Balasingham RAVI KUMAR
Total number of appointments 126, 126 active appointments
PRYDIUM LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
COVENTRY CARE PARTNERSHIP LTD
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
COVENTRY CARE PARTNERSHIP (NO1) LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
CCP FUNDCO 2 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
CCP FUNDCO 1 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
ARDEN COMMUNITY CARE LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
ARDEN ESTATE PARTNERSHIPS LTD
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
HAMPSHIRE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
SOLENT FUNDCO 3 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
- Resigned on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
SOLENT FUNDCO 2 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
- Resigned on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
SOLENT FUNDCO 1 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
- Resigned on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
SOLENT ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
- Resigned on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
SOUTH WEST HAMPSHIRE FUNDCO LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
SOUTH EAST ESSEX FUNDCO 2 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
SOUTH EAST ESSEX FUNDCO LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 July 2025
Average house price in the postcode B16 8QG £2,638,000
EQUITIX NCP ENGLISH GP LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 9 October 2024
- Resigned on
- 14 July 2025
EQUITIX NVS SCOTTISH GP LIMITED
- Correspondence address
- Avondale House Suite 1l-10, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 9 October 2024
- Resigned on
- 14 July 2025
EQUITIX MA TURTLE LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 9 October 2024
- Resigned on
- 14 July 2025
EQUITIX NVS ENGLISH GP LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 9 October 2024
- Resigned on
- 14 July 2025
EQUITIX NVS NOMINEES LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 9 October 2024
- Resigned on
- 14 July 2025
EQUITIX MA PARTRIDGE LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 9 October 2024
- Resigned on
- 14 July 2025
EQUITIX NCP SCOTTISH GP LIMITED
- Correspondence address
- Avondale House Suite 1l-1o, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 9 October 2024
- Resigned on
- 14 July 2025
EQUITIX NCP NOMINEES LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 9 October 2024
- Resigned on
- 14 July 2025
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
DORSET LIGHTING (FINANCE) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
ISLINGTON LIGHTING (FINANCE) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
EALING LIGHTING (FINANCE) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
SEC HIGHWAY LIGHTING (NO.2) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
SEC HIGHWAY LIGHTING (NO.4) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
SEC HIGHWAY LIGHTING (NO.3) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (HAMPSHIRE) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TVL (HAMPSHIRE) HOLDING LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (NOTTINGHAM) MIDCO LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TVL (SOUTHAMPTON) HOLDING LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TVL (NOTTINGHAM) HOLDING LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (SOUTHAMPTON) MIDCO LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (KNOWSLEY) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (KNOWSLEY) MIDCO LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square Toronto Street, Leeds, England, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TVL (KNOWSLEY) HOLDING LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (WEST SUSSEX) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TVL (WEST SUSSEX) HOLDING LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (LEEDS) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TVL (NNT) HOLDINGS LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TVL (SOT) HOLDINGS LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
TVL (L) HOLDINGS LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
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
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 16 June 2025
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
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 16 June 2025
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
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 16 June 2025
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
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 16 June 2025
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
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 16 June 2025
CONNECT ROADS SOUTH TYNESIDE HOLDINGS LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS SOUTH TYNESIDE LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS SUNDERLAND LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS SUNDERLAND HOLDINGS LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS COVENTRY HOLDINGS LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS CAMBRIDGESHIRE LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS COVENTRY LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS COVENTRY INTERMEDIATE LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
CONNECT ROADS NORTHAMPTONSHIRE LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 23 May 2025
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
- March 1975
- Appointed on
- 1 October 2024
- Resigned on
- 16 June 2025
SEC LIGHTING SERVICES TRADING LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 30 September 2024
- Resigned on
- 21 May 2025
Average house price in the postcode LS1 2HJ £37,674,000
MBRK LTD
- Correspondence address
- 47 Woodland Drive, Watford, Hertfordshire, United Kingdom, WD17 3BY
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 21 November 2022
Average house price in the postcode WD17 3BY £889,000
LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 June 2022
- Resigned on
- 31 January 2023
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 June 2022
- Resigned on
- 31 January 2023
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT COMPANY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 June 2022
- Resigned on
- 31 January 2023
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT (MIDCO) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 June 2022
- Resigned on
- 31 January 2023
Average house price in the postcode NG8 6PY £1,216,000
LEICESTER LIFT MIDCO (NO.2) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 June 2022
