Albert FARRANT

Total number of appointments 48, 48 active appointments

INSPIRIT OKAPI BIDCO LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
30 April 2025
Resigned on
7 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT OKAPI TOPCO LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
28 April 2025
Resigned on
7 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT SEQUOIA BIDCO LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
10 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT SEQUOIA MIDCO LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
10 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT SEQUOIA TOPCO LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT DAISY TOPCO LIMITED

Correspondence address
2 Babmaes Street, London, Greater London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
27 June 2024
Nationality
British
Occupation
Finance

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT FRANKLIN HOLDINGS LTD

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
29 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT FRANKLIN MIDCO LTD

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
28 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT FRANKLIN TOPCO LTD

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
25 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT VYSUS HOLDINGS II LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
9 March 2024
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

PEREGRINE INTERNATIONAL LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

TWP UK HOLDINGS LIMITED

Correspondence address
C/O Mackrell, 60 St. Martin's Lane, Covent Garden, London, England, WC2N 4JS
Role ACTIVE
director
Date of birth
November 1973
Appointed on
18 December 2023
Resigned on
16 January 2025
Nationality
British
Occupation
None

Average house price in the postcode WC2N 4JS £1,721,000

THIS WORKS PRODUCTS LIMITED

Correspondence address
C/O Mackrell, 60 St. Martin's Lane, Covent Garden, London, England, WC2N 4JS
Role ACTIVE
director
Date of birth
November 1973
Appointed on
18 December 2023
Resigned on
16 January 2025
Nationality
British
Occupation
None

Average house price in the postcode WC2N 4JS £1,721,000

TWP IP LIMITED

Correspondence address
C/O Mackrell, 60 St. Martin's Lane, Covent Garden, London, England, WC2N 4JS
Role ACTIVE
director
Date of birth
November 1973
Appointed on
18 December 2023
Resigned on
16 January 2025
Nationality
British
Occupation
None

Average house price in the postcode WC2N 4JS £1,721,000

CONEXIA LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
15 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT VULCAN TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
14 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT VULCAN BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
14 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT VULCAN MIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
14 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

CWIND LTD

Correspondence address
105 Piccadilly Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
6 October 2023
Resigned on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT LAVENDER BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT LAVENDER HOLDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT DOMINGO BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
19 July 2023
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT DOMINGO TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
19 July 2023
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT NUMBER THREE LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
9 June 2023
Nationality
British
Occupation
None

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT PINE BIDCO LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT PINE TOPCO LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
17 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

TEKDATA INTERCONNECTIONS LIMITED

Correspondence address
Unit 2, Hargreaves Way Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England, DN15 8RF
Role ACTIVE
director
Date of birth
November 1973
Appointed on
20 January 2023
Nationality
British
Occupation
Director

ALPHA 3 MANUFACTURING LIMITED

Correspondence address
Unit 2, Hargreaves Way Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England, DN15 8RF
Role ACTIVE
director
Date of birth
November 1973
Appointed on
13 September 2022
Nationality
British
Occupation
Director

INSPIRIT TULIP BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
24 August 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT TULIP TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
11 August 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT TULIP MIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
11 August 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

CENTRAL SPARES LTD

Correspondence address
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
6 June 2022
Nationality
British
Occupation
Finance

SPALDINGS LIMITED

Correspondence address
25 - 35 Sadler Road, Lincoln, United Kingdom, LN6 3XJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
6 June 2022
Nationality
British
Occupation
Finance

SPALDINGS HOLDINGS LIMITED

Correspondence address
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
6 June 2022
Nationality
British
Occupation
Finance

INSPIRIT CARREY BIDCO LIMITED

Correspondence address
Unit 2, Hargreaves Way Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England, DN15 8RF
Role ACTIVE
director
Date of birth
November 1973
Appointed on
29 April 2022
Nationality
British
Occupation
Director

INSPIRIT CARREY TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
28 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

PMP REALISATIONS LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
November 1973
Appointed on
31 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

INSPIRIT PADDINGTON BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT PADDINGTON TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
14 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 7NJ £173,000

TWININGS TOPCO LIMITED

Correspondence address
Level 4 18 Hanover Street, London, United Kingdom, W1S 1YN
Role ACTIVE
director
Date of birth
November 1973
Appointed on
13 August 2021
Nationality
British
Occupation
Finance

TWININGS BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
26 March 2021
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT VYSUS HOLDINGS LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
30 September 2020
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

VYSUS GROUP HOLDINGS LIMITED

Correspondence address
Suite C, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
29 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

PT2 HOLDINGS LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
25 August 2020
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT PT2 HOLDINGS LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
24 August 2020
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

PROCAM TAKE 2 LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
November 1973
Appointed on
31 January 2020
Nationality
British
Occupation
Finance

Average house price in the postcode SE1 9SG £2,642,000

INSPIRIT NUMBER TWO LIMITED

Correspondence address
C/O Harper Macleod Llp 65 Haymarket Terrace, Edinburgh, Scotland, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 November 2019
Nationality
British
Occupation
None

QV EDUCATION (GROUP) LIMITED

Correspondence address
1 The Green, Richmond, TW9 1PL
Role ACTIVE
director
Date of birth
November 1973
Appointed on
23 November 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Finance

Average house price in the postcode TW9 1PL £3,539,000