Adam Stuart HOLLOWAY

Total number of appointments 47, 19 active appointments

TOPCO 8787 LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
1 March 2024
Nationality
British
Occupation
Investment Professional

ELMO TOPCO LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
9 June 2023
Nationality
British
Occupation
Director

WITHERSLACK TOPCO LIMITED

Correspondence address
Duo, Level 6 280 Bishopsgate, London, England, EC2M 4RB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
17 August 2021
Nationality
British
Occupation
Director

CAROUSEL LOGISTICS HOLDINGS LIMITED

Correspondence address
Number 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Role ACTIVE
director
Date of birth
January 1967
Appointed on
27 March 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Investment Manager

EFFICIO GLOBAL LIMITED

Correspondence address
LIVINGBRIDGE 100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 February 2020
Resigned on
29 January 2021
Nationality
British
Occupation
Investment Manager

IP SOLUTIONS GROUP LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
29 September 2017
Nationality
British
Occupation
Investor

STOWE FAMILY LAW HOLDINGS LIMITED

Correspondence address
The Old Court House Raglan Street, Harrogate, North Yorkshire, United Kingdom, HG1 1LT
Role ACTIVE
director
Date of birth
January 1967
Appointed on
17 February 2017
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode HG1 1LT £770,000

LIVINGBRIDGE GROUP LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
20 April 2016

NEWINCCO 1400 LIMITED

Correspondence address
Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF
Role ACTIVE
director
Date of birth
January 1967
Appointed on
8 April 2016
Resigned on
9 June 2023
Nationality
British
Occupation
Private Equity

NEWINCCO 1399 LIMITED

Correspondence address
Unit 1 Chester House Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
8 April 2016
Resigned on
17 September 2020
Nationality
British
Occupation
Private Equity

LIVINGBRIDGE ENTERPRISE LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
8 September 2015

LIVINGBRIDGE SERVICES LIMITED

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
23 July 2015
Resigned on
30 May 2024
Nationality
British
Occupation
Investment Professional

RED BOX RECORDERS GROUP LIMITED

Correspondence address
2nd Floor 100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
27 April 2013
Resigned on
31 January 2023
Nationality
British
Occupation
Director

DIGICO GLOBAL LIMITED

Correspondence address
Unit 10 Silverglade Business Park Leatherhead Road, Chessington, Surrey, KT9 2QL
Role ACTIVE
director
Date of birth
January 1967
Appointed on
9 December 2011
Resigned on
30 July 2014
Nationality
British
Occupation
Private Equity

ROYAL GARDENS (HARROGATE) LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
26 June 2010
Nationality
British
Occupation
Private Equity

Average house price in the postcode N1 1LX £979,000

FIS NOMINEE LIMITED

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 October 2006
Resigned on
16 October 2017
Nationality
British
Occupation
Investment Advisor

LIVINGBRIDGE VC LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
10 August 2006
Resigned on
24 December 2021

LIVERPOOL ROAD MANAGEMENT LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
9 January 2006
Nationality
British
Occupation
Private Equity

Average house price in the postcode N1 1LX £979,000

LIVINGBRIDGE EP LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
January 1967
Appointed on
1 March 2005

PORTMANDENTEX LIMITED

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BD
Role RESIGNED
director
Date of birth
January 1967
Appointed on
18 December 2014
Resigned on
12 September 2018
Nationality
British
Occupation
Private Equity

Average house price in the postcode GL52 2BD £370,000

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

Correspondence address
Cadogan House Rose Kiln Lane, Reading, Berkshire, England, RG2 0HP
Role RESIGNED
director
Date of birth
January 1967
Appointed on
20 November 2014
Resigned on
7 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0HP £377,000

AUDIOTONIX LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role RESIGNED
director
Date of birth
January 1967
Appointed on
30 July 2014
Resigned on
30 March 2017
Nationality
British
Occupation
Investment Manager

FRANK RECRUITMENT GROUP LIMITED

Correspondence address
Metropolitan House 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JE
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 July 2013
Resigned on
27 April 2016
Nationality
British
Occupation
None

