Hannah HOLMAN
Total number of appointments 107, 107 active appointments
ULIVING@ESSEX2 HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 25 April 2025
ULIVING@ESSEX2 ISSUERCO PLC
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 25 April 2025
ULIVING@ESSEX2 LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 25 April 2025
GREENWICH BSF HOLDCO LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 7 October 2024
GREENWICH BSF SPV LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 7 October 2024
EQUITIX EXETER III GP LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 October 2024
- Resigned on
- 12 November 2024
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX EXETER (S) III GP LIMITED
- Correspondence address
- Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 October 2024
- Resigned on
- 12 November 2024
EQUITIX EXETER III NOMINEE LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 October 2024
- Resigned on
- 12 November 2024
Average house price in the postcode LS1 2HJ £37,674,000
ULIVING@ESSEX HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
ULIVING@ESSEX LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
ESSEX SCHOOLS (HOLDINGS) LIMITED
- Correspondence address
- 200 Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
ESSEX SCHOOLS LIMITED
- Correspondence address
- 200 Aldersgate Street, 3rd Floor (South Building), London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
ESSEX SCHOOLS (MIDCO) LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor (South Building), London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
Average house price in the postcode NG8 6PY £1,216,000
DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
Average house price in the postcode NG8 6PY £1,216,000
ULIVING@ESSEX ISSUERCO PLC
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
EQUITIX EDUCATION (DERBYSHIRE) LTD
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 October 2024
Average house price in the postcode NG8 6PY £1,216,000
NPH HEALTHCARE (INTERMEDIATE) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 30 September 2024
NPH HEALTHCARE (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 30 September 2024
NPH HEALTHCARE LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 30 September 2024
PALIO (NO 5) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 11 March 2024
- Resigned on
- 4 March 2025
JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 11 March 2024
- Resigned on
- 4 March 2025
PALIO (NO 6) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 11 March 2024
- Resigned on
- 4 March 2025
PALIO (NO 8) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 11 March 2024
- Resigned on
- 4 March 2025
JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 11 March 2024
- Resigned on
- 30 September 2024
REGENTER B3 LIMITED
- Correspondence address
- 200 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 11 March 2024
- Resigned on
- 30 September 2024
REGENTER B3 HOLDCO LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 11 March 2024
- Resigned on
- 30 September 2024
REGENTER MYATTS FIELD NORTH LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 17 May 2023
- Resigned on
- 30 September 2024
REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 17 May 2023
- Resigned on
- 30 September 2024
PALIO (NO 4) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 31 March 2023
- Resigned on
- 1 October 2024
KENT VANWALL LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 31 March 2023
- Resigned on
- 1 October 2024
CFS NEWHAM LIMITED
- Correspondence address
- Suite 1l-1o Avondale House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 31 March 2023
- Resigned on
- 4 March 2025
EQUITIX INNOVA PROJECT INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 31 March 2023
HPC BISHOP AUCKLAND HOSPITAL LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 December 2022
HPC BAS LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 December 2022
ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 October 2022
ULIVING@GLOUCESTERSHIRE ISSUERCO PLC
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 October 2022
ULIVING@GLOUCESTERSHIRE FINCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 October 2022
ULIVING@GLOUCESTERSHIRE LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 October 2022
REGENTER LCEP LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 November 2021
- Resigned on
- 30 September 2024
REGENTER LCEP HOLDCO LIMITED
- Correspondence address
- 200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 November 2021
- Resigned on
- 30 September 2024
SALFORD SCHOOLS SOLUTIONS LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 21 April 2021
- Resigned on
- 30 September 2024
SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 21 April 2021
- Resigned on
- 30 September 2024
THAMES PARTNERSHIP FOR LEARNING LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
TPFL PROJECT CO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
ROEHAMPTON HOSPITAL LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED
- Correspondence address
- Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
Average house price in the postcode NG8 6PY £1,216,000
INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
- Resigned on
- 1 October 2024
TPFL PSP ONE LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
TPFL HOLD CO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
TPFL PSP TWO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED
- Correspondence address
- Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
Average house price in the postcode NG8 6PY £1,216,000
INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
- Resigned on
- 1 October 2024
ROEHAMPTON HOSPITAL HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 April 2021
ACCESS FOR WIGAN (HOLDINGS) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c,, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
- Resigned on
- 1 October 2024
ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode NG8 6PY £1,216,000
ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode NG8 6PY £1,216,000
CRITERION HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD
- Correspondence address
- 2nd Floor, Toronto Square Toronto Street, Leeds, England, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode LS1 2HJ £37,674,000
