THOMAS ORLANDO CHANDOS

Total number of appointments 33, 5 active appointments

THE THESEUS AGENCY LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, NW3 5JS
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

AMBIE MEDIA LIMITED

Correspondence address
2 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
4 May 2017
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT, COMPANY DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

SCOPETIME LIMITED

Correspondence address
FAIRVIEW NEW ROAD, TERRINGTON, YORK, NORTH YORKSHIRE, ENGLAND, YO60 6NT
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
15 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO60 6NT £594,000

VOCAL FUTURES

Correspondence address
PRESIDENT'S LODGE QUEENS' COLLEGE, CAMBRIDGE, ENGLAND, CB3 9ET
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

RSMB LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
15 October 1998
Nationality
BRITISH
Occupation
MEDIA EXECUTIVE

Average house price in the postcode NW1 8LA £2,248,000


ALBANY INVESTMENT TRUST PLC

Correspondence address
PORT OF LIVERPOOL BUILDING PIER HEAD, LIVERPOOL, MERSEYSIDE, ENGLAND, L31 4SW
Role
Director
Date of birth
February 1953
Appointed on
13 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALBANY INVESTMENT TRUST PLC

Correspondence address
PORT OF LIVERPOOL BUILDING PIER HEAD, LIVERPOOL, MERSEYSIDE, ENGLAND, L31 4SW
Role
Director
Date of birth
February 1953
Appointed on
13 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CURZON WORLD LIMITED

Correspondence address
2ND FLOOR 20-22 STUKELEY STREET, LONDON, WC2B 5LR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
19 September 2011
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WC2B 5LR £1,271,000

ACT PRODUCTIONS LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, UNITED KINGDOM, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
8 March 2011
Resigned on
9 November 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW1 8LA £2,248,000

SCOPETIME LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
5 January 2006
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
MP

Average house price in the postcode NW1 8LA £2,248,000

SAND AIRE LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
5 October 2005
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW1 8LA £2,248,000

THE TELEVISION CORPORATION LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 July 2004
Resigned on
18 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8LA £2,248,000

CHARITIES INVESTMENT MANAGERS LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
6 June 2002
Resigned on
25 June 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW1 8LA £2,248,000

TUSKERDIRECT LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
20 August 2001
Resigned on
19 January 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW1 8LA £2,248,000

NORTHBRIDGE MANAGEMENT LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 August 2001
Resigned on
25 January 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW1 8LA £2,248,000

NORTHBRIDGE UK LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
3 July 2001
Resigned on
25 January 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW1 8LA £2,248,000

ZONE LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 November 2000
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

HUNTSWORTH DORMANT 7 LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
15 September 2000
Resigned on
22 June 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW1 8LA £2,248,000

MOONPIG.COM LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
27 June 2000
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode NW1 8LA £2,248,000

HUSH BRASSERIES LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 February 2000
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW1 8LA £2,248,000

LIONEL COOKE MEMORIAL FUND LIMITED(THE)

Correspondence address
9 PARK PLACE, LONDON, SW1A 1LP
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
5 November 1998
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
MEDIA EXECUTIVE

Average house price in the postcode SW1A 1LP £39,209,000

VIDEO NETWORKS LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 August 1996
Resigned on
21 July 1999
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

NATIONAL FILM AND TELEVISION SCHOOL(THE)

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
29 April 1996
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

ENGLISH NATIONAL OPERA

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
16 May 1995
Resigned on
17 March 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

THE 21ST CENTURY LEARNING INITIATIVE (UK)

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
19 April 1995
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

CINE-UK LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
13 April 1995
Resigned on
7 October 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER COMPANY DIRE

Average house price in the postcode NW1 8LA £2,248,000

CINE-UK LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
6 February 1995
Resigned on
13 April 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

GLOBAL RADIO LONDON LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 November 1994
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

BOTTS & COMPANY LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 April 1994
Resigned on
31 January 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
26 April 1994
Resigned on
23 September 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

HAVAS SHARED SERVICES LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
14 September 1993
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode NW1 8LA £2,248,000

COMMERZBANK FINANCE LIMITED

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
22 May 1993
Resigned on
6 August 1993
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW1 8LA £2,248,000

CAPITAL & REGIONAL PLC

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 April 1993
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode NW1 8LA £2,248,000