Louis Javier FALERO

Total number of appointments 127, 109 active appointments

IMC ST.DAVID'S LTD

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 May 2025
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 7BX £3,000

SEMPERIAN (ST.DAVID'S) LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 May 2025
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 7BX £3,000

WADLOW ENERGY LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, England, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 April 2024
Nationality
British
Occupation
Senior Investment Director

Average house price in the postcode EC2V 7BX £3,000

WADLOW ENERGY HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, England, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 April 2024
Nationality
British
Occupation
Senior Investment Director

Average house price in the postcode EC2V 7BX £3,000

SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 June 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

SOUTH MANCHESTER HEALTHCARE LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 June 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
9 March 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

OCTAGON HEALTHCARE FUNDING PLC

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
9 March 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

OCTAGON HEALTHCARE GROUP LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
9 March 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

OCTAGON HEALTHCARE LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
9 March 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 December 2022
Resigned on
12 May 2025
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 December 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

UNITED HEALTHCARE (BROMLEY) GROUP LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 December 2022
Resigned on
12 May 2025
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 December 2022
Resigned on
12 May 2025
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

UNITED HEALTHCARE (BROMLEY) LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 December 2022
Resigned on
12 May 2025
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

ALBION HEALTHCARE (OXFORD) LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
31 December 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 December 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 December 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) GROUP LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 December 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 December 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

UK HIGHWAYS M40 LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7BX £3,000

UK HIGHWAYS M40 (HOLDINGS) LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7BX £3,000

GROSVENOR PPP HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

XJ4 HOLDING COMPANY LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

DANETRE PFI HOLDING COMPANY LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

BLACK COUNTRY PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

HERTFORD PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

WOLVERHAMPTON RADIOLOGY LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

NK FACILITIES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

DANETRE PFI PROJECT COMPANY LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

NEW FOREST PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

FIRST PRIORITIES PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

LISKEARD PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

REDBRIDGE PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

SOUTH ESSEX PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

WEST MENDIP PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

MONMOUTH FACILITIES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

MARLBOROUGH FACILITIES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

GH CLAYHILL HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

GH GRAVESHAM HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

GH CLAYHILL LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

GH GRAVESHAM LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

GH NORTH NORTHAMPTON HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

GH NORTH NORTHAMPTON LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

GH STONE HOUSE LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

GH STONE HOUSE HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

STAFFORD EDUCATION FACILITIES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

STAFFORD EDUCATION FACILITIES HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

KENTON SCHOOL SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

HARINGEY SCHOOLS SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

TORBAY SCHOOLS SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

ECCLES SPECIAL HIGH SCHOOLS COMPANY LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

LIVERPOOL SCHOOLS SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

WIRRAL SCHOOLS SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

SEMPERIAN (WOLVERHAMPTON) LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

BAGLAN MOOR HEALTHCARE PLC

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

BEXLEY PPP HEALTH SERVICES LIMITED

Correspondence address
4th Floor 1 Gresham Street, London, United Kingdom, EC2V 7BX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 November 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2V 7BX £3,000

VERDANT HOLDCO LIMITED

Correspondence address
Level 3 2-4 Idol Lane, London, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 August 2022
Resigned on
14 September 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

VERDANT BIDCO LIMITED

Correspondence address
Level 3 2-4 Idol Lane, London, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 August 2022
Resigned on
14 September 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

ENCYCLIS IRELAND ASSETS LIMITED

Correspondence address
80 Coleman Stret, London, United Kingdom, EC2R 5BJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 February 2022
Resigned on
6 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2R 5BJ £132,000

DALMATIA WTE EUR TOPCO LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 January 2022
Resigned on
20 October 2022
Nationality
British
Occupation
Director

DALMATIA WTE EUR HOLDINGS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 January 2022
Resigned on
20 October 2022
Nationality
British
Occupation
Director

POOLBEG INVESTMENTS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 January 2022
Resigned on
20 October 2022
Nationality
British
Occupation
Director

DIF INFRA 4 UK PARTNER LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 August 2021
Resigned on
11 October 2022
Nationality
British
Occupation
Fund Manager

DIF INFRA 4 UK LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 August 2021
Resigned on
10 October 2022
Nationality
British
Occupation
Fund Manager

DIF INFRA YIELD 1 UK LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 March 2021
Resigned on
11 October 2022
Nationality
British
Occupation
Fund Manager

DIF INFRA JV UK LTD

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 March 2021
Resigned on
11 October 2022
Nationality
British
Occupation
Fund Manager

DIF BID CO LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
5 March 2021
Resigned on
11 October 2022
Nationality
British
Occupation
Fund Manager

BLUE3 (LONDON) LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
27 December 2019
Resigned on
7 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

BLUE3 (LONDON) (HOLDINGS) LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
27 December 2019
Resigned on
7 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

E4D&G PROJECT CO LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 December 2019
Resigned on
6 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 December 2019
Resigned on
6 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 December 2019
Resigned on
6 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

E4D&G HOLDCO LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 December 2019
Resigned on
6 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

BAZALGETTE HOLDINGS LIMITED

Correspondence address
T/A Tideway, 6th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 November 2019
Resigned on
7 September 2022
Nationality
British
Occupation
Fund Manager

BAZALGETTE EQUITY LIMITED

Correspondence address
T/A Tideway, 6th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 November 2019
Resigned on
7 September 2022
Nationality
British
Occupation
Fund Manager

BAZALGETTE TUNNEL LIMITED

Correspondence address
T/A Tideway, 6th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 November 2019
Resigned on
7 September 2022
Nationality
British
Occupation
Fund Manager

BAZALGETTE VENTURES LIMITED

Correspondence address
T/A Tideway, 6th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 November 2019
Resigned on
7 September 2022
Nationality
British
Occupation
Fund Manager

