Catherine Allingham RICHARDS
Natural Person
Title | Mrs |
---|---|
First Name | Catherine |
Middle Names | Allingham |
Last Name | RICHARDS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 1 |
Resigned | 17 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
INFLEXION PRIVATE EQUITY PARTNERS HOLDINGS LLP | Dec 21, 2022 | Active | LLP Member | Queen Anne Street W1G 9JG London 47 | England | |||
BIOCOMPOSITES TOPCO LIMITED | Mar 06, 2017 | Dissolved | Director | Director | Keele ST5 5NL Newcastle Keele Science Park Staffordshire United Kingdom | England | British | |
PRIMROSE TOPCO LIMITED | Jul 24, 2024 | May 22, 2025 | Active | Director | Director | Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British |
PRIMROSE MIDCO 1 LIMITED | Jul 24, 2024 | May 22, 2025 | Active | Director | Director | Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British |
PRIMROSE MIDCO 2 LIMITED | Jul 24, 2024 | May 22, 2025 | Active | Director | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British |
PRIMROSE BIDCO LIMITED | Jul 24, 2024 | May 22, 2025 | Active | Director | Director | Yorkdale Industrial Park Braithwaite Street LS11 9XE Leeds Rosemont House England | England | British |
FLOOID TOPCO LIMITED | Feb 03, 2021 | Jan 12, 2024 | Active | Director | Director | 47 Queen Anne Street Marylebone W1G 9JG London Inflexion England | England | British |
FLOOID BIDCO LIMITED | Feb 03, 2021 | Jan 12, 2024 | Active | Director | Director | 47 Queen Anne Street Marylebone W1G 9JG London Inflexion England | England | British |
FLOOID MIDCO LIMITED | Feb 03, 2021 | Jan 12, 2024 | Active | Director | Director | 47 Queen Anne Street Marylebone W1G 9JG London Inflexion England | England | British |
FLOOID FINCO LIMITED | Feb 03, 2021 | Jan 12, 2024 | Active | Director | Director | 47 Queen Anne Street Marylebone W1G 9JG London Inflexion England | England | British |
MOBICA HOLDINGS LIMITED | Sep 28, 2015 | Mar 10, 2023 | Active | Investment Professional | Director | Mandeville Place W1U 3AY London 9 England | England | British |
MOBICA BIDCO LIMITED | Sep 28, 2015 | Mar 10, 2023 | Active | Investment Professional | Director | Mandeville Place W1U 3AY London 9 England | England | British |
LUXURY TRAVEL HOLDINGS LIMITED | Sep 05, 2019 | Feb 07, 2023 | Liquidation | Partner | Director | 1 Butterwick Hammersmith W6 8DL London 7th Floor Metro Building England | England | British |
PROJECT FLAME TOPCO LIMITED | Mar 03, 2022 | Feb 06, 2023 | Dissolved | Partner | Director | Chartway Street Sutton Valence ME17 3JB Maidstone The Ridge Golf Club England | England | British |
GLIDE BIDCO 2 LIMITED | Jun 27, 2018 | May 31, 2020 | Active | Private Equity Investor | Director | Mandeville Place W1U 3AY London 9 England | England | British |
GLIDE BIDCO LIMITED | Jun 27, 2018 | May 31, 2020 | Active | Private Equity Investor | Director | Mandeville Place W1U 3AY London 9 England | England | British |
GLIDE TOPCO LIMITED | Jun 27, 2018 | May 31, 2020 | Active | Private Equity Investor | Director | Mandeville Place W1U 3AY London 9 England | England | British |
GLIDE HOLDINGS LIMITED | Jun 27, 2018 | May 31, 2020 | Active | Private Equity Investor | Director | Mandeville Place W1U 3AY London 9 England | England | British |
VIVONA BRANDS LIMITED | Jul 03, 2018 | May 06, 2019 | Active | Private Equity Investor | Director | 131 - 133 Upper Richmond Road SW15 2TR Putney Tileman House London United Kingdom | England | 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