Stephen Charles CHANDLER

Total number of appointments 26, 19 active appointments

NOTION CAPITAL OPPORTUNITIES II CO-INVESTMENT LLP

Correspondence address
C/O Notion Capital Managers Llp 91 Wimpole Street, London, United Kingdom, W1G 0EF
Role ACTIVE
llp-designated-member
Date of birth
January 1969
Appointed on
18 March 2020

NOVATIQ LIMITED

Correspondence address
MARLBOROUGH HOUSE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1LN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
30 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1LN £1,063,000

NOTION CAPITAL IV CO-INVESTMENT LLP

Correspondence address
C/O Notion Capital Managers Llp 91 Wimpole Street, London, United Kingdom, W1G 0EF
Role ACTIVE
llp-designated-member
Date of birth
January 1969
Appointed on
5 April 2019

PADDLE.COM MARKET LIMITED

Correspondence address
THIRD FLOOR, 1 NEW FETTER LANE, LONDON, ENGLAND, EC4A 1AN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
28 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 1AN £92,727,000

VIRTUALSTOCK HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 1 NEW FETTER LANE, LONDON, ENGLAND, EC4A 1AN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 1AN £92,727,000

SMARTPIPE HOLDINGS LIMITED

Correspondence address
NOTION 91 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 0EF
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
10 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

NOTION CAPITAL OPPORTUNITIES CO-INVESTMENT LLP

Correspondence address
C/O Notion Capital Managers Llp 91 Wimpole Street, London, United Kingdom, W1G 0EF
Role ACTIVE
llp-designated-member
Date of birth
January 1969
Appointed on
1 August 2016

NOTION CAPITAL OPPORTUNITIES CARRIED INTEREST GP LLP

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role ACTIVE
LLPDMEM
Date of birth
January 1969
Appointed on
8 July 2016
Nationality
BRITISH

NOTION CAPITAL III CARRIED INTEREST GP LLP

Correspondence address
NOTION HOUSE 8B LEDBURY MEWS NORTH, LONDON, UNITED KINGDOM, W11 2AF
Role ACTIVE
LLPDMEM
Date of birth
January 1969
Appointed on
19 May 2015
Nationality
BRITISH

Average house price in the postcode W11 2AF £2,355,000

NOTION CAPITAL III CO-INVESTMENT LLP

Correspondence address
C/O Notion Capital Managers Llp 91 Wimpole Street, London, United Kingdom, W1G 0EF
Role ACTIVE
llp-designated-member
Date of birth
January 1969
Appointed on
18 May 2015

NOTION CAPITAL CARRIED INTEREST GP LLP

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role ACTIVE
LLPDMEM
Date of birth
January 1969
Appointed on
25 March 2015
Nationality
BRITISH

NOTION PLATFORM LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
30 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

NOTION NOMINEES UK LIMITED

Correspondence address
THIRD FLOOR 1 NEW FETTER LANE, LONDON, EC4A 1AN
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
22 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 1AN £92,727,000

NOTION CAPITAL CO-INVESTMENT PARTNER LLP

Correspondence address
THIRD FLOOR 1 NEW FETTER LANE, LONDON, EC4A 1AN
Role ACTIVE
LLPMEM
Date of birth
January 1969
Appointed on
27 January 2012
Nationality
BRITISH

Average house price in the postcode EC4A 1AN £92,727,000

NOTION GP LLP

Correspondence address
THIRD FLOOR 1 NEW FETTER LANE, LONDON, EC4A 1AN
Role ACTIVE
LLPMEM
Date of birth
January 1969
Appointed on
27 January 2012
Nationality
BRITISH

Average house price in the postcode EC4A 1AN £92,727,000

NOTION CAPITAL MANAGERS LLP

Correspondence address
91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Role ACTIVE
LLPMEM
Date of birth
January 1969
Appointed on
25 May 2011
Nationality
BRITISH

NOTION CAPITAL ADVISORS LLP

Correspondence address
THIRD FLOOR 1 NEW FETTER LANE, LONDON, EC4A 1AN
Role ACTIVE
LLPDMEM
Date of birth
January 1969
Appointed on
22 April 2009
Nationality
BRITISH

Average house price in the postcode EC4A 1AN £92,727,000

NOTION CAPITAL PARTNERS LLP

Correspondence address
THIRD FLOOR 1 NEW FETTER LANE, LONDON, EC4A 1AN
Role ACTIVE
LLPDMEM
Date of birth
January 1969
Appointed on
22 April 2009
Nationality
BRITISH

Average house price in the postcode EC4A 1AN £92,727,000

NOTION CAPITAL LIMITED

Correspondence address
91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
15 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

ONESPAN TECHNOLOGY LIMITED

Correspondence address
23 CHEPSTOW VILLAS, LONDON, ENGLAND, W11 3DZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
5 June 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode W11 3DZ £11,661,000

NOTION CAPITAL III GP LLP

Correspondence address
23 CHEPSTOW VILLAS, LONDON, UNITED KINGDOM, W11 3DZ
Role RESIGNED
LLPMEM
Date of birth
January 1969
Appointed on
18 May 2015
Resigned on
30 June 2015
Nationality
BRITISH

Average house price in the postcode W11 3DZ £11,661,000

CELLCRYPT LIMITED

Correspondence address
23 CHEPSTOW VILLAS, NOTTING HILL, LONDON, UNITED KINGDOM, W11 3DZ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
14 May 2009
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 3DZ £11,661,000

STH LIMITED

Correspondence address
55 PALACE COURT, MOSCOW ROAD, LONDON, W2 4JB
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
5 July 2005
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W2 4JB £2,654,000

MESSAGELABS GROUP LIMITED

Correspondence address
55 PALACE COURT, MOSCOW ROAD, LONDON, W2 4JB
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
27 March 2000
Resigned on
23 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W2 4JB £2,654,000

STAR TECHNOLOGY SERVICES LIMITED

Correspondence address
55 PALACE COURT, MOSCOW ROAD, LONDON, W2 4JB
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
27 March 2000
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W2 4JB £2,654,000

MESSAGELABS LIMITED

Correspondence address
55 PALACE COURT, MOSCOW ROAD, LONDON, W2 4JB
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
27 March 2000
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W2 4JB £2,654,000