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