David George HARRISON

Total number of appointments 190, 181 active appointments

SCYMARIS LTD

Correspondence address
Brixham Laboratory Freshwater Quarry, Brixham, Devon, TQ5 8BA
Role ACTIVE
director
Date of birth
April 1988
Appointed on
18 June 2025
Nationality
British
Occupation
Director

SCYMARIS GROUP LIMITED

Correspondence address
Brixham Laboratory Freshwater Quarry, Brixham, Devon, United Kingdom, TQ5 8BA
Role ACTIVE
director
Date of birth
April 1988
Appointed on
18 June 2025
Nationality
British
Occupation
Director

SEASIDE BIDCO LIMITED

Correspondence address
1 The Forum, Minerva Business Park, Lynchwood, Peterborough, United Kingdom, PE2 6FT
Role ACTIVE
director
Date of birth
April 1988
Appointed on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6FT £755,000

SEASIDE TOPCO LIMITED

Correspondence address
1 The Forum, Minerva Business Park, Lynchwood, Peterborough, United Kingdom, PE2 6FT
Role ACTIVE
director
Date of birth
April 1988
Appointed on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6FT £755,000

FENIX TOPCO LIMITED

Correspondence address
C/O Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
10 July 2024
Nationality
British
Occupation
Company Director

CERTEK GROUP HOLDINGS LIMITED

Correspondence address
C/O Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
9 July 2024
Nationality
British
Occupation
Company Director

CERTEK GROUP MIDCO 2 LIMITED

Correspondence address
C/O Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
8 July 2024
Nationality
British
Occupation
Company Director

CERTEK GROUP MIDCO 1 LIMITED

Correspondence address
C/O Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 July 2024
Nationality
British
Occupation
Company Director

CERTEK GROUP MANAGEMENT LIMITED

Correspondence address
C/O Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 July 2024
Nationality
British
Occupation
Company Director

CERTEK GROUP HOLDCO LIMITED

Correspondence address
C/O Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

FENIX BIDCO LIMITED

Correspondence address
C/O Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

CHARTER BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

PODER INVESTMENTS LIMITED

Correspondence address
10a Thornhill Bridge Wharf, Caledonian Road, London, United Kingdom, N1 0RU
Role ACTIVE
director
Date of birth
April 1988
Appointed on
16 November 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode N1 0RU £1,003,000

CHARTER TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ATL TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 November 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ATL BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 November 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ARIA BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 October 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

WATERLOO BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
8 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

WATERLOO TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

SOUTH WEST GEOTECHNICAL LIMITED

Correspondence address
Unit 3 Brooklands, Howden Road, Tiverton, Devon, England, EX16 5HW
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 July 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EX16 5HW £263,000

MICA BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 July 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

MICA TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
24 July 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

TRIDENT WATER SOLUTIONS LIMITED

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 June 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

TRIDENT WATER HOLDINGS LIMITED

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 June 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

EVOLUTION WATER SERVICES LTD.

Correspondence address
Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 June 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

EWS BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
15 May 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CANSFORD LABORATORIES LIMITED

Correspondence address
1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 April 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 7HB £549,000

CANSFORD ASSOCIATES LIMITED

Correspondence address
1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 April 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 7HB £549,000

PROJECT TRIDENT BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 April 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

CORTEX BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 March 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CORTEX TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
29 March 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

UNISOLVE LTD

Correspondence address
Timsons Business Centre Perfecta Works, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 March 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

SAYVOL ENVIRONMENTAL AND BUILDING SERVICES LIMITED

Correspondence address
Timsons Business Centre Perfecta Works, Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 March 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

UNI BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 February 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

UNI TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
17 February 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

RAMMSANDERSON TRAINING LTD

Correspondence address
The Greenhouse 106-108 Ashbourne Road, Derby, England, DE22 3AG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 January 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE22 3AG £159,000

THE RAMMSANDERSON GROUP LTD

Correspondence address
3-5 College Street College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 January 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

DM SAFETY AND HEALTH SERVICES LIMITED

Correspondence address
32 Woodford Road, Bramhall, Stockport, England, SK7 1PA
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 January 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK7 1PA £873,000