ARDEN PARTNERSHIP (LEICESTER) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode NG8 6PY £1,216,000
ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode NG8 6PY £1,216,000
ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode NG8 6PY £1,216,000
CRITERION HEALTHCARE PLC
- Correspondence address
- Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED
- Correspondence address
- Equitix, 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
PROSPECT HEALTHCARE (IPSWICH) LIMITED
- Correspondence address
- Equitix, 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
ARDEN PARTNERSHIP (DERBY) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode NG8 6PY £1,216,000
SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC
- Correspondence address
- 200 Aldersgate Street, Barbican, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
- Resigned on
- 1 October 2024
SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED
- Correspondence address
- Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
- Resigned on
- 1 October 2024
Average house price in the postcode PR2 2YP £393,000
SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED
- Correspondence address
- Pario Limited Unit 18 Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
- Resigned on
- 1 October 2024
Average house price in the postcode PR2 2YP £393,000
EDUCATION LINK (2001) LIMITED
- Correspondence address
- 5-7 Dale Street, Manchester, England, M1 1JA
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode M1 1JA £382,000
INFORMATION RESOURCES (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
INFORMATION RESOURCES (BOURNEMOUTH) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
CHRYSALIS (STANHOPE) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
CHRYSALIS (STANHOPE) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
ACCESS FOR WIGAN LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
- Resigned on
- 1 October 2024
WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD
- Correspondence address
- 2nd Floor, Toronto Square Toronto Street, Leeds, England, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
Average house price in the postcode LS1 2HJ £37,674,000
HEALTHCARE SUPPORT (NEWHAM) LIMITED
- Correspondence address
- 3rd Floor South, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor South, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 March 2021
EDUCATION LINK (HOLDINGS) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2021
BY EDUCATION (BARKING) LIMITED
- Correspondence address
- Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 September 2020
- Resigned on
- 4 February 2021
BY EDUCATION (BARKING) HOLDINGS LIMITED
- Correspondence address
- Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 September 2020
- Resigned on
- 4 February 2021
NEWHAM TRANSFORMATION PARTNERSHIP LIMITED
- Correspondence address
- Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 8 February 2019
- Resigned on
- 4 February 2021
NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED
- Correspondence address
- Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 8 February 2019
- Resigned on
- 4 February 2021
NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED
- Correspondence address
- Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 8 February 2019
- Resigned on
- 4 February 2021
ENTERPRISE EDUCATION CONWY LIMITED
- Correspondence address
- 46 Charles Street, Cardiff, Wales, CF10 2GE
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 February 2019
- Resigned on
- 4 February 2021
Average house price in the postcode CF10 2GE £1,711,000
ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED
- Correspondence address
- 46 Charles Street, Cardiff, Wales, CF10 2GE
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 4 February 2019
- Resigned on
- 4 February 2021
Average house price in the postcode CF10 2GE £1,711,000
TW ACCOMMODATION SERVICES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
Average house price in the postcode SW1Y 4QU £83,465,000
GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 17 February 2021
Average house price in the postcode SW1Y 4QU £83,465,000
DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
DERBY SCHOOL SOLUTIONS LIMITED
- Correspondence address
- Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
BOLDON SCHOOL (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
Average house price in the postcode SW1Y 4QU £83,465,000
ASHBURTON SERVICES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
Average house price in the postcode SW1Y 4QU £83,465,000
TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
Average house price in the postcode SW1Y 4QU £83,465,000
BOLDON SCHOOL LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
Average house price in the postcode SW1Y 4QU £83,465,000
ASHBURTON SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
Average house price in the postcode SW1Y 4QU £83,465,000
H & D SUPPORT SERVICES LIMITED
- Correspondence address
- Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
NEWPORT SCHOOL SOLUTIONS LIMITED
- Correspondence address
- Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
GLASGOW HEALTHCARE FACILITIES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 17 February 2021
Average house price in the postcode SW1Y 4QU £83,465,000
H & D SUPPORT SERVICES (HOLDINGS) LIMITED
- Correspondence address
- Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 1 February 2019
- Resigned on
- 4 February 2021
ENTERPRISE HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 31 January 2019
- Resigned on
- 4 February 2021
Average house price in the postcode PR2 2YP £393,000
ENTERPRISE HEALTHCARE LIMITED
- Correspondence address
- Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 31 January 2019
- Resigned on
- 4 February 2021
Average house price in the postcode PR2 2YP £393,000
SALFORD SCHOOLS SOLUTIONS LIMITED
- Correspondence address
- Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 30 January 2019
- Resigned on
- 4 February 2021
SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED
- Correspondence address
- Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
- Role ACTIVE
- director
- Date of birth
- May 1980
- Appointed on
- 30 January 2019
- Resigned on
- 4 February 2021