Robert Ancil PIERRE

Total number of appointments 29, 29 active appointments

MIGRATION MUSEUM PROJECT

Correspondence address
Set 15 Throgmorton Avenue, London, England, EC2N 2BY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 March 2024
Nationality
British
Occupation
Investor And Advisor

JELLYFISH NOMINEECO LIMITED

Correspondence address
Ridgefoot 23 Pilgrims Way, Reigate, Surrey, United Kingdom, RH2 9LG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9LG £2,341,000

TWENTY TWO COLLECTIVE LIMITED

Correspondence address
LISA VIGORITO The Old Stables Partridge Lane, Newdigate, Dorking, England, RH5 5EE
Role ACTIVE
director
Date of birth
September 1973
Appointed on
29 November 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode RH5 5EE £1,535,000

JELLYFISH NOMINEECO LIMITED

Correspondence address
Floor 22 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
24 February 2023
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

THE INSIDE OUT CLOTHING PROJECT COMMUNITY INTEREST COMPANY

Correspondence address
23 Pilgrims Way, Reigate, England, RH2 9LG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
13 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9LG £2,341,000

THE INSIDE OUT PJT LIMITED

Correspondence address
23 Pilgrims Way, Reigate, Surrey, United Kingdom, RH2 9LG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
20 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9LG £2,341,000

IMPACT X CAPITAL PARTNERS LLP

Correspondence address
Ridgefoot 23 Pilgrims Way, Reigate, England, RH2 9LG
Role ACTIVE
llp-member
Date of birth
September 1973
Appointed on
20 August 2021

Average house price in the postcode RH2 9LG £2,341,000

WEBEDIA UK LTD

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 July 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Director

QUILL CONTENT LIMITED

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 June 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Director

EDIT-PLACE UK LTD

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 June 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Director

AUDIOMANGO LTD

Correspondence address
26 Dean Close, Brighton, East Sussex, United Kingdom, BN41 2FS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
8 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BN41 2FS £346,000

NEON CONSULTING LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

SPLASH WORLDWIDE HOLDINGS LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 November 2020
Nationality
British
Occupation
Company Secretary

SPLASH WORLDWIDE CONTENT LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 November 2020
Nationality
British
Occupation
Company Director

LOUPE LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

SPLASH WORLDWIDE LIMITED

Correspondence address
Floor 22, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

JELLYFISH SOCIAL LIMITED

Correspondence address
Floor 22, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
13 December 2019
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

JELLYFISH DIGITAL GROUP LIMITED

Correspondence address
Floor 22, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 November 2019
Resigned on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

JELLYFISH DIGITAL MARKETING LIMITED

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 April 2019
Resigned on
1 August 2023
Nationality
British
Occupation
Director

JELLYFISH ASO LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
27 September 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

ROPADDA LTD

Correspondence address
The Old Stables Partridge Lane, Newdigate, Dorking, England, RH5 5EE
Role ACTIVE
director
Date of birth
September 1973
Appointed on
20 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 5EE £1,535,000

JELLYFISH DYNAMIX LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
21 March 2017
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

FCL PROPERTIES LIMITED

Correspondence address
Ridgefoot 23 Pilgrims Way, Reigate, Surrey, England, RH2 9LG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
20 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9LG £2,341,000

JELLYFISH CONNECT LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
31 July 2015
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

JELLYFISH U.K. LIMITED

Correspondence address
31 London Road, Reigate, Surrey, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
31 March 2014
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

JELLYFISH TRAINING LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1973
Appointed on
4 March 2014
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

JELLYFISH DIGITAL SERVICES LIMITED

Correspondence address
13 The Chase, Reigate, Surrey, United Kingdom, RH2 7DJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 April 2013
Resigned on
1 August 2023
Nationality
British
Occupation
None

Average house price in the postcode RH2 7DJ £1,390,000

MAGAZINE.CO.UK LIMITED

Correspondence address
13 The Chase, Reigate, Surrey, RH2 7DJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
6 August 2007
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7DJ £1,390,000

JELLYFISH GROUP LIMITED

Correspondence address
13 The Chase, Reigate, Surrey, RH2 7DJ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
25 April 2007
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7DJ £1,390,000