Christopher Timothy Miles TOULSON-CLARKE

Total number of appointments 20, 19 active appointments

TIG ACQUISITION HOLDINGS LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2024
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Executive Officer

THE INNOVATION GROUP (EMEA) LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
20 December 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Operating Officer

THE INNOVATION GROUP LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
20 December 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Operating Officer

AXIOS BIDCO LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
20 December 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Operating Officer

WARWICK CONSULTING LOSS ADJUSTERS LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 April 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B4 6AT £186,640,000

WARWICK CLAIMS LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 April 2022
Nationality
British
Occupation
Chief Executive

THE WARWICK PARTNERSHIP LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 April 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Executive

DIMO COMPUTING LTD

Correspondence address
Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
28 January 2019
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Executive

EMAC LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
28 January 2019
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Executive

MOTORCARE SERVICES LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
28 January 2019
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Executive

INNOVATION PROPERTY (UK) LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
28 January 2019
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Executive

INNOVATION FLEET SERVICES LIMITED

Correspondence address
Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
28 January 2019
Resigned on
1 March 2025
Nationality
British
Occupation
Chief Executive

INGLEBY (1879) LIMITED

Correspondence address
C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
April 1964
Appointed on
28 January 2019
Nationality
British
Occupation
Chief Executive

THE INNOVATION GROUP (EMEA) LIMITED

Correspondence address
Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
28 January 2019
Resigned on
7 December 2020
Nationality
British
Occupation
Chief Executive

SLJ HACKETT LTD

Correspondence address
4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire, United Kingdom, BA12 8RY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
27 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode BA12 8RY £358,000

THE WILLBERRY WONDER PONY TRADING COMPANY LIMITED

Correspondence address
Manor Farm Hemington, Radstock, Somerset, United Kingdom, BA3 5XX
Role ACTIVE
director
Date of birth
April 1964
Appointed on
11 June 2016
Nationality
British
Occupation
Director

HANNAH'S WILLBERRY WONDER PONY CHARITY

Correspondence address
Manor Farm Hemington, Radstock, Somerset, United Kingdom, BA3 5XX
Role ACTIVE
director
Date of birth
April 1964
Appointed on
29 March 2016
Nationality
British
Occupation
Director

SPENCER LANE-JONES LIMITED

Correspondence address
4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire, United Kingdom, BA12 8RY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
24 September 2015
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode BA12 8RY £358,000

CHANDAEUM LIMITED

Correspondence address
5 The Bridge, Frome, Somerset, BA11 1AR
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode BA11 1AR £237,000


EQUITRANS LIMITED

Correspondence address
C/O Towler Brown 5 The Bridge, Frome, Somerset, United Kingdom, BA11 1AR
Role
director
Date of birth
April 1964
Appointed on
24 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode BA11 1AR £237,000