Stuart Russell MCMINNIES

Total number of appointments 13, 11 active appointments

BOUNCE BACK FOUNDATION

Correspondence address
3rd Floor North West Suite Tower Point 44 North Road, Brighton, East Sussex, United Kingdom, BN1 1YR
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 July 2020
Resigned on
20 October 2022
Nationality
British
Occupation
Managing Partner, Private Equity

VOYAGE CARE HOLDCO LIMITED

Correspondence address
Nations House 103 Wigmore Street, London, England, W1U 1QS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 November 2018
Resigned on
14 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QS £1,084,000

CHANGE, GROW, LIVE SERVICES LIMITED

Correspondence address
3rd Floor, Tower Point, 44 North Road, Brighton, Uk, BN1 1YR
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 April 2017
Resigned on
20 October 2022
Nationality
British
Occupation
Managing Partner

SOVA

Correspondence address
91 DIVISION STREET, SHEFFIELD, S1 4GE
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
14 June 2016
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode S1 4GE £532,000

DUKE STREET LLP

Correspondence address
NATIONS HOUSE 9TH FLOOR 103 WIGMORE STREET, LONDON, W1U 1QS
Role ACTIVE
LLPDMEM
Date of birth
March 1968
Appointed on
5 April 2016
Nationality
BRITISH

Average house price in the postcode W1U 1QS £1,084,000

CHANGE, GROW, LIVE

Correspondence address
3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 December 2015
Resigned on
20 October 2022
Nationality
British
Occupation
Managing Partner

DUKE STREET PRIVATE EQUITY LIMITED

Correspondence address
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 September 2015
Resigned on
19 December 2023
Nationality
British
Occupation
Partner

Average house price in the postcode W1U 1QS £1,084,000

WREN BUYERCO LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
16 May 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W1U 1QS £1,084,000

WREN MIDCO LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
15 May 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W1U 1QS £1,084,000

WREN TOPCO LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W1U 1QS £1,084,000

FORK RENT LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W1U 1QS £1,084,000


FOSTER + PARTNERS HOLDINGS LIMITED

Correspondence address
RIVERSIDE THREE ALBERT WHARF, 22 HESTER ROAD, LONDON, SW11 4AN
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
24 June 2013
Resigned on
24 February 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY PARTNER

Average house price in the postcode SW11 4AN £4,685,000

3I DM EUROPE LIMITED

Correspondence address
16 PALACE STREET, LONDON, UNITED KINGDOM, SW1E 5JD
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
20 September 2010
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR