Stephen Henry Ralph BROOKE

Total number of appointments 23, 22 active appointments

ARAUCARIA PARTNERS LTD

Correspondence address
C/O Lewin Accounts Limited Mercury House, 19-21, Chapel Street, Marlow, United Kingdom, SL7 3HN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL7 3HN £641,000

INDUSTRIUS ENVIRONMENTAL INVESTMENTS LIMITED

Correspondence address
12 Chapel Street, London, United Kingdom, SW1X 7BY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 7BY £6,418,000

P2I LTD

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 March 2017
Nationality
British
Occupation
Company Director

OMBU INVESTMENTS LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 November 2016
Nationality
British
Occupation
Director

OMBU ADVISORY LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 November 2016
Nationality
British
Occupation
Director

OMBU CAPITAL LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 November 2016
Nationality
British
Occupation
Director

OMBU GROUP LIMITED

Correspondence address
25 Upper Brook Street, London, United Kingdom, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 December 2015
Nationality
British
Occupation
None

I2O WATER LTD

Correspondence address
Unit 2 Vancouver Wharf Hazel Road, Woolston, Southampton, Hampshire, England, SO19 7BN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
19 November 2014
Resigned on
14 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SO19 7BN £312,000

BLUEWATER BIO HOLDINGS LIMITED

Correspondence address
Winchester House 269 Old Marylebone Road, London, England, NW1 5RA
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 September 2014
Nationality
British
Occupation
Company Director

OMBU II ICE LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 December 2013
Nationality
British
Occupation
Director

OMBU II BWB LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
26 June 2013
Nationality
British
Occupation
Director

OMBU II LIMITED

Correspondence address
79 Knightsbridge, London, Uk, SW1X 7RB
Role ACTIVE
director
Date of birth
September 1973
Appointed on
16 August 2012
Nationality
British
Occupation
Company Director

OMBU OE LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
29 June 2012
Nationality
British
Occupation
Director

OMBU PF LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
10 May 2012
Nationality
British
Occupation
Director

OMBU LIMITED

Correspondence address
111 Buckingham Palace Road, C/O Hambro Perks, London, England, SW1W 0SR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
11 March 2011
Nationality
British
Occupation
Company Director

OPEN ENERGI LIMITED

Correspondence address
Open Energi Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
29 September 2009
Resigned on
25 June 2021
Nationality
British
Occupation
Venture Capitalist

INTELLIGENT SUSTAINABLE ENERGY LIMITED

Correspondence address
Central Square 8th Floor 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
September 1973
Appointed on
18 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

SWARRATON PARTNERS DIRECTORS LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 September 2008
Nationality
British
Occupation
Venture Capital

SWARRATON PARTNERS (NOMINEES) LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
12 February 2007
Nationality
British
Occupation
Venture Capital

SWARRATON PARTNERS (GP) LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
8 November 2006
Nationality
British
Occupation
Venture Capital

SWARRATON PARTNERS (SLP) LIMITED

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
8 November 2006
Nationality
British
Occupation
Venture Capital

SWARRATON PARTNERS LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
3 October 2006
Nationality
British
Occupation
Venture Capital

OMBU BWB LIMITED

Correspondence address
Ashford House Grenadier Road, Exeter, Devon, England, EX1 3LH
Role
director
Date of birth
September 1973
Appointed on
2 March 2012
Nationality
British
Occupation
Director