Adam Stuart FAULKNER

Total number of appointments 111, 111 active appointments

ZX CARE TATTENHOE LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 August 2025
Nationality
British
Occupation
Director

EQ CARE ASH LIMITED

Correspondence address
46 Curzon Street, London, United Kingdom, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 August 2025
Nationality
British
Occupation
Director

ZX CARE NEWPORT PAGNELL LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2025
Nationality
British
Occupation
Director

EQ OPERATIONS NEWPORT LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 April 2025
Nationality
British
Occupation
Director

EQ NEWPORT HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
31 March 2025
Nationality
British
Occupation
Director

EQ OPERATIONS BURNTWOOD LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
28 March 2025
Nationality
British
Occupation
Director

EQ CARE ALTON LTD

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
12 March 2025
Nationality
British
Occupation
Director

EQ OPERATIONS ALTON LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 March 2025
Nationality
British
Occupation
Director

EQ ALTON HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
28 February 2025
Nationality
British
Occupation
Director

EQ KIDDERMINSTER HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
26 February 2025
Nationality
British
Occupation
Director

EQ OPERATIONS KIDDERMINSTER LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
26 February 2025
Nationality
British
Occupation
Director

EQ CARE TOWCESTER LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 February 2025
Nationality
British
Occupation
Director

EQ OPERATIONS LEICESTER LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 February 2025
Nationality
British
Occupation
Director

EQ OPERATIONS TOWCESTER LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 February 2025
Nationality
British
Occupation
Director

EQ CARE LEICESTER LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
30 January 2025
Nationality
British
Occupation
Director

EQ LEICESTER HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
29 January 2025
Nationality
British
Occupation
Director

EQ TOWCESTER HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
28 January 2025
Nationality
British
Occupation
Director

ZX CARE RYE LIMITED

Correspondence address
46 Curzon Street, London, United Kingdom, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 December 2024
Nationality
British
Occupation
Director

EQ AMERSHAM HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
14 October 2024
Nationality
British
Occupation
Director

EQ CARE AMERSHAM LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 October 2024
Nationality
British
Occupation
Director

EQ OPERATIONS BISHOPS WALTHAM LIMITED

Correspondence address
46 Curzon Street, Mayfair, London, London, United Kingdom, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
9 October 2024
Nationality
British
Occupation
Director

EQ CARE EAST GRINSTEAD LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
19 September 2024
Nationality
British
Occupation
Director

EQ EAST GRINSTEAD HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, United Kingdom, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
19 September 2024
Nationality
British
Occupation
Director

EQ OPERATIONS EAST GRINSTEAD LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
19 September 2024
Nationality
British
Occupation
Director

EQ OPERATIONS REDHILL LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
5 September 2024
Nationality
British
Occupation
Director

EQ CARE KIDDERMINSTER LIMITED

Correspondence address
46 Curzon Street, London, United Kingdom, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
27 August 2024
Nationality
British
Occupation
Director

EQ CARE NEWPORT LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
27 August 2024
Nationality
British
Occupation
Director

EQ HORLEY HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 August 2024
Nationality
British
Occupation
Director

EQ HORSHAM HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 August 2024
Nationality
British
Occupation
Director

EQ CARE HORLEY LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
12 August 2024
Nationality
British
Occupation
Director

EQ CARE HORSHAM LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
12 August 2024
Nationality
British
Occupation
Director

BUCKWORTH ZEPHYR LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
11 May 2024
Nationality
British
Occupation
Director

BCZX WHITCHURCH-ON-THAMES HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
9 May 2024
Nationality
British
Occupation
Director

EQ CARE BISHOPS WALTHAM LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
30 April 2024
Nationality
British
Occupation
Director

EQ OAKS LIMITED

Correspondence address
46 Curzon Street, London, United Kingdom, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
20 December 2023
Nationality
British
Occupation
Director

TLEH LEEDS I LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
29 May 2023
Resigned on
28 March 2025
Nationality
British
Occupation
Director

EQ CARE REDHILL LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
9 May 2023
Nationality
British
Occupation
Director

EQ CARE WEST MALLING LIMITED

Correspondence address
46 Curzon Street Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
9 May 2023
Nationality
British
Occupation
Director

EQ WEST MALLING HOLDINGS LIMITED

Correspondence address
46 Curzon Street Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2023
Nationality
British
Occupation
Director

EQ REDHILL HOLDINGS LIMITED

Correspondence address
46 Curzon Street Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2023
Nationality
British
Occupation
Director

EQ OPERATIONS RUBERY LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 November 2022
Nationality
British
Occupation
Director

EQ OPERATIONS BLACKBURN LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
12 October 2022
Nationality
British
Occupation
Company Director

UV CAPITAL MARKETS LIMITED

Correspondence address
Unit 7 Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX DEVELOPMENTS MK2 LIMITED

Correspondence address
6 Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
4 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX DEVELOPMENTS MK1 LIMITED

Correspondence address
6 Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
4 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX MK HOLDINGS LIMITED

Correspondence address
46 Curzon Street Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
28 January 2022
Nationality
British
Occupation
Director

UV OSWESTRY HOLDINGS LIMITED

Correspondence address
7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

UV CARE UCKFIELD LIMITED

Correspondence address
7 Trinity Place, Midland Drive, Sutton Coldfield, England, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

UV UCKFIELD HOLDINGS LIMITED

Correspondence address
7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQ OPERATIONS RANDLAY LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
24 December 2021
Nationality
British
Occupation
Director

