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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Associate Director

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
Nationality
British
Occupation
Associate Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Associate Director

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
Nationality
British
Occupation
Associate Director

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
Nationality
British
Occupation
Associate Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Associate Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director