Wendy Juliet MCMILLAN

Total number of appointments 40, 39 active appointments

PROJECT ERIC BIDCO LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, England, SK9 1BU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

PROJECT ERIC MIDCO 2 LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, England, SK9 1BU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

PROJECT ERIC MIDCO 1 LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, England, SK9 1BU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

PROJECT ERIC TOPCO LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, England, SK9 1BU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1BU £370,000

MURRAYFIELD BIDCO UK LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 July 2024
Resigned on
6 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

PROJECT CHICAGO MIDCO 2 LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
September 1975
Appointed on
21 June 2024
Nationality
British
Occupation
Director

PROJECT CHICAGO TOPCO LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
September 1975
Appointed on
21 June 2024
Nationality
British
Occupation
Director

PROJECT CHICAGO MIDCO 1 LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
September 1975
Appointed on
21 June 2024
Nationality
British
Occupation
Director

PROJECT CHICAGO BIDCO LIMITED

Correspondence address
Unit 5a Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2ST
Role ACTIVE
director
Date of birth
September 1975
Appointed on
21 June 2024
Nationality
British
Occupation
Director

ASPRIS BIDCO LIMITED

Correspondence address
Waterland Private Equity Limited Newman Street, London, England, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

ASPRIS MIDCO LIMITED

Correspondence address
Waterland Private Equity Limited Newman Street, London, England, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

ASPRIS HOLDCO LIMITED

Correspondence address
Waterland Private Equity Limited Newman Street, London, England, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

AFO MIDCO 2 LIMITED

Correspondence address
12-14 Berry Street, London, England, EC1V 0AU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
23 May 2024
Nationality
British
Occupation
Director

AFO TOPCO LIMITED

Correspondence address
12-14 Berry Street, London, England, EC1V 0AU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
23 May 2024
Nationality
British
Occupation
Director

AFO BIDCO LIMITED

Correspondence address
12-14 Berry Street, London, England, EC1V 0AU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
23 May 2024
Nationality
British
Occupation
Director

AFO MIDCO 1 LIMITED

Correspondence address
12-14 Berry Street, London, England, EC1V 0AU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
23 May 2024
Nationality
British
Occupation
Director

PROJECT JAMES BIDCO LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

PROJECT JAMES MIDCO LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

PROJECT JAMES TOPCO LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

WATERLAND PRIVATE EQUITY LTD

Correspondence address
Ladyfield House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 May 2024
Nationality
British
Occupation
None

Average house price in the postcode SK9 1BU £370,000

FURTHER CREATIVE LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
2 May 2024
Resigned on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

FURTHER CREATIVE TOPCO LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
2 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

FURTHER CREATIVE MIDCO LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
2 May 2024
Resigned on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

PROJECT REBELUTION MIDCO 2 LIMITED

Correspondence address
Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 March 2024
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE74 2SA £9,185,000

PROJECT REBELUTION BIDCO LIMITED

Correspondence address
Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 March 2024
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE74 2SA £9,185,000

COOPER PARRY WEALTH LIMITED

Correspondence address
Sky View Argosy Road, East Midlands Airport,, Castle Donington, Derby, DE74 2SA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 March 2024
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE74 2SA £9,185,000

PROJECT REBELUTION TOPCO LIMITED

Correspondence address
Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 March 2024
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE74 2SA £9,185,000

PROJECT REBELUTION MIDCO 1 LIMITED

Correspondence address
Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 March 2024
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE74 2SA £9,185,000

SIDESHOW BIDCO LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

SIDESHOW MIDCO LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

SIDESHOW TOPCO LIMITED

Correspondence address
1 Newman Street, London, United Kingdom, W1T 1PB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1PB £341,000

SCIRIS GROUP LIMITED

Correspondence address
175 High Holborn, London, United Kingdom, WC1V 7AA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 February 2024
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode WC1V 7AA £452,000

SCIRIS MIDCO LIMITED

Correspondence address
175 High Holborn, London, United Kingdom, WC1V 7AA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 February 2024
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode WC1V 7AA £452,000

SCIRIS TOPCO LIMITED

Correspondence address
175 High Holborn, London, United Kingdom, WC1V 7AA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 February 2024
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode WC1V 7AA £452,000

TT ELECTRONICS PLC

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
16 January 2023
Resigned on
24 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

AVIRE TRADING LIMITED

Correspondence address
Unit 1 The Switchback, Gardner Road, Maidenhead, Berkshire, England, SL6 7RJ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
25 June 2019
Resigned on
1 March 2020
Nationality
British
Occupation
Sector Chief Executive

Average house price in the postcode SL6 7RJ £24,926,000

NAVTECH RADAR LIMITED

Correspondence address
Home Farm Ardington, Wantage, Oxfordshire, United Kingdom, OX12 8PD
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 November 2018
Resigned on
1 April 2021
Nationality
British
Occupation
Divisional Ceo

CASTELL SAFETY INTERNATIONAL LIMITED

Correspondence address
The Castell Building, 217 Kingsbury Road, London, NW9 9PQ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 March 2018
Resigned on
1 November 2022
Nationality
British
Occupation
Sector Vice President

FORTRESS INTERLOCKS LIMITED

Correspondence address
2 Inverclyde Drive, Wolverhampton, West Midlands, WV4 6FB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 March 2018
Resigned on
1 April 2021
Nationality
British
Occupation
Company Director

AVIRE LIMITED

Correspondence address
Unit 1 The Switchback Gardner Road Maidenhead, The Switchback Gardner Road, Maidenhead, Berkshire, SL6 7RJ
Role RESIGNED
director
Date of birth
September 1975
Appointed on
25 June 2019
Resigned on
1 March 2020
Nationality
British
Occupation
Sector Chief Executive

Average house price in the postcode SL6 7RJ £24,926,000