Michael William ADAMS
Total number of appointments 49, 40 active appointments
GRESHAM HOUSE ASSET MANAGEMENT LIMITED
- Correspondence address
- 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 21 February 2024
- Resigned on
- 31 January 2025
RISE PROPCO 9 (SAQ) LIMITED
- Correspondence address
- 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 15 May 2023
SHORELINE PARTNERS LTD
- Correspondence address
- Towlers Court 30a Elm Hill, Norwich, Norfolk, United Kingdom, NR3 1HG
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 28 October 2022
Average house price in the postcode NR3 1HG £484,000
CRESCOM PARTNERS LIMITED
- Correspondence address
- 21 Hanover Square, London, England, W1S 1JW
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 27 October 2021
Average house price in the postcode W1S 1JW £1,362,000
OHF 17 LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 18 December 2020
- Resigned on
- 1 July 2022
OHPV NORTHAMPTON LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 14 December 2020
- Resigned on
- 1 July 2022
OAKWOOD INVESTMENT HOLDINGS LIMITED
- Correspondence address
- Oakwood House Hammer Lane, Grayshott, Hindhead, England, GU26 6JD
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 11 November 2020
Average house price in the postcode GU26 6JD £1,386,000
AFFORDABLE INFRASTRUCTURE UK LTD
- Correspondence address
- 170 Charminster Road, Bournemouth, England, BH8 9RL
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 30 July 2020
- Resigned on
- 19 October 2021
Average house price in the postcode BH8 9RL £240,000
OHF 15 LIMITED
- Correspondence address
- 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 3 April 2020
- Resigned on
- 1 July 2022
ENCORE CARE HOMES LTD
- Correspondence address
- 170 Charminster Road, Bournemouth, England, BH8 9RL
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 23 October 2019
- Resigned on
- 24 February 2021
Average house price in the postcode BH8 9RL £240,000
OHF 10 LIMITED
- Correspondence address
- 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 30 September 2019
- Resigned on
- 1 July 2022
AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD
- Correspondence address
- 170 Charminster Road, Bournemouth, England, BH8 9RL
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2019
- Resigned on
- 19 October 2021
Average house price in the postcode BH8 9RL £240,000
OHF 9 LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 23 August 2019
- Resigned on
- 1 July 2022
HINDHEAD HEALTH LTD
- Correspondence address
- Oakwood House, Hammer Lane Hammer Lane, Grayshott, Hindhead, United Kingdom, GU26 6JD
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 19 June 2019
Average house price in the postcode GU26 6JD £1,386,000
OHPV DM1 LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 May 2019
OHPV UH LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 May 2019
OHPV DM2 LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 May 2019
AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED
- Correspondence address
- 170 Charminster Road, Bournemouth, England, BH8 9RL
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 8 February 2019
- Resigned on
- 2 February 2021
Average house price in the postcode BH8 9RL £240,000
OHF 8 LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 9 January 2019
- Resigned on
- 1 July 2022
RCVP RETIREMENT LIVING LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 7 December 2018
- Resigned on
- 20 December 2023
OHF 7 LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 August 2018
- Resigned on
- 1 July 2022
OHF 6 LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 August 2018
- Resigned on
- 1 July 2022
PORTLAND 100 LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 24 January 2018
- Resigned on
- 1 July 2022
OHF 5 LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 24 January 2018
- Resigned on
- 1 July 2022
ABBEYGATE WINCHESTER LIMITED
- Correspondence address
- 6th Floor 33 Holborn Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 17 November 2017
- Resigned on
- 1 July 2022
OHF 1 LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 21 September 2017
- Resigned on
- 1 July 2022
BRIO RETIREMENT LIVING (HOLDINGS) LIMITED
- Correspondence address
- 33 Holborn, London, United Kingdom, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 9 February 2017
- Resigned on
- 14 March 2017
MEDICX HEALTH (NOTTINGHAM) LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 29 April 2016
- Resigned on
- 1 July 2022
OCTOPUS QUANTUM LIMITED
- Correspondence address
- 170 Charminster Road, Bournemouth, England, BH8 9RL
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 30 March 2015
Average house price in the postcode BH8 9RL £240,000
COURT HOUSE CARE HOLDINGS LIMITED
- Correspondence address
- 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 23 February 2015
Average house price in the postcode GL51 9TX £891,000
OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 October 2014
OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 October 2014
OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 October 2014
OCTOPUS HEALTHCARE INVESTMENTS II LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 15 April 2013
- Resigned on
- 1 July 2022
OCTOPUS HEALTHCARE GENERAL PARTNER LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 8 April 2010
- Resigned on
- 1 July 2022
OCTOPUS HEALTHCARE DEVELOPMENT LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 5 August 2006
- Resigned on
- 1 July 2022
OCTOPUS HEALTHCARE FINANCE LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 25 April 2006
- Resigned on
- 1 July 2022
T.F.ADAMS PROPERTIES,LIMITED
- Correspondence address
- Oakwood House Hammer Lane, Grayshott, Hindhead, Surrey, England, GU26 6JD
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 26 October 2005
Average house price in the postcode GU26 6JD £1,386,000
OCTOPUS HEALTHCARE PROPERTY LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 19 October 2005
- Resigned on
- 1 July 2022
OCTOPUS HEALTHCARE SUB HOLDINGS LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 19 October 2005
- Resigned on
- 1 July 2022
AURORA CARE AND EDUCATION HOLDINGS LIMITED
- Correspondence address
- C/O The Aurora Group 33 Holborn, London, United Kingdom, EC1N 2HT
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 8 December 2016
- Resigned on
- 23 February 2018
AURA DESIGN COLLECTIVE LTD
- Correspondence address
- Court House Hale Lane, Painswick, Gloucestershire, England, GL6 6QZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 7 October 2015
- Resigned on
- 11 April 2016
Average house price in the postcode GL6 6QZ £490,000
AZX CONSTRUCTION LIMITED
- Correspondence address
- Court House Hale Lane, Painswick, Gloucestershire, England, GL6 6QE
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 October 2015
- Resigned on
- 20 March 2016
Average house price in the postcode GL6 6QE £2,712,000
THR NUMBER 20 LIMITED
- Correspondence address
- Court House Hale Lane, Painswick, GL6 6QE
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 23 February 2015
- Resigned on
- 1 March 2016
Average house price in the postcode GL6 6QE £2,712,000
COURT HOUSE CARE INVESTMENT LIMITED
- Correspondence address
- Court House Hale Lane, Painswick, Gloucestershire, England, GL6 6QE
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 23 February 2015
- Resigned on
- 4 March 2017
Average house price in the postcode GL6 6QE £2,712,000
THR NUMBER 21 LIMITED
- Correspondence address
- Court House Hale Lane, Painswick, Gloucestershire, England, GL6 6QE
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 23 February 2015
- Resigned on
- 1 March 2016
Average house price in the postcode GL6 6QE £2,712,000
PLATINUM SKIES CHAPTERS LLP
- Correspondence address
- Midland House 2 Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QY
- Role RESIGNED
- llp-member
- Date of birth
- September 1966
- Appointed on
- 31 October 2014
- Resigned on
- 11 December 2018
AVERY HOMES STAFFORD LIMITED
- Correspondence address
- 3 Cygnet Drive, Northampton, United Kingdom, NN4 9BS
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 17 January 2014
- Resigned on
- 27 November 2014
Average house price in the postcode NN4 9BS £435,000
THR NUMBER 17 LIMITED
- Correspondence address
- 5 Goldaming Business Centre Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1XW
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 4 June 2013
- Resigned on
- 28 April 2016