Amit Rishi Jaysukh THAKRAR

Total number of appointments 162, 161 active appointments

PIP PPP LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 March 2025
Nationality
British
Occupation
Director

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

PIP INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 March 2025
Nationality
British
Occupation
Director

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

PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 March 2025
Nationality
British
Occupation
Director

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

MERCURY HOSPITAL HOLDINGS LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 March 2025
Nationality
British
Occupation
Director

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

PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 March 2025
Nationality
British
Occupation
Director

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

PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 March 2025
Nationality
British
Occupation
Director

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

CHEVIOT REGEN AG CO LTD

Correspondence address
C/O Foresight Group Llp, 23rd Floor, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
21 March 2024
Resigned on
15 January 2025
Nationality
British
Occupation
Director

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

FORESIGHT FIBRE HOLDCO LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
19 March 2024
Nationality
British
Occupation
Director

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

LF HOLDCO 2 LTD

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
19 March 2024
Nationality
British
Occupation
Director

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

PIP MANAGER LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
26 January 2024
Nationality
British
Occupation
Director

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

HEY BROADBAND LTD

Correspondence address
23rd Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
30 November 2023
Nationality
British
Occupation
Director

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

WESSEX REGEN AG CO LTD

Correspondence address
C/O Regenerate Group 2nd Floor, Marshalls Mill, Marshall Street, Leeds, United Kingdom, LS11 9YJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
5 October 2023
Resigned on
15 January 2025
Nationality
British
Occupation
Company Director

WELLSPRING FINANCE COMPANY LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
20 June 2023
Nationality
British
Occupation
Director

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

WELLSPRING MANAGEMENT SERVICES LIMITED

Correspondence address
C/O Foresight Group Llp 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
20 June 2023
Nationality
British
Occupation
Director

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

HARVEST FARMS LTD

Correspondence address
Transform House 16 Wellington Road, Unit 1, London, United Kingdom, E10 7QF
Role ACTIVE
director
Date of birth
July 1987
Appointed on
9 June 2023
Resigned on
17 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode E10 7QF £690,000

FS FORD FARM LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
17 February 2023
Nationality
British
Occupation
Director

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

HADRIAN REGEN AG CO LTD

Correspondence address
23rd Floor, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
23 December 2022
Resigned on
15 January 2025
Nationality
British
Occupation
Director

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

F & W NETWORKS LTD

Correspondence address
23rd Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
29 September 2022
Nationality
British
Occupation
Director

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

GLASS PHARMS LTD

Correspondence address
Floor 23 The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
13 September 2022
Nationality
British
Occupation
Director

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

JUTE DUNDEE LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
15 June 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Director

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

JUTE HOLDINGS LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
15 June 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Director

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

FORESIGHT RJUKAN HOLDING LIMITED

Correspondence address
C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
31 May 2022
Nationality
British
Occupation
Director

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

FIBRE ASSETS LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
11 April 2022
Nationality
British
Occupation
Director

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

FIBRE ASSETS HOLDCO LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
11 April 2022
Nationality
British
Occupation
Director

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

AWRP SPV LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
31 March 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

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

AWRP HOLDING CO LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
31 March 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

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

CORNWALL ENERGY RECOVERY HOLDINGS LTD

Correspondence address
C/O Foresight Group, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
29 March 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Director

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

WEST LONDON ENERGY RECOVERY HOLDINGS LTD

Correspondence address
C/O Foresight Group, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
29 March 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Director

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

WEST LONDON ENERGY RECOVERY LTD

Correspondence address
C/O Foresight Group, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
29 March 2022
Resigned on
16 February 2023
Nationality
British
Occupation
Director

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

CORNWALL ENERGY RECOVERY LTD

Correspondence address
C/O Foresight Group, The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
29 March 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Director

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

LIGHTNING FIBRE LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
24 February 2022
Nationality
British
Occupation
Director

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

CATCHMENT TAY LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
24 February 2022
Nationality
British
Occupation
Chartered Accountant

LIGHTNING FIBRE HOLDCO LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
24 February 2022
Nationality
British
Occupation
Director

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

CATCHMENT TAY HOLDINGS LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
22 February 2022
Nationality
British
Occupation
Chartered Accountant

ELWA LIMITED

Correspondence address
Foresight Group Llp The Shard 32 London Bridge Street, London, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 February 2022
Resigned on
25 August 2023
Nationality
British
Occupation
Chartered Accountant

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

SCOT ROADS PARTNERSHIP HOLDINGS LTD

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 February 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Director

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

SCOT ROADS PARTNERSHIP FINANCE LTD

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 February 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Director

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

ELWA HOLDINGS LIMITED

Correspondence address
Foresight Group Llp The Shard 32 London Bridge Street, London, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 February 2022
Nationality
British
Occupation
Chartered Accountant

