Justin Antony James TYDEMAN

Total number of appointments 83, 55 active appointments

PAGAC URBAN HOLDING (UK) LTD

Correspondence address
Devon House 58 St. Katharine's Way, London, United Kingdom, E1W 1JP
Role ACTIVE
director
Date of birth
July 1970
Appointed on
28 May 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Ceo Of Unispace

CROSSBOW BIDCO LIMITED

Correspondence address
Air-Serv Redgate Road South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire, United Kingdom, WN4 8DT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
11 May 2023
Nationality
British
Occupation
Non-Executive Chairman

CROSSBOW MIDCO LIMITED

Correspondence address
Air-Serv Redgate Road South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire, United Kingdom, WN4 8DT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
11 May 2023
Nationality
British
Occupation
Non-Executive Chairman

CROSSBOW TOPCO LIMITED

Correspondence address
Air-Serv Redgate Road South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire, United Kingdom, WN4 8DT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
11 May 2023
Nationality
British
Occupation
Non-Executive Chairman

NOGIZA LIMITED

Correspondence address
63a Marlborough Place, London, England, NW8 0PT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 0PT £3,747,000

INTEGRA CARE MANAGEMENT LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 July 2019
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS FINANCE LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
6 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE (UK) LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS SUPPORT SERVICES LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

VITAVIA PROPERTIES (SOMERSET) LIMITED

Correspondence address
56 Southwar Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

COMMUNITY CARE SOLUTIONS LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE UK (4) LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE UK (3) LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE (NORTH WEST) LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE (BEDFORD) LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS SIL LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS ROSE CARE AND SUPPORT LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LISTRAC MIDCO LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
17 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LISTRAC FINANCE LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
6 October 2023
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LISTRAC BIDCO LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS NATURAL NETWORKS LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

VITAVIA PROPERTY MANAGEMENT LIMITED

Correspondence address
56 Southwar Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

TOTAL HOME CARE SOLUTIONS LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

SOCIAL CARE SOLUTIONS LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

SIL.2 LIMITED

Correspondence address
56 Southwark Bridge Road, London, England, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS COMMUNITY CARE LIMITED

Correspondence address
56 Southwar Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

BRIGHTON AND SUSSEX CARE LIMITED

Correspondence address
56 Southwark Bridge Road, London, England, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

M-POWER HOUSING LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

FUTURE HOME CARE LTD.

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED

Correspondence address
2nd Floor, Suite 2a1, Metropolitan House High Street, Inverness, IV1 1HT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

LIFEWAYS HOLDINGS LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LISTRAC INTERMEDIATE HOLDINGS LIMITED

Correspondence address
56 Southwark Bridge Road, London, England, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
6 October 2023
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS ISS LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS PARAGON LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE UK (2) LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

BURGESS CARE LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

CLEAROUTCOME LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE (PROPERTIES) LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

AUTISM CARE PROPERTIES (2) LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS SUPPORT OPTIONS LIMITED

Correspondence address
56 Southwar Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS RAGLIN LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS ORCHARD CARE LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

KEYS HILL PARK LIMITED

Correspondence address
56 Southwark Bridge Road, London, England, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

INTEGRA CARE HOMES LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

HOMEBRIDGE TWO LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

LIVING AMBITIONS LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS INCLUSIVE LIFESTYLES LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

INCLUSION BY DESIGN LIMITED

Correspondence address
56 Southwark Bridge Road, London, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

HAVEN CARE AND SUPPORT LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 June 2018
Resigned on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

BIFFA CHEMICAL WASTE LIMITED

Correspondence address
C/O Biffa Waste Services Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
7 July 2015
Resigned on
28 September 2015
Nationality
British
Occupation
Director

JLA LAUNDRYSERV LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Mid Glamorgan, Wales, CF83 1XH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
26 May 2015
Resigned on
19 June 2015
Nationality
British
Occupation
Director

