Henry Scott ELKINGTON

Total number of appointments 28, 19 active appointments

BABYLON TOPCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 January 2024
Nationality
British
Occupation
Director

HANGAR HOLDCO LIMITED

Correspondence address
4 Bouverie Street, London, England, EC4Y 8AX
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 June 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode EC4Y 8AX £23,975,000

CAMPANET ORCHARD LIMITED

Correspondence address
45 Gresham Street, London, United Kingdom, EC2V 7BG
Role ACTIVE
director
Date of birth
June 1964
Appointed on
15 February 2022
Nationality
British
Occupation
Company Director

KIRK TOPCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 January 2019
Resigned on
4 July 2025
Nationality
British
Occupation
Chairman

COOKIE TOPCO LIMITED

Correspondence address
Gloucester House Unit Q Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England, SL8 5AS
Role ACTIVE
director
Date of birth
June 1964
Appointed on
6 June 2018
Resigned on
28 March 2022
Nationality
British
Occupation
None

Average house price in the postcode SL8 5AS £1,085,000

MAPLE BIDCO LIMITED

Correspondence address
C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, Buckinghamshire, England, MK7 8LE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK7 8LE £14,010,000

AXIO TECHNICAL INTELLIGENCE HOLDCO LIMITED

Correspondence address
C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England, MK7 8LE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode MK7 8LE £14,010,000

AXIO GROUP MANAGEMENT LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 December 2015
Nationality
British
Occupation
Director

AXIO AVIATION HOLDINGS LIMITED

Correspondence address
1 Capability Green, Luton, Bedfordshire, England, LU1 3LU
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 December 2015
Resigned on
16 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

AXIO TI HOLDINGS LIMITED

Correspondence address
C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Dr, Caldecotte, Milton Keynes, Buckinghamshire, England, MK7 8LE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode MK7 8LE £14,010,000

AXIO DATA HEDGECO LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 August 2013
Nationality
British
Occupation
Director

AXIO GROUP TREASURY COMPANY LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
14 June 2013
Nationality
British
Occupation
Director

AXIO DATA GROUP LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 April 2013
Nationality
British
Occupation
Director

AXIO DATA GROUP HOLDINGS LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 April 2013
Nationality
British
Occupation
Director

AXIO DATA GROUP MIDCO LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 April 2013
Nationality
British
Occupation
Director

GLOBAL TRADE (HOLDCO) LIMITED

Correspondence address
Viewpoint One Willoughby Road, Bracknell, Berkshire, England, RG12 8FB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 March 2013
Resigned on
9 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG12 8FB £49,500,000

TECHINSIGHTS (HOLDCO) LIMITED

Correspondence address
C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England, MK7 8LE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode MK7 8LE £14,010,000

OAG AVIATION HOLDINGS LIMITED

Correspondence address
1 Capability Green, Luton, Bedfordshire, England, LU1 3LU
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 March 2013
Resigned on
16 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

UBM DATA SERVICES LIMITED

Correspondence address
25a Marryat Road, Wimbledon, London, SW19 5BB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW19 5BB £6,588,000


M3 MEDICAL HOLDINGS LTD

Correspondence address
Tallis House 2 Tallis Street, London, EC4Y 0AB
Role RESIGNED
director
Date of birth
June 1964
Appointed on
10 December 2015
Resigned on
30 November 2016
Nationality
British
Occupation
Director

AXIO FPI HOLDINGS LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role
director
Date of birth
June 1964
Appointed on
10 December 2015
Nationality
British
Occupation
Director

IASIST HOLDCO LIMITED

Correspondence address
210 Pentonville Road, London, England, N1 9JY
Role RESIGNED
director
Date of birth
June 1964
Appointed on
20 March 2015
Resigned on
2 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode N1 9JY £1,302,000

HYVE US LIMITED

Correspondence address
105 Salusbury Road, London, NW6 6RG
Role RESIGNED
director
Date of birth
June 1964
Appointed on
26 September 2013
Resigned on
22 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW6 6RG £843,000

AXIO FOREST PRODUCTS HOLDINGS LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role
director
Date of birth
June 1964
Appointed on
28 March 2013
Nationality
British
Occupation
Director

C AND D DATA SERVICES LIMITED

Correspondence address
Ludgate House 245 Blackfriars Road, London, United Kingdom, SE1 9UY
Role
director
Date of birth
June 1964
Appointed on
28 March 2013
Nationality
British
Occupation
Director

OAG AVIATION WORLDWIDE LIMITED

Correspondence address
1 Capability Green, Luton, Bedfordshire, England, LU1 3LU
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 March 2013
Resigned on
16 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

MEDICA ASIA (HOLDCO) LIMITED

Correspondence address
Tallis House 2 Tallis Street, London, England, EC4Y 0AB
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 March 2013
Resigned on
7 October 2015
Nationality
British
Occupation
Director

VIDAL GROUP HOLDINGS LTD

Correspondence address
Tallis House 2 Tallis Street, London, England, EC4Y 0AB
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 March 2013
Resigned on
30 November 2016
Nationality
British
Occupation
Director