Roderick John GADSBY

Total number of appointments 41, 21 active appointments

NCP ORBIS IV LIMITED

Correspondence address
48 Dover Street 4th Floor, London, United Kingdom, W1S 4FF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
23 July 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W1S 4FF £1,728,000

TC UK BIDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 March 2022
Resigned on
27 June 2025
Nationality
British
Occupation
Director

TC UK MIDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 March 2022
Resigned on
27 June 2025
Nationality
British
Occupation
Director

TC UK TOPCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 March 2022
Nationality
British
Occupation
Director

NORTHLEAF STRATEGIC CAPITAL (UK) LTD.

Correspondence address
48 Dover Street, 4th Floor, London, United Kingdom, W1S 4FF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
21 October 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 4FF £1,728,000

QCL MIDCO LIMITED

Correspondence address
The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom, HU10 6DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 June 2021
Nationality
British
Occupation
Managing Director

QCL HOLDINGS LIMITED

Correspondence address
48 Dover Street, London, England, W1S 4FF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 4FF £1,728,000

QUICKLINE COMMUNICATIONS LIMITED

Correspondence address
48 Dover Street, London, England, W1S 4FF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 4FF £1,728,000

QCL BIDCO LIMITED

Correspondence address
The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom, HU10 6DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 June 2021
Nationality
British
Occupation
Managing Director

QCL TOPCO LIMITED

Correspondence address
The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom, HU10 6DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 June 2021
Nationality
British
Occupation
Managing Director

NORTHLEAF CAPITAL PARTNERS (UK) LIMITED

Correspondence address
48 Dover Street, 4th Floor, London, England, W1S 4FF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 4FF £1,728,000

NCP GHENT HOLDING (UK) LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 November 2019
Nationality
British
Occupation
Managing Director

BLUBOX REAL ESTATE LIMITED

Correspondence address
9 Primrose Gardens, London, England, NW3 4UJ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
29 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW3 4UJ £1,022,000

NCP MULA HOLDINGS (UK) 2 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 May 2018
Nationality
British
Occupation
Investment Professional

NCP MULA HOLDINGS (UK) 1 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 May 2018
Nationality
British
Occupation
Investment Professional

NAVIGATOR TERMINALS MIDCO LIMITED

Correspondence address
Oliver Road West Thurrock, Grays, Essex, United Kingdom, RM20 3ED
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 March 2018
Nationality
British
Occupation
Investment Professional

Average house price in the postcode RM20 3ED £70,508,000

NAVIGATOR TERMINALS LIMITED

Correspondence address
Oliver Road West Thurrock, Grays, Essex, United Kingdom, RM20 3ED
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 March 2018
Nationality
British
Occupation
Investment Professional

Average house price in the postcode RM20 3ED £70,508,000

STORMHARBOUR INVESTMENTS UK LLP

Correspondence address
10 Old Burlington Street, Mayfair, London, W1S 3AG
Role ACTIVE
llp-member
Date of birth
May 1969
Appointed on
7 March 2016
Resigned on
26 January 2018

Average house price in the postcode W1S 3AG £640,000

BLUECORE ADVISORS LIMITED

Correspondence address
41 Kingston Street, Cambridge, CB1 2NU
Role ACTIVE
director
Date of birth
May 1969
Appointed on
23 November 2015
Nationality
British
Occupation
Finance

Average house price in the postcode CB1 2NU £543,000

THAMES WATER LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER STRUCTURE LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000


QCL BIDCO LIMITED

Correspondence address
48 Dover Street, 4th Floor, London, Greater London, United Kingdom, W1S 4FF
Role RESIGNED
director
Date of birth
May 1969
Appointed on
21 April 2021
Resigned on
10 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 4FF £1,728,000

QCL MIDCO LIMITED

Correspondence address
48 Dover Street, 4th Floor, London, Greater London, United Kingdom, W1S 4FF
Role RESIGNED
director
Date of birth
May 1969
Appointed on
20 April 2021
Resigned on
10 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 4FF £1,728,000

QCL TOPCO LIMITED

Correspondence address
48 Dover Street, 4th Floor, London, Greater London, United Kingdom, W1S 4FF
Role RESIGNED
director
Date of birth
May 1969
Appointed on
19 April 2021
Resigned on
10 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 4FF £1,728,000

SJD FREE SOLAR (UK) 2 LTD

Correspondence address
14 Waterloo Place C/O Northleaf Capital Partners 14 Waterloo Place, 3rd Floor, London, England, SW1Y 4AR
Role RESIGNED
director
Date of birth
May 1969
Appointed on
25 July 2018
Resigned on
22 September 2020
Nationality
British
Occupation
Investment Professional

SJD FREE SOLAR (UK) 1 LTD

Correspondence address
14 Waterloo Place C/O Northleaf Capital Partners (Uk) Limited, 14 Waterloo Place, 3rd Floor, London, England, SW1Y 4AR
Role RESIGNED
director
Date of birth
May 1969
Appointed on
25 July 2018
Resigned on
22 September 2020
Nationality
British
Occupation
Investment Professional

SJD FREE SOLAR (UK) 3 LTD

Correspondence address
14 Waterloo Place C/O Northleaf Capital Partners 14 Waterloo Place, 3rd Floor, London, England, SW1Y 4AR
Role RESIGNED
director
Date of birth
May 1969
Appointed on
25 July 2018
Resigned on
22 September 2020
Nationality
British
Occupation
Investment Professional

KEMBLE WATER EUROBOND PLC

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER UTILITIES HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER FINANCE LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER LIBERTY LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER INVESTMENTS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 June 2010
Resigned on
8 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

WALES & WEST UTILITIES FINANCE PLC

Correspondence address
9 Primrose Gardens, London, NW3 4UJ
Role RESIGNED
director
Date of birth
May 1969
Appointed on
26 May 2010
Resigned on
20 June 2011
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 4UJ £1,022,000

WALES & WEST UTILITIES HOLDINGS LIMITED

Correspondence address
9 Primrose Gardens, London, NW3 4UJ
Role RESIGNED
director
Date of birth
May 1969
Appointed on
9 March 2010
Resigned on
20 June 2011
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 4UJ £1,022,000

WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED

Correspondence address
9 Primrose Gardens, London, NW3 4UJ
Role RESIGNED
director
Date of birth
May 1969
Appointed on
31 October 2008
Resigned on
20 June 2011
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 4UJ £1,022,000

WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED

Correspondence address
9 Primrose Gardens, London, NW3 4UJ
Role RESIGNED
director
Date of birth
May 1969
Appointed on
31 October 2008
Resigned on
20 June 2011
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 4UJ £1,022,000

WALES & WEST UTILITIES LIMITED

Correspondence address
9 Primrose Gardens, London, NW3 4UJ
Role RESIGNED
director
Date of birth
May 1969
Appointed on
31 October 2008
Resigned on
20 June 2011
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 4UJ £1,022,000

WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED

Correspondence address
9 Primrose Gardens, London, NW3 4UJ
Role RESIGNED
director
Date of birth
May 1969
Appointed on
31 October 2008
Resigned on
20 June 2011
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 4UJ £1,022,000