George Michael, Sir ZAMBELLAS

Total number of appointments 13, 13 active appointments

GALAXKEY GLOBAL HOLDINGS LIMITED

Correspondence address
1st Floor The Annexe New Barnes Mill, Cottonmill Lanne, St Albans, England, AL1 2HA
Role ACTIVE
director
Date of birth
April 1958
Appointed on
12 March 2024
Nationality
British
Occupation
None

GALAXKEY LEAP LIMITED

Correspondence address
1st Floor Annex New Barnes Mill, Cottonmill Lane, St. Albans, United Kingdom, AL1 2HA
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 August 2023
Nationality
British
Occupation
Chair Person

ROTRON AEROSPACE LIMITED

Correspondence address
22 Chancery Lane, London, United Kingdom, WC2A 1LS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
11 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £543,000

AGORAI CO LTD

Correspondence address
6th Floor 49 Peter Street, Manchester, United Kingdom, M2 3NG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3NG £1,892,000

DELTI OXFORD LIMITED

Correspondence address
The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom, OX3 9AY
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX3 9AY £603,000

SYNDESIS HEALTH LTD

Correspondence address
114 St. Martin's Lane, London, England, WC2N 4BE
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

ASTRAIUS LIMITED

Correspondence address
114 St. Martin's Lane, London, England, WC2N 4BE
Role ACTIVE
director
Date of birth
April 1958
Appointed on
10 September 2021
Nationality
British
Occupation
Chairman

RISKOLOGY GLOBAL LLP

Correspondence address
Bennett House The Dean, Alresford, Hampshire, United Kingdom, SO24 9BH
Role ACTIVE
llp-member
Date of birth
April 1958
Appointed on
9 March 2021
Resigned on
30 November 2022

Average house price in the postcode SO24 9BH £505,000

DELTI LIMITED

Correspondence address
The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom, OX3 9AY
Role ACTIVE
director
Date of birth
April 1958
Appointed on
31 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode OX3 9AY £603,000

BRIAR CONTROL LIMITED

Correspondence address
70 Gracechurch Street Suite 3.25, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
April 1958
Appointed on
27 January 2020
Resigned on
1 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 0HR £145,997,000

GALAXKEY LIMITED

Correspondence address
176 Franciscan Road, Tooting, London, SW17 8HH
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW17 8HH £508,000

FLAG CHARLIE LIMITED

Correspondence address
Court Farm Glanvilles Wootton, Sherborne, Dorset, England, DT9 5QJ
Role ACTIVE
director
Date of birth
April 1958
Appointed on
29 March 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode DT9 5QJ £573,000

COBWEB CYBER LIMITED

Correspondence address
Treviot House High Road, Ilford, England, IG1 1LR
Role ACTIVE
director
Date of birth
April 1958
Appointed on
20 December 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode IG1 1LR £406,000