RUPERT CHARLES GIFFORD LYWOOD



Total number of appointments 58, 22 active appointments

ASHFORD COURT DEVELOPMENTS LTD

Correspondence address
1 DURHAM PLACE, LONDON, ENGLAND, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
18 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

ANIMATRIX SERVICES LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
19 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

AGALIMMUNE LTD.

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
16 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

ROADRUNNER REPRESENTATIVE LTD

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

ANIMORTAL STUDIO LIMITED

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 February 2017
Nationality
British
Occupation
Accountant

QILA HOLDINGS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
May 1958
Appointed on
22 September 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4M 7RD £1,000

THE DOWER HOUSE (WINCHESTER) LIMITED

Correspondence address
THE DOWER HOUSE SPRINGVALE ROAD, HEADBOURNE WORTHY, WINCHESTER, HAMPSHIRE, SO23 7LD
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
24 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 7LD £809,000

THE SHARED ENVIRONMENT FOUNDATION

Correspondence address
1 DURHAM PLACE, LONDON, ENGLAND, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
10 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

APTAMEX LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

TENGI LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
8 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MOOGI ENTERTAINMENT LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
8 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

VATICLE LTD

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

CHUCK STEEL LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 April 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 4ET £6,422,000

P3P CAPITAL LLP

Correspondence address
SHORTGROVE HALL SHORTGROVE, NEWPORT, SAFFRON WALDEN, ESSEX, CB11 3TX
Role ACTIVE
LLPDMEM
Date of birth
May 1958
Appointed on
19 October 2010
Nationality
BRITISH

Average house price in the postcode CB11 3TX £1,379,000

ORIGIN SCIENCES LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 4ET £6,422,000

CORAM'S CHILDREN LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, ENGLAND, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
11 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW3 4ET £6,422,000

ANIMATRIX FOUNDERS LLP

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
LLPDMEM
Date of birth
May 1958
Appointed on
7 July 2009
Nationality
BRITISH

Average house price in the postcode SW3 4ET £6,422,000

R&J NZ INVESTMENTS LLP

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
LLPDMEM
Date of birth
May 1958
Appointed on
27 May 2008
Nationality
BRITISH

Average house price in the postcode SW3 4ET £6,422,000

THE DOCTOR SNUGGLES ANIMATRIX PARTNERSHIP LLP

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
LLPDMEM
Date of birth
May 1958
Appointed on
24 June 2003
Nationality
BRITISH

Average house price in the postcode SW3 4ET £6,422,000

MATRIX FILMS (NO. 65) LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
26 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000

ANIMATRIX LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
23 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 4ET £6,422,000

STAR SYRINGE LIMITED

Correspondence address
1 DURHAM PLACE, LONDON, UNITED KINGDOM, SW3 4ET
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
7 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4ET £6,422,000


UNITED FOOTBALL FANS LTD

Correspondence address
55 LOUDOUN ROAD ST. JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
14 February 2017
Resigned on
10 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

AGALIMMUNE LTD.

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, UNITED KINGDOM, SW4 6DU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 April 2013
Resigned on
9 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DU £1,327,000

YOURGENE HEALTH UK LTD

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, UNITED KINGDOM, SW4 6DU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 March 2013
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DU £1,327,000

THE JOLLY FROG LIMITED

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, UNITED KINGDOM, SW4 6DU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 June 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW4 6DU £1,327,000

RAHEEN BARR ADMINISTRATION SERVICES LIMITED

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 April 2008
Resigned on
13 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DU £1,327,000

CV R&D LLP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPDMEM
Date of birth
May 1958
Appointed on
22 January 2007
Resigned on
18 December 2007
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

LONDON RENEWABLE ENERGY CONSULTANCY SERVICES LLP

Correspondence address
1 VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role
LLPDMEM
Date of birth
May 1958
Appointed on
12 January 2006
Nationality
BRITISH

MATRIX WIND 1 LLP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role
LLPDMEM
Date of birth
May 1958
Appointed on
16 November 2005
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

RAHEEN BARR UK LIMITED

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 October 2005
Resigned on
13 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND ITALY 6 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPMEM
Date of birth
May 1958
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND ITALY 5 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPMEM
Date of birth
May 1958
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND ITALY 13 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPDMEM
Date of birth
May 1958
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND ITALY 8 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPMEM
Date of birth
May 1958
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND ITALY 14 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPMEM
Date of birth
May 1958
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND ITALY 4 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPMEM
Date of birth
May 1958
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPDMEM
Date of birth
May 1958
Appointed on
12 October 2004
Resigned on
10 March 2008
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPDMEM
Date of birth
May 1958
Appointed on
12 October 2004
Resigned on
10 March 2008
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND MEG 2 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPDMEM
Date of birth
May 1958
Appointed on
13 July 2004
Resigned on
10 March 2008
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ERG WIND MEG 1 LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
LLPDMEM
Date of birth
May 1958
Appointed on
30 March 2004
Resigned on
10 March 2008
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

ORIGIN SCIENCES LIMITED

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 November 2003
Resigned on
20 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

MREPS TRUSTEES (NO 40) LIMITED

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role
Director
Date of birth
May 1958
Appointed on
25 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DU £1,327,000

WONDAWHEELZ LLP

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role
LLPDMEM
Date of birth
May 1958
Appointed on
6 June 2003
Nationality
BRITISH

Average house price in the postcode SW4 6DU £1,327,000

RAHEEN BARR ENERGY SERVICES LIMITED

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 April 2003
Resigned on
13 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DU £1,327,000

MFB FILMS (UK) LIMITED

Correspondence address
ONE VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 June 2002
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MATRIX EMPLOYEE TRUST COMPANY LIMITED

Correspondence address
25 CLAPHAM MANOR STREET, LONDON, SW4 6DU
Role
Director
Date of birth
May 1958
Appointed on
30 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 6DU £1,327,000

MATRIX FILM DISTRIBUTION LIMITED

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 October 2001
Resigned on
28 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 6DD £844,000

MATRIX PROPERTY MANAGEMENT LIMITED

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 July 1998
Resigned on
4 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

CARDEN PLACE (GENERAL PARTNER) LIMITED

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 July 1998
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

JEFFPARK DEVELOPMENTS LIMITED

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 June 1997
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

THE KNOLL NURSING HOME LIMITED

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 February 1996
Resigned on
11 February 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

COLVIC CRAFT PLC

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 March 1995
Resigned on
22 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

MATRIX-DATA LIMITED

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 June 1992
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ADL LEASED HOMES LTD

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 January 1992
Resigned on
13 July 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

ADL LEASED HOMES LTD

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
13 January 1992
Resigned on
11 February 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

THE KNOLL NURSING HOME LIMITED

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
9 December 1991
Resigned on
19 December 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000

ADL PLC

Correspondence address
37A VOLTAIRE ROAD, LONDON, SW4 6DD
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 September 1991
Resigned on
11 February 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW4 6DD £844,000