Stephen Howard MARGOLIS

Total number of appointments 21, 21 active appointments

SIF CROPSCIENCE LIMITED

Correspondence address
115 Eastbourne Mews, Paddington, London, United Kingdom, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LQ £1,404,000

PERATECH HOLDCO LTD

Correspondence address
Office 13 Ips Innovate Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QJ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
18 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DL9 4QJ £329,000

AQUARIUS TECH VENTURES LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
5 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LQ £1,404,000

AQUARIUS TECH LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
12 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LQ £1,404,000

EM ARIE TECH LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
12 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LQ £1,404,000

PADDINGTON SOLUTIONS LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
4 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LQ £1,404,000

NET4 LIMITED

Correspondence address
Network Eagle Labs Portland Terrace, Southampton, United Kingdom, SO14 7SJ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
11 September 2020
Nationality
British
Occupation
Company Director

ENABLE IT LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
4 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LQ £1,404,000

FRONT ROW SPORTS STRATEGIES LIMITED

Correspondence address
115 Eastbourne Mews, London, United Kingdom, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
26 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LQ £1,404,000

STRIG LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
14 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode W2 6LQ £1,404,000

SINO FOOTBALL MANAGEMENT LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
September 1949
Appointed on
18 March 2019
Resigned on
22 April 2021
Nationality
British
Occupation
Lawyer

SINO FOOTBALL RIGHTS LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
18 March 2019
Resigned on
22 April 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode W2 6LQ £1,404,000

TAURUS MANAGEMENT SERVICES LIMITED

Correspondence address
115 Eastbourne Mews, London, United Kingdom, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
4 July 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode W2 6LQ £1,404,000

SATIXFY UK LIMITED

Correspondence address
Satixfy Uk Spectrum Point 279 Farnborough Road, Farnborough, Hampshire, England, GU14 7LS
Role ACTIVE
director
Date of birth
September 1949
Appointed on
4 May 2017
Resigned on
2 July 2025
Nationality
British
Occupation
Financier

COBALT DM 2 LIMITED

Correspondence address
115 Eastbourne Mews, London, United Kingdom, W2 6LQ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
17 January 2011
Nationality
British
Occupation
Lawyer

Average house price in the postcode W2 6LQ £1,404,000

ECLIPSE FILM PARTNERS NO.35 LLP

Correspondence address
31 Hamilton Terrace, St Johns Wood, London, NW8 9RG
Role ACTIVE
llp-member
Date of birth
September 1949
Appointed on
2 April 2007
Resigned on
13 February 2024

Average house price in the postcode NW8 9RG £4,173,000

ECLIPSE FILM PARTNERS NO. 7 LLP

Correspondence address
31 Hamilton Terrace, St Johns Wood, London, NW8 9RG
Role ACTIVE
llp-member
Date of birth
September 1949
Appointed on
3 April 2006
Resigned on
13 February 2024

Average house price in the postcode NW8 9RG £4,173,000

ECLIPSE FILM PARTNERS NO. 12 LLP

Correspondence address
31 Hamilton Terrace, St Johns Wood, London, NW8 9RG
Role ACTIVE
llp-member
Date of birth
September 1949
Appointed on
3 April 2006
Resigned on
13 February 2024

Average house price in the postcode NW8 9RG £4,173,000

ECLIPSE FILM PARTNERS NO.1 LLP

Correspondence address
31 Hamilton Terrace, St Johns Wood, London, NW8 9RG
Role ACTIVE
llp-member
Date of birth
September 1949
Appointed on
3 April 2006
Resigned on
9 February 2024

Average house price in the postcode NW8 9RG £4,173,000

ECLIPSE FILM PARTNERS NO. 11 LLP

Correspondence address
31 Hamilton Terrace, St Johns Wood, London, NW8 9RG
Role ACTIVE
llp-member
Date of birth
September 1949
Appointed on
3 April 2006
Resigned on
13 February 2024

Average house price in the postcode NW8 9RG £4,173,000

MICRO FUSION 2003-3 LLP

Correspondence address
31 HAMILTON TERRACE, ST JOHNS WOOD, LONDON, NW8 9RG
Role ACTIVE
LLPMEM
Date of birth
September 1949
Appointed on
22 October 2003
Nationality
BRITISH

Average house price in the postcode NW8 9RG £4,173,000