Gavin James REID

Total number of appointments 53, 35 active appointments

A.M.D CARE COMPANY (UK) LIMITED

Correspondence address
59 59 High Street, East Grinstead, England, RH19 3DD
Role ACTIVE
director
Date of birth
April 1979
Appointed on
29 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH19 3DD £483,000

SWYFT RECRUITMENT LIMITED

Correspondence address
59 High Street, East Grinstead, England, RH19 3DD
Role ACTIVE
director
Date of birth
April 1979
Appointed on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH19 3DD £483,000

LATTER GROUP HOLDINGS LTD

Correspondence address
59 High Street, East Grinstead, RH19 3DD
Role ACTIVE
director
Date of birth
April 1979
Appointed on
31 August 2023
Nationality
British
Occupation
Property Consultant

Average house price in the postcode RH19 3DD £483,000

HOMELIUM LTD

Correspondence address
59 High Street, East Grinstead, England, RH19 3DD
Role ACTIVE
director
Date of birth
April 1979
Appointed on
25 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 3DD £483,000

HULE LTD

Correspondence address
Clippers House Clippers Quay, Salford, England, M50 3XP
Role ACTIVE
director
Date of birth
April 1979
Appointed on
26 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

TORWOOD CARE LIMITED

Correspondence address
2 Endeavor Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 May 2022
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

ORIGIN CARE HOMES (HUMBERSTON) LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
9 February 2022
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

ORIGIN CARE HOMES (OADBY) LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 December 2021
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

ORIGIN CARE HOMES (HOLBEACH) LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 December 2021
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

ORIGIN CARE HOMES (WEST BRIDGFORD) LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 December 2021
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

TANGLEWOOD HOLDING COMPANY 2 LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 December 2021
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

TANGLEWOOD CARE 2 PARENT LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 December 2021
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

ORIGIN CARE HOMES (BEESTON) LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 December 2021
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

TANGLEWOOD CARE HOMES (DEVELOPMENTS) LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 December 2021
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

TANGLEWOOD PROJECT COMPANY NO. 3 LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
19 July 2020
Resigned on
9 May 2024
Nationality
British
Occupation
Property Consultant

TANGLEWOOD PROJECT COMPANY NO. 2 LIMITED

Correspondence address
2 Endeavour Park, Boston, Lincolnshire, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
18 June 2020
Resigned on
9 May 2024
Nationality
British
Occupation
Property Consultant

SYLVAL LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role ACTIVE
director
Date of birth
April 1979
Appointed on
12 June 2020
Nationality
British
Occupation
Property Consultant

Average house price in the postcode IG1 1LR £408,000

HUGLEO LIMITED

Correspondence address
59 High Street, East Grinstead, RH19 3DD
Role ACTIVE
director
Date of birth
April 1979
Appointed on
12 June 2020
Nationality
British
Occupation
Property Consultant

Average house price in the postcode RH19 3DD £483,000

TANGLEWOOD PROJECT COMPANY NO.1 LIMITED

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
29 May 2020
Resigned on
9 May 2024
Nationality
British
Occupation
Property Consultant

AMEJA CARE LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W11 8RH
Role ACTIVE
director
Date of birth
April 1979
Appointed on
4 December 2019
Nationality
British
Occupation
Property Consultant

TANGLEWOOD CARE SERVICES LIMITED

Correspondence address
Audley House 12 Margaret Street, London, England, W1W 8RH
Role ACTIVE
director
Date of birth
April 1979
Appointed on
4 December 2019
Resigned on
9 May 2024
Nationality
British
Occupation
Property Consultant

TANGLEWOOD HOLDING COMPANY LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role ACTIVE
director
Date of birth
April 1979
Appointed on
12 November 2019
Resigned on
9 May 2024
Nationality
British
Occupation
Property Consultant

TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED

Correspondence address
2 Endeavour Park, Boston, Lincolnshire, United Kingdom, PE21 7TQ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
24 June 2019
Resigned on
9 May 2024
Nationality
British
Occupation
Director

MEDICALL RECRUITMENT LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role ACTIVE
director
Date of birth
April 1979
Appointed on
21 September 2018
Resigned on
21 September 2018
Nationality
British
Occupation
Property Consultant

Average house price in the postcode IG1 1LR £408,000

HLKR LTD

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role ACTIVE
director
Date of birth
April 1979
Appointed on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1LR £408,000

M AND G CARE LIMITED

Correspondence address
Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
25 January 2017
Resigned on
9 May 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

SUMMER LEYS LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role ACTIVE
director
Date of birth
April 1979
Appointed on
10 May 2016
Nationality
British
Occupation
Property Consultant

TUELLA LIMITED

Correspondence address
59 High Street, East Grinstead, RH19 3DD
Role ACTIVE
director
Date of birth
April 1979
Appointed on
9 March 2016
Nationality
British
Occupation
Property Consultant

