Robin Clive POWELL

Total number of appointments 31, 22 active appointments

EXPRESS ENGINEERING (GROUP) LIMITED

Correspondence address
Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
31 July 2023
Nationality
British
Occupation
Director

DUNCAN AND TODD HOLDINGS LIMITED

Correspondence address
1 City Square, Leeds, England, LS1 2ES
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 June 2023
Nationality
British
Occupation
Investor Director

Average house price in the postcode LS1 2ES £40,794,000

RAMCO PIPETECH HOLDINGS LIMITED

Correspondence address
Kingshill View Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
20 April 2023
Nationality
British
Occupation
Investment Manager

PAM HEALTHCARE LIMITED

Correspondence address
1 City Square Ldc, 4th Floor, Leeds, England, LS1 2ES
Role ACTIVE
director
Date of birth
October 1965
Appointed on
31 January 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode LS1 2ES £40,794,000

GINGER ACQUISITION COMPANY LIMITED

Correspondence address
Tudno Mill Smith Street, Ashton-Under-Lyne, Lancashire, England, OL7 0DB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 October 2022
Resigned on
30 July 2024
Nationality
British
Occupation
Director

FC REALISATIONS 2022 LIMITED

Correspondence address
Unit 9 Westerngate Hillmead Enterprise Park, Langley Road, Swindon, England, SN5 5WN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 August 2022
Resigned on
3 August 2022
Nationality
British
Occupation
Investment Director

PROJECT BELIZE LIMITED

Correspondence address
Sawley Marina Long Eaton, Nottinghamshire, England, NG10 3AE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
29 March 2022
Nationality
British
Occupation
Investor Director

AQUAVISTA WATERSIDES TOPCO LTD

Correspondence address
Sawley Marina Long Eaton, Nottinghamshire, United Kingdom, NG10 3AE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
29 March 2022
Nationality
British
Occupation
Investor Director

OSPREY AVIATION SERVICES (UK) LTD

Correspondence address
Ldc City Square, Leeds, England, LS1 2ES
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2ES £40,794,000

ROCKET SCIENCE HOLDINGS LIMITED

Correspondence address
20 St. Andrew Street, London, EC4A 3AG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 November 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 3AG £1,181,000

CHIANTI BIDCO LIMITED

Correspondence address
Troy Mills Troy Road, Horsforth, Leeds, England, LS18 5GN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 December 2020
Resigned on
29 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS18 5GN £234,000

CHIANTI HOLDINGS LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
18 December 2020
Resigned on
29 June 2023
Nationality
British
Occupation
Director

RAMCO ACQUISITION LIMITED

Correspondence address
C/O Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 October 2020
Nationality
British
Occupation
Investment Manager

ENSCO 1327 LIMITED

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
4 September 2019
Resigned on
27 June 2022
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 7NQ £17,866,000

PPCE HOLDINGS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
October 1965
Appointed on
24 May 2019
Resigned on
30 April 2022
Nationality
British
Occupation
Company Director

BACCHUS NEWCO LIMITED

Correspondence address
Ldc, 1 City Square, Leeds, West Yorkshire, United Kingdom, LS1 2ES
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 June 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode LS1 2ES £40,794,000

ADLER & ALLAN GROUP LIMITED

Correspondence address
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 May 2018
Resigned on
27 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode HG1 1HQ £1,351,000

ANGUS INTERNATIONAL SAFETY GROUP LIMITED

Correspondence address
Station Road, High Bentham, Near Lancaster, United Kingdom, LA2 7NA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 May 2016
Resigned on
20 February 2018
Nationality
British
Occupation
Investment Manager

THE POWER INDUSTRIAL GROUP LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
6 November 2015
Resigned on
1 June 2022
Nationality
British
Occupation
Investment Director

EXPRESS ENGINEERING (GROUP) LIMITED

Correspondence address
Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 October 2015
Resigned on
18 September 2020
Nationality
British
Occupation
Director

RRP PARTNERS LIMITED

Correspondence address
Laurel Farm Brafferton, York, England, YO61 2NZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
6 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode YO61 2NZ £756,000

ROYAL BANK DEVELOPMENT CAPITAL LIMITED

Correspondence address
Laurel Farm, Brafferton, York, YO61 2NZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 November 2003
Resigned on
27 February 2012
Nationality
British
Occupation
Bank Official

Average house price in the postcode YO61 2NZ £756,000


EDM BUSINESS SERVICES HOLDINGS LIMITED

Correspondence address
Queens House 8-9 Queen Street, London, EC4N 1SP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
7 September 2018
Resigned on
20 December 2018
Nationality
British
Occupation
Director

HUBEXO TOPCO LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 June 2018
Resigned on
22 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1RH £4,393,000

WRG WORLDWIDE LIMITED

Correspondence address
Level 4 Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 July 2016
Resigned on
1 July 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M3 4LZ £5,470,000

PRIORY HEALTH NO. 1 LIMITED

Correspondence address
Laurel Farm, Brafferton, York, YO61 2NZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
7 July 2008
Resigned on
11 November 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode YO61 2NZ £756,000

PRIORY HEALTH NO. 2 LIMITED

Correspondence address
Laurel Farm, Brafferton, York, YO61 2NZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
7 July 2008
Resigned on
11 November 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode YO61 2NZ £756,000

SETON HOUSE GROUP LIMITED

Correspondence address
3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Role RESIGNED
director
Date of birth
October 1965
Appointed on
25 June 2008
Resigned on
30 June 2012
Nationality
British
Occupation
Bank Official

Average house price in the postcode KT16 0RS £25,866,000

ROYAL BANK VENTURES INVESTMENTS LIMITED

Correspondence address
Laurel Farm, Brafferton, York, YO61 2NZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 November 2003
Resigned on
27 February 2012
Nationality
British
Occupation
Bank Official

Average house price in the postcode YO61 2NZ £756,000

ROYAL BANK VENTURES LIMITED

Correspondence address
Laurel Farm, Brafferton, York, YO61 2NZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 November 2003
Resigned on
27 February 2012
Nationality
British
Occupation
Bank Official

Average house price in the postcode YO61 2NZ £756,000

RBDC INVESTMENTS LIMITED

Correspondence address
Laurel Farm, Brafferton, York, YO61 2NZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 November 2003
Resigned on
27 February 2012
Nationality
British
Occupation
Bank Official

Average house price in the postcode YO61 2NZ £756,000