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

SCOT ROADS PARTNERSHIP PROJECT LTD

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 February 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Director

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

HIGH WOOD HEALTH (PROJECT CO) LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 February 2022
Nationality
British
Occupation
Chartered Accountant

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

HIGH WOOD HEALTH (FINANCE CO) PLC

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 February 2022
Nationality
British
Occupation
Chartered Accountant

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

HIGH WOOD HEALTH (HOLD CO) LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 February 2022
Nationality
British
Occupation
Chartered Accountant

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

FORESIGHT SCHOOLS STAFFORD LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
24 January 2022
Nationality
British
Occupation
Director

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

FORESIGHT FIBRE HOLDCO LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
24 January 2022
Resigned on
22 November 2023
Nationality
British
Occupation
Director

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

BIRMINGHAM HIGHWAYS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
July 1987
Appointed on
21 January 2022
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode NG8 6PY £1,216,000

THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
10 January 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Chartered Accountant

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

THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1987
Appointed on
10 January 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Chartered Accountant

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

PALIO (NO 3) LIMITED

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, 200 Aldersgate Street,, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
15 October 2021
Resigned on
27 October 2021
Nationality
British
Occupation
Company Director

CAPITAL HOSPITALS LTD.

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
21 June 2021
Resigned on
27 September 2021
Nationality
British
Occupation
Director

CAPITAL HOSPITALS (ISSUER) PLC

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
21 June 2021
Resigned on
27 September 2021
Nationality
British
Occupation
Director

CAPITAL HOSPITALS (HOLDINGS) LTD.

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
21 June 2021
Resigned on
27 September 2021
Nationality
British
Occupation
Director

KMC (PEMBROKE) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
12 May 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
22 April 2021
Resigned on
21 October 2021
Nationality
British
Occupation
Company Director

SCOTIA WATER DALMUIR LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
22 April 2021
Resigned on
21 October 2021
Nationality
British
Occupation
Company Director

LEEDS PFI SPV2 MIDCO LIMITED

Correspondence address
Office 4:10 No. 1 Aire Street, Leeds, England, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
14 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED

Correspondence address
Office 4:10 No. 1 Aire Street, Leeds, England, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
14 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

LEEDS PFI SPV 2 LIMITED

Correspondence address
Office 4:10 No. 1 Aire Street, Leeds, England, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
14 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE FUNDCO 2 LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE HOLDCO 3 LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE HOLDCO 4 LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE FUNDCO 3 LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE HOLDCO 1 LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE FUNDCO 1 LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE HOLDCO 2 LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BRADFORD & AIREDALE FUNDCO 4 LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 April 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

WAKEFIELD WASTE PFI LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
July 1987
Appointed on
22 March 2021
Resigned on
15 September 2021
Nationality
British
Occupation
Chartered Accountant

WAKEFIELD WASTE PFI HOLDINGS LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
July 1987
Appointed on
22 March 2021
Resigned on
15 September 2021
Nationality
British
Occupation
Chartered Accountant

WAKEFIELD WASTE HOLDINGS LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Role ACTIVE
director
Date of birth
July 1987
Appointed on
22 March 2021
Resigned on
15 September 2021
Nationality
British
Occupation
Chartered Accountant

COMMUNITY VENTURES COMPANY (NO 1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

COMMUNITY VENTURES MIDCO (NO 1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

COMMUNITY VENTURES (LEEDS) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

TEES & DURHAM (LIFT) INVESTMENTS LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
28 May 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Director

YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
28 May 2020
Resigned on
15 February 2021
Nationality
British
Occupation
Director

YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
28 May 2020
Resigned on
12 November 2020
Nationality
British
Occupation
Director

TAY VALLEY LIGHTING (LEEDS) LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

CHRYSALIS (STANHOPE) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
1 March 2021
Nationality
British
Occupation
Chartered Accountant

CHRYSALIS (STANHOPE) HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
1 March 2021
Nationality
British
Occupation
Chartered Accountant

TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
20 October 2021
Nationality
British
Occupation
Chartered Accountant

JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
20 October 2021
Nationality
British
Occupation
Chartered Accountant

TVL (L) HOLDINGS LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

TVL (NNT) HOLDINGS LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

TVL (SOT) HOLDINGS LIMITED

Correspondence address
Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 February 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

TAY VALLEY LIGHTING (NOTTINGHAM) MIDCO LIMITED

Correspondence address
3rd Floor, Suite 6c 5 - 7 Dale Street, Manchester, England, M1 1JA
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 September 2019
Resigned on
1 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M1 1JA £382,000

PALIO (NO 3) LIMITED

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, 200 Aldersgate Street,, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 May 2019
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

PALIO (NO 2) LIMITED

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 May 2019
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 May 2019
Resigned on
19 October 2021
Nationality
British
Occupation
Chartered Accountant

