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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managin Director