RAMMSANDERSON ECOLOGY LIMITED

Correspondence address
The Greenhouse 106 - 108, Ashbourne Road, Derby, England, DE22 3AG
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 January 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE22 3AG £159,000

RSAN BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
16 January 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

RSAN TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 January 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ZENITH BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 January 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ZENITH TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 January 2023
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

TIC MIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 December 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

TIC BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 December 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

TIC PLEDGECO LIMITED

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 December 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

TIC HOLDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 December 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ZETA ANALYTICAL LIMITED

Correspondence address
Unit 3 Colonial Way, Watford, Hertfordshire, England, WD24 4YR
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 December 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

TROYES BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
23 November 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT INFOSEC BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT INFOSEC TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
28 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

SIMTEC MATERIALS TESTING LTD

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

SIMTEC MATERIALS CONSULTANTS LTD

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

XTRATEC LTD

Correspondence address
Unit 4 Rose Lane Industrial Estate, Lenham Heath, Maidstone, Kent, England, ME17 2JN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
22 August 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME17 2JN £673,000

PROJECT BAKELITE TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
12 August 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT BAKELITE BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
12 August 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

XAIS ASSET MANAGEMENT LIMITED

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
8 August 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

XTRA BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 July 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT HENLEY BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
5 July 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT HENLEY TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 July 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

CELTEST COMPANY LIMITED

Correspondence address
Trefelin, Llandygai, Bangor, Gwynedd, LL57 4LH
Role ACTIVE
director
Date of birth
April 1988
Appointed on
29 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode LL57 4LH £203,000

NAPIT TRAINING SOUTH WEST LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

NAPIT TRAINING LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

NAPIT SERVICES LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

NAPIT HOLDINGS LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

NAPIT REGISTRATION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

NAPIT TRAINING SERVICES LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

ELECTRIC SAFE REGISTER LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

NAPIT CERTIFICATION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

INSTALLER CERTIFICATION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

THE NAPIT GROUP LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

NAPIT MARKETING LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

NAPIT INSPECTION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
26 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

XAIS-PTS LIMITED

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 April 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

NAP BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
23 March 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

NAP TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
22 March 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

STROMA HOLDINGS LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA GROUP LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA BUILDING CONTROL LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA BUILT ENVIRONMENT LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA CERTIFICATION LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA TRUSTEE LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA DEVELOPMENTS LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

H R S TRADING LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA SPECIALIST ACCESS LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA COMPLIANCE LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

APPROVED DESIGN CONSULTANCY LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

LAKESIDE HILTON LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF5 9TJ £1,968,000

THOMAS BELL-WRIGHT INTERNATIONAL LIMITED

Correspondence address
Unit 3, Hayloaders Works Wooton Road, Brill, Aylesbury, Buckinghamshire, United Kingdom, HP18 9UB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
18 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP18 9UB £1,608,000

CELT BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
9 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

XAIS-PTS HOLDINGS LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
2 February 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

GREENER BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 January 2022
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CMTL (JF) LIMITED

Correspondence address
Ruby House 40a Hardwick Grange, Woolston, Warrington, Cheshire, England, WA1 4RF
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 November 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA1 4RF £6,638,000

BUREAU TECHNICAL INSPECTION SERVICES LIMITED

Correspondence address
Block 22/23 Amber Business Village, Amington, Tamworth, United Kingdom, B77 4RP
Role ACTIVE
director
Date of birth
April 1988
Appointed on
29 October 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B77 4RP £533,000

GOLD BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
18 October 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

IDAHO BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 October 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

THE IASME CONSORTIUM LIMITED

Correspondence address
Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, England, WR13 6PL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 September 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode WR13 6PL £577,000

MIMAS BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 September 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

MIMAS TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 September 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

ISI BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
9 August 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

UTAH TOPCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
29 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

UTAH BIDCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
29 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

IGGY BIDCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5HQ £351,000

IGGY TOPCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5HQ £351,000

ECOLOGY SOLUTIONS MANCHESTER LIMITED

Correspondence address
Farncombe House Farncombe Estate, Broadway, Worcestershire, United Kingdom, WR12 7LJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 June 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

