Scott Allen LANPHERE

Total number of appointments 42, 27 active appointments

SKY INFRACAPITAL LLP

Correspondence address
3rd Floor Suite 207 Regent Street, London, England, W1B 3HH
Role ACTIVE
llp-designated-member
Date of birth
December 1965
Appointed on
10 July 2025

HYKIT LIMITED

Correspondence address
C/O External Services Limited Central House, 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 August 2024
Resigned on
26 November 2024
Nationality
American
Occupation
Director

ION VENTURES HOLDINGS LTD

Correspondence address
Hydrogen Equity Partners Uk Limited North Bailey House, New Inn Hall Street, Oxford, England, OX1 2RP
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 August 2024
Resigned on
26 November 2024
Nationality
American
Occupation
Chief Investment Officer

Average house price in the postcode OX1 2RP £8,930,000

ZETI LIMITED

Correspondence address
Hydrogen Equity Partners Uk Limited North Bailey House New Inn Hall Street, Oxford, England, OX1 2RP
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 July 2024
Resigned on
27 November 2024
Nationality
American
Occupation
Chief Investment Officer

Average house price in the postcode OX1 2RP £8,930,000

COOLABI GROUP LIMITED

Correspondence address
9 Kingsway, 4th Floor, London, WC2B 6XF
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 October 2023
Resigned on
27 October 2023
Nationality
American
Occupation
Director

Average house price in the postcode WC2B 6XF £208,000

NEXT PATH MEDIA LTD

Correspondence address
Woodville Nep Town Road, Henfield, England, BN5 9DU
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 March 2023
Nationality
American
Occupation
Director

Average house price in the postcode BN5 9DU £613,000

EATON GATE CAPITAL PARTNERS LTD

Correspondence address
3rd Floor Suite 207 Regent Street, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
December 1965
Appointed on
3 March 2023
Nationality
American
Occupation
Managing Director

PARLAY CAPITAL LIMITED

Correspondence address
12 The Drive, Cobham, England, KT11 2JQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 January 2023
Nationality
American
Occupation
Managing Director

Average house price in the postcode KT11 2JQ £3,701,000

PARLAY CAPITAL LTD

Correspondence address
12 The Drive, Cobham, Surrey, England, KT11 2JQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
11 November 2020
Nationality
American
Occupation
Director

Average house price in the postcode KT11 2JQ £3,701,000

QUEST DIGITAL LTD

Correspondence address
58 58-59 Great Marlborough Street, London, England, W1F 7JY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 November 2020
Resigned on
23 March 2023
Nationality
American
Occupation
Director

Average house price in the postcode W1F 7JY £25,279,000

TMS BOND VLNCO LIMITED

Correspondence address
Floor 8 Waverley House, 7-12 Noel Street, Soho, London, England, W1F 8GQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 April 2020
Resigned on
30 June 2021
Nationality
American
Occupation
Director

TMS BOND BIDCO LIMITED

Correspondence address
Floor 8 Waverley House 7-12 Noel Street,, London, England, W1F 8GQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 April 2020
Resigned on
30 June 2021
Nationality
American
Occupation
Director

CHANGE ACCOUNT LIMITED

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

TUXEDO MONEYPLUS LIMITED

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

TUXEDO MONEY TERMINAL LIMITED

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

TUXEDO MONEY REMITTANCE LIMITED

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

PAYMENT CLOUD HOLDINGS LTD

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

TUXEDO MONEY SOLUTIONS LIMITED

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
20 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

CARD.VISION LTD

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

PAYMENT CLOUD TECHNOLOGIES LTD

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

PAYMENT.VISION LTD

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

CORP.VISION LTD

Correspondence address
11 Curzon Street, London, England, W1J 5HJ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 August 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1J 5HJ £13,203,000

OMNIO SERCLE LIMITED

Correspondence address
Floor 8 Waverley House 7-12 Noel Street, Soho, London, England, W1F 8GQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 June 2019
Resigned on
30 June 2021
Nationality
American
Occupation
Private Equity

