Robert Antony Dundas LEEMING

Total number of appointments 29, 28 active appointments

ANTHONY NOLAN

Correspondence address
The Royal Free Hospital, Pond Street, Hampstead, London, NW3 2QG
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 June 2025
Nationality
British
Occupation
Investor

Average house price in the postcode NW3 2QG £24,278,000

SHOO 684 TOPCO LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

SHOO 684 CLEANCO LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 May 2025
Resigned on
14 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

SHOO 684 HOLDCO LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

SHOO 684 BIDCO LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 May 2025
Resigned on
14 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

SHOO 684 MIDCO LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 May 2025
Resigned on
14 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION INVESTMENT PARTNERS III QAHC LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

FIRE AND SECURITY HOLDINGS LIMITED

Correspondence address
6 Ambley Green Gillingham Business Park, Gillingham, Kent, United Kingdom, ME8 0NJ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Director

FOUNDATION INVESTMENTS SCOTLAND LP III (GP) LLP

Correspondence address
3rd Floor 100 Wigmore Street, London, W1U 3RN
Role ACTIVE
llp-designated-member
Date of birth
October 1978
Appointed on
21 August 2024

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION INVESTMENT PARTNERS III (GP) LLP

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
llp-designated-member
Date of birth
October 1978
Appointed on
21 August 2024

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION INVESTMENT PARTNERS MANAGEMENT LLP

Correspondence address
3rd Floor 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
llp-designated-member
Date of birth
October 1978
Appointed on
16 May 2024

Average house price in the postcode W1U 3RN £2,800,000

INFORMATION SERVICES BIDCO LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

SHOO 685 CLEANCO LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

SHOO 685 MIDCO LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

SHOO 685 HOLDINGS LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
17 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

THE MASTER HERBALIST LIMITED

Correspondence address
22 Friars Street, Sudbury, Suffolk, United Kingdom, CO10 2AA
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode CO10 2AA £439,000

CHRISTIE AND LEEMING LTD

Correspondence address
Lanyon House Mission Court, Newport, United Kingdom, NP20 2DW
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode NP20 2DW £17,161,000

LCP MORGAN HOLDCO LIMITED

Correspondence address
6th Floor, Belgrave House 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
19 January 2021
Resigned on
17 September 2023
Nationality
British
Occupation
Investor

AUTISM CENTRE OF EXCELLENCE

Correspondence address
Douglas House 18b Trumpington Road, Cambridge, United Kingdom, CB2 8AH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
31 January 2020
Resigned on
13 September 2022
Nationality
British
Occupation
Private Equity Partner

SLR BD LIMITED

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1978
Appointed on
15 March 2018
Resigned on
21 June 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4M 7DX £171,778,000

SLR GLOBAL LIMITED

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1978
Appointed on
15 March 2018
Resigned on
30 September 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4M 7DX £171,778,000

SLR HD LIMITED

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1978
Appointed on
15 March 2018
Resigned on
21 June 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4M 7DX £171,778,000

SLR MD LIMITED

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1978
Appointed on
15 March 2018
Resigned on
21 June 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4M 7DX £171,778,000

ASTERIX UK LIMITED

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 April 2016
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4M 7DX £171,778,000

AUTISM TRANSPORTERS CIC

Correspondence address
Douglas House 18b, Trumpington Road, Cambridge, England, CB2 8AH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
28 March 2014
Nationality
British
Occupation
Partner In A Private Equity Fi

WATLING STREET CAPITAL PARTNERS LLP

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
llp-member
Date of birth
October 1978
Appointed on
9 November 2011
Resigned on
17 September 2023

EXPECTRUM LIMITED

Correspondence address
26-28 Bedford Row, London, England, England, WC1R 4HE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
31 January 2011
Resigned on
10 February 2017
Nationality
British
Occupation
Investor

Average house price in the postcode WC1R 4HE £11,325,000

CHARTERHOUSE CAPITAL PARTNERS LLP

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
llp-member
Date of birth
October 1978
Appointed on
7 January 2008
Resigned on
17 September 2023

CHARTERHOUSE GP LLP

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role RESIGNED
llp-member
Date of birth
October 1978
Appointed on
30 October 2014
Resigned on
22 March 2016

Average house price in the postcode EC4M 7DX £171,778,000