Ashley Patrick Roderick HOUGH
Total number of appointments 24, 24 active appointments
IRIS CARE GROUP MIDCO 2 LIMITED
- Correspondence address
- Unit 1 Castleton Court Fortran Road St Mellons, Cardiff, Wales, United Kingdom, CF3 0LT
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 17 July 2024
Average house price in the postcode CF3 0LT £1,399,000
ELEIA TOPCO LIMITED
- Correspondence address
- Kings House King Street, London, United Kingdom, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 5 November 2021
Average house price in the postcode EC2V 8BB £39,000
ELEIA HOLDCO LIMITED
- Correspondence address
- Kings House King Street, Exeter, United Kingdom, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 5 November 2021
Average house price in the postcode EC2V 8BB £39,000
ELEIA MIDCO LIMITED
- Correspondence address
- Kings House King Street, London, United Kingdom, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 5 November 2021
Average house price in the postcode EC2V 8BB £39,000
ELEIA LIMITED
- Correspondence address
- Kings House King Street, London, United Kingdom, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 5 November 2021
- Resigned on
- 13 July 2022
Average house price in the postcode EC2V 8BB £39,000
IRIS CARE GROUP (WALES) LIMITED
- Correspondence address
- Unit 1, Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 8 October 2021
Average house price in the postcode CF3 0LT £1,399,000
ANCALA FORNIA HOLDCO LIMITED
- Correspondence address
- PO BOX 8 West Street, Havant, Hampshire, England, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 5 October 2020
- Resigned on
- 12 April 2021
ANCALA FORNIA LIMITED
- Correspondence address
- PO BOX 8 Brockhampton Springs West Street, Havant, Hampshire, United Kingdom, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 5 October 2020
- Resigned on
- 12 April 2021
ANCALA MIDSTREAM ACQUISITIONS LIMITED
- Correspondence address
- 9 Queens Road, Aberdeen, AB15 4YL
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 29 September 2020
PORTSMOUTH WATER HOLDINGS LIMITED
- Correspondence address
- Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 1 July 2020
- Resigned on
- 27 May 2021
IRIS CARE GROUP (ENGLAND) LIMITED
- Correspondence address
- Mill Place 90 Bristol Road, Gloucester, England, GL1 5SQ
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 23 April 2020
Average house price in the postcode GL1 5SQ £507,000
IRIS CARE GROUP LIMITED
- Correspondence address
- Unit 1 Castleton Court, Fortran Road, St Mellons, Cardiff, United Kingdom, CF3 0LT
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 23 April 2020
Average house price in the postcode CF3 0LT £1,399,000
IRIS CARE GROUP MIDCO LIMITED
- Correspondence address
- Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, United Kingdom, CF3 0LT
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 23 April 2020
Average house price in the postcode CF3 0LT £1,399,000
ANCALA FORNIA MIDCO LIMITED
- Correspondence address
- PO BOX 8 West Street, Havant, England, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 13 April 2020
- Resigned on
- 12 April 2021
ANCALA WATER SERVICES TOPCO 1 LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 11 February 2020
ANCALA WATER SERVICES MIDCO1 LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 April 2019
ANCALA WATER SERVICES HOLDCO LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 April 2019
ANCALA WATER SERVICES BIDCO LIMITED
- Correspondence address
- Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom, S75 1JN
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 April 2019
ANCALA WATER SERVICES (ESTATES) LIMITED
- Correspondence address
- Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom, S75 1JN
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 April 2019
ANCALA WATER SERVICES MIDCO2 LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 April 2019
ANCALA WATER SERVICES TOPCO LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 April 2019
ANCALA WATER SERVICES INVESTCO LIMITED
- Correspondence address
- 20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 April 2019
ANCALA WATER SERVICES (DEFENCE) LIMITED
- Correspondence address
- Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom, S75 1JN
- Role ACTIVE
- director
- Date of birth
- April 1983
- Appointed on
- 4 April 2019
ANCALA PARTNERS LLP
- Correspondence address
- 20 Gracechurch Street, London, England, EC3V 0AF
- Role ACTIVE
- llp-member
- Date of birth
- April 1983
- Appointed on
- 28 January 2019