SEBASTIAN MARK SINCLAIR MCKINLAY

Total number of appointments 12, 1 active appointments

CANTER EQUITY PARTNERS LLP

Correspondence address
CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8AG
Role ACTIVE
LLPDMEM
Date of birth
October 1973
Appointed on
19 June 2009
Nationality
BRITISH

Average house price in the postcode B90 8AG £764,000


PICSOLVE SERVICES LIMITED

Correspondence address
PICSOLVE INTERNATIONAL LIMITED VICTORIA WAY, PRIDE PARK, DERBY, UNITED KINGDOM, DE24 8AN
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
28 November 2013
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode DE24 8AN £576,000

ACOURA HOLDINGS LIMITED

Correspondence address
C/O CANTER EQUITY PARTNERS LLP CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, UNITED KINGDOM, B90 8AG
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
27 June 2013
Resigned on
16 December 2016
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

Average house price in the postcode B90 8AG £764,000

R REALISATIONS 2 LIMITED

Correspondence address
ONE WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7WS
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
10 May 2013
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY EXECUTIVE

RIGHT DIGITAL LIMITED

Correspondence address
PICSOLVE INTERNATIONAL LIMITED VICTORIA WAY, PRIDE PARK, DERBY, UNITED KINGDOM, DE24 8AN
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
20 December 2010
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE24 8AN £576,000

PICSOLVE INTERNATIONAL LIMITED

Correspondence address
WOODLANDS LODGE 107-111 UTTOXETER NEW ROAD, DERBY, DERBYSHIRE, DE22 3NL
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
20 December 2010
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE22 3NL £479,000

PICSOLVE HOLDINGS LIMITED

Correspondence address
31 WINCANTON ROAD, LONDON, SW18 5TZ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
24 April 2009
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 5TZ £1,102,000

IRONMAN 2 LIMITED

Correspondence address
31 WINCANTON ROAD, LONDON, SW18 5TZ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
13 March 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 5TZ £1,102,000

COMPLINET GROUP LIMITED

Correspondence address
31 WINCANTON ROAD, LONDON, SW18 5TZ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
13 March 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 5TZ £1,102,000

STM PACKAGING GROUP LIMITED

Correspondence address
31 WINCANTON ROAD, LONDON, SW18 5TZ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
2 October 2006
Resigned on
15 April 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW18 5TZ £1,102,000

VIDEO ARTS GROUP LIMITED

Correspondence address
19B FABIAN ROAD, LONDON, SW6 7TY
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
30 March 2000
Resigned on
5 November 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW6 7TY £1,536,000

REDSKY IT HOLDINGS LIMITED

Correspondence address
19B FABIAN ROAD, LONDON, SW6 7TY
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
4 February 1999
Resigned on
5 November 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW6 7TY £1,536,000