ANTHONY CHARLES ROPER

Total number of appointments 149, 8 active appointments

CABOT SQUARE ALTERNATIVES PLC

Correspondence address
4TH FLOOR 45 MONMOUTH STREET, LONDON, UNITED KINGDOM, WC2H 9DG
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
22 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED

Correspondence address
THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED

Correspondence address
THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER FINANCE (2004) PLC

Correspondence address
THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER CAPITAL FUNDS LIMITED

Correspondence address
THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER LIMITED

Correspondence address
TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS LIMITED

Correspondence address
THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED

Correspondence address
THE HUB TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode AL10 9EZ £9,609,000


EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 February 2018
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

IRISH WIND INVESTMENTS GROUP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

OFFSHORE WIND INVESTMENTS GROUP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
28 November 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS OFTO 1 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
23 October 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

EUROPEAN INVESTMENTS TULIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
23 October 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 September 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 September 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

EUROPEAN STORAGE INVESTMENTS GROUP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 July 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (HEALTH) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 July 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 July 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS BETJEMAN LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
3 July 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS GROUP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 June 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS BETJEMAN (HOLDCO) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
28 June 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

EUROPEAN WIND INVESTMENTS GROUP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 April 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

UK GDN INVESTMENTS HOLDCO LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
6 October 2016
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

UK GDN INVESTMENTS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
6 October 2016
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

UK GDN INVESTMENTS TOPCO LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
6 October 2016
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (COLORADO) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 October 2016
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 June 2016
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 June 2016
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

ACADEMY SERVICES (SHEFFIELD) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 February 2016
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 February 2016
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (A63) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
6 January 2016
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
11 August 2015
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
28 April 2015
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
21 July 2014
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

EUROPEAN INVESTMENTS SOLAR HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 March 2014
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

ROAD INFRASTRUCTURE (IRELAND) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
30 January 2014
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
24 December 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 October 2013
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

CHILDREN'S ARK PARTNERSHIPS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 October 2013
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
28 June 2013
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
28 June 2013
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

MANCHESTER HOUSING (MP EQUITY) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
27 June 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

MANCHESTER HOUSING (MP TOPCO) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
27 June 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

MANCHESTER HOUSING (MP SUBDEBT) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
27 June 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
21 June 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

EUROPEAN HEALTHCARE PROJECTS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
24 May 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

RL INVESTMENT LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 April 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

R B L H MEDWAY INVESTMENT COMPANY LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 April 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

RBLH LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 April 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

RBLH RWF INVESTMENT COMPANY LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 April 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
12 CHARLES 11 STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
26 March 2013
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

HDM SCHOOLS SOLUTIONS LTD.

Correspondence address
12 CHARLES 11 STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
26 March 2013
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (PORTSMOUTH) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 March 2013
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

YORKER HOLDINGS PKR LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 December 2012
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

ZEALBURG HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 December 2012
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

REDWOOD PARTNERSHIP VENTURES 2 LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
31 July 2012
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

CENTRAL BLACKPOOL PCC LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 July 2012
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 July 2012
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

INFRARED INFRASTRUCTURE YIELD HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 June 2012
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRARED INFRASTRUCTURE YIELD GENERAL PARTNER LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 June 2012
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

NEW SCHOOLS INVESTMENT COMPANY LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

NEW INTERMEDIATE CARE LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

SCHOOLS INVESTMENT COMPANY (IRL) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (PORTAL) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

V.B. INVESTMENTS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

BLUE LIGHT HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

CSES (DORSET) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 December 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 November 2011
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

HADFIELD HEALTHCARE PARTNERSHIPS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 November 2011
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

KAJIMA HAVERSTOCK HOLDING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

WOOLDALE PARTNERSHIPS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

WOOLDALE PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

KAJIMA NORTH TYNESIDE LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

KAJIMA NORTH TYNESIDE HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

KAJIMA NEWCASTLE LIBRARIES LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

KAJIMA HAVERSTOCK LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

KAJIMA DARLINGTON SCHOOLS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

EALING SCHOOLS PARTNERSHIPS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

BOOTLE ACCOMMODATION PARTNERSHIP LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