ES MITIGATION AND MANAGEMENT LIMITED

Correspondence address
Farncombe House Farncombe, Broadway, England, WR12 7LJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 June 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

ES LANDSCAPE PLANNING LIMITED

Correspondence address
Suite 4 Farncombe House, Farncombe Estate, Broadway, England, WR12 7LJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 June 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

ECOLOGY SOLUTIONS GROUP LIMITED

Correspondence address
Farncombe House, Farncombe Estate Broadway, Worcestershire, England, WR12 7LJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 June 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

ECOLOGY SOLUTIONS (EAST) LIMITED

Correspondence address
The Cokenach Estate Barkway, Royston, Hertfordshire, SG8 8DL
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 June 2021
Resigned on
4 June 2021
Nationality
British
Occupation
Company Director

ECOLOGY SOLUTIONS LIMITED

Correspondence address
Farncombe House Farncombe Estate, Broadway, Worcestershire, WR12 7LJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 June 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

ECOLOGY SOLUTIONS HOLDINGS LIMITED

Correspondence address
Farncombe House Farncombe Estate, Broadway, Worcestershire, England, WR12 7LJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 June 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

SAFETY SERVICES HOLDINGS LIMITED

Correspondence address
Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England, OX29 8LJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 June 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX29 8LJ £753,000

SAFETY SERVICES (U.K.) LIMITED

Correspondence address
Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England, OX29 8LJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 June 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX29 8LJ £753,000

SECURE BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 May 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

SECURE TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
24 May 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

ECOLOGY BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
7 May 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

BUILD CHECK CERTIFICATION LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 April 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

CMTL LIMITED

Correspondence address
Unit 1-4 Glovers Court Bury Mead Road, Hitchin, Hertfordshire, England, SG5 1RT
Role ACTIVE
director
Date of birth
April 1988
Appointed on
6 February 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SG5 1RT £336,000

FACIT TESTING LIMITED

Correspondence address
Boundary225 Yarmouth Road, Norwich, England, NR7 0SW
Role ACTIVE
director
Date of birth
April 1988
Appointed on
2 February 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

PUMA BIDCO LIMITED

Correspondence address
3 - 5 College Street Nottingham, United Kingdom, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
2 February 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

PUMA TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
2 February 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CODE A WELD NORTH LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
19 January 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

BOHAPA GROUP LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
19 January 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

FACIT BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
18 January 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

MATTEST BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
18 January 2021
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CONVEYASSURE LIMITED

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 December 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5HQ £351,000

GEO SITE AND TESTING SERVICES LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 December 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ELMHURST ENERGY SERVICES LIMITED

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5HQ £351,000

WANDER BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CAIMAN BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5HQ £351,000

STARPOINT HOLDINGS LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ELMHURST ENERGY SYSTEMS LIMITED

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
27 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5HQ £351,000

GAVEL BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ORCHID TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
19 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ORCHID BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
19 November 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

PUMA ACQCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
30 October 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CODE A WELD LABORATORY LTD

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 February 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CODE A WELD GROUP LTD

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 February 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CODE A WELD INSPECTION LTD

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 February 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5HQ £351,000

CODE A WELD NDT LTD

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 February 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CODE A WELD HOLDINGS LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 February 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

BUILD CHECK PUBLICATIONS LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 February 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

BUILD CHECK LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 February 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

BET BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
13 February 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CRATER BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
24 January 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

CRATER TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
24 January 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ACS ENVIRONMENTAL TESTING LIMITED

Correspondence address
Unit 14 Blackhill Road West, Holton Heath Trading Estate, Poole, Dorset, BH16 6LE
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 6LE £6,075,000

ACS TESTING LIMITED

Correspondence address
Unit 14 Blackhill Road West, Holton Heath Trading Estate, Poole, Dorset, BH16 6LE
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 6LE £6,075,000

