Alexander Steven THOMSON

Total number of appointments 31, 27 active appointments

HORIZON DERBY BIDCO LIMITED

Correspondence address
Brindley House Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
January 1983
Appointed on
8 April 2025
Nationality
British
Occupation
Director

HORIZON DERBY MIDCO LIMITED

Correspondence address
Brindley House Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
January 1983
Appointed on
8 April 2025
Nationality
British
Occupation
Director

HORIZON DERBY TOPCO LIMITED

Correspondence address
Brindley House Outrams Wharf, Little Eaton, Derby, England, DE21 5EL
Role ACTIVE
director
Date of birth
January 1983
Appointed on
8 April 2025
Nationality
British
Occupation
Director

PROJECT HERMES BIDCO LIMITED

Correspondence address
29 Clerkenwell Road, London, England, EC1M 5RN
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5RN £110,000

PROJECT OLYMPUS MIDCO LIMITED

Correspondence address
744-750 (5th Floor) Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
7 May 2024
Nationality
British
Occupation
Director

PROJECT OLYMPUS TOPCO LIMITED

Correspondence address
744-750 (5th Floor) Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
7 May 2024
Nationality
British
Occupation
Director

PROJECT OLYMPUS BIDCO LIMITED

Correspondence address
744-750 (5th Floor) Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
7 May 2024
Nationality
British
Occupation
Director

CROSSTIDE HOLDINGS LTD

Correspondence address
Sun Court Sun Court, 66-67 Cornhill, London, United Kingdom, EC3V 3NB
Role ACTIVE
director
Date of birth
January 1983
Appointed on
2 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3NB £2,430,000

PROJECT BOWDON TOPCO LIMITED

Correspondence address
Level 8 Transmission Atherton Street, Manchester, United Kingdom, M3 3GS
Role ACTIVE
director
Date of birth
January 1983
Appointed on
21 June 2022
Nationality
British
Occupation
Investment Professional

Average house price in the postcode M3 3GS £20,829,000

PROJECT BOWDON BIDCO LIMITED

Correspondence address
Level 8 Transmission Atherton Street, Manchester, United Kingdom, M3 3GS
Role ACTIVE
director
Date of birth
January 1983
Appointed on
21 June 2022
Nationality
British
Occupation
Investment Professional

Average house price in the postcode M3 3GS £20,829,000

PROJECT BOWDON MIDCO LIMITED

Correspondence address
Level 8 Transmission Atherton Street, Manchester, United Kingdom, M3 3GS
Role ACTIVE
director
Date of birth
January 1983
Appointed on
21 June 2022
Nationality
British
Occupation
Investment Professional

Average house price in the postcode M3 3GS £20,829,000

PROJECT HERMES BIDCO LIMITED

Correspondence address
Warwick House, 65-66 Queen Street, London, England, EC4R 1EB
Role ACTIVE
director
Date of birth
January 1983
Appointed on
20 April 2022
Resigned on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 1EB £50,496,000

PROJECT HERMES MIDCO LIMITED

Correspondence address
Warwick House, 65-66 Queen Street, London, England, EC4R 1EB
Role ACTIVE
director
Date of birth
January 1983
Appointed on
20 April 2022
Resigned on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4R 1EB £50,496,000

PROJECT HERMES TOPCO LIMITED

Correspondence address
29 Clerkenwell Road, London, England, EC1M 5RN
Role ACTIVE
director
Date of birth
January 1983
Appointed on
20 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5RN £110,000

GROWTH CAPITAL PARTNERS LLP

Correspondence address
Smithson Plaza St. James's Street, London, England, SW1A 1HA
Role ACTIVE
llp-member
Date of birth
January 1983
Appointed on
1 April 2021

Average house price in the postcode SW1A 1HA £1,352,000

GCP MEMBER LIMITED

Correspondence address
Smithson Plaza St. James's Street, London, England, SW1A 1HA
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1A 1HA £1,352,000

GROWTH CAPITAL PARTNERS GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 April 2021
Nationality
English
Occupation
Director

GROWTH CAPITAL PARTNERS NOMINEES LIMITED

Correspondence address
Smithson Plaza St. James's Street, London, England, SW1A 1HA
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1A 1HA £1,352,000

SCP FEEDER GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 April 2021
Nationality
English
Occupation
Director

GCP (GENERAL PARTNER) LIMITED

Correspondence address
Smithson Plaza St. James's Street, London, England, SW1A 1HA
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode SW1A 1HA £1,352,000

PROJECT CAKE BIDCO LIMITED

Correspondence address
24-26 Aire Street, Leeds, England, LS1 4HT
Role ACTIVE
director
Date of birth
January 1983
Appointed on
5 March 2021
Resigned on
28 March 2025
Nationality
English
Occupation
Director

Average house price in the postcode LS1 4HT £5,030,000

PROJECT CAKE MIDCO LIMITED

Correspondence address
24-26 Aire Street, Leeds, England, LS1 4HT
Role ACTIVE
director
Date of birth
January 1983
Appointed on
4 March 2021
Resigned on
28 March 2025
Nationality
English
Occupation
Director

Average house price in the postcode LS1 4HT £5,030,000

PROJECT CAKE TOPCO LIMITED

Correspondence address
24-26 Aire Street, Leeds, England, LS1 4HT
Role ACTIVE
director
Date of birth
January 1983
Appointed on
3 March 2021
Resigned on
28 March 2025
Nationality
English
Occupation
Director

Average house price in the postcode LS1 4HT £5,030,000

INFINITY WORKS MANAGEMENT LIMITED

Correspondence address
Apsley House 78 Wellington Street, Leeds, England, LS1 2EQ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
13 March 2019
Resigned on
15 February 2021
Nationality
British
Occupation
Director

INFINITY WORKS HOLDINGS LIMITED

Correspondence address
Apsley House 78 Wellington Street, Leeds, England, LS1 2EQ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
13 March 2019
Resigned on
15 February 2021
Nationality
British
Occupation
Director

INFINITY WORKS MIDCO LIMITED

Correspondence address
Apsley House 78 Wellington Street, Leeds, England, LS1 2EQ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
13 March 2019
Resigned on
15 February 2021
Nationality
British
Occupation
Director

CHAUCER MANAGEMENT HOLDINGS LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
January 1983
Appointed on
21 July 2017
Resigned on
8 July 2020
Nationality
British
Occupation
Director

CREDERA HOLDINGS LIMITED

Correspondence address
Labs House 15-19 Bloomsbury Way, London, England, WC1A 2TH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
20 October 2017
Resigned on
27 July 2020
Nationality
British
Occupation
Investment Director

THE DMW GROUP MANAGEMENT LIMITED

Correspondence address
Labs House 15-19 Bloomsbury Way, London, England, WC1A 2TH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
20 October 2017
Resigned on
27 July 2020
Nationality
British
Occupation
Investment Director

VANGO GROUP LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role RESIGNED
director
Date of birth
January 1983
Appointed on
3 November 2016
Resigned on
23 November 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 6LS £22,914,000

VANGO HOLDINGS LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role RESIGNED
director
Date of birth
January 1983
Appointed on
3 November 2016
Resigned on
23 November 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 6LS £22,914,000