Kenneth James Gribben HILLEN

Total number of appointments 90, 89 active appointments

BRICKS SWANSEA LAND LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BC NOTTINGHAM LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BC HOLLIS CROFT DEVCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS LEICESTER OPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS LEICESTER LAND LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BC NOTTINGHAM DEVCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BC HOLLIS CROFT CAPITAL LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS LEICESTER PROPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS LEICESTER CAPITAL LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS SWANSEA OPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS SWANSEA PROPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS SWANSEA CAPITAL LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS SALFORD 2 OPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS SALFORD 2 LAND LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

LCA OPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS SALFORD 2 CAPITAL LIMITED

Correspondence address
167/169 Great Portland Street, London, Greater London, England, W1W5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

LCA LAND LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

LCA PROPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BRICKS SALFORD 2 PROPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

LCA CAPITAL LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

CROWN INTERNATIONAL ESTATES LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BC HOLLIS CROFT OPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

BC NOTTINGHAM OPCO LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Renfrew, Renfrewshire, Scotland, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 June 2025
Nationality
British
Occupation
Chairman/Non Exec Director

GLEBE CARE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 March 2025
Resigned on
18 July 2025
Nationality
British
Occupation
Director

THE RED HOUSE (ASHTEAD) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 March 2025
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AMBASSADOR ASPEN GROUP LIMITED

Correspondence address
Room 111 India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, United Kingdom, PA4 9LH
Role ACTIVE
director
Date of birth
May 1956
Appointed on
4 June 2024
Nationality
British
Occupation
Company Director

XI8 CAPITAL PLC

Correspondence address
Salisbury House London Wall, London, United Kingdom, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 April 2024
Nationality
British
Occupation
Company Director

SJJ CAPITAL LTD

Correspondence address
25 Peel House Lane, Widnes, England, WA8 6TN
Role ACTIVE
director
Date of birth
May 1956
Appointed on
13 March 2024
Resigned on
3 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA8 6TN £142,000

EXCLUSIVE LUXURY LODGES LIMITED

Correspondence address
C/O Roundshield Partners Llp 2 Foubert's Place, London, England, W1F 7PA
Role ACTIVE
director
Date of birth
May 1956
Appointed on
5 March 2024
Nationality
British
Occupation
Director

HALCYON (TORQUAY) LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 November 2023
Nationality
British
Occupation
Director

CONVIVIA HOMES HOLDINGS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 November 2023
Nationality
British
Occupation
Director

SAXON HOUSE (LEICESTER) LIMITED

Correspondence address
C/O Auria 48 Warwick Street, London, United Kingdom, W1B 5AW
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 November 2023
Nationality
British
Occupation
Director

PRIEST HOUSE (BIRMINGHAM) LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 November 2023
Nationality
British
Occupation
Director

MEDVALE HOUSE (MAIDSTONE) LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 November 2023
Nationality
British
Occupation
Director

COLCHESTER (RIVERSIDE) LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 November 2023
Nationality
British
Occupation
Director

ELM REALISATIONS 2024 LTD

Correspondence address
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ACACIA (PB) LIMITED

Correspondence address
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

TIME GB (DR) LTD

Correspondence address
C/O Kroll Advisory Ltd, The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

TIME GROUP OF COMPANIES LIMITED

Correspondence address
Royalehouse 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

BEACH PARK LIMITED

Correspondence address
Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

TIME GB KENT HOLDINGS LIMITED

Correspondence address
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

EC REALISATIONS 2024 LTD

Correspondence address
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

BR REALISATIONS 2024 LTD

Correspondence address
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

AUREM CARE (HILLCREST) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 July 2023
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (LOSTOCK LODGE) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
3 July 2023
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (BIDCO III) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
7 June 2023
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (MIDCO III) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
6 June 2023
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE SHARED SERVICES LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
13 February 2023
Resigned on
18 July 2025
Nationality
British
Occupation
Chair Person

AUREM CARE (KILBURN) LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
26 January 2023
Resigned on
18 July 2025
Nationality
British
Occupation
Company Director

AUREM CARE (BRIMINGTON) LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
26 January 2023
Resigned on
18 July 2025
Nationality
British
Occupation
Company Director

AUREM CARE (MIDCO 2) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
9 December 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (BIDCO II) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 October 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (MIDCO II) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 October 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

SALUTEM LD ACER DEBTCO I LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
26 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

SALUTEM LD ACER DEBTCO II LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
26 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

SALUTEM LD MIDCO II LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

SALUTEM LD MIDCO I LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
24 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

NEW CENTURY CARE LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (KENWOOD) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

NEW CENTURY FINANCE & LEASING LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (AARON HOUSE) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (WESTBANK) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (SOUTH HAVEN LODGE) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (THE OAKS) LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (BUXTON LODGE) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (ACQCO) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
20 January 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (MIDCO) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
23 December 2021
Resigned on
18 July 2025
Nationality
British
Occupation
Director

AUREM CARE (BIDCO) LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
23 December 2021
Resigned on
18 July 2025
Nationality
British
Occupation
Director

HAILSHAM HOUSE AND OPERATIONS LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
30 September 2021
Resigned on
4 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

KETTLEWELL HOUSE AND OPERATIONS LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
30 September 2021
Resigned on
4 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

ROVOP GROUP LIMITED

Correspondence address
Dickson Minto Broadgate Tower 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
May 1956
Appointed on
6 July 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Company Director

KKV INVESTMENT MANAGEMENT LTD

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
May 1956
Appointed on
8 June 2020
Resigned on
1 January 2022
Nationality
British
Occupation
Company Director

BELVEDERE LEISURE RESORTS LIMITED

Correspondence address
Salisbury House London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
May 1956
Appointed on
12 September 2019
Resigned on
10 February 2023
Nationality
British
Occupation
Company Director

SALUTEM SHARED SERVICES III LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
1 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

SALUTEM SHARED SERVICES II LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
31 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

SALUTEM ED BIDCO LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, United Kingdom, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
30 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

MODUS CARE (PLYMOUTH) LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

PATHWAYS 4 CARE LTD

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

NEWLIFE CARE SERVICES LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

HARDRIDING HOUSE LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

MINSTER PATHWAYS (COLCHESTER) LTD

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

NEWLIFE CARE SERVICES (HOLDING CO) LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

SWAN VILLAGE CARE SERVICES LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

PATHWAYS CARE GROUP LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

PATHWAYS DAYCARE LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

MODUS CARE LIMITED

Correspondence address
Minton Place Victoria Street, Windsor, England, SL4 1EG
Role ACTIVE
director
Date of birth
May 1956
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 1EG £428,000

IGRAINE PLC

Correspondence address
Kings Court Railway Street, Altrincham, Cheshire, WA14 2RD
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2018
Resigned on
26 April 2021
Nationality
British
Occupation
Director

SHL 2 LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
12 October 2018
Nationality
British
Occupation
Director

SALUTEM HEALTHCARE LIMITED

Correspondence address
167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1956
Appointed on
9 June 2017
Nationality
British
Occupation
Company Director

SECURED INCOME FUND PLC

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW
Role RESIGNED
director
Date of birth
May 1956
Appointed on
21 June 2016
Resigned on
26 May 2020
Nationality
British
Occupation
Finance Consultant