EPSILON TEST SERVICES LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

CLM SAFETY LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

NOGIZA LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, EC1M 7AD
Role ACTIVE
director
Date of birth
July 1970
Appointed on
6 July 2012
Nationality
British
Occupation
Company Director

OAKLANDS COMMUNITY CARE LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role
director
Date of birth
July 1970
Appointed on
4 June 2018
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS SIGNPOSTS LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role
director
Date of birth
July 1970
Appointed on
4 June 2018
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS S S P CARE SERVICES LIMITED

Correspondence address
56 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role
director
Date of birth
July 1970
Appointed on
4 June 2018
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

LIFEWAYS INCLUSIVE LIFESTYLES LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role RESIGNED
director
Date of birth
July 1970
Appointed on
25 May 2018
Resigned on
4 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

THE SLC GROUP LIMITED

Correspondence address
56 Southwark Bridge Road, London, SE1 0AS
Role
director
Date of birth
July 1970
Appointed on
4 June 2016
Nationality
British
Occupation
None

Average house price in the postcode SE1 0AS £1,170,000

RESTORE DATASHRED LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role RESIGNED
director
Date of birth
July 1970
Appointed on
26 January 2016
Resigned on
26 August 2016
Nationality
British
Occupation
Director

WUK LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, WV10 9LE
Role RESIGNED
director
Date of birth
July 1970
Appointed on
23 September 2015
Resigned on
12 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode WV10 9LE £190,000

PHS WESTERN LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

TEACRATE LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

TEACRATE RENTALS LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PHS COMPLIANCE LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PHS GROUP INVESTMENTS LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PHS HOLDCO LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PHS HOLDINGS LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PHS SERVICES LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PERSONNEL HYGIENE SERVICES LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

DIRECT365ONLINE LIMITED

Correspondence address
Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WN8 9RD £2,045,000

PHS BIDCO LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PHS GROUP LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PHS INVESTMENTS LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

PHS WASHROOMS LIMITED

Correspondence address
C/O PHS GROUP Block B Western Industrial Estate, Caerphilly, Wales, CF83 1XH
Role RESIGNED
director
Date of birth
July 1970
Appointed on
1 December 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Chief Executive

LEONARD CHESHIRE DISABILITY

Correspondence address
66 South Lambeth Road, London, SW8 1RL
Role RESIGNED
director
Date of birth
July 1970
Appointed on
7 June 2013
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1RL £40,445,000

VENDCARE SERVICES LIMITED

Correspondence address
63a Marlborough Place, St John's Wood, London, NW8 0PT
Role RESIGNED
director
Date of birth
July 1970
Appointed on
20 July 2001
Resigned on
5 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 0PT £3,747,000

VENDCARE (HOLDINGS) LIMITED

Correspondence address
63a Marlborough Place, St John's Wood, London, NW8 0PT
Role RESIGNED
director
Date of birth
July 1970
Appointed on
20 July 2001
Resigned on
5 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 0PT £3,747,000

RETAIL VENDING LIMITED

Correspondence address
63a Marlborough Place, St John's Wood, London, NW8 0PT
Role RESIGNED
director
Date of birth
July 1970
Appointed on
20 July 2001
Resigned on
5 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 0PT £3,747,000

RELIABLE REFRESHMENTS LIMITED

Correspondence address
63a Marlborough Place, St John's Wood, London, NW8 0PT
Role RESIGNED
director
Date of birth
July 1970
Appointed on
20 July 2001
Resigned on
5 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 0PT £3,747,000

VENDEPAC HOLDINGS LIMITED

Correspondence address
63a Marlborough Place, St John's Wood, London, NW8 0PT
Role RESIGNED
director
Date of birth
July 1970
Appointed on
20 July 2001
Resigned on
5 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 0PT £3,747,000

SELECTA REFRESHMENTS LIMITED

Correspondence address
63a Marlborough Place, St John's Wood, London, NW8 0PT
Role RESIGNED
director
Date of birth
July 1970
Appointed on
20 July 2001
Resigned on
5 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 0PT £3,747,000