Timothy Bahram Neville FARAZMAND

Total number of appointments 18, 12 active appointments

BBB INVESTMENT HOLDINGS LIMITED

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
20 June 2025
Nationality
British
Occupation
Non Executive Director

PANTHEON INTERNATIONAL PLC

Correspondence address
Waystone Group Broadwalk House, Southernhay West, Exeter, England, EX1 1TS
Role ACTIVE
director
Date of birth
September 1960
Appointed on
3 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1TS £157,000

TITAN PARTNERS LTD

Correspondence address
Goldhill Mill Three Elm Lane, Tonbridge, Kent, England, TN11 0BA
Role ACTIVE
director
Date of birth
September 1960
Appointed on
7 September 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode TN11 0BA £760,000

VTL REALISATIONS 2023 LIMITED

Correspondence address
15 Clerkenwell Green, London, United Kingdom, EC1R 0DP
Role ACTIVE
director
Date of birth
September 1960
Appointed on
15 April 2021
Resigned on
14 August 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode EC1R 0DP £12,126,000

BARONSMEAD SECOND VENTURE TRUST PLC

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
September 1960
Appointed on
1 May 2020
Nationality
British
Occupation
Director

PCB CORPORATE FINANCE LIMITED

Correspondence address
Goldhill Mill Three Elm Lane, Golden Green, Tonbridge, Kent, United Kingdom, TN11 0BA
Role ACTIVE
director
Date of birth
September 1960
Appointed on
28 April 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode TN11 0BA £760,000

PROJECT DAHL TOPCO LIMITED

Correspondence address
Central House, Central Park New Lane, Leeds, England, LS11 5DZ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
1 February 2019
Resigned on
27 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS11 5DZ £9,846,000

SUK RETAIL LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1960
Appointed on
11 October 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode B4 6AT £186,640,000

THE LAKES DISTILLERY COMPANY LIMITED

Correspondence address
Low Barkhouse Farm Setmurthy, Cockermouth, Cumbria, England, CA13 9SJ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
1 June 2018
Resigned on
18 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CA13 9SJ £1,027,000

GOLDHILL MILL ASSOCIATES LLP

Correspondence address
Goldhill Mill, Tonbridge, Kent, England, TN11 0BA
Role ACTIVE
llp-designated-member
Date of birth
September 1960
Appointed on
6 January 2017

Average house price in the postcode TN11 0BA £760,000

WESTMINSTER GROWTH CAPITAL LIMITED

Correspondence address
Goldhill Mill Three Elm Lane, Golden Green, Tonbridge, Kent, England, TN11 0BA
Role ACTIVE
director
Date of birth
September 1960
Appointed on
25 November 2014
Resigned on
23 December 2020
Nationality
British
Occupation
Private Equity

Average house price in the postcode TN11 0BA £760,000

JUNO NEWCO LIMITED

Correspondence address
59-65 Worship Street, London, United Kingdom, EC2A 2DU
Role ACTIVE
director
Date of birth
September 1960
Appointed on
3 December 2012
Resigned on
6 August 2015
Nationality
British
Occupation
Director

A COLLECTED MAN LIMITED

Correspondence address
Goldhill Mill Three Elm Lane, Golden Green, Tonbridge, England, TN11 0BA
Role RESIGNED
director
Date of birth
September 1960
Appointed on
7 February 2017
Resigned on
20 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode TN11 0BA £760,000

THE ETHICAL PROPERTY COMPANY PLC

Correspondence address
The Old Music Hall 106 - 108 Cowley Road, Oxford, Oxfordshire, United Kingdom, OX4 1JE
Role RESIGNED
director
Date of birth
September 1960
Appointed on
1 April 2015
Resigned on
11 June 2018
Nationality
British
Occupation
Private Equity

Average house price in the postcode OX4 1JE £660,000

NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED

Correspondence address
98 King Street, Knutsford, Cheshire, WA16 6HQ
Role RESIGNED
director
Date of birth
September 1960
Appointed on
30 December 2014
Resigned on
8 June 2016
Nationality
British
Occupation
Private Equity Investor

FAIRFAX CLASSICAL PROPERTIES LIMITED

Correspondence address
Goldhill Mill Three Elm Lane, Golden Green, Tonbridge, Kent, England, TN11 0BA
Role RESIGNED
director
Date of birth
September 1960
Appointed on
25 November 2014
Resigned on
25 November 2014
Nationality
British
Occupation
Private Equity

Average house price in the postcode TN11 0BA £760,000

THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION

Correspondence address
5th Floor Chancery House 53 - 64 Chancery Lane, London, WC2A 1QS
Role RESIGNED
director
Date of birth
September 1960
Appointed on
1 October 2012
Resigned on
10 January 2019
Nationality
British
Occupation
Private Equity Investor

CLEARLY SO LIMITED

Correspondence address
35 Paul Street, London, England, EC2A 4JY
Role RESIGNED
director
Date of birth
September 1960
Appointed on
2 July 2012
Resigned on
31 July 2018
Nationality
British
Occupation
Md, Private Equity