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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Director, Chp

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Director, Chp

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
Nationality
British
Occupation
Investment Director, Chp

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
Nationality
British
Occupation
Investment Director, Chp

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
Nationality
British
Occupation
Investment Director, Chp

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
Nationality
British
Occupation
Investment Director, Chp

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Management

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Director Chp South

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
Nationality
British
Occupation
Investment Director Chp South

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
Nationality
British
Occupation
Investment Director Chp South