Stuart William ROBINSON
Total number of appointments 29, 19 active appointments
RENCO TOPCO LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 9 February 2022
RENCO MIDCO 2 LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 9 February 2022
RENCO MIDCO 1 LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 9 February 2022
ASTRAK GLOBAL LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 9 February 2022
RENCO SPV LIMITED
- Correspondence address
- One St Peter's Square, Manchester, United Kingdom, M2 3DE
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 9 February 2022
ARC MIDCO LIMITED
- Correspondence address
- 1st Floor, Friars Yard 160 Blackfriars Road, London, England, SE1 8EZ
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 2 December 2021
Average house price in the postcode SE1 8EZ £42,617,000
ARC BIDCO LIMITED
- Correspondence address
- 1st Floor, Friars Yard 160 Blackfriars Road, London, England, SE1 8EZ
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 2 December 2021
Average house price in the postcode SE1 8EZ £42,617,000
ARC MIDCO 2 LIMITED
- Correspondence address
- 1st Floor, Friars Yard 160 Blackfriars Road, London, England, SE1 8EZ
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 2 December 2021
Average house price in the postcode SE1 8EZ £42,617,000
ARC TOPCO LIMITED
- Correspondence address
- 1st Floor, Friars Yard 160 Blackfriars Road, London, England, SE1 8EZ
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 2 December 2021
Average house price in the postcode SE1 8EZ £42,617,000
MARLEY GROUP LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 22 September 2021
- Resigned on
- 29 April 2022
MAGNATE HOLDCO 2 LIMITED
- Correspondence address
- 4th Floor, The Urban Building 3-9 Albert Street, Slough, England, SL1 2BE
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 4 March 2020
- Resigned on
- 5 March 2020
Average house price in the postcode SL1 2BE £538,000
MONTY TOPCO LIMITED
- Correspondence address
- Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 8 August 2019
- Resigned on
- 22 September 2021
Average house price in the postcode DE14 3HD £506,000
HOLYHEAD TOPCO LIMITED
- Correspondence address
- C/O Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales, LL77 7JA
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 26 March 2018
- Resigned on
- 18 June 2021
Average house price in the postcode LL77 7JA £652,000
PROJECT ELSA MIDCO 2 LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, E1W 2JB
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 25 May 2016
Average house price in the postcode E1W 2JB £709,000
PROJECT ELSA MIDCO LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, E1W 2JB
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 25 May 2016
Average house price in the postcode E1W 2JB £709,000
PROJECT ELSA TOPCO LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, E1W 2JB
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 25 May 2016
Average house price in the postcode E1W 2JB £709,000
PROJECT ELSA BIDCO LIMITED
- Correspondence address
- 9 Mandeville Place, London, United Kingdom, E1W 2JB
- Role ACTIVE
- director
- Date of birth
- May 1974
- Appointed on
- 25 May 2016
Average house price in the postcode E1W 2JB £709,000
INFLEXION PRIVATE EQUITY PARTNERS LLP
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- llp-member
- Date of birth
- May 1974
- Appointed on
- 6 October 2014
- Resigned on
- 31 December 2024
LLCP EUROPE LLP
- Correspondence address
- 33 St James Square, London, United Kingdom, SW1Y 4JS
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1974
- Appointed on
- 10 February 2012
- Resigned on
- 8 August 2014
MONTY MIDCO 2 LIMITED
- Correspondence address
- Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 8 August 2019
- Resigned on
- 30 August 2019
Average house price in the postcode DE14 3HD £506,000
MONTY MIDCO 1 LIMITED
- Correspondence address
- Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 8 August 2019
- Resigned on
- 30 August 2019
Average house price in the postcode DE14 3HD £506,000
MONTY BIDCO LIMITED
- Correspondence address
- Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 8 August 2019
- Resigned on
- 30 August 2019
Average house price in the postcode DE14 3HD £506,000
MAGNATE HOLDCO 2 LIMITED
- Correspondence address
- 4th Floor, The Urban Building 3-9 Albert Street, Slough, England, SL1 2BE
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 21 November 2018
- Resigned on
- 26 November 2018
Average house price in the postcode SL1 2BE £538,000
HOLYHEAD BIDCO LIMITED
- Correspondence address
- Head Office Industrial Estate, Llangefni, Anglesey, Wales, LL77 7HL
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 26 March 2018
- Resigned on
- 11 April 2018
HOLYHEAD MIDCO 1 LIMITED
- Correspondence address
- Head Office Industrial Estate, Llangefni, Anglesey, Wales, LL77 7HL
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 26 March 2018
- Resigned on
- 11 April 2018
HOLYHEAD MIDCO 2 LIMITED
- Correspondence address
- Head Office Industrial Estate, Llangefni, Anglesey, Wales, LL77 7HL
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 26 March 2018
- Resigned on
- 11 April 2018
MPW HOLDCO LIMITED
- Correspondence address
- 33 St James's Square, London, United Kingdom, SW1Y 4JS
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 11 October 2012
- Resigned on
- 8 August 2014
MPW MIDCO LIMITED
- Correspondence address
- 33 St. James's Square, London, United Kingdom, SW1Y 4JS
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 11 October 2012
- Resigned on
- 8 August 2014
MPW TOPCO LIMITED
- Correspondence address
- 33 St. James's Square, London, Uk, SW1Y 4JS
- Role RESIGNED
- director
- Date of birth
- May 1974
- Appointed on
- 16 July 2012
- Resigned on
- 8 August 2014