Mohammed RAMZAN

Total number of appointments 64, 39 active appointments

PROJECT CROWN BIDCO LIMITED

Correspondence address
Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom, WS9 0RB
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 August 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS9 0RB £1,982,000

BK PLUS LIMITED

Correspondence address
Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom, WS9 0RB
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 August 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS9 0RB £1,982,000

PROJECT CROWN TOPCO LIMITED

Correspondence address
Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom, WS9 0RB
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 August 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WS9 0RB £1,982,000

COPYRITE DIGITAL SYSTEMS LTD

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 March 2023
Resigned on
19 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9BG £783,000

SHARPLES GROUP LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
3 February 2023
Resigned on
19 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9BG £783,000

GEMINI OFFICE SOLUTIONS LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 September 2022
Resigned on
19 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9BG £783,000

AUTOMATED SYSTEMS GROUP LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 September 2021
Resigned on
19 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9BG £783,000

DIGITAL BIDCO LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 September 2021
Resigned on
19 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9BG £783,000

DIGITAL TOPCO LIMITED

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 September 2021
Resigned on
19 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9BG £783,000

ASL TECHNOLOGY HOLDINGS LTD.

Correspondence address
No.1 London Bridge, London, England, SE1 9BG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 September 2021
Resigned on
19 January 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 9BG £783,000

TECTRADE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

TECTRADE COMPUTERS LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

NIU SOLUTIONS LIMITED

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

COMPUTER SYSTEMS INTEGRATION LIMITED

Correspondence address
Lynton House 7 - 12 Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

EVOLVE SECURE SOLUTIONS LTD

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

COMPUTING SERVICES FOR INDUSTRY LIMITED

Correspondence address
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

COMPUTER SYSTEMS INTEGRATION GROUP LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

CSI BIDCO LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

CSI MIDCO LIMITED

Correspondence address
Mml Capital Partners Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

CSI TOPCO LIMITED

Correspondence address
Mml Capital Partners Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

EVOLVE SECURE SOLUTIONS GROUP LTD

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

BETTERMENT LIMITED

Correspondence address
Evolve Secure Solutions Limited Lynton House Tavistock Square, London, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Resigned on
28 July 2021
Nationality
British
Occupation
Chief Financial Officer

NIU SOLUTIONS HOLDINGS LIMITED

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 October 2019
Nationality
British
Occupation
Chief Financial Officer

R H INVESTMENT PARTNERSHIP LLP

Correspondence address
2nd Floor Bass Warehouse 4 Castle Street, Manchester, England, M3 4LZ
Role ACTIVE
llp-designated-member
Date of birth
October 1971
Appointed on
5 November 2015

Average house price in the postcode M3 4LZ £5,470,000

T. & M. TEAM ANALYSIS LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 April 2015
Nationality
British
Occupation
Director

INPROVA GROUP LTD

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, United Kingdom, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 February 2014
Resigned on
31 December 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA2 0YL £675,000

ALLIANCE NEW BUILD LTD

Correspondence address
5th Floor Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode M2 5GB £11,260,000

CENTURUS LIMITED

Correspondence address
Unit 2 Olympic Park Woolston Grange Avenue, Warrington, Cheshire, United Kingdom, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 September 2013
Resigned on
3 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA2 0YL £675,000

HS 571 LIMITED

Correspondence address
12 Moor Green Lane, Birmingham, United Kingdom, B13 8ND
Role ACTIVE
director
Date of birth
October 1971
Appointed on
15 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode B13 8ND £919,000

HS 569 LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

HASRAY LTD

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

CONVEY LTD.

Correspondence address
Unit 2 Olympic Way, Birchwood, Warrington, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

INPROVA LTD

Correspondence address
Unit 2 Olympic Park Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 October 2010
Resigned on
31 December 2018
Nationality
British
Occupation
None

Average house price in the postcode WA2 0YL £675,000

ASSIST (INDEPENDENCE) UK

Correspondence address
Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 April 2009
Resigned on
18 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

FOUNDATIONS INFORMATION SYSTEMS LