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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Directror

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Private Equity Partner

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Venture Capitalise

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode B15 2PG £1,572,000