Average house price in the postcode NE1 1JE £2,296,000

THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION

Correspondence address
1st Floor North Brettenham House, Lancaster Place, London, England, WC2E 7EN
Role RESIGNED
director
Date of birth
January 1967
Appointed on
9 March 2011
Resigned on
31 August 2013
Nationality
British
Occupation
Company Director

WITHERSLACK GROUP (HOLDINGS) LIMITED

Correspondence address
Lupton Tower Lupton, Carnforth, Lancashire, United Kingdom, LA6 2PR
Role RESIGNED
director
Date of birth
January 1967
Appointed on
28 January 2011
Resigned on
24 August 2017
Nationality
British
Occupation
None

Average house price in the postcode LA6 2PR £780,000

GETTING PERSONAL GROUP LIMITED

Correspondence address
Unit 14 Southmoor Road, Wythenshawe, Manchester, United Kingdom, M23 9DS
Role RESIGNED
director
Date of birth
January 1967
Appointed on
21 June 2010
Resigned on
7 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode M23 9DS £2,253,000

TRAVELJIGSAW HOLDINGS LIMITED

Correspondence address
Floors 2-4 St Georges House, 56 Peter Street, Manchester, M2 3NQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
13 June 2008
Resigned on
18 May 2010
Nationality
British
Occupation
Private Equity

ON THE BEACH TRAVEL LIMITED

Correspondence address
Park Square Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN
Role RESIGNED
director
Date of birth
January 1967
Appointed on
23 November 2007
Resigned on
4 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 0XN £292,000

NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 November 2007
Resigned on
4 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1LX £979,000

KIDSUNLIMITED LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 November 2007
Resigned on
4 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1LX £979,000

TADPOLES NURSERIES LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 November 2007
Resigned on
4 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1LX £979,000

KIDS PROPERTIES LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 November 2007
Resigned on
4 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1LX £979,000

KIDS (WARRINGTON AND LUTON) LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 November 2007
Resigned on
4 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1LX £979,000

CARE MANAGEMENT GROUP (HOLDING COMPANY) LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
18 August 2006
Resigned on
20 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N1 1LX £979,000

ENSCO 503 LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
14 July 2006
Resigned on
7 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode N1 1LX £979,000

ILS GROUP LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 November 2005
Resigned on
24 April 2013
Nationality
British
Occupation
Private Equity

Average house price in the postcode N1 1LX £979,000

PATHWAY CARE GROUP LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
30 September 2005
Resigned on
8 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode N1 1LX £979,000

LANGUAGE LINE LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
29 April 2005
Resigned on
19 January 2006
Nationality
British
Occupation
Private Equity

Average house price in the postcode N1 1LX £979,000

IPSOS EMEA HOLDINGS LTD

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
10 March 2004
Resigned on
21 October 2005
Nationality
British
Occupation
Private Equity

Average house price in the postcode N1 1LX £979,000

CARE MANAGEMENT GROUP TRUSTEES LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
4 February 2004
Resigned on
20 June 2008
Nationality
British
Occupation
Private Equity

Average house price in the postcode N1 1LX £979,000

CARE MANAGEMENT GROUP (UK) LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
7 March 2003
Resigned on
18 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode N1 1LX £979,000

CARDINUS RISK MANAGEMENT LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
15 April 2002
Resigned on
2 September 2003
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode N1 1LX £979,000

SEARCHSPACE GROUP LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
31 October 2001
Resigned on
30 June 2005
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode N1 1LX £979,000

KIDS OF WILMSLOW LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
25 June 2001
Resigned on
4 April 2008
Nationality
British
Occupation
Director Portfolio

Average house price in the postcode N1 1LX £979,000

NICE SYSTEMS TECHNOLOGIES UK LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
2 May 2001
Resigned on
29 January 2004
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode N1 1LX £979,000

VECTURA GROUP LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
18 April 2001
Resigned on
9 June 2004
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode N1 1LX £979,000

DEMICA LIMITED

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
11 August 2000
Resigned on
7 October 2002
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode N1 1LX £979,000