THE LISTEN CHARITY

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
5 June 2005
Nationality
American
Occupation
Inv

Average house price in the postcode KT11 2JQ £3,701,000

ALETHEIA PARTNERS LLP

Correspondence address
Mayles, 12 The Drive, Cobham, KT11 2JQ
Role ACTIVE
llp-designated-member
Date of birth
December 1965
Appointed on
21 June 2004

Average house price in the postcode KT11 2JQ £3,701,000

ARROWS AUTOSPORT LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
31 December 1998
Resigned on
1 November 2001
Nationality
American
Occupation
Asset Management

Average house price in the postcode KT11 2JQ £3,701,000


TUXEDO MONEY SOLUTIONS LIMITED

Correspondence address
Winster House Lakeside, Heronsway, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9QT
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 November 2017
Resigned on
19 October 2018
Nationality
American
Occupation
Company Director

Average house price in the postcode CH4 9QT £3,852,000

SHELFCO (NO. 2881) LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
26 November 2003
Resigned on
23 January 2004
Nationality
American
Occupation
Banker

Average house price in the postcode KT11 2JQ £3,701,000

MIGHTY LOCAL LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
8 May 2003
Resigned on
23 January 2004
Nationality
American
Occupation
Banker

Average house price in the postcode KT11 2JQ £3,701,000

JEDI INNS LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
8 May 2003
Resigned on
23 January 2004
Nationality
American
Occupation
Banker

Average house price in the postcode KT11 2JQ £3,701,000

ODEON LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
7 March 2003
Resigned on
5 September 2003
Nationality
American
Occupation
Director

Average house price in the postcode KT11 2JQ £3,701,000

ODEON BRIDGE CO LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
7 March 2003
Resigned on
5 September 2003
Nationality
American
Occupation
Director

Average house price in the postcode KT11 2JQ £3,701,000

ODEON DDB CO LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
7 March 2003
Resigned on
5 September 2003
Nationality
American
Occupation
Director

Average house price in the postcode KT11 2JQ £3,701,000

ODEON EQUITY CO LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
7 March 2003
Resigned on
5 September 2003
Nationality
American
Occupation
Director

Average house price in the postcode KT11 2JQ £3,701,000

FORMULA ONE MANAGEMENT LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
17 December 1999
Resigned on
12 May 2000
Nationality
American
Occupation
Investment Management

Average house price in the postcode KT11 2JQ £3,701,000

FORMULA ONE ADMINISTRATION LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
17 December 1999
Resigned on
12 May 2000
Nationality
American
Occupation
Investment Management

Average house price in the postcode KT11 2JQ £3,701,000

MORGAN GRENFELL DEVELOPMENT CAPITAL NOMINEES LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role
director
Date of birth
December 1965
Appointed on
24 November 1999
Resigned on
30 April 2001
Nationality
American
Occupation
Investment Management

Average house price in the postcode KT11 2JQ £3,701,000

MORGAN GRENFELL DEVELOPMENT CAPITAL SYNDICATIONS LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role
director
Date of birth
December 1965
Appointed on
11 November 1999
Resigned on
30 April 2001
Nationality
American
Occupation
Investement Management

Average house price in the postcode KT11 2JQ £3,701,000

MORGAN GRENFELL CAPITAL (G.P.) LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role
director
Date of birth
December 1965
Appointed on
30 September 1999
Resigned on
30 April 2001
Nationality
American
Occupation
Investment Management

Average house price in the postcode KT11 2JQ £3,701,000

MORGAN GRENFELL PRIVATE EQUITY LIMITED

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
6 November 1998
Resigned on
30 April 2001
Nationality
American
Occupation
Investment Management

Average house price in the postcode KT11 2JQ £3,701,000

HMV GROUP PLC

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
19 February 1998
Resigned on
16 October 1998
Nationality
American
Occupation
Investment Management

Average house price in the postcode KT11 2JQ £3,701,000