Elena Giorgiana WEGENER

Total number of appointments 104, 50 active appointments

WIGHTLINK LIMITED

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 June 2025
Nationality
British
Occupation
Director

ARCA TOPCO LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 June 2025
Nationality
British
Occupation
Director

ARCA HOLDCO LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 June 2025
Nationality
British
Occupation
Director

ARCA MIDCO LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 June 2025
Nationality
British
Occupation
Director

ARCA BIDCO LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, Hampshire, England, PO1 2LA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 June 2025
Nationality
British
Occupation
Director

ARCA SHIPPING LIMITED

Correspondence address
Gunwharf Terminal Gunwharf Road, Portsmouth, United Kingdom, PO1 2LA
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 June 2025
Nationality
British
Occupation
Director

ROCK RAIL MDSB 2 HOLDCO LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 March 2024
Resigned on
7 October 2024
Nationality
British
Occupation
Director

ROCK RAIL MDSB 2 PARENT LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 March 2024
Resigned on
7 October 2024
Nationality
British
Occupation
Director

ROCK RAIL MDSB 2 LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 March 2024
Resigned on
7 October 2024
Nationality
British
Occupation
Director

ROCK RAIL MDSB 1 OPCO LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 December 2023
Resigned on
7 October 2024
Nationality
British
Occupation
Director

ROCK RAIL MDSB 1 MIDCO LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 December 2023
Resigned on
7 October 2024
Nationality
British
Occupation
Director

ROCK RAIL MDSB 1 PARENT LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 December 2023
Resigned on
7 October 2024
Nationality
British
Occupation
Director

MARBLECO LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 December 2023
Resigned on
7 October 2024
Nationality
British
Occupation
Director

ALTAHULLION WIND FARM LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 January 2021
Resigned on
5 December 2021
Nationality
British
Occupation
Company Director

LOUGH HILL WIND FARM LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 January 2021
Resigned on
5 December 2021
Nationality
British
Occupation
Company Director

LENDRUM'S BRIDGE WIND FARM LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 January 2021
Resigned on
5 December 2021
Nationality
British
Occupation
Company Director

LENDRUM'S BRIDGE (HOLDINGS) LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 January 2021
Resigned on
5 December 2021
Nationality
British
Occupation
Company Director

WIND FARM HOLDINGS LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 January 2021
Resigned on
5 December 2021
Nationality
British
Occupation
Company Director

ASPIRE DEFENCE FINANCE PLC

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
30 August 2018
Resigned on
25 November 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

ASPIRE DEFENCE HOLDINGS LIMITED

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
30 August 2018
Resigned on
25 November 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

ASPIRE DEFENCE LIMITED

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
30 August 2018
Resigned on
25 November 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

UK ENERGY STORAGE SERVICES LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 November 2017
Resigned on
5 December 2021
Nationality
British
Occupation
Company Director

CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 November 2016
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

CONSORT HEALTHCARE (BLACKBURN) INTERMEDIATE LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 November 2016
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

CONSORT HEALTHCARE (BLACKBURN) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 November 2016
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
2 November 2016
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

CONSORT HEALTHCARE (BIRMINGHAM) LIMITED

Correspondence address
12 Charles Ii Street, Infrared Capital Partners Limited, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 October 2016
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED

Correspondence address
12 Charles Ii Street, Infrared Capital Partners, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 October 2016
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, Infrared Capital Partners Limited, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 October 2016
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC

Correspondence address
12 Charles Ii Street, Infrared Capital Partners Limited, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 October 2016
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

WOOLDALE PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

GT NEPS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
25 February 2015
Resigned on
7 December 2021
Nationality
British
Occupation
None

GT NEPS (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
25 February 2015
Resigned on
7 December 2021
Nationality
British
Occupation
None

BYNORTH (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 February 2015
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

BYNORTH LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 February 2015
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

METIER HOLDINGS LIMITED

Correspondence address
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
15 January 2015
Resigned on
1 December 2021
Nationality
British
Occupation
Investment Director

METIER HEALTHCARE LIMITED

Correspondence address
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
15 January 2015
Resigned on
1 December 2021
Nationality
British
Occupation
Investment Director

GENESYS TELECOMMUNICATIONS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 December 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 December 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 November 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

EDUCATION 4 AYRSHIRE LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 November 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

BY CHELMER PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
11 November 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

BY NOM LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
11 November 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

BY CHELMER (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
11 November 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

EMBLEM SCHOOLS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
31 October 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

EMBLEM SCHOOLS (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
31 October 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
23 October 2013
Resigned on
10 December 2021
Nationality
British
Occupation
Investment Executive

SERVICES SUPPORT (GRAVESEND) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
23 October 2013
Resigned on
10 December 2021
Nationality
British
Occupation
Investment Executive

SERVICES SUPPORT (SEL) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
23 October 2013
Resigned on
16 March 2021
Nationality
British
Occupation
Investment Executive

SERVICES SUPPORT (SEL) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
23 October 2013
Resigned on
16 March 2021
Nationality
British
Occupation
Investment Executive

REDWOOD PARTNERSHIP VENTURES LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
8 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

REDWOOD PARTNERSHIP VENTURES 2 LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

HADFIELD HEALTHCARE PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

IVYWOOD COLLEGES PARKING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
20 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

IVYWOOD COLLEGES LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
20 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

IVYWOOD COLLEGES HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
20 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

INFORMATION RESOURCES (OLDHAM) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

HDM SCHOOLS SOLUTIONS LTD.

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

CENTRAL BLACKPOOL PCC LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BOOTLE ACCOMMODATION PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
8 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
8 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (SHEFFIELD) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (OLDHAM) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (NORWICH) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA HAVERSTOCK HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA DARLINGTON SCHOOLS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NEWCASTLE LIBRARIES LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NORTH TYNESIDE HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NORTH TYNESIDE LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

EALING SCHOOLS PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CHILDREN'S ARK PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

REDWOOD PARTNERSHIP VENTURES LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
31 October 2018
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BOOTLE ACCOMMODATION PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
2 August 2018
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
2 August 2018
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA HAVERSTOCK LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

WOOLDALE PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 February 2015
Resigned on
8 February 2019
Nationality
British
Occupation
Investment Executive, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

PINNACLE SCHOOLS (FIFE) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
25 March 2014
Resigned on
21 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
25 March 2014
Resigned on
21 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Correspondence address
12 Charles Ii Street, London, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
20 February 2014
Resigned on
13 December 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (FIFE) LIMITED

Correspondence address
12 Charles Ii Street, London, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
20 February 2014
Resigned on
13 December 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
20 February 2014
Resigned on
13 December 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

ALPHA SCHOOLS (HIGHLAND) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
2 December 2013
Resigned on
20 June 2018
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
2 December 2013
Resigned on
20 June 2018
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

ALPHA SCHOOLS (HIGHLAND) PROJECT PLC

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
27 November 2013
Resigned on
20 June 2018
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (CLEVELAND) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
23 October 2013
Resigned on
5 September 2019
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (MANCHESTER) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
23 October 2013
Resigned on
4 September 2018
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
23 October 2013
Resigned on
4 September 2018
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
23 October 2013
Resigned on
5 September 2019
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000