Julian Denzil SUTCLIFFE
Total number of appointments 79, 72 active appointments
REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED
- Correspondence address
- Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 4 November 2024
REGENTER BENTILEE DISTRICT CENTRE LIMITED
- Correspondence address
- Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 4 November 2024
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED
- Correspondence address
- 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 October 2024
RENAISSANCE MILES PLATTING LIMITED
- Correspondence address
- 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 October 2024
IIC MILES PLATTING SUBDEBT LIMITED
- Correspondence address
- 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 October 2024
INSPIRAL OLDHAM HOLDING COMPANY LIMITED
- Correspondence address
- Sevendale House Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 October 2024
IIC MILES PLATTING EQUITY LIMITED
- Correspondence address
- 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 October 2024
IIC MILES PLATTING FUNDING INVESTMENT LIMITED
- Correspondence address
- 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 October 2024
INSPIRAL OLDHAM LIMITED
- Correspondence address
- Sevendale House Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 October 2024
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED
- Correspondence address
- Toronto Sqaure Ems, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 27 September 2024
Average house price in the postcode LS1 2HJ £37,674,000
JLW EXCELLENT HOMES FOR LIFE LIMITED
- Correspondence address
- Toronto Sqaure Ems, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 27 September 2024
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX FIRE CONTROL (TAUNTON) GP LTD
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 21 December 2023
TIF HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 12 April 2023
- Resigned on
- 21 October 2024
GBPRIMARYCARE LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 January 2023
Average house price in the postcode B16 8QG £2,638,000
PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 25 October 2021
- Resigned on
- 18 April 2023
PRIME CARE SOLUTIONS (KINGSTON) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 25 October 2021
- Resigned on
- 18 April 2023
CAPITAL HOSPITALS (ISSUER) PLC
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 21 June 2021
CAPITAL HOSPITALS (HOLDINGS) LTD.
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 21 June 2021
CAPITAL HOSPITALS LTD.
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 21 June 2021
HAMPSHIRE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 15 February 2021
- Resigned on
- 30 August 2023
Average house price in the postcode B16 8QG £2,638,000
SOUTH EAST ESSEX FUNDCO 2 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 9 February 2021
Average house price in the postcode B16 8QG £2,638,000
PRYDIUM LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 9 February 2021
Average house price in the postcode B16 8QG £2,638,000
SOUTH EAST ESSEX FUNDCO LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 9 February 2021
Average house price in the postcode B16 8QG £2,638,000
DIAGNOSTIC CENTRE (TAUNTON) GP LTD
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 21 October 2020
- Resigned on
- 13 December 2023
SOUTH WEST HAMPSHIRE FUNDCO LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 6 August 2020
- Resigned on
- 30 August 2023
Average house price in the postcode B16 8QG £2,638,000
SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 6 August 2020
- Resigned on
- 30 August 2023
Average house price in the postcode B16 8QG £2,638,000
WLHC PROJECTCO LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 4 February 2020
- Resigned on
- 12 February 2024
YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 4 February 2020
- Resigned on
- 20 May 2024
WLHC HOLDCO LIMITED
- Correspondence address
- 3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 4 February 2020
- Resigned on
- 12 February 2024
GROVE VILLAGE HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 4 February 2020
- Resigned on
- 17 April 2024
GROVE VILLAGE LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 4 February 2020
- Resigned on
- 17 April 2024
YORKSHIRE TRANSFORMATIONS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 4 February 2020
- Resigned on
- 20 May 2024
EQUITIX NVS SCOTTISH GP LIMITED
- Correspondence address
- Avondale House Suite 1l-10, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 3 January 2020
- Resigned on
- 7 February 2024
EQUITIX NVS ENGLISH GP LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 3 January 2020
- Resigned on
- 7 February 2024
EQUITIX NVS NOMINEES LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 3 January 2020
- Resigned on
- 7 February 2024
EQUITIX MA TURTLE LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 2 January 2020
- Resigned on
- 7 February 2024
EQUITIX NCP SCOTTISH GP LIMITED
- Correspondence address
- Avondale House Suite 1l-1o, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 December 2019
- Resigned on
- 7 February 2024
EQUITIX NCP NOMINEES LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 December 2019
- Resigned on
