Joshua Mark CHILTON

Total number of appointments 43, 39 active appointments

TRADE 1ST LIMITED

Correspondence address
165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
11 July 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Investor/Non-Executive Director

Average house price in the postcode W6 0NJ £630,000

PROMAIN (UK) LIMITED

Correspondence address
164 Hammersmith Grove, Flat 6, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
19 January 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Investor/Non-Executive Director

Average house price in the postcode W6 0NJ £630,000

BOSTON FACTORS LIMITED

Correspondence address
165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
19 January 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Investor/Non-Executive Director

Average house price in the postcode W6 0NJ £630,000

KENT,BLAXILL & CO,LIMITED

Correspondence address
165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
19 January 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Investor/Non-Executive Director

Average house price in the postcode W6 0NJ £630,000

KENT BLAXILL HOLDINGS LTD

Correspondence address
166 Hammersmith Grove, Flat 6, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
19 January 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Investor/Non-Executive Director

Average house price in the postcode W6 0NJ £630,000

PAINTWELL TOPCO LIMITED

Correspondence address
165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
19 January 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Investor/Non-Executive Director

Average house price in the postcode W6 0NJ £630,000

PAINTWELL HOLDINGS LIMITED

Correspondence address
165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
19 January 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Investor/Non-Executive Director

Average house price in the postcode W6 0NJ £630,000

PAINTWELL LIMITED

Correspondence address
165 Hammersmith Grove, Flat 6, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
19 January 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Investor/Non-Executive Director

Average house price in the postcode W6 0NJ £630,000

NORCLAD LIMITED

Correspondence address
Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
16 December 2022
Resigned on
7 March 2023
Nationality
British
Occupation
Director

AMA TIMBER SERVICES LIMITED

Correspondence address
Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
16 December 2022
Resigned on
7 March 2023
Nationality
British
Occupation
Director

S. V. TIMBER LTD

Correspondence address
Bramall Lane Sheffield, South Yorkshire, England, S2 4RJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
13 September 2022
Resigned on
7 March 2023
Nationality
British
Occupation
Director

BROMBOROUGH PAINTS LIMITED

Correspondence address
38 Bromborough Village Road, Wirral, United Kingdom, CH62 7ET
Role ACTIVE
director
Date of birth
May 1994
Appointed on
6 December 2021
Resigned on
11 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

KEN'S YARD LIMITED

Correspondence address
Unit 2 Orchardbank Industrial Estate, Newford Park, Forfar, Angus, United Kingdom, DD8 1TD
Role ACTIVE
director
Date of birth
May 1994
Appointed on
15 November 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Director

LEGNAME LIMITED

Correspondence address
Unit 2 Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD
Role ACTIVE
director
Date of birth
May 1994
Appointed on
15 November 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Director

ORCHARD TIMBER PRODUCTS LIMITED

Correspondence address
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD
Role ACTIVE
director
Date of birth
May 1994
Appointed on
15 November 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Director

INTELLIGENT DOOR SOLUTIONS LIMITED

Correspondence address
Bramall Lane Sheffield, South Yorkshire, United Kingdom, S2 4RJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
2 November 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Investment / Finance Professional

PAINTWELL HOLDINGS LIMITED

Correspondence address
38 Bromborough Village Road Bromborough, Wirral, Merseyside, United Kingdom, CH62 7ET
Role ACTIVE
director
Date of birth
May 1994
Appointed on
18 March 2021
Resigned on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

TRADE 1ST LIMITED

Correspondence address
38 Bromborough Village Road, Wirral, Merseyside, England, CH62 7ET
Role ACTIVE
director
Date of birth
May 1994
Appointed on
18 March 2021
Resigned on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

PAINTWELL LIMITED

Correspondence address
38 Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET
Role ACTIVE
director
Date of birth
May 1994
Appointed on
18 March 2021
Resigned on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

PAINTWELL TOPCO LIMITED

Correspondence address
38 Bromborough Village Road, Bromborough, Wirral, Merseyside, United Kingdom, CH62 7ET
Role ACTIVE
director
Date of birth
May 1994
Appointed on
9 March 2021
Resigned on
25 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH62 7ET £370,000

