom, LA22 9SU
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 10 October 2024
Average house price in the postcode LA22 9SU £1,228,000
MIDLANDS MINDFORGE LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 1 February 2024
DOWTK LIMITED
- Correspondence address
- 1st Floor 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom, B91 3DA
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 30 June 2023
Average house price in the postcode B91 3DA £7,156,000
THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION
- Correspondence address
- 3rd Floor 48 Chancery Lane, London, England, WC2A 1JF
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 27 January 2023
INFLEXION PRIVATE EQUITY PARTNERS HOLDINGS LLP
- Correspondence address
- 47 Queen Anne Street, London, W1G 9JG
- Role ACTIVE
- llp-member
- Date of birth
- June 1967
- Appointed on
- 21 December 2022
ARTISAN DRINKS COMPANY LIMITED
- Correspondence address
- 22-26 King Street, King's Lynn, Norfolk, England, PE39 1HJ
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 14 September 2022
- Resigned on
- 29 January 2024
MSA ADVERTISING LIMITED
- Correspondence address
- 24 Metchley Park Road, Birmingham, United Kingdom, B15 2PG
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 28 June 2021
- Resigned on
- 11 September 2024
Average house price in the postcode B15 2PG £1,572,000
ELECTRIC HOUSE GROUP LIMITED
- Correspondence address
- Seven Stars House 1 Wheler Road, Coventry, West Midlands, England, CV3 4LB
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 30 August 2019
Average house price in the postcode CV3 4LB £618,000
FLOOID BIDCO LIMITED
- Correspondence address
- Inflexion Private Equity Partners Llp 9 Mandeville Place, London, England, W1U 3AY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 10 November 2017
- Resigned on
- 6 February 2020
FLOOID TOPCO LIMITED
- Correspondence address
- Inflexion Private Equity Partners Llp 9 Mandeville Place, London, England, W1U 3AY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 10 November 2017
- Resigned on
- 6 February 2020
JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Wilberforce House Station Road, London, England, NW4 4QE
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 5 September 2014
SUCCESSION HOLDINGS LTD
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 28 January 2014
- Resigned on
- 24 July 2017
JOHN KIRK HOUSE FREEHOLD LIMITED
- Correspondence address
- Wilberforce House Station Road, London, England, NW4 4QE
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 15 November 2013
HAMSARD 3313 LIMITED
- Correspondence address
- 9 Mandeville Place, London, England, W1U 3AY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 18 September 2013
INFLEXION PRIVATE EQUITY PARTNERS LLP
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1967
- Appointed on
- 6 April 2012
WOMEN ON THE BOARD LIMITED
- Correspondence address
- 24 Metchley Park Road, Birmingham, England, B15 2PG
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 11 April 2011
Average house price in the postcode B15 2PG £1,572,000
PHLEXGLOBAL HOLDINGS LIMITED
- Correspondence address
- Mandeville House 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 25 March 2011
- Resigned on
- 11 July 2014
Average house price in the postcode HP7 0HJ £1,256,000
PHLEXGLOBAL GROUP LIMITED
- Correspondence address
- Mandeville House 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 25 March 2011
- Resigned on
- 11 July 2014
Average house price in the postcode HP7 0HJ £1,256,000
GVA GRIMLEY HOLDINGS LIMITED
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 9 January 2008
- Resigned on
- 1 October 2008
Average house price in the postcode B15 2PG £1,572,000
AUTISM.WEST MIDLANDS (CCS)
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 27 February 2002
- Resigned on
- 19 January 2004
Average house price in the postcode B15 2PG £1,572,000
PROJECT FARM BIDCO 2016 LIMITED
- Correspondence address
- Kynetec Weston Court, Weston, Newbury, Berkshire, England, RG20 8JE
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 24 February 2017
- Resigned on
- 26 September 2017
OUTDOOR PLUS LIMITED
- Correspondence address
- 89 New Bond Street, London, England, W1S 1DA
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 14 November 2016
- Resigned on
- 30 November 2017
Average house price in the postcode W1S 1DA £7,602,000
PROJECT ICONIC HOLDINGS LIMITED
- Correspondence address
- 5th Floor 89 New Bond Street, London, England, W1S 1DA
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 14 November 2016
- Resigned on
- 30 November 2017
Average house price in the postcode W1S 1DA £7,602,000
PROJECT ICONIC BIDCO LIMITED
- Correspondence address
- 5th Floor 89 New Bond Street, London, England, W1S 1DA
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 14 November 2016
- Resigned on
- 30 November 2017
Average house price in the postcode W1S 1DA £7,602,000
PROJECT ICONIC MIDCO LIMITED
- Correspondence address
- 5th Floor 89 New Bond Street, London, England, W1S 1DA
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 14 November 2016
- Resigned on
