Carl Edmund WORMALD

Total number of appointments 17, 17 active appointments

LUMULO LIMITED

Correspondence address
Unit 24 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, United Kingdom, EX2 8LB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 May 2024
Resigned on
18 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LB £1,240,000

PROJECT FLIGHT TOPCO LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 May 2023
Resigned on
9 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT FLIGHT BIDCO LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
28 April 2023
Resigned on
9 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

INFLEXION PRIVATE EQUITY PARTNERS HOLDINGS LLP

Correspondence address
47 Queen Anne Street, London, W1G 9JG
Role ACTIVE
llp-member
Date of birth
March 1969
Appointed on
21 December 2022

ANS GROUP LIMITED

Correspondence address
1 Archway, Birley Fields, Manchester, England, M15 5QJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
29 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M15 5QJ £7,635,000

PROJECT HAMMOND BIDCO LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 February 2021
Resigned on
9 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT HAMMOND MIDCO 2 LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 February 2021
Resigned on
9 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT HAMMOND MIDCO 1 LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 February 2021
Resigned on
9 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT HAMMOND TOPCO LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 February 2021
Resigned on
9 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

ANS BIDCO LIMITED

Correspondence address
47 QUEEN ANNE STREET, LONDON, UNITED KINGDOM, W1G 9JG
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

ANS GROUP HOLDINGS LIMITED

Correspondence address
47 QUEEN ANNE STREET, LONDON, UNITED KINGDOM, W1G 9JG
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

ICON TOPCO LIMITED

Correspondence address
Unit 24 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, United Kingdom, EX2 8LB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
9 January 2019
Resigned on
18 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 8LB £1,240,000

ICON BIDCO LIMITED

Correspondence address
Unit 24 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, United Kingdom, EX2 8LB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
9 January 2019
Resigned on
18 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 8LB £1,240,000

HOSTED DESKTOP UK LIMITED

Correspondence address
Unit 24 Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
9 January 2019
Resigned on
18 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LB £1,240,000

MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED

Correspondence address
9 MANDEVILLE PLACE, LONDON, UNITED KINGDOM, W1U 3AY
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
3 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOLLINGTON WILSON LIMITED

Correspondence address
ADLINGTON COURT ADLINGTON BUSINESS PARK, ADLINGTON, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 4NL
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
31 July 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SK10 4NL £1,377,000

BOLLINGTON WILSON GROUP LIMITED

Correspondence address
ADLINGTON COURT ADLINGTON BUSINESS PARK, ADLINGTON, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 4NL
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
28 July 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SK10 4NL £1,377,000