Giles Alexander THORLEY

Total number of appointments 44, 44 active appointments

TETRIS TOPCO LIMITED

Correspondence address
5-10 Bolton Street, London, England, W1J 8BA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 September 2025
Nationality
British
Occupation
Director

FWC NE DEBT GP LIMITED

Correspondence address
Unit J Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 March 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL13 7YL £365,000

FWC SYPA DEBT GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, United Kingdom, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 December 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL13 7YL £365,000

FWC NPIFII DEBT GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, United Kingdom, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode LL13 7YL £365,000

FWC TFIF GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 November 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LL13 7YL £365,000

FWC IFW DEBT GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, United Kingdom, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode LL13 7YL £365,000

FWC SWIF DEBT GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

NE COMMERCIAL PROPERTY (GP) LIMITED

Correspondence address
Unit J Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 June 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (MIMS) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, United Kingdom, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
20 November 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode LL13 7YL £365,000

ZWPV LIMITED

Correspondence address
Zip World Base Camp Denbigh Street, Llanrwst, Wales, LL26 0LL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 February 2019
Resigned on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LL26 0LL £139,000

PANTHER PARTNERS LIMITED

Correspondence address
16 Kirby Street, London, EC1N 8TS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2018
Resigned on
15 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8TS £20,134,000

TVC LOANS NPIF GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 April 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

FWC LOANS (NORTH WEST) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 April 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

FWC LOANS (TVC) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 April 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

DBW SERVICES LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 April 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

NORTH WEST LOANS NPIF GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 April 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

ECONOMIC INTELLIGENCE WALES LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 October 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

DBW HOLDINGS LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 September 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

DBW MANAGERS LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
15 September 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

MANAGEMENT SUCCESSION GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 March 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (12) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (14) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
17 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode LL13 7YL £365,000

FW CAPITAL LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode LL13 7YL £365,000

NW LOANS LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

TVUPB LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

NE GROWTH 500 LP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

HELP TO BUY (WALES) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

FW DEVELOPMENT CAPITAL (NORTH WEST) GP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

FWC CIP LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

NORTH EAST PROPERTY (GP) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (6) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (11) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW FM LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

ANGELS INVEST WALES LIMITED

Correspondence address
1 Capital Quarter Tyndall Street, Cardiff, Wales, CF10 4BZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CF10 4BZ £10,897,000

DBW INVESTMENTS (9) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (8) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (10) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (4) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (2) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (5) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

DBW INVESTMENTS (3) LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL13 7YL £365,000

CORSEARCH LTD

Correspondence address
10th Floor, The Met Building 22 Percy Street, London, W1T 2BU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 May 2015
Resigned on
18 June 2021
Nationality
British
Occupation
Director

LIVEMUSIC.FM LIMITED

Correspondence address
22 Chancery Lane, London, WC2A 1LS
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 December 2010
Resigned on
25 January 2023
Nationality
British
Occupation
None

Average house price in the postcode WC2A 1LS £543,000