- 30 November 2017
Average house price in the postcode W1S 1DA £7,602,000
PROJECT FARM ACQUISITIONS LIMITED
- Correspondence address
- Kynetec Weston Court, Weston, Newbury, Berkshire, England, RG20 8JE
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 3 November 2015
- Resigned on
- 26 September 2017
PROJECT FARM TOPCO LIMITED
- Correspondence address
- Kynetec Weston Court, Weston, Newbury, Berkshire, England, RG20 8JE
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 29 October 2015
- Resigned on
- 26 September 2017
PROJECT FARM BIDCO LIMITED
- Correspondence address
- Kynetec Weston Court, Weston, Newbury, Berkshire, England, RG20 8JE
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 29 October 2015
- Resigned on
- 26 September 2017
PROJECT FARM MIDCO LIMITED
- Correspondence address
- Kynetec Weston Court, Weston, Newbury, Berkshire, England, RG20 8JE
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 29 October 2015
- Resigned on
- 26 September 2017
REPONO INTERCO LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 28 October 2015
- Resigned on
- 22 November 2016
REPONO BIDCO LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 28 October 2015
- Resigned on
- 22 November 2016
REPONO CM HOLDCO LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 28 October 2015
- Resigned on
- 22 November 2016
REPONO MIDCO LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 28 October 2015
- Resigned on
- 22 November 2016
REPONO HOLDCO 1 LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 27 October 2015
- Resigned on
- 31 May 2018
REPONO HOLDCO 2 LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, W1U 3AY
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 27 October 2015
- Resigned on
- 22 November 2016
ALCUMUS HOLDINGS LIMITED
- Correspondence address
- 9 Mandeville Place, London, England, W1U 3AY
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 9 October 2015
- Resigned on
- 8 August 2017
ALCUMUS MIDCO LIMITED
- Correspondence address
- 24 Metchley Park Road, Birmingham, United Kingdom, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 8 October 2015
- Resigned on
- 8 August 2017
Average house price in the postcode B15 2PG £1,572,000
ALCUMUS BIDCO LIMITED
- Correspondence address
- 24 Metchley Park Road, Birmingham, United Kingdom, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 8 October 2015
- Resigned on
- 8 August 2017
Average house price in the postcode B15 2PG £1,572,000
ALCUMUS GROUP LIMITED
- Correspondence address
- 24 Metchley Park Road, Birmingham, United Kingdom, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 8 October 2015
- Resigned on
- 8 August 2017
Average house price in the postcode B15 2PG £1,572,000
RHEAD GROUP HOLDINGS LIMITED
- Correspondence address
- 43 Welbeck Street, London, United Kingdom, W1G 8DX
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 21 June 2011
- Resigned on
- 14 August 2015
RG BIDCO LIMITED
- Correspondence address
- Ashford House Eden Road, Walsgrave Triangle Business Park, Coventry, United Kingdom, CV2 2TB
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 21 June 2011
- Resigned on
- 14 August 2015
Average house price in the postcode CV2 2TB £6,189,000
FDM GROUP (HOLDINGS) PLC
- Correspondence address
- C/O Inflexion Private Equity 43 Welbeck Street, London, United Kingdom, W1G 8DX
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 17 November 2009
- Resigned on
- 16 June 2014
CONSUMER CHAMPION GROUP LIMITED
- Correspondence address
- 43 Welbeck Street, London, W1G 8DX
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 16 October 2009
- Resigned on
- 15 May 2014
ASTRA 5.0 LIMITED
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 25 August 2009
- Resigned on
- 16 June 2014
Average house price in the postcode B15 2PG £1,572,000
SCG ESCROW LTD
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 1 January 2008
- Resigned on
- 21 July 2008
Average house price in the postcode B15 2PG £1,572,000
NAH HOLDINGS LIMITED
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 28 November 2007
- Resigned on
- 20 August 2008
Average house price in the postcode B15 2PG £1,572,000
PPC GROUP LIMITED
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 16 July 2007
- Resigned on
- 21 July 2008
Average house price in the postcode B15 2PG £1,572,000
NAH GROUP LIMITED
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 6 April 2006
- Resigned on
- 28 November 2007
Average house price in the postcode B15 2PG £1,572,000
ASCENT INVESTMENTS LIMITED
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 2 February 2006
- Resigned on
- 25 September 2007
Average house price in the postcode B15 2PG £1,572,000
AUTISM.WEST MIDLANDS
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 27 February 2002
- Resigned on
- 19 January 2004
Average house price in the postcode B15 2PG £1,572,000
BIRMINGHAM CENTRE FOR MEDIA ARTS LIMITED
- Correspondence address
- 24 Metchley Park Road, Edgbaston, Birmingham, West Midlands, B15 2PG
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 9 September 1998
- Resigned on
- 1 April 2001
Average house price in the postcode B15 2PG £1,572,000