- 7 February 2024
EQUITIX NCP ENGLISH GP LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 December 2019
- Resigned on
- 7 February 2024
SANDWELL MIDCO 1 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 9 July 2019
Average house price in the postcode B16 8QG £2,638,000
SANDWELL FUNDCO 3 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
Average house price in the postcode B16 8QG £2,638,000
SANDWELL FUNDCO 2 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
Average house price in the postcode B16 8QG £2,638,000
SOLENT FUNDCO 3 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
- Resigned on
- 30 August 2023
Average house price in the postcode B16 8QG £2,638,000
SOLENT FUNDCO 2 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
- Resigned on
- 30 August 2023
Average house price in the postcode B16 8QG £2,638,000
SOLENT FUNDCO 1 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
- Resigned on
- 30 August 2023
Average house price in the postcode B16 8QG £2,638,000
SOLENT ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
- Resigned on
- 30 August 2023
Average house price in the postcode B16 8QG £2,638,000
SANDWELL ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
Average house price in the postcode B16 8QG £2,638,000
SANDWELL FUNDCO 1 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
Average house price in the postcode B16 8QG £2,638,000
SANDWELL MIDCO 2 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
Average house price in the postcode B16 8QG £2,638,000
SANDWELL MIDCO 3 LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
Average house price in the postcode B16 8QG £2,638,000
WEST SUSSEX ESTATES PARTNERSHIP LIMITED
- Correspondence address
- 9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 22 May 2019
- Resigned on
- 30 August 2023
Average house price in the postcode B16 8QG £2,638,000
JLIF HOLDINGS (AVP&C) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 May 2019
JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 May 2019
JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 1 May 2019
HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 30 April 2019
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (ERDINGTON) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 30 April 2019
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 30 April 2019
Average house price in the postcode BR8 7AG £1,089,000
REGENTER BENTILEE DISTRICT CENTRE LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 30 April 2019
- Resigned on
- 22 November 2023
REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 30 April 2019
- Resigned on
- 22 November 2023
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 30 April 2019
Average house price in the postcode BR8 7AG £1,089,000
HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, England, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 30 April 2019
Average house price in the postcode BR8 7AG £1,089,000
AYLESBURY VALE PARKWAY LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 18 December 2018
- Resigned on
- 20 December 2023
Average house price in the postcode BR8 7AG £1,089,000
COLESHILL PARKWAY LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 18 December 2018
- Resigned on
- 20 December 2023
Average house price in the postcode BR8 7AG £1,089,000
INSPIRAL OLDHAM HOLDING COMPANY LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 September 2018
- Resigned on
- 25 January 2024
INSPIRAL OLDHAM LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 September 2018
- Resigned on
- 25 January 2024
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 September 2018
- Resigned on
- 6 February 2024
JLW EXCELLENT HOMES FOR LIFE LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 5 September 2018
- Resigned on
- 6 February 2024
MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 13 August 2018
MERIDIAN HOSPITAL COMPANY PLC
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 13 August 2018
PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2018
PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2018
PETERBOROUGH (PROGRESS HEALTH) PLC
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 6 July 2018
JLIF HOLDINGS (STREET LIGHTING) LIMITED
- Correspondence address
- 120 Aldersgate Street, London, United Kingdom, EC1A 4JQ
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 1 May 2019
- Resigned on
- 14 June 2019
Average house price in the postcode EC1A 4JQ £3,012,000
EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 30 July 2015
- Resigned on
- 31 October 2016
EDUCATION SUPPORT (NEWHAM) LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 22 July 2015
- Resigned on
- 31 October 2016
EDUCATION SUPPORT (ENFIELD 2) LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 22 July 2015
- Resigned on
- 31 October 2016
EDUCATION SUPPORT (ENFIELD) LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 22 July 2015
- Resigned on
- 31 October 2016
EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 22 July 2015
- Resigned on
- 31 October 2016
EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED
- Correspondence address
- 1 Kingsway, London, WC2B 6AN
- Role RESIGNED
- director
- Date of birth
- January 1968
- Appointed on
- 22 July 2015
- Resigned on
- 31 October 2016