James Thomas, Dr TOTTY

Total number of appointments 25, 10 active appointments

HEAT NETWORK TECHNOLOGY LIMITED

Correspondence address
83 Faraday Road, London, England, SW19 8PE
Role ACTIVE
director
Date of birth
February 1971
Appointed on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 8PE £931,000

VIRIDIS CAPITAL JT LIMITED

Correspondence address
83 Faraday Road, London, England, SW19 8PE
Role ACTIVE
director
Date of birth
February 1971
Appointed on
14 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW19 8PE £931,000

SRC PARTNERS LLP

Correspondence address
Optiva Securities Ltd 49 Berkeley Square, London, United Kingdom, W1J 5AZ
Role ACTIVE
llp-designated-member
Date of birth
February 1971
Appointed on
15 December 2021

NSGF CIP LLP

Correspondence address
3rd Floor 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
llp-designated-member
Date of birth
February 1971
Appointed on
15 January 2018

Average house price in the postcode SW1A 1HD £3,737,000

NSGF GP LLP

Correspondence address
3rd Floor 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
llp-designated-member
Date of birth
February 1971
Appointed on
15 January 2018

Average house price in the postcode SW1A 1HD £3,737,000

ELECTROCLEAN TECHNOLOGY LIMITED

Correspondence address
The Heath Business And Technical Park The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4EB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
7 November 2017
Resigned on
9 September 2020
Nationality
British
Occupation
Director

GLEANN DUBHLINN HYDRO LIMITED

Correspondence address
3rd Floor, 34 St. James's Street, London, England, SW1A 1HD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
16 February 2016
Resigned on
24 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

BRIGHT LIGHT ENERGY LIMITED

Correspondence address
3rd Floor 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 September 2015
Resigned on
4 August 2020
Nationality
British
Occupation
Private Equity

Average house price in the postcode SW1A 1HD £3,737,000

LIMELIGHT ENERGY LIMITED

Correspondence address
3rd Floor 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 September 2015
Resigned on
9 July 2020
Nationality
British
Occupation
Private Equity

Average house price in the postcode SW1A 1HD £3,737,000

VERYAN ENDOVASCULAR LIMITED

Correspondence address
83 Faraday Road, Wimbledon, London, SW19 8PE
Role ACTIVE
director
Date of birth
February 1971
Appointed on
23 July 2008
Resigned on
8 June 2009
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW19 8PE £931,000


SUSTAINABLE TECHNOLOGY TRANSFER LTD.

Correspondence address
34 St. James's Street, Floor 3, London, United Kingdom, SW1A 1HD
Role RESIGNED
director
Date of birth
February 1971
Appointed on
19 October 2017
Resigned on
1 September 2020
Nationality
British
Occupation
Private Equity Finance

Average house price in the postcode SW1A 1HD £3,737,000

RGE PROJECTS LTD

Correspondence address
3rd Floor 34 St James's Street, London, Uk, SW1A 1HD
Role RESIGNED
director
Date of birth
February 1971
Appointed on
15 December 2016
Resigned on
14 February 2017
Nationality
British
Occupation
Private Equity Finance

Average house price in the postcode SW1A 1HD £3,737,000

ABRIACHAN ELECTRIC COMPANY LIMITED

Correspondence address
7 St. James's Gardens, London, England, W11 4RB
Role RESIGNED
director
Date of birth
February 1971
Appointed on
2 December 2015
Resigned on
27 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode W11 4RB £4,336,000

RIVER GENERATION NO 2 LIMITED

Correspondence address
3rd Floor 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role RESIGNED
director
Date of birth
February 1971
Appointed on
28 July 2015
Resigned on
24 August 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1A 1HD £3,737,000

BUNAVONEADER HYDRO LIMITED

Correspondence address
3rd Floor 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role RESIGNED
director
Date of birth
February 1971
Appointed on
19 June 2015
Resigned on
4 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1HD £3,737,000

BLACK DOG BIOGAS LIMITED

Correspondence address
3rd Floor 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2014
Resigned on
6 September 2016
Nationality
British
Occupation
Private Equity

Average house price in the postcode SW1A 1HD £3,737,000

EECO KINGSCOURT LTD

Correspondence address
83 Faraday Road, London, Greater London, United Kingdom, SW19 8PE
Role RESIGNED
director
Date of birth
February 1971
Appointed on
6 December 2012
Resigned on
30 January 2013
Nationality
British
Occupation
Finance

Average house price in the postcode SW19 8PE £931,000

CTGI LIMITED

Correspondence address
3rd Floor 34 St James's Street, London, SW1A 1HD
Role RESIGNED
director
Date of birth
February 1971
Appointed on
5 October 2012
Resigned on
7 November 2019
Nationality
British
Occupation
Private Equity Finance

Average house price in the postcode SW1A 1HD £3,737,000

ELECTROCLEAN TECHNOLOGY LIMITED

Correspondence address
Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire, United Kingdom, WA4 4FS
Role RESIGNED
director
Date of birth
February 1971
Appointed on
20 April 2012
Resigned on
23 March 2015
Nationality
British
Occupation
Private Equity

DISSOLTEMP O CAPITAL LLP

Correspondence address
83 Faraday Road, Wimbledon, London, SW19 8PE
Role RESIGNED
llp-member
Date of birth
February 1971
Appointed on
14 May 2009
Resigned on
31 March 2010

Average house price in the postcode SW19 8PE £931,000

PALL MALL COLLECTIONS LIMITED

Correspondence address
83 Faraday Road, Wimbledon, London, SW19 8PE
Role RESIGNED
director
Date of birth
February 1971
Appointed on
11 September 2008
Resigned on
12 May 2009
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW19 8PE £931,000

PALL MALL DIRECTORIES LIMITED

Correspondence address
83 Faraday Road, Wimbledon, London, SW19 8PE
Role RESIGNED
director
Date of birth
February 1971
Appointed on
27 August 2008
Resigned on
12 May 2009
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW19 8PE £931,000

VERYAN HOLDINGS LIMITED

Correspondence address
83 Faraday Road, Wimbledon, London, SW19 8PE
Role RESIGNED
director
Date of birth
February 1971
Appointed on
23 July 2008
Resigned on
8 June 2009
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW19 8PE £931,000

VERYAN MEDICAL LIMITED

Correspondence address
83 Faraday Road, Wimbledon, London, SW19 8PE
Role RESIGNED
director
Date of birth
February 1971
Appointed on
23 July 2008
Resigned on
8 June 2009
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW19 8PE £931,000

SEVEN MILE CAPITAL VENTURES UK LIMITED

Correspondence address
83 Faraday Road, Wimbledon, London, SW19 8PE
Role RESIGNED
director
Date of birth
February 1971
Appointed on
4 June 2008
Resigned on
12 May 2009
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW19 8PE £931,000