DOMINIC STEFAN DALLI

Total number of appointments 58, 13 active appointments

OPUS TOPCO LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

OPUS BIDCO LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

OPUS MIDCO II LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

OPUS MIDCO LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

DALLI FAMILY INVESTMENT COMPANY

Correspondence address
THIRD FLOOR 9 COLMORE ROW, BIRMINGHAM, ENGLAND, B3 2BJ
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
17 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 2BJ £11,517,000

OUTCOMES FIRST GROUP HOLDINGS LIMITED

Correspondence address
TURNPIKE GATE HOUSE ALCESTER HEATH, ALCESTER, ENGLAND, B49 5JG
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
20 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B49 5JG £733,000

MANAGEMENT OPPORTUNITIES LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
22 April 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

KEW CARE GROUP LIMITED

Correspondence address
TEMPLETON HOUSE 274A KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
14 October 2008
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

CLEEVE LODGE CARE LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

WESTBOURNE CARE LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
12 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 3EE £1,923,000

GREEN WILLOW PROPERTY LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
18 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 3EE £1,923,000

GREEN WILLOW CARE LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
21 September 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 3EE £1,923,000

MANOR COTTAGE CARE LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
22 August 2003
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000


PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED

Correspondence address
WAVENDON TOWER ORTENSIA DRIVE, WAVENDON, MILTON KEYNES, MK17 8LX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
22 March 2018
Resigned on
17 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 8LX £28,095,000

PROJECT TULIP TOPCO LIMITED

Correspondence address
FRIARY COURT 13-21 HIGH STREET, GUILDFORD, SURREY, ENGLAND, GU1 3DL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
20 May 2016
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
PARTNER

OGF BIDCO LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
18 January 2016
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OGF MIDCO LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
18 January 2016
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OGF TOPCO LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
18 January 2016
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VALOUR HOLDCO LIMITED

Correspondence address
UNIT 4 DANE JOHN WORKS GORDON ROAD, CANTERBURY, KENT, ENGLAND, CT1 3PP
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
22 October 2014
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT1 3PP £190,000

VALOUR MIDCO I LIMITED

Correspondence address
UNIT 4 DANE JOHN WORKS GORDON ROAD, CANTERBURY, KENT, ENGLAND, CT1 3PP
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
22 October 2014
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT1 3PP £190,000

VALOUR MIDCO II LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
22 October 2014
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

VALOUR BIDCO LIMITED

Correspondence address
UNIT 4 DANE JOHN WORKS GORDON ROAD, CANTERBURY, KENT, ENGLAND, CT1 3PP
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
22 October 2014
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT1 3PP £190,000

OUTCOMES FIRST MIDCO LIMITED

Correspondence address
TURNPIKE GATE HOUSE ALCESTER HEATH, ALCESTER, ENGLAND, B49 5JG
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
20 May 2013
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B49 5JG £733,000

BOSTON HOLDCO A LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
20 May 2013
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

BOSTON HOLDCO B LIMITED

Correspondence address
25 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0EX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
20 May 2013
Resigned on
17 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNTERS MOOR 928 LIMITED

Correspondence address
2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, UK, NN1 5LL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 April 2013
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN1 5LL £209,000

HAMSARD 3267 LIMITED

Correspondence address
2 CHRISTCHURCH ROAD, NORTHAMPTON, NN1 5LL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
3 January 2012
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NN1 5LL £209,000

CORDIUM HOLD CO LIMITED

Correspondence address
130 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 4UR
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
29 November 2010
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
NONE

CORDIUM INV CO LIMITED

Correspondence address
130 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 4UR
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
29 November 2010
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
NONE

CHRISTCHURCH COURT HOLDINGS LIMITED

Correspondence address
2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN1 5LL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
14 September 2010
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NN1 5LL £209,000

CHRISTCHURCH COURT (UK) LIMITED

Correspondence address
2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN1 5LL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
14 September 2010
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NN1 5LL £209,000

CITY AND COUNTY HEALTHCARE GROUP LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
11 September 2009
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
11 September 2009
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

ALCUMUS HOLDINGS LIMITED

Correspondence address
10-18 UNION STREET, LONDON, UNITED KINGDOM, SE1 1SZ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
7 August 2009
Resigned on
12 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 1SZ £15,506,000

ALPHA PLUS FOSTERING LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
22 April 2009
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

ALLIANCE FOSTER CARE LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
16 April 2009
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

CHILDREN FIRST FOSTERING AGENCY LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
19 March 2009
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

NFA PARTNERSHIPS LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
18 March 2009
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

NFAP LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
18 March 2009
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3EE £1,923,000

BUCKLAND REST HOMES LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 October 2007
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3EE £1,923,000

TRACSCARE 2007 HOLDINGS LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
9 October 2007
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TW9 3EE £1,923,000

PARALLEL OPTIONS LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
1 May 2007
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 3EE £1,923,000

SELECT LIVING OPTIONS LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
1 May 2007
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 3EE £1,923,000

NFAH LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
17 November 2006
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3DH £2,299,000

NFAG LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
17 November 2006
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 3DH £2,299,000

CASCADE CARE GROUP LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
17 May 2006
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 3EE £1,923,000

CASCADE CARE HOLDINGS LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
17 May 2006
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 3EE £1,923,000

THE LEAVING CARE COMPANY LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
17 May 2006
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 3EE £1,923,000

TRACSCARE 2006 GROUP LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
10 February 2006
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TW9 3DH £2,299,000

TRACSCARE 2006 LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
10 February 2006
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DH £2,299,000

TRACSCARE 2006 HOLDINGS LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
10 February 2006
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DH £2,299,000

TRACSCARE 2005 LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
28 April 2005
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DH £2,299,000

ACCOMPLISH GROUP PROPERTY LIMITED

Correspondence address
TEMPLETON HOUSE, 274A, KEW ROAD, RICHMOND, SURREY, TW9 3EE
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 March 2004
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3EE £1,923,000

CCG CONTRACTS LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
27 January 2004
Resigned on
6 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DH £2,299,000

ORCHARD END LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
27 January 2004
Resigned on
6 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DH £2,299,000

ORCHARD END LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
10 October 2003
Resigned on
25 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DH £2,299,000

THE SENAD GROUP LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
4 February 2003
Resigned on
23 September 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 3DH £2,299,000

BUCKLAND CARE LIMITED

Correspondence address
58 PRIORY ROAD, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
19 September 2002
Resigned on
19 September 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 3DH £2,299,000