Average house price in the postcode RH19 3DD £483,000

SWYFT RECRUITMENT LIMITED

Correspondence address
59 High Street, East Grinstead, England, RH19 3DD
Role ACTIVE
director
Date of birth
April 1979
Appointed on
11 February 2016
Resigned on
5 May 2023
Nationality
British
Occupation
Property Consultant

Average house price in the postcode RH19 3DD £483,000

LIVERPOOL WATERS LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role ACTIVE
director
Date of birth
April 1979
Appointed on
16 December 2015
Nationality
British
Occupation
Property Consultant

95 TALBOT STREET LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 March 2015
Resigned on
23 January 2019
Nationality
British
Occupation
Property Consultant

TANGLEWOOD SHARED SERVICES LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 November 2014
Resigned on
9 May 2024
Nationality
British
Occupation
Property Consultant

Average house price in the postcode IG1 1LR £408,000

TALBOT STUDENTS LIMITED

Correspondence address
59 High Street, East Grinstead, England, RH19 3DD
Role ACTIVE
director
Date of birth
April 1979
Appointed on
7 November 2014
Nationality
British
Occupation
Property Consultant

Average house price in the postcode RH19 3DD £483,000

COPPIA LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role ACTIVE
director
Date of birth
April 1979
Appointed on
14 May 2013
Nationality
British
Occupation
Property Consultant

Average house price in the postcode IG1 1LR £408,000

MY AND CO LLP

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role ACTIVE
llp-designated-member
Date of birth
April 1979
Appointed on
19 June 2012

Average house price in the postcode IG1 1LR £408,000


HOMELIUM CARE LTD

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role RESIGNED
director
Date of birth
April 1979
Appointed on
7 April 2021
Resigned on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1LR £408,000

PICCOLE COSE CARE LIMITED

Correspondence address
Treviot House 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Role RESIGNED
director
Date of birth
April 1979
Appointed on
21 June 2019
Resigned on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode IG1 1LR £408,000

SANDSTONE CARE TELFORD LIMITED

Correspondence address
Redmond High Trees Road, Reigate, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
17 September 2018
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

ALMA CARE HOMES AVENS PROPERTY LIMITED

Correspondence address
Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
16 May 2018
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

ALMA CARE HOMES BROOME PROPERTY LIMITED

Correspondence address
Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
9 May 2018
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

ALMA CARE HOMES BROOME LIMITED

Correspondence address
Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
17 April 2018
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

ALMA CARE HOMES AVENS LIMITED

Correspondence address
Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
17 April 2018
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

HOLYWELL PARK LIMITED

Correspondence address
Redmond High Trees Road, Reigate, England, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
1 September 2017
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

HOLYWELL PARK HOLDINGS LIMITED

Correspondence address
Redmond High Trees Road, Reigate, England, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
1 September 2017
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

ALMA CARE HOMES BIRCHESTER LIMITED

Correspondence address
Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
19 July 2017
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

ALMA CARE HOMES HOLYWELL LIMITED

Correspondence address
Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
19 July 2017
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

BELMONT CEDAR PARK LIMITED

Correspondence address
Brookdale House 31 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FS
Role RESIGNED
director
Date of birth
April 1979
Appointed on
14 March 2017
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode SO53 2FS £457,000

ALMA CARE HOMES HOLDING UK LIMITED

Correspondence address
Redmond High Trees Road, Reigate, United Kingdom, RH2 7EN
Role RESIGNED
director
Date of birth
April 1979
Appointed on
27 January 2017
Resigned on
18 March 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode RH2 7EN £2,280,000

SUMMER ROW DEVELOPMENTS LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role RESIGNED
director
Date of birth
April 1979
Appointed on
3 July 2014
Resigned on
29 June 2018
Nationality
British
Occupation
Property Consultant

TOUCHPOINT HOUSING (SKI) LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role RESIGNED
director
Date of birth
April 1979
Appointed on
3 April 2014
Resigned on
27 May 2016
Nationality
British
Occupation
Property Consultant

ROMIGA NORTH LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role RESIGNED
director
Date of birth
April 1979
Appointed on
3 April 2014
Resigned on
28 July 2017
Nationality
British
Occupation
Property Consultant

ROMIGA EAST LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role RESIGNED
director
Date of birth
April 1979
Appointed on
9 May 2013
Resigned on
3 October 2019
Nationality
British
Occupation
Property Consultant

ROMIGA WEST LIMITED

Correspondence address
Audley House 12 Margaret Street, London, United Kingdom, W1W 8RH
Role RESIGNED
director
Date of birth
April 1979
Appointed on
29 January 2013
Resigned on
3 October 2019
Nationality
British
Occupation
Director