BAZALGETTE FINANCE PLC

Correspondence address
T/A Tideway, 6th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 November 2019
Resigned on
7 September 2022
Nationality
British
Occupation
Fund Manager

TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED

Correspondence address
Dif Uk 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 October 2019
Resigned on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

TRICOMM HOUSING (PORTSMOUTH) LIMITED

Correspondence address
Dif Uk 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 October 2019
Resigned on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

ELLENBROOK DEVELOPMENTS PLC

Correspondence address
Dif Uk 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 October 2019
Resigned on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

ELLENBROOK HOLDINGS LIMITED

Correspondence address
Dif Uk 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 October 2019
Resigned on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

POOLBEG INVESTMENTS LIMITED

Correspondence address
First Floor 94-96 Wigmore Street, London, United Kingdom, W1U 3RF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
11 September 2019
Resigned on
11 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RF £25,188,000

DALMATIA WTE EUR HOLDINGS LIMITED

Correspondence address
Two London Bridge, London, England, SE1 9RA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 June 2019
Resigned on
24 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RA £61,384,000

DALMATIA WTE EUR TOPCO LIMITED

Correspondence address
Two London Bridge, London, England, SE1 9RA
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 June 2019
Resigned on
24 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RA £61,384,000

RSP (HOLDINGS) LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 October 2018
Resigned on
18 March 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 October 2018
Resigned on
18 March 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

CAPITAL HOSPITALS (HOLDINGS) LTD.

Correspondence address
Dif Uk 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 September 2018
Resigned on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CAPITAL HOSPITALS (ISSUER) PLC

Correspondence address
Dif Uk 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 September 2018
Resigned on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CAPITAL HOSPITALS LTD.

Correspondence address
Dif Uk 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 September 2018
Resigned on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

HEALTHCARE (BARTS) LIMITED

Correspondence address
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 September 2018
Resigned on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

HARROW COMMUNITY SCHOOLS PFI LTD

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
8 September 2017
Resigned on
2 August 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 August 2017
Resigned on
31 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 August 2017
Resigned on
31 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 August 2017
Resigned on
4 February 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
23 August 2017
Resigned on
4 February 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

ALC (SUPERHOLDCO) LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, England, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 December 2016
Resigned on
3 December 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

ALC (HOLDCO) LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, England, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 December 2016
Resigned on
3 December 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

ALC (SPC) LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, England, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 December 2016
Resigned on
3 December 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

AMEY ROADS NI FINANCIAL PLC

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
8 September 2016
Resigned on
12 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

AMEY ROADS NI HOLDINGS LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
8 September 2016
Resigned on
12 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

AMEY ROADS NI LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
8 September 2016
Resigned on
12 October 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

AVANTAGE (CHESHIRE) HOLDINGS LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 September 2016
Resigned on
8 December 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

GROVE VILLAGE LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 September 2016
Resigned on
4 February 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

AVANTAGE (CHESHIRE) LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 September 2016
Resigned on
8 December 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

GROVE VILLAGE HOLDINGS LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 September 2016
Resigned on
4 February 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000


GREENPOWER (CARRAIG GHEAL) LIMITED

Correspondence address
Dif, Level 4 2-4 Idol Lane, London, England, EC3R 5DD
Role RESIGNED
director
Date of birth
February 1977
Appointed on
3 October 2018
Resigned on
25 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED

Correspondence address
C/O DIF 2-4 Idol Lane, London, England, EC3R 5DD
Role RESIGNED
director
Date of birth
February 1977
Appointed on
21 August 2017
Resigned on
1 October 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

RSP (HOLDINGS) LIMITED

Correspondence address
C/O DIF 2-4 Idol Lane, London, England, EC3R 5DD
Role RESIGNED
director
Date of birth
February 1977
Appointed on
21 August 2017
Resigned on
1 October 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC3R 5DD £17,000

BLUE TRANSMISSION SHERINGHAM SHOAL LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
29 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

BLUE TRANSMISSION LONDON ARRAY (HOLDINGS) LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
29 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

BLUE TRANSMISSION LONDON ARRAY LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
29 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

BLUE TRANSMISSION SHERINGHAM SHOAL (HOLDINGS) LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
29 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

BLUE TRANSMISSION WALNEY 1 (HOLDINGS) LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
29 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

BLUE TRANSMISSION WALNEY 1 LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
29 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

BLUE TRANSMISSION WALNEY 2 (HOLDINGS) LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
29 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

BLUE TRANSMISSION WALNEY 2 LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
29 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

WODS TRANSMISSION PLC

Correspondence address
16 Palace Street, London, England, SW1E 5JD
Role RESIGNED
director
Date of birth
February 1977
Appointed on
27 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

WODS TRANSMISSION HOLDCO LTD

Correspondence address
16 Palace Street, London, England, SW1E 5JD
Role RESIGNED
director
Date of birth
February 1977
Appointed on
27 April 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Fund Manager

A-ROADS INVESTMENTS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
13 February 2015
Resigned on
19 August 2016
Nationality
British
Occupation
Fund Manager

ERI HOLDINGS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
2 April 2012
Resigned on
19 August 2016
Nationality
British
Occupation
Fund Manager

DURHAM INVESTMENTS HOLDCO LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
2 April 2012
Resigned on
10 February 2016
Nationality
British
Occupation
Fund Manager

CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
22 February 2011
Resigned on
10 February 2016
Nationality
British
Occupation
Fund Manager

CONSORT HEALTHCARE (DURHAM) LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role RESIGNED
director
Date of birth
February 1977
Appointed on
22 February 2011
Resigned on
10 February 2016
Nationality
British
Occupation
Fund Manager