- Resigned on
- 31 January 2023
Average house price in the postcode NG8 6PY £1,216,000
BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED
- Correspondence address
- COMMUNITY HEALTH PARTNERSHIPS 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 3 November 2021
COMMUNITY 1ST SHEFFIELD (TRANCHE 2) LIMITED
- Correspondence address
- Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 25 July 2023
BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED
- Correspondence address
- COMMUNITY HEALTH PARTNERSHIPS Skipton House, 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 3 November 2021
COMMUNITY 1ST OLDHAM LIMITED
- Correspondence address
- Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 25 August 2023
COMMUNITY 1ST OLDHAM TRANCHE 2 LIMITED
- Correspondence address
- Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 25 August 2023
COMMUNITY 1ST OLDHAM (WERNETH AND SHAW) LIMITED
- Correspondence address
- Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 25 August 2023
COMMUNITY 1ST SHEFFIELD LIMITED
- Correspondence address
- Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 25 August 2023
COMMUNITY 1ST SHEFFIELD (HOLDCO) LIMITED
- Correspondence address
- Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 25 August 2023
BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED
- Correspondence address
- COMMUNITY HEALTH PARTNERSHIPS Skipton House, 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 3 November 2021
BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED
- Correspondence address
- COMMUNITY HEALTH PARTNERSHIPS Skipton House, 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 December 2020
- Resigned on
- 3 November 2021
BILL (DRC) LIMITED
- Correspondence address
- G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 May 2018
- Resigned on
- 1 March 2022
CAMDEN & ISLINGTON FUNDCO 1 LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 February 2018
- Resigned on
- 24 November 2021
CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 7 February 2018
- Resigned on
- 24 November 2021
INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED
- Correspondence address
- C/O Community Health Partnerships Skipton House, 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 13 June 2016
- Resigned on
- 22 August 2023
INVESTORS IN HEALTH (C&T1) LIMITED
- Correspondence address
- C/O Community Health Partnerships Skipton House, 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 13 June 2016
- Resigned on
- 22 August 2023
REALISE HEALTH LIMITED
- Correspondence address
- C/O Community Health Partnerships Skipton House, 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 13 June 2016
- Resigned on
- 22 August 2023
MEDWAY COMMUNITY ESTATES LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 29 April 2016
- Resigned on
- 29 October 2021
MEDWAY FUNDCO LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 29 April 2016
- Resigned on
- 29 October 2021
MEDWAY FUNDCO TWO LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 29 April 2016
- Resigned on
- 29 October 2021
SOUTH EAST ESSEX FUNDCO 2 LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 31 March 2016
- Resigned on
- 1 August 2023
SOUTH EAST ESSEX FUNDCO LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 31 March 2016
- Resigned on
- 1 August 2023
PRYDIUM LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 31 March 2016
- Resigned on
- 1 August 2023
BRISTOL INFRACARE LIFT (2) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 18 November 2021
OXFORD INFRACARE LIFT (1) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 18 November 2021
OXFORD INFRACARE LIFT LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 18 November 2021
BRISTOL INFRACARE LIFT (1) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 18 November 2021
BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 8 December 2021
BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 8 December 2021
BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 8 December 2021
OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 25 November 2021
OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 8 December 2021
BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 4 January 2022
OXFORD INFRACARE DEVELOPMENTS LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 4 January 2022
BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 8 December 2021
BRISTOL INFRACARE LIFT (3) LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 18 November 2021
BRISTOL INFRACARE LIFT LIMITED
- Correspondence address
- Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 14 March 2016
- Resigned on
- 18 November 2021
RESOUND (HEALTH) LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 October 2015
- Resigned on
- 16 November 2021
RESOUND (CATTEDOWN) LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 October 2015
- Resigned on
- 16 November 2021
RESOUND (DERRIFORD) LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 October 2015
- Resigned on
- 16 November 2021
RESOUND (MOUNT GOULD) LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 20 October 2015
- Resigned on
- 16 November 2021
WEST SUSSEX ESTATES PARTNERSHIP LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 8 October 2015
- Resigned on
- 1 March 2022
SOUTH WEST HAMPSHIRE FUNDCO LIMITED
- Correspondence address
- Skipton House London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 8 October 2015
- Resigned on
- 1 March 2022
HAMPSHIRE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 8 October 2015
- Resigned on
- 1 March 2022
SOLENT FUNDCO 2 LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 8 October 2015
- Resigned on
- 1 March 2022
SOLENT FUNDCO 3 LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 8 October 2015
- Resigned on
- 1 March 2022
SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- Skipton House London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 8 October 2015
- Resigned on
- 1 March 2022
SOLENT ESTATES PARTNERSHIP LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 8 October 2015
- Resigned on
- 1 March 2022
SOLENT FUNDCO 1 LIMITED
- Correspondence address
- Skipton House 80 London Road, London, United Kingdom, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 8 October 2015
- Resigned on
- 1 March 2022
COMMUNITY 1ST CORNWALL (TORPOINT) LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 2 October 2015
- Resigned on
- 25 August 2023
COMMUNITY 1ST CORNWALL LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 2 October 2015
- Resigned on
- 25 August 2023
COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED
- Correspondence address
- Skipton House 80 London Road, London, England, SE1 6LH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 2 October 2015
- Resigned on
- 25 August 2023