Richard SWANN
Natural Person
| Title | Mr |
|---|---|
| First Name | Richard |
| Last Name | SWANN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 11 |
| Inactive | 2 |
| Resigned | 41 |
| Total | 54 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ORTECHA GROUP LIMITED | Oct 30, 2025 | Active | Director | Coleman Street EC2R 5BJ London 80 England | United Kingdom | British | ||
| BLOC HOLDINGS LTD | Aug 22, 2025 | Active | Director | Bridge Street DE1 3LD Derby Second Floor Enterprise Centre England | United Kingdom | British | ||
| KDAYSOUT LIMITED | Nov 11, 2024 | Active | Director | 707 Warwick Road B91 3DA Solihull 1 The Courtyard England | United Kingdom | British | ||
| THE SWANN FOUNDATION LIMITED | Oct 10, 2024 | Active | Director | Langdale Road LA22 9SU Grasmere Ryelands Cumbria United Kingdom | United Kingdom | British | ||
| MIDLANDS MINDFORGE LIMITED | Feb 01, 2024 | Active | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | ||
| DOWTK LIMITED | Jun 30, 2023 | Active | Director | 1 The Courtyard 707 Warwick Road B91 3DA Solihull 1st Floor West Midlands United Kingdom | United Kingdom | British | ||
| THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION | Jan 27, 2023 | Active | Director | 48 Chancery Lane WC2A 1JF London 3rd Floor England | United Kingdom | British | ||
| INFLEXION PRIVATE EQUITY PARTNERS HOLDINGS LLP | Dec 21, 2022 | Active | LLP Member | Queen Anne Street W1G 9JG London 47 | United Kingdom | |||
| ELECTRIC HOUSE GROUP LIMITED | Aug 30, 2019 | Active | Director | 1 Wheler Road CV3 4LB Coventry Seven Stars House West Midlands England | United Kingdom | British | ||
| JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED | Sep 05, 2014 | Active | Director | Station Road NW4 4QE London Wilberforce House England | United Kingdom | British | ||
| HAMSARD 3313 LIMITED | Sep 18, 2013 | Dissolved | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | British | ||
| INFLEXION PRIVATE EQUITY PARTNERS LLP | Apr 06, 2012 | Active | LLP Designated Member | Queen Anne Street W1G 9JG London 47 England | United Kingdom | |||
| WOMEN ON THE BOARD LIMITED | Apr 11, 2011 | Dissolved | Director | Metchley Park Road B15 2PG Birmingham 24 England | United Kingdom | British | ||
| MSA ADVERTISING LIMITED | Jun 28, 2021 | Sep 11, 2024 | Active | Director | Metchley Park Road B15 2PG Birmingham 24 United Kingdom | United Kingdom | British | |
| ARTISAN DRINKS COMPANY LIMITED | Sep 14, 2022 | Jan 29, 2024 | Active | Director | PE39 1HJ King's Lynn 22-26 King Street Norfolk England | United Kingdom | British | |
| FLOOID TOPCO LIMITED | Nov 10, 2017 | Feb 06, 2020 | Active | Director | c/o Inflexion Private Equity Partners Llp Mandeville Place W1U 3AY London 9 England | United Kingdom | British | |
| FLOOID BIDCO LIMITED | Nov 10, 2017 | Feb 06, 2020 | Active | Director | c/o Inflexion Private Equity Partners Llp Mandeville Place W1U 3AY London 9 England | United Kingdom | British | |
| REPONO HOLDCO 1 LIMITED | Oct 27, 2015 | May 31, 2018 | Active | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British | |
| OUTDOOR PLUS LIMITED | Nov 14, 2016 | Nov 30, 2017 | Active | Director | New Bond Street W1S 1DA London 89 England | United Kingdom | British | |
| PROJECT ICONIC HOLDINGS LIMITED | Nov 14, 2016 | Nov 30, 2017 | Active | Director | 89 New Bond Street W1S 1DA London 5th Floor England | United Kingdom | British | |
| PROJECT ICONIC BIDCO LIMITED | Nov 14, 2016 | Nov 30, 2017 | Active | Director | 89 New Bond Street W1S 1DA London 5th Floor England | United Kingdom | British | |
| PROJECT ICONIC MIDCO LIMITED | Nov 14, 2016 | Nov 30, 2017 | Active | Director | 89 New Bond Street W1S 1DA London 5th Floor England | United Kingdom | British | |
| PROJECT FARM BIDCO 2016 LIMITED | Feb 24, 2017 | Sep 26, 2017 | Dissolved | Director | Weston Court Weston RG20 8JE Newbury Kynetec Berkshire England | United Kingdom | British | |
| PROJECT FARM ACQUISITIONS LIMITED | Nov 03, 2015 | Sep 26, 2017 | Dissolved | Director | Weston Court Weston RG20 8JE Newbury Kynetec Berkshire England | United Kingdom | British | |
| PROJECT FARM BIDCO LIMITED | Oct 29, 2015 | Sep 26, 2017 | Active | Director | Weston Court Weston RG20 8JE Newbury Kynetec Berkshire England | United Kingdom | British | |
| PROJECT FARM TOPCO LIMITED | Oct 29, 2015 | Sep 26, 2017 | Dissolved | Director | Weston Court Weston RG20 8JE Newbury Kynetec Berkshire England | United Kingdom | British | |
| PROJECT FARM MIDCO LIMITED | Oct 29, 2015 | Sep 26, 2017 | Dissolved | Director | Weston Court Weston RG20 8JE Newbury Kynetec Berkshire England | United Kingdom | British | |
| VERIFORCE HOLDINGS LIMITED | Oct 09, 2015 | Aug 08, 2017 | Active | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | British | |
| ALCUMUS MIDCO LIMITED | Oct 08, 2015 | Aug 08, 2017 | Dissolved | Director | Metchley Park Road B15 2PG Birmingham 24 United Kingdom | United Kingdom | British | |
| ALCUMUS BIDCO LIMITED | Oct 08, 2015 | Aug 08, 2017 | Dissolved | Director | Metchley Park Road B15 2PG Birmingham 24 United Kingdom | United Kingdom | British | |
| ALCUMUS GROUP LIMITED | Oct 08, 2015 | Aug 08, 2017 | Dissolved | Director | Metchley Park Road B15 2PG Birmingham 24 United Kingdom | United Kingdom | British | |
| SUCCESSION HOLDINGS LTD | Jan 28, 2014 | Jul 24, 2017 | Active | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British | |
| REPONO MIDCO LIMITED | Oct 28, 2015 | Nov 22, 2016 | Dissolved | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British | |
| REPONO CM HOLDCO LIMITED | Oct 28, 2015 | Nov 22, 2016 | Dissolved | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British | |
| REPONO BIDCO LIMITED | Oct 28, 2015 | Nov 22, 2016 | Dissolved | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0