MERIDIAN HOSPITAL COMPANY PLC

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 May 2019
Resigned on
19 October 2021
Nationality
British
Occupation
Chartered Accountant

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
30 April 2019
Resigned on
27 October 2021
Nationality
British
Occupation
Chartered Accountant

MODUS SERVICES LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
30 April 2019
Resigned on
8 October 2021
Nationality
British
Occupation
Chartered Accountant

MODUS SERVICES (HOLDINGS) LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
30 April 2019
Resigned on
8 October 2021
Nationality
British
Occupation
Chartered Accountant

PRIME CARE SOLUTIONS (KINGSTON) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
30 April 2019
Resigned on
27 October 2021
Nationality
British
Occupation
Chartered Accountant

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD

Correspondence address
Equitix's Offices 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
23 April 2019
Resigned on
25 October 2021
Nationality
British
Occupation
Chartered Accountant

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD

Correspondence address
Equitix's Offices 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
23 April 2019
Resigned on
25 October 2021
Nationality
British
Occupation
Chartered Accountant

EQUITIX (COPELAND) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
11 February 2019
Resigned on
25 October 2021
Nationality
British
Occupation
Director

HEALTHCARE SUPPORT (NEWHAM) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
10 January 2019
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
10 January 2019
Resigned on
15 October 2021
Nationality
British
Occupation
Associate Director

SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 December 2018
Resigned on
21 April 2021
Nationality
British
Occupation
Director

SALFORD SCHOOLS SOLUTIONS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 December 2018
Resigned on
21 April 2021
Nationality
British
Occupation
Director

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 December 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

EAST LEAKE SCHOOLS (HOLDINGS) LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 December 2018
Resigned on
19 October 2021
Nationality
British
Occupation
Director

EAST LEAKE SCHOOLS LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
18 December 2018
Resigned on
19 October 2021
Nationality
British
Occupation
Director

COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
14 October 2018
Resigned on
17 February 2021
Nationality
British
Occupation
Chartered Accountant

COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
14 October 2018
Resigned on
17 February 2021
Nationality
British
Occupation
Chartered Accountant

COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) HOLDINGS LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
14 October 2018
Resigned on
17 February 2021
Nationality
British
Occupation
Associate Director

COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
14 October 2018
Resigned on
17 February 2021
Nationality
British
Occupation
Chartered Accountant

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 October 2018
Resigned on
17 January 2021
Nationality
British
Occupation
Chartered Accountant

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) HOLDINGS LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
4 October 2018
Resigned on
17 February 2021
Nationality
British
Occupation
Chartered Accountant

EDUCATION LINK (HOLDINGS) LIMITED

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
30 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

EDUCATION LINK (2001) LIMITED

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
30 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

EQUITIX (HOWDEN HOUSE) LIMITED

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
30 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

HUB SW EALC DBFM CO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW EALC HOLDCO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW GREENFAULDS HOLDCO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW GREENFAULDS SUB HUB CO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

SEC HIGHWAY LIGHTING (NO.4) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
1 April 2021
Nationality
British
Occupation
Chartered Accountant

DORSET LIGHTING (FINANCE) LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

EALING LIGHTING (FINANCE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
1 April 2021
Nationality
British
Occupation
Chartered Accountant

TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

HUB SW QMA DBFM CO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW NHSL SUB HUB CO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

ISLINGTON LIGHTING (FINANCE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

SEC HIGHWAY LIGHTING (NO.2) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

HUB SW QMA HOLD CO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

TAY VALLEY LIGHTING (WEST SUSSEX) LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

TVL (HAMPSHIRE) HOLDING LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

TVL (KNOWSLEY) HOLDING LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
1 April 2021
Nationality
British
Occupation
Chartered Accountant

TAY VALLEY LIGHTING (HAMPSHIRE) LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

TVL (NOTTINGHAM) HOLDING LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
1 April 2021
Nationality
British
Occupation
Chartered Accountant

SEC LIGHTING SERVICES TRADING LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

TVL (SOUTHAMPTON) HOLDING LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

TVL (WEST SUSSEX) HOLDING LIMITED

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

HUB SOUTH WEST SCOTLAND LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW DALBEATTIE HOLDCO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW NHSL HOLDCO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

SEC HIGHWAY LIGHTING (NO.3) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

HUB SW CUMBERNAULD DBFM CO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW CUMBERNAULD HOLDCO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW LARGS DBFM CO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW LARGS HOLDCO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

ALLIANCE COMMUNITY PARTNERSHIP LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW AYR DBFM CO LIMITED

Correspondence address
Avondale House,Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW AYR HOLDCO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

HUB SW DALBEATTIE DBFM CO LIMITED

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

EQUITIX HEALTHCARE (LANCASTER) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role RESIGNED
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director