HIGH SPEED ONE (HS1) LIMITED

16 officers / 25 resignations

GURNEY-READ, Ross Adam

Correspondence address
Infrared Capital Partners Limited, Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
17 October 2024
Nationality
British
Occupation
Investment Manager

CARTER, Jonathan Laurence David

Correspondence address
Infrared Capital Partners Limited, Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1989
Appointed on
25 April 2024
Nationality
British
Occupation
Director

GOULD, Caroline Mary

Correspondence address
5th Floor, Kings Place 90 York Way, London, England, N1 9AG
Role ACTIVE
secretary
Appointed on
19 October 2023

Average house price in the postcode N1 9AG £5,789,000

OSBORNE, Michael Peter Francis

Correspondence address
Infrared Capital Partners Limited Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1980
Appointed on
10 March 2022
Nationality
British
Occupation
Investment Director

RACINE, Olivier-Marie Henri

Correspondence address
Level 7 One Bartholomew Place, London, England, EC1A 7HH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
11 June 2021
Resigned on
17 October 2024
Nationality
French
Occupation
Consultant

DEACON, Andrew Brian

Correspondence address
Level 7 One Bartholomew Place, London, England, EC1A 7HH
Role ACTIVE
director
Date of birth
March 1980
Appointed on
11 June 2021
Resigned on
10 March 2022
Nationality
British
Occupation
Investment Director

HARDING, David John

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
12 June 2019
Resigned on
1 July 2022
Nationality
British
Occupation
Director

ROBSON, Patrick Thomas

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1985
Appointed on
12 June 2019
Resigned on
23 February 2024
Nationality
British
Occupation
Director

LENESS, AMANDA VANDERNETH

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
28 January 2019
Nationality
AMERICAN,BRITISH
Occupation
COMPANY DIRECTOR

PITT, ANDREW CHRISTOPHER

Correspondence address
INFRARED CAPITAL PARTNERS, 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
20 July 2018
Nationality
BRITISH
Occupation
TRANSPORT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

LUDEMAN, KEITH LAWRENCE

Correspondence address
5TH FLOOR, KINGS PLACE 90 YORK WAY, LONDON, ENGLAND, N1 9AG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AG £5,789,000

WOODHAMS, Mark Richard

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1966
Appointed on
30 April 2018
Resigned on
11 June 2021
Nationality
British
Occupation
Financier

SPRINGETT, Scott

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

JONES, Siôn Laurence

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 September 2017
Nationality
British
Occupation
Director

CURLEY, JOHN HAMILTON AINSWORTH

Correspondence address
5TH FLOOR, KINGS PLACE 90 YORK WAY, LONDON, ENGLAND, N1 9AG
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
19 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AG £5,789,000

CLARKE-BODICOAT, Lucy Ann

Correspondence address
5th Floor 90 York Way, London, England, N1 9AG
Role ACTIVE
secretary
Appointed on
22 September 2011
Resigned on
11 May 2023

Average house price in the postcode N1 9AG £5,789,000


O'HALLORAN, James Anthony

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1975
Appointed on
6 September 2017
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

LOOMES, BEN ROBERT

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
6 September 2017
Resigned on
19 November 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER - INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

BHUWANIA, Achal Prakash

Correspondence address
Equitix Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
February 1979
Appointed on
6 September 2017
Resigned on
28 January 2019
Nationality
British
Occupation
Director

WAYMENT, Mark Christopher

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

NEWTON, Robert James

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HALL, Alastair Colin

Correspondence address
12th Floor One Euston Square, 40 Melton Street, London, NW1 2FD
Role RESIGNED
director
Date of birth
February 1982
Appointed on
5 May 2017
Resigned on
6 September 2017
Nationality
British
Occupation
Company Director

STANTON, DAVID MARK

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
15 June 2016
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

GUCCIONE, JOHN ANTHONY

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
15 June 2016
Resigned on
6 September 2017
Nationality
CANADIAN,ITALIAN
Occupation
SOLICITOR

MEYER-MALLORIE, THOMAS ALBERT

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
4 December 2015
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRADBURY, KENTON EDWARD

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
4 December 2015
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARGRAVE, ERIC VERNON

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
19 June 2015
Resigned on
6 September 2017
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

BUSSLINGER, PHILIPPE ANASTASE

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
20 August 2013
Resigned on
4 December 2015
Nationality
SWISS
Occupation
DIRECTOR

GOODING, RICHARD ERNEST

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
20 September 2012
Resigned on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

MCMANUS, JOHN JAMES

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
16 February 2012
Resigned on
15 June 2016
Nationality
CANADIAN
Occupation
INVESTMENT MANAGER

HOOD, COLIN

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 April 2011
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSSLINGER, PHILIPPE ANASTASE

Correspondence address
73 COLLIER STREET, LONDON, UNITED KINGDOM, N1 9BE
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
17 February 2011
Resigned on
16 February 2012
Nationality
SWISS
Occupation
DIRECTOR

Average house price in the postcode N1 9BE £1,227,000

STEEDMAN, OLIVIA PENELOPE

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
17 February 2011
Resigned on
15 June 2016
Nationality
CANADIAN
Occupation
VP INFRASTRUCTURE

BYERS, RICHARD

Correspondence address
SUITE 1200 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 3BF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
17 February 2011
Resigned on
14 April 2011
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode EC4A 3BF £978,000

SHERMAN, SEBASTIEN BERNARD

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
17 February 2011
Resigned on
20 August 2013
Nationality
CANADIAN
Occupation
DIRECTOR

THOMAZI, CHARLES

Correspondence address
73 COLLIER STREET, LONDON, UNITED KINGDOM, N1 9BE
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
17 February 2011
Resigned on
20 September 2012
Nationality
CANADIAN
Occupation
DIRECTOR OTPPB

Average house price in the postcode N1 9BE £1,227,000

PICKETT, DARRIN ROSS

Correspondence address
12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
17 February 2011
Resigned on
19 June 2015
Nationality
CANADIAN
Occupation
PENSION PLAN INVESTOR

BAYLEY, JAMES MARK

Correspondence address
6 BELMONT ROAD, CLAPHAM, LONDON, SW4 0BY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 April 2009
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW4 0BY £2,133,000

HOLDEN, ROBERT DAVID

Correspondence address
5 ABBEY VIEW, RADLETT, HERTFORDSHIRE, WD7 8LT
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
9 January 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD7 8LT £3,300,000

HAMILL, CHRISTOPHER HUGH

Correspondence address
31 BISHOPS ROAD, HIGHGATE, LONDON, N6 4HP
Role RESIGNED
Secretary
Appointed on
9 January 2007
Resigned on
17 February 2011
Nationality
BRITISH

Average house price in the postcode N6 4HP £1,128,000

HAMILL, CHRISTOPHER HUGH

Correspondence address
31 BISHOPS ROAD, HIGHGATE, LONDON, N6 4HP
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 January 2007
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 4HP £1,128,000


More Company Information