ACADEMY SERVICES (OLDHAM) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

ACADEMY SERVICES (NORWICH) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

SERVICES SUPPORT (MANCHESTER) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 2011
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

SERVICES SUPPORT (GRAVESEND) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 2011
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 2011
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

SERVICES SUPPORT (CLEVELAND) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 2011
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 2011
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 2011
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

SERVICES SUPPORT (SEL) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 2011
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

SERVICES SUPPORT (SEL) HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 2011
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

CHARLES II REALISATION LLP

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
LLPMEM
Date of birth
December 1960
Appointed on
30 April 2011
Resigned on
30 June 2018
Nationality
BRITISH

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

INFRASTRUCTURE CENTRAL LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
25 March 2011
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRARED INFRASTRUCTURE III GENERAL PARTNER LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 October 2010
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
15 May 2008
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

INFRASTRUCTURE INVESTMENTS (HSL ZUID) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 February 2008
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

REDWOOD PARTNERSHIP VENTURES LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 October 2007
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

AMALIE PFI (UK) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
16 August 2007
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

AMALIE INFRASTRUCTURE LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
8 August 2007
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 September 2006
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

INFRARED CAPITAL PARTNERS LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
10 May 2006
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

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

ARRIVA TRAINS HOLDINGS LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 December 2005
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

HEALTHCARE (BARTS) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
23 June 2005
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

EQUION HEALTH (NEWCASTLE) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
15 December 2004
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

JOHN LAING CAPITAL MANAGEMENT LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 June 2004
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

SEMPERIAN SUBHOLDINGS M40 LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 June 2004
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

LAING INVESTMENT COMPANY LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
23 April 2003
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

LAING INVESTMENTS MANAGEMENT SERVICES LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 July 2002
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS M40 LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 May 2002
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS M40 (HOLDINGS) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 May 2002
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

EDUCATION SUPPORT (NEWHAM) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

DEFENCE SUPPORT (ST ATHAN) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
20 February 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

JOHN LAING PROJECTS & DEVELOPMENTS LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
15 January 2003
Nationality
BRITISH
Occupation
PROJECT FINANCE

Average house price in the postcode SN14 6LW £2,394,000

REGENTER MANAGEMENT SERVICES LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
5 May 2004
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

EDUCATION SUPPORT (ENFIELD 2) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
INVESTMENTS DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2002
Resigned on
20 February 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

JOHN LAING INFRASTRUCTURE LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 March 2002
Resigned on
17 June 2004
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

REGENTER LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 March 2002
Resigned on
3 February 2004
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 March 2002
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

HEALTHCARE SUPPORT (NEWCASTLE) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 March 2002
Resigned on
2 October 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS A55 (HOLDINGS) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 October 2001
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS A55 LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 October 2001
Resigned on
18 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

LAING INVESTMENTS GREENWICH LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
21 February 2001
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

ALTRAM L.R.T. LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
8 September 2000
Resigned on
5 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

SEVERN RIVER CROSSING PLC

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
31 July 2000
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
PROJECT FINANCE

Average house price in the postcode SN14 6LW £2,394,000

COUNTYROUTE LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 1999
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

COUNTYROUTE 2 LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 1999
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

COUNTYROUTE (A130) PLC.

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 October 1999
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS MANAGEMENT SERVICES LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 March 1999
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 March 1999
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS A55 LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
8 December 1998
Resigned on
18 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS A55 (HOLDINGS) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
8 December 1998
Resigned on
18 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS M40 (HOLDINGS) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
28 October 1998
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

UK HIGHWAYS M40 LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
28 October 1998
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

DEFENCE MANAGEMENT (WATCHFIELD) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
27 May 1998
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SN14 6LW £2,394,000

DEFENCE MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
27 May 1998
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SN14 6LW £2,394,000

JOHN LAING INVESTMENTS LIMITED

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 October 1997
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SN14 6LW £2,394,000

EURO-HUB (BIRMINGHAM) LIMITED

Correspondence address
53 SPELDHURST ROAD, LONDON, W4 1BY
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
23 June 1994
Resigned on
26 March 1997
Nationality
BRITISH
Occupation
PROJECT ANALYST

Average house price in the postcode W4 1BY £1,181,000