Iain William TORRENS
Total number of appointments 55, 28 active appointments
JWG INVESTMENTS LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 29 May 2025
WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 29 May 2025
WOOD GROUP POWER INVESTMENTS LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 8 May 2025
WOOD GROUP LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 8 May 2025
WOOD GROUP INVESTMENTS LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 8 May 2025
JWGUSA HOLDINGS LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 8 May 2025
JOHN WOOD GROUP HOLDINGS LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 2 May 2025
WOOD INTERNATIONAL LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 May 2025
WOOD GROUP HASSI MESSAOUD LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 May 2025
WOOD GROUP ARZEW LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 May 2025
WOOD GROUP ANNABA LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 May 2025
WOOD GROUP ALGIERS LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 May 2025
WOOD GROUP ALGERIA LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 May 2025
WOOD GROUP HOLDINGS (INTERNATIONAL) LIMITED
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 18 April 2025
JOHN WOOD GROUP PLC
- Correspondence address
- Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 27 February 2025
CONSUMER CHOICES LIMITED
- Correspondence address
- Unit 7, Callflex Business Park Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7EF
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 12 January 2022
- Resigned on
- 13 December 2022
OB TELECOM LIMITED
- Correspondence address
- 39 Sloane Street, London, United Kingdom, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 13 July 2021
- Resigned on
- 24 September 2021
Average house price in the postcode SW1X 9LP £2,354,000
ASTBURY HALL OPERATIONS LIMITED
- Correspondence address
- 39 Sloane Street, London, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 7 May 2021
- Resigned on
- 30 November 2021
Average house price in the postcode SW1X 9LP £2,354,000
ASTBURY HALL LODGE RESORT LIMITED
- Correspondence address
- 39 Sloane Street Knightsbridge, London, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 7 May 2021
- Resigned on
- 30 November 2021
Average house price in the postcode SW1X 9LP £2,354,000
FRESH PASTURES HOLDINGS LTD
- Correspondence address
- Building 5 Carrwood Park, Selby Road, Leeds, United Kingdom, LS15 4LG
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 27 February 2021
Average house price in the postcode LS15 4LG £1,098,000
ORIGIN BROADBAND GROUP LTD
- Correspondence address
- 39 Sloane Street, London, England, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 2 July 2020
- Resigned on
- 1 July 2021
Average house price in the postcode SW1X 9LP £2,354,000
FCFM INVESTMENTS LIMITED
- Correspondence address
- 39 Sloane Street, London, England, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 9 January 2020
- Resigned on
- 22 May 2020
Average house price in the postcode SW1X 9LP £2,354,000
ARCHITECTURAL GLASS AND ALUMINIUM LIMITED
- Correspondence address
- 39 Sloane Street, London, England, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2019
- Resigned on
- 22 May 2020
Average house price in the postcode SW1X 9LP £2,354,000
FARO CAPITAL LIMITED
- Correspondence address
- 39 Sloane Street, Knightsbridge, London, England, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 February 2019
- Resigned on
- 16 December 2022
Average house price in the postcode SW1X 9LP £2,354,000
ASTBURY HALL LIMITED
- Correspondence address
- Astbury Hall Astbury, Bridgnorth, Shropshire, United Kingdom, WV16 6AT
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 February 2019
- Resigned on
- 18 October 2022
Average house price in the postcode WV16 6AT £280,000
FARO PROPERTY HOLDINGS LIMITED
- Correspondence address
- 39 Sloane Street, Knightsbridge, London, England, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 February 2019
- Resigned on
- 29 November 2021
Average house price in the postcode SW1X 9LP £2,354,000
S RETAIL REALISATIONS LIMITED
- Correspondence address
- Suite 20, The Hall Rugby Road, Wolston, Coventry, England, CV8 3FZ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 February 2019
Average house price in the postcode CV8 3FZ £747,000
FI NO1 (2022) LTD
- Correspondence address
- 39 Sloane Street, Knightsbridge, London, England, SW1X 9LP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 February 2019
- Resigned on
- 31 October 2022
Average house price in the postcode SW1X 9LP £2,354,000
FP NO4 (2022) LIMITED
- Correspondence address
- 39 Sloane Street, Knightsbridge, London, United Kingdom, SW1X 9LP
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 November 2021
- Resigned on
- 31 October 2022
Average house price in the postcode SW1X 9LP £2,354,000
FP NO7 (2022) LIMITED
- Correspondence address
- 39 Sloane Street, London, United Kingdom, SW1X 9LP
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 November 2021
- Resigned on
- 31 October 2022
Average house price in the postcode SW1X 9LP £2,354,000
FP NO6 (2022) LTD
- Correspondence address
- 39 Sloane Street, London, United Kingdom, SW1X 9LP
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 November 2021
- Resigned on
- 31 October 2022
Average house price in the postcode SW1X 9LP £2,354,000
FP NO3 (2023) LIMITED
- Correspondence address
- 39 Sloane Street, Knightsbridge, London, England, SW1X 9LP
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 29 November 2021
- Resigned on
- 31 October 2022
Average house price in the postcode SW1X 9LP £2,354,000
ARCHITECTURAL GLASS AND ALUMINIUM LIMITED
- Correspondence address
- 39 Sloane Street, London, SW1X 9LP
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 24 February 2021
- Resigned on
- 31 October 2022
Average house price in the postcode SW1X 9LP £2,354,000
RMG REALISATIONS HOLDING LIMITED
- Correspondence address
- 39 Sloane Street, London, United Kingdom, SW1X 9LP
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 16 March 2020
- Resigned on
- 22 May 2020
Average house price in the postcode SW1X 9LP £2,354,000
DB HARVESTING SERVICES LIMITED
- Correspondence address
- 39 Sloane Street, Knightsbridge, London, United Kingdom, SW1X 9LP
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 13 December 2019
- Resigned on
- 10 January 2020
Average house price in the postcode SW1X 9LP £2,354,000
TISCALI UK LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 6 January 2015
- Resigned on
- 31 August 2017
CORE TELECOMMUNICATIONS LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
GREEN DOT PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
CPW NETWORK SERVICES LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
GREYSTONE TELECOM LIMITED
- Correspondence address
- 11 Evesham Street, London, England, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
ONETEL TELECOMMUNICATIONS LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
PIPEX COMMUNICATIONS SERVICES LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
PIPEX INTERNET LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
GIS TELECOMS LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TALKTALK BRANDS LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TALKTALK COMMUNICATIONS LIMITED
- Correspondence address
- 11 Evesham Street, London, England, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TALKTALK CORPORATE LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TALKTALK GROUP LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TALKTALK TELECOM HOLDINGS LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TALKTALK TELECOM LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TALKTALK TV ENTERTAINMENT LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TALKTALK TELECOM GROUP LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 30 September 2017
VIRTUAL1 COMMUNICATIONS LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
TELCO HOLDINGS LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017
PIPEX UK LIMITED
- Correspondence address
- 11 Evesham Street, London, W11 4AR
- Role RESIGNED
- director
- Date of birth
- August 1968
- Appointed on
- 5 January 2015
- Resigned on
- 31 August 2017