Joshua Michael Simon SEGAL

Total number of appointments 18, 16 active appointments

THISTLE ENVIRONMENTAL BIDCO LIMITED

Correspondence address
102 Crawford Street, London, United Kingdom, W1H 2HR
Role ACTIVE
director
Date of birth
June 1986
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1H 2HR £543,000

THISTLE ENVIRONMENTAL LIMITED

Correspondence address
102 Crawford Street, London, England, W1H 2HR
Role ACTIVE
director
Date of birth
June 1986
Appointed on
22 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 2HR £543,000

ATMOS CONSULTING LIMITED

Correspondence address
Cbc House 24 Canning Street, Edinburgh, Scotland, EH3 8EG
Role ACTIVE
director
Date of birth
June 1986
Appointed on
22 December 2023
Nationality
British
Occupation
Director

GLOBAL HOLDCO LIMITED

Correspondence address
Oak House Tanshire Park, Shackleford Road, Elstead, England, GU8 6LB
Role ACTIVE
director
Date of birth
June 1986
Appointed on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU8 6LB £1,258,000

GLISTEN WATER LTD

Correspondence address
Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire, England, B49 6EP
Role ACTIVE
director
Date of birth
June 1986
Appointed on
1 April 2022
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode B49 6EP £751,000

CHEMTECH CONSULTANCY LIMITED

Correspondence address
East Fulton Farm Unit D, Darluith Road Linwood, Paisley, Renfrewshire, PA3 3TP
Role ACTIVE
director
Date of birth
June 1986
Appointed on
30 November 2020
Resigned on
21 February 2025
Nationality
British
Occupation
Director

MPWJ LIMITED

Correspondence address
102 Crawford Street, London, England, W1H 2HR
Role ACTIVE
director
Date of birth
June 1986
Appointed on
6 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 2HR £543,000

ASTON ENVIRONMENTAL SERVICES LIMITED

Correspondence address
102 Crawford Street, London, England, W1H 2HR
Role ACTIVE
director
Date of birth
June 1986
Appointed on
2 October 2020
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1H 2HR £543,000

WESTERN ENVIRONMENTAL LIMITED

Correspondence address
Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire, England, B49 6EP
Role ACTIVE
director
Date of birth
June 1986
Appointed on
19 December 2019
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode B49 6EP £751,000

EPLUS GLOBAL LIMITED

Correspondence address
102 Crawford Street, London, England, W1H 2HR
Role ACTIVE
director
Date of birth
June 1986
Appointed on
2 April 2019
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1H 2HR £543,000

3C ENVIRONMENTAL TECHNOLOGY LTD

Correspondence address
102 Crawford Street, London, England, W1H 2HR
Role ACTIVE
director
Date of birth
June 1986
Appointed on
21 September 2018
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1H 2HR £543,000

TELEPHONE HOUSE INVESTMENTS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
June 1986
Appointed on
30 August 2018
Nationality
British
Occupation
Finance

ROCK COMPLIANCE LIMITED

Correspondence address
Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire, England, B49 6EP
Role ACTIVE
director
Date of birth
June 1986
Appointed on
17 November 2017
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode B49 6EP £751,000

ACP WATER TREATMENT LTD.

Correspondence address
Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire, England, B49 6EP
Role ACTIVE
director
Date of birth
June 1986
Appointed on
17 November 2017
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode B49 6EP £751,000

ROCK COMPLIANCE HOLDINGS LIMITED

Correspondence address
102 Crawford Street, London, England, W1H 2HR
Role ACTIVE
director
Date of birth
June 1986
Appointed on
6 October 2017
Resigned on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1H 2HR £543,000

MORNINGTON PARTNERS LIMITED

Correspondence address
Flat 1, 63 Queens Crescent, London, United Kingdom, NW5 4ES
Role ACTIVE
director
Date of birth
June 1986
Appointed on
30 June 2016
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode NW5 4ES £665,000


TELEPHONE HOUSE MANAGEMENT LIMITED

Correspondence address
73 Cornhill, London, EC3V 3QQ
Role RESIGNED
director
Date of birth
June 1986
Appointed on
30 August 2018
Resigned on
20 August 2019
Nationality
British
Occupation
Finance

Average house price in the postcode EC3V 3QQ £7,960,000

MA TELEPHONE HOUSE LIMITED

Correspondence address
73 Cornhill, London, EC3V 3QQ
Role RESIGNED
director
Date of birth
June 1986
Appointed on
30 August 2018
Resigned on
20 August 2019
Nationality
British
Occupation
Finance

Average house price in the postcode EC3V 3QQ £7,960,000