SCOTT EDWARD YOUNG

Total number of appointments 30, 27 active appointments

CLAIRFIELD PARTNERS LLP

Correspondence address
9E OXFORD & CAMBRIDGE MANSIONS, TRANSEPT STREET, LONDON, ENGLAND, NW1 5EJ
Role ACTIVE
LLPMEM
Date of birth
June 1958
Appointed on
17 March 2021
Nationality
AMERICAN

Average house price in the postcode NW1 5EJ £883,000

VC SHIP SERV SPV 3 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
18 February 2021
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC M&E SPV 3 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
17 February 2021
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

AUDAL SPV 2 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

AUDAL SPV 1 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC SHIP SERV SPV 1 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

AUDAL TOPCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

AUDAL SPV 3 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC SHIP SERV SPV 2 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

AUDAL BIDCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC SHIP SERV MIDCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC BUS SERV MIDCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC F&B MIDCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC BUS SERV TOPCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC F&B TOPCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC CAPITAL BIDCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC CAPITAL MIDCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC M&E SPV 1 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC M&E SPV 2 LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC M&E BIDCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 December 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

AUDAL HOLDINGS LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
23 October 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC CAPITAL OPCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
21 October 2020
Resigned on
5 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC DIGITAL HOLDCO LTD

Correspondence address
C/O Caneda Foods Holdco 3 Queen Street, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
20 October 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 5PA £7,033,000

VC CAPITAL MANAGEMENT LTD

Correspondence address
22 Bruton Street, London, United Kingdom, W1J 6QE
Role ACTIVE
director
Date of birth
June 1958
Appointed on
31 July 2020
Resigned on
4 November 2021
Nationality
American
Occupation
Business Advisor

Average house price in the postcode W1J 6QE £1,510,000

AEGEUS GLOBAL CONSULTING LTD

Correspondence address
7 BELL YARD, LONDON, ENGLAND, WC2A 2JR
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
1 April 2020
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WC2A 2JR £5,562,000

VC CAPITAL LTD

Correspondence address
3 Queen Street, C/O Caneda Foods, London, England, W1J 5PA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
31 December 2019
Resigned on
4 November 2021
Nationality
American
Occupation
Business Adviser

Average house price in the postcode W1J 5PA £7,033,000

DIAL PARTNERS LLP

Correspondence address
9E OXFORD & CAMBRIDGE MANSIONS, TRANSEPT STREET, LONDON, ENGLAND, NW1 5EJ
Role ACTIVE
LLPMEM
Date of birth
June 1958
Appointed on
8 March 2011
Nationality
AMERICAN

Average house price in the postcode NW1 5EJ £883,000


CAMBRIDGE QUANTUM KEYS LTD

Correspondence address
32 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1HD
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
21 June 2017
Resigned on
4 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1HD £2,579,000

QUANTINUUM LTD

Correspondence address
32 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1HD
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
17 April 2015
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1HD £2,579,000

DNAE GROUP HOLDINGS LIMITED

Correspondence address
11 TADEMA ROAD, LONDON, SW10 ONU
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 May 2006
Resigned on
21 July 2008
Nationality
AMERICAN
Occupation
CORPORATE FINANCIER