Adrian Michael RINGROSE

Total number of appointments 53, 32 active appointments

IDSL GROUP HOLDINGS LIMITED

Correspondence address
Magma House 16 Davy Court Castle Mound Way, Rugby, Warwickshire, United Kingdom, CV23 0UZ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV23 0UZ £300,000

PLOWMAN CRAVEN LIMITED

Correspondence address
Plowman Craven House 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, England, AL5 5EQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode AL5 5EQ £176,000

TH GLASSHOUGHTON BIDCO LIMITED

Correspondence address
9b Alpine Court, Glasshoughton, Castleford, West Yorkshire, England, WF10 4TL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 February 2024
Nationality
British
Occupation
Company Director

CATHEDRAL TOPCO LIMITED

Correspondence address
Fire House Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 November 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SO53 4AR £905,000

TI PLANT LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

TI ENGINEERING CONTRACTORS LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

TI RAIL LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

TI PROTECTIVE COATINGS LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

TI ENGINEERING SERVICES LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

TI SCAFFOLDING LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

PROJECT SCAFFOLDING LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

FORTH FINCO LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Nationality
British
Occupation
Director

FORTH MIDCO LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Nationality
British
Occupation
Director

TAZIKER ACCESS SOLUTIONS LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

FORTH BIDCO LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2023
Resigned on
6 October 2023
Nationality
British
Occupation
Director

NASHIRA TOPCO LIMITED

Correspondence address
11-12a Hallsford Bridge Industrial Estate, Stondon Road, Ongar, Essex, England, CM5 9RB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 April 2023
Resigned on
28 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM5 9RB £403,000

CLARKE TRADE HOLDCO LIMITED

Correspondence address
11 Hazel Mead, Arkley, Herts, England, EN5 3LP
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3LP £1,906,000

NSS CLEANING LIMITED

Correspondence address
239 Ashley Road, Hale, Altrincham, Greater Manchester, United Kingdom, WA15 9NE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 September 2020
Resigned on
7 January 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA15 9NE £1,284,000

ESSTOO LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 March 2020
Resigned on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

URBAN LIFE PROPERTY MANAGEMENT LIMITED

Correspondence address
Warwick Estates Property Management Ltd Unit 7, Astra Centre,, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 March 2020
Resigned on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

URBAN OWNERS LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 March 2020
Resigned on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

NEWTON JONES LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 March 2020
Resigned on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

NATIONWIDE SPECIALIST SERVICES LIMITED

Correspondence address
239 Ashley Rd Hale, Altrincham, Greater Manchester, United Kingdom, WA15 9NE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 February 2020
Resigned on
7 January 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WA15 9NE £1,284,000

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED

Correspondence address
Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England, SE11 5JH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 October 2019
Resigned on
19 November 2024
Nationality
British
Occupation
Non-Executive Director

ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED

Correspondence address
Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England, SE11 5JH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 October 2019
Resigned on
19 November 2024
Nationality
British
Occupation
Non-Executive Director

UNITED COMPANIES LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 April 2019
Resigned on
23 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

IGNIS TOPCO LIMITED

Correspondence address
Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 November 2017
Resigned on
31 March 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode SO53 4AR £905,000

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 November 2017
Resigned on
22 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

FORTH TOPCO LIMITED

Correspondence address
Levens House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 October 2017
Nationality
British
Occupation
Chairman

RINGROSE ASSOCIATES LIMITED

Correspondence address
166 Northwood Way, Northwood, Middlesex, United Kingdom, HA6 1RB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 May 2017
Nationality
British
Occupation
None

Average house price in the postcode HA6 1RB £720,000

HOW GROUP TRUST COMPANY LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 September 2005
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

MAINTENANCE & TECHNICAL MANAGEMENT (MIDLANDS) LIMITED

Correspondence address
66 Bedford Avenue, Barnet, Hertfordshire, EN5 2ER
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 February 2002
Resigned on
31 December 2002
Nationality
British
Occupation
Director

Average house price in the postcode EN5 2ER £999,000


INTERSERVE GROUP HOLDINGS (QATAR) LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
28 April 2016
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE INTERNATIONAL LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
14 March 2016
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

BANDT HOLDINGS LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
15 October 2010
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE GROUP HOLDINGS LIMITED

Correspondence address
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
17 October 2007
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

MACLELLAN GROUP LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
20 July 2006
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

PFI 2005 LIMITED

Correspondence address
Interserve House, Ruscombe Park, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
3 October 2005
Resigned on
2 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

BANDT LIMITED

Correspondence address
Interserve House Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 September 2003
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

MEREDANA INVESTMENTS NO.1 LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 September 2003
Resigned on
10 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

BANDT PROPERTIES LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 September 2003
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE HOLDINGS LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 September 2003
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

WEST'S GROUP INTERNATIONAL LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 September 2003
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

HOW GROUP LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 September 2003
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

BROWNING PFI 2003 LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 June 2003
Resigned on
11 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

CORAL PFI HOLDINGS 2003 LIMITED

Correspondence address
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 June 2003
Resigned on
21 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

BROWNING PFI HOLDINGS LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
22 November 2002
Resigned on
11 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE PLC

Correspondence address
Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
1 January 2002
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

MITIEFM (HOLDINGS) LIMITED

Correspondence address
11 Hazel Mead, Arkley, Hertfordshire, EN5 3LP
Role RESIGNED
director
Date of birth
April 1967
Appointed on
19 December 2001
Resigned on
10 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode EN5 3LP £1,906,000

BUILDING & PROPERTY (HOLDINGS) LIMITED

Correspondence address
11 Hazel Mead, Arkley, Hertfordshire, EN5 3LP
Role RESIGNED
director
Date of birth
April 1967
Appointed on
19 December 2001
Resigned on
10 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode EN5 3LP £1,906,000

INTERSERVE INVESTMENTS LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
April 1967
Appointed on
4 July 2001
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG10 9JU £4,158,000

MITIEFM SERVICES LIMITED

Correspondence address
11 Hazel Mead, Arkley, Hertfordshire, EN5 3LP
Role RESIGNED
director
Date of birth
April 1967
Appointed on
4 January 2001
Resigned on
10 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode EN5 3LP £1,906,000

MITIE FM LIMITED

Correspondence address
11 Hazel Mead, Arkley, Hertfordshire, EN5 3LP
Role RESIGNED
director
Date of birth
April 1967
Appointed on
21 December 2000
Resigned on
10 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode EN5 3LP £1,906,000