Menu
Home
Back to main site
Feedback
Follow our work on
David John Altern Ramsey
British
Person
Born
September 1974
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
David John Altern Ramsey
Displaying companies
-9 - 12
of
22
in total
BUTTERSCOTCH HOLDING LIMITED
United Kingdom (2019-10-15 – )
C/O Begbies Traynor, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP
Started on 2019-10-15
Details ›
GROSVENOR RED LION CARRY LLP
United Kingdom (2019-07-25 – )
The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ
Started on 2019-07-25
Ownership of voting rights – Between 25% and 50%
Details ›
STAX LONDON LIMITED
United Kingdom (2019-10-15 – )
C/O Begbies Traynor, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP
Started on 2019-10-15
Details ›
SPLENDID MANAGEMENT SERVICES LTD
United Kingdom (2018-02-23 – )
82 St John Street, London, EC1M 4JN
Started on 2018-02-23
Ownership of shares – Between 25% and 50%
Details ›
GROSVENOR RED LION HOLDINGS B LIMITED
United Kingdom (2019-07-25 – )
The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ
Started on 2019-07-25
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2019-09-27
Details ›
GROSVENOR PUBS LIMITED
United Kingdom (2016-06-28 – )
6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD
Started on 2018-03-07
Ownership of voting rights – Between 25% and 50%
Ended on 2018-03-09
Details ›
STAX LONDON LIMITED
United Kingdom (2019-10-15 – )
C/O Begbies Traynor, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP
Started on 2019-10-15
Details ›
BUTTERSCOTCH HOLDING LIMITED
United Kingdom (2019-10-15 – )
C/O Begbies Traynor, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP
Started on 2019-10-15
Details ›
SPLENDID MANAGEMENT SERVICES LTD
United Kingdom (2018-02-23 – )
82 St John Street, London, EC1M 4JN
Started on 2018-02-23
Ownership of shares – Between 25% and 50%
Details ›
TASTE FOOD SOLUTIONS LIMITED
United Kingdom (2021-01-08 – )
The Shed, Charbridge Lane, Bicester, OX26 4SS
Started on 2021-01-08
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
BUTTERSCOTCH LONDON JAMES ST LIMITED
United Kingdom (2017-12-11 – 2020-11-10)
205-207 City Road, London, EC1V 1JN
Started on 2017-12-11
Details ›
Soul Food Enterprises Ltd
United Kingdom (2013-11-21 – 2021-07-13)
205-207, City Road, London, EC1V 1JN
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
BUTTERSCOTCH LONDON WC LIMITED
United Kingdom (2017-05-10 – )
Units B&C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH
Started on 2017-05-10
Ownership of voting rights – Between 25% and 50%
Ended on 2018-03-30
Details ›
THE FAMOUS FLAMES FULHAM LIMITED
United Kingdom (2017-06-09 – 2018-11-13)
205-207 City Road City Road, London, EC1V 1JN
Started on 2017-06-09
Details ›
BUTTERSCOTCH LONDON LIMITED
United Kingdom (2017-04-19 – 2021-09-07)
C/O Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Started on 2017-04-19
Ownership of voting rights – Between 25% and 50%
Details ›
Counter Restaurants Ltd
United Kingdom (2016-10-27 – )
16, Fernhurst Road, London, SW6 7JW
Started on 2016-10-27
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2019-02-01
Details ›
GROSVENOR PUBS LIMITED
United Kingdom (2016-06-28 – )
6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD
Started on 2018-03-07
Ownership of voting rights – Between 25% and 50%
Ended on 2018-03-09
Details ›
GROSVENOR RED LION HOLDINGS B LIMITED
United Kingdom (2019-07-25 – )
The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ
Started on 2019-07-25
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2019-09-27
Details ›
BUTTERSCOTCH HOLDING LIMITED
United Kingdom (2019-10-15 – )
C/O Begbies Traynor, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP
Started on 2019-10-15
Details ›
Grosvenor Red Lion Holdings C Limited
United Kingdom (2019-07-25 – )
16, Fernhurst Road, London, SW6 7JW
Started on 2019-07-25
Ownership of shares – Between 50% and 75%
Ownership of voting rights – Between 50% and 75%
Details ›
GROSVENOR RED LION CARRY LLP
United Kingdom (2019-07-25 – )
The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ
Started on 2019-07-25
Ownership of voting rights – Between 25% and 50%
Details ›
BRUNSWICK MANAGEMENT VENTURES LIMITED
United Kingdom (2012-05-01 – )
52a Brunswick Gardens, London, W8 4AN
Started on 2016-04-06
Ownership of shares – Between 75% and 100%
Details ›
« First
‹ Prev
1
2
3
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on David John Altern Ramsey
Google
OpenCorporates
Report incorrect data
People with similar names
David John Altern Ramsey
British (Born September 1974)
1.7-1.8, Kingly Street, London, W1B 5PW
Controls:
FEED YOUR SOUL LONDON LIMITED
and
FEED YOUR SOUL LONDON LIMITED