HYMOR TIMBER LIMITED

Correspondence address
C/O Arnold Laver & Co Ltd Bramall Lane, Sheffield, England, S2 4RJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
26 February 2021
Resigned on
7 March 2023
Nationality
British
Occupation
Director

NATIONAL TIMBER GROUP TOPCO LIMITED

Correspondence address
22 Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
6 November 2023
Nationality
British
Occupation
Investment/Finance Professional

NORTH YORKSHIRE TIMBER COMPANY LIMITED

Correspondence address
Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

Average house price in the postcode DL6 2NA £289,000

LHSL 2 LIMITED

Correspondence address
22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

NATIONAL TIMBER GROUP ENGLAND LIMITED

Correspondence address
Bramall Lane, Sheffield, South Yorkshire, United Kingdom, S2 4RJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

FIRE DOOR INSPECT LIMITED

Correspondence address
Bramall Lane, Sheffield, United Kingdom, S2 4RJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

ARNOLD LAVER HOLDINGS LIMITED

Correspondence address
Bramall Lane, Sheffield, United Kingdom, S2 4RJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

NATIONAL TIMBER GROUP SCOTLAND LIMITED

Correspondence address
Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

NYT (HOLDINGS) LIMITED

Correspondence address
C/O North Yorkshire Timber, Co Ltd Standard House Thurston, Road Northallerton Bus Park, Northallerton, DL6 2NA
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

Average house price in the postcode DL6 2NA £289,000

NATIONAL TIMBER GROUP MIDCO LIMITED

Correspondence address
22 Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
6 November 2023
Nationality
British
Occupation
Investment/Finance Professional

GLOW INSULATION & SITE SUPPLIES LIMITED

Correspondence address
Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

JOSEPH THOMPSON & CO.,LIMITED

Correspondence address
Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

Average house price in the postcode DL6 2NA £289,000

SCOTIA ROOFING & BUILDING SUPPLIES LTD.

Correspondence address
Thornbridge Yard Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Role ACTIVE
director
Date of birth
May 1994
Appointed on
28 July 2020
Resigned on
7 March 2023
Nationality
British
Occupation
Investment/Finance Professional

CCK HOLDINGS LIMITED

Correspondence address
Nutsey Lane, Calmore Industrial Estate South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Private Equity Investment Associate

MILLBROOK HEALTHCARE BIDCO LTD

Correspondence address
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Private Equity Investment Associate

MILLBROOK HEALTHCARE MIDCO LIMITED

Correspondence address
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Private Equity Investment Associate

MILLBROOK HEALTHCARE SUBCO LIMITED

Correspondence address
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Private Equity Investment Associate

CONSOLOR LIMITED

Correspondence address
Nutsey Lane, Calmore Industrial Estate South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
Role ACTIVE
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Private Equity Investment Associate

MILLBROOK HEALTHCARE HOLDINGS LIMITED

Correspondence address
3rd Floor 22 Cross Keys Close, London, England, W1U 2DW
Role ACTIVE
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
1 September 2023
Nationality
British
Occupation
Private Equity Investment Associate

MILLBROOK HEALTHCARE GROUP LIMITED

Correspondence address
Nutsey Lane Calmore Industrial, Estate Totton South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
Role RESIGNED
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Private Equity Investment Associate

ULTIMATE HEALTHCARE LTD

Correspondence address
Nutsey Lane, Calmore Industrial Estate Yeomans Way, Totton, Southampton, England, SO40 3JX
Role RESIGNED
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Private Equity Investment Associate

Average house price in the postcode SO40 3JX £375,000

MILLBROOK HEALTHCARE GROUP II LIMITED

Correspondence address
22 Cross Keys Close, London, England, W1U 2DW
Role RESIGNED
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
22 July 2019
Nationality
British
Occupation
Private Equity Investment Associate

MILLBROOK HEALTHCARE LTD

Correspondence address
Nutsey Lane Calmore Ind Estate South Hampshire Industrial Park, Totton, Southampton, England, SO40 3XJ
Role RESIGNED
director
Date of birth
May 1994
Appointed on
22 July 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Private Equity Investment Associate