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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Administrator

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cio

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None