EQ OPERATIONS WIGAN LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
24 December 2021
Nationality
British
Occupation
Director

EQ WHITCHURCH-ON-THAMES HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
14 December 2021
Nationality
British
Occupation
Director

EQ CARE BURNTWOOD LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 December 2021
Nationality
British
Occupation
Director

EQ CARE WHITCHURCH-ON-THAMES LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
30 November 2021
Nationality
British
Occupation
Director

UV GUILDFORD DEVELOPMENTS LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
24 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

UV SHEEPSCAR HOLDINGS LIMITED

Correspondence address
7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX STRATEGIC MANAGEMENT LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
10 November 2021
Nationality
British
Occupation
Director

ZX REAL ESTATE HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
10 November 2021
Nationality
British
Occupation
Director

EQ BLACKBURN HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
29 October 2021
Nationality
British
Occupation
Director

ZX PETERBOROUGH DEVELOPMENTS LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX PETERBOROUGH HOLDINGS LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
22 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX PETERBOROUGH COMMERCIAL LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
22 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX STRATEGIC OPERATIONS LIMITED

Correspondence address
46 Curzon Street Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
19 October 2021
Nationality
British
Occupation
Director

BB CARE HASTINGS LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
18 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX GROUP HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, United Kingdom, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
15 October 2021
Nationality
British
Occupation
Director

ZEPHYR X HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
14 October 2021
Nationality
British
Occupation
Director

UV OPERATIONS CM LIMITED

Correspondence address
Unit 7 Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQ RUBERY HOLDINGS LIMITED

Correspondence address
46 Curzon Street 46 Curzon Street, London, United Kingdom, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
9 September 2021
Nationality
British
Occupation
Director

ZX STRATEGIC DEVELOPMENTS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
23 August 2021
Nationality
British
Occupation
Director

KNIGHTS HOUSE COMMERCIAL LTD

Correspondence address
7 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 August 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX STRATEGIC HEALTHCARE LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
22 July 2021
Nationality
British
Occupation
Director

UV CAP3 - SITE 2 LTD

Correspondence address
6 Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

URBAN VILLAGE CAP3 PLC

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

UV CARE HOOK LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

UV HIGH WYCOMBE HOLDINGS LIMITED

Correspondence address
6 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQ CARE RUBERY LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 June 2021
Nationality
British
Occupation
Director

ZX CHEETHAM HILL HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
3 June 2021
Nationality
British
Occupation
Director

EQ OPERATIONS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
3 June 2021
Nationality
British
Occupation
Director

BRACEBRIDGE PROPERTIES LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
2 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

BB CARE TELFORD LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

EQ CARE BLACKBURN LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

BB CARE ERDINGTON LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

UV CARE NEWTOWN LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

UV SC RANDLAY LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

UV SC LONGBUCKBY LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

UV CARE DERBY LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

ZX CAP3 - SITE 1 LTD

Correspondence address
Unit 7 Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

UV CARE MALTRAVERS LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

ZX CHEETHAM HILL DEVELOPMENTS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 May 2021
Nationality
British
Occupation
Director

BB CARE HIGH WYCOMBE LTD

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 May 2021
Nationality
British
Occupation
Director

UV GUILDFORD HOLDINGS LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQ OPERATIONS WHITCHURCH-ON-THAMES LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
6 May 2021
Nationality
British
Occupation
Director

EQ BURNTWOOD HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 May 2021
Nationality
British
Occupation
Director

BB LONGBUCKBY HOLDINGS LIMITED

Correspondence address
6 Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

UV SC ERDINGTON LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
15 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQ CARE RANDLAY LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 April 2021
Nationality
British
Occupation
Director

UV CARE S1 - SITE 1 LIMITED

Correspondence address
Unit 7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
9 April 2021
Resigned on
7 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQ CARE GROUP LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
8 April 2021
Nationality
British
Occupation
Director

TEN X HOLDINGS LIMITED

Correspondence address
Unit 7 Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

URBAN VILLAGE CAP2 LIMITED

Correspondence address
The Moat House 24 Lichfield Road, Sutton Coldfield, England, B74 2NW
Role ACTIVE
director
Date of birth
July 1988
Appointed on
2 February 2021
Nationality
British
Occupation
Director

THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
CLOVER ACCOUNTANTS 7 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
2 February 2021
Resigned on
15 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1TX £384,000

ZX MILTON KEYNES DEVELOPMENTS LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
7 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

UV SC OSWESTRY LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, England, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
10 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

EQ RANDLAY HOLDINGS LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
2 December 2020
Nationality
British
Occupation
Director

ZX PRESTON LIMITED

Correspondence address
46 Curzon Street Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
29 September 2020
Nationality
British
Occupation
Director

BB CARE HELLINGLY LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
13 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

UV CARE OSWESTRY LTD

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQ WIGAN HOLDINGS LIMITED

Correspondence address
6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Role ACTIVE
director
Date of birth
July 1988
Appointed on
5 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode B72 1TX £384,000

EQ CARE WIGAN LIMITED

Correspondence address
46 Curzon Street, London, England, W1J 7UH
Role ACTIVE
director
Date of birth
July 1988
Appointed on
1 May 2020
Nationality
British
Occupation
Director

ARCTIC 1 DEVELOPMENTS LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
21 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000

ROCK FORTH LIMITED

Correspondence address
34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG
Role ACTIVE
director
Date of birth
July 1988
Appointed on
22 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4DG £256,000