SEAMUS PHILIP FITZPATRICK

Total number of appointments 18, 7 active appointments

ELEMENT UK MIDCO LIMITED

Correspondence address
100 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5NQ
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
10 March 2017
Nationality
IRISH
Occupation
PARTNER

ELEMENT UK TOPCO LIMITED

Correspondence address
100 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5NQ
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
10 March 2017
Nationality
IRISH
Occupation
PARTNER

SOFINA FOODS LIMITED

Correspondence address
100 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5NQ
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
10 March 2017
Nationality
IRISH
Occupation
PARTNER

ELEMENT UK HOLDCO LIMITED

Correspondence address
100 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5NQ
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
10 March 2017
Nationality
IRISH
Occupation
PARTNER

LAKE CONISTON LTD

Correspondence address
18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 4PT
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
21 January 2015
Nationality
IRISH
Occupation
INVESTOR

CAPVEST ASSOCIATES LLP

Correspondence address
100 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5NQ
Role ACTIVE
LLPDMEM
Date of birth
November 1966
Appointed on
10 January 2012
Nationality
NATIONALITY UNKNOWN

1 & 2 ONSLOW GARDENS LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
27 May 2005
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3LX £4,223,000


CLEARLAKE CAPITAL (UK) LLP

Correspondence address
45 45 OLD BOND STREET, LONDON, ENGLAND, W1S 4QT
Role RESIGNED
LLPMEM
Date of birth
November 1966
Appointed on
27 February 2015
Resigned on
1 August 2018
Nationality
IRISH

CLEARLAKE CAPITAL (UK) LLP

Correspondence address
100 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5NQ
Role RESIGNED
LLPDMEM
Date of birth
November 1966
Appointed on
19 December 2014
Resigned on
27 February 2015
Nationality
IRISH

LIGHTHOUSE UKCO 1 LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 March 2007
Resigned on
20 October 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3LX £4,223,000

LIGHTHOUSE UKCO 2 LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 February 2007
Resigned on
18 September 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3LX £4,223,000

LIGHTHOUSE UKCO 3 LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 February 2007
Resigned on
20 October 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3LX £4,223,000

LIGHTHOUSE UKCO 4 (GROUP) LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
12 December 2005
Resigned on
22 March 2007
Nationality
IRISH
Occupation
BANKER

Average house price in the postcode SW7 3LX £4,223,000

YOUNG'S SEAFOOD LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 June 2002
Resigned on
12 July 2002
Nationality
IRISH
Occupation
FINANCIER

Average house price in the postcode SW7 3LX £4,223,000

BLUECREST FOODS LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 June 2002
Resigned on
12 July 2002
Nationality
IRISH
Occupation
BANKER

Average house price in the postcode SW7 3LX £4,223,000

YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 June 2002
Resigned on
12 July 2002
Nationality
IRISH
Occupation
BANKER

Average house price in the postcode SW7 3LX £4,223,000

YOUNG'S SEAFOOD LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 June 2002
Resigned on
12 July 2002
Nationality
IRISH
Occupation
FINANCIER

Average house price in the postcode SW7 3LX £4,223,000

CAPVEST LIMITED

Correspondence address
FLAT 1, 1 ONSLOW GARDENS, LONDON, SW7 3LX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
17 August 1999
Resigned on
21 September 2012
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3LX £4,223,000