LAB PARTNERSHIP LIMITED

Correspondence address
Belgrave House 39-43 Monument Hill, Weybridge, Surrey, United Kingdom, KT13 8RN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8RN £429,000

A C S ANALYSIS LIMITED

Correspondence address
Unit 14a Blackhill Road West, Holton Heath Trading Park, Poole, Dorset, BH16 6LE
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 6LE £6,075,000

ACS GROUP OF COMPANIES LIMITED

Correspondence address
Unit 14 Blackhill Road Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE
Role ACTIVE
director
Date of birth
April 1988
Appointed on
14 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BH16 6LE £6,075,000

JAG BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
4 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

JAG TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

GROUP MANAGEMENT ELECTRICAL SURVEYS LIMITED

Correspondence address
Unit 20 Ripponden Business Park, Oldham Road, Ripponden, West Yorkshire, England, HX6 4FF
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HX6 4FF £256,000

COGNIZANT MANAGEMENT LIMITED

Correspondence address
Unit 20 Ripponden Business Park, Oldham Road, Ripponden, West Yorkshire, England, HX6 4FF
Role ACTIVE
director
Date of birth
April 1988
Appointed on
1 October 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HX6 4FF £256,000

MAN BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
25 September 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

MAN TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
21 September 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

BUILDING ENVELOPE TECHNOLOGIES LIMITED

Correspondence address
JONES PETERS 6 Church Street, Banbridge, County Down, Northern Ireland, BT32 4AA
Role ACTIVE
director
Date of birth
April 1988
Appointed on
15 May 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

PROFESSIONAL SOILS LABORATORY LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
2 May 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PSL TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
24 April 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PCMS BIDCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

PSL BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
24 April 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PCMS TOPCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

PHENNA GROUP MIDCO 1 LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
9 April 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PHENNA GROUP HOLDINGS LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 April 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PHENNA GROUP MANAGEMENT LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 April 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PHENNA GROUP MIDCO 2 LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 April 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PHENNA GROUP TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 April 2019
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

CONVEYANCING EXCHANGE SCOTLAND LTD.

Correspondence address
St. Davids House St. Davids Drive, Dalgety Bay, Fife, KY11 9NB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Nationality
British
Occupation
Director

FIRST SCOTTISH GROUP LIMITED

Correspondence address
C/O First Scottish, St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Resigned on
20 November 2023
Nationality
British
Occupation
Director

FIRST SCOTTISH FORMATION SERVICES LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED

Correspondence address
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Resigned on
20 November 2023
Nationality
British
Occupation
Director

FS BIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

FS TOPCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

FS MIDCO LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

FIRST SCOTTISH SEARCHING SERVICES LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Resigned on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

FIRST SCOTTISH PROPERTY SERVICES LIMITED

Correspondence address
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB
Role ACTIVE
director
Date of birth
April 1988
Appointed on
20 September 2018
Resigned on
20 November 2023
Nationality
British
Occupation
Director

MARVAL TRAINING AND CONSULTANCY LIMITED

Correspondence address
1 King William Street, London, England, EC4N 7AR
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

MARVAL INVESTMENTS LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role ACTIVE
director
Date of birth
April 1988
Appointed on
3 October 2017
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

BCS INVESTMENTS LIMITED

Correspondence address
45 King William Street, London, United Kingdom, EC4N 9AN
Role ACTIVE
director
Date of birth
April 1988
Appointed on
7 July 2017
Nationality
British
Occupation
Director

P WINDUP1 LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
4 March 2019
Resigned on
17 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

DAMOCO MIDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
23 August 2018
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

DAMOCO BIDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
23 August 2018
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

DAMOCO HOLDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
23 August 2018
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

ATLANTA BIDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
29 June 2018
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

ATLANTA TOPCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
29 June 2018
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

ATLANTA MIDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
29 June 2018
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

MARVAL SOFTWARE LIMITED

Correspondence address
1 King William Street, London, England, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
31 October 2017
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

MARVAL GROUP LIMITED

Correspondence address
1 King William Street, London, England, EC4N 7AR
Role RESIGNED
director
Date of birth
April 1988
Appointed on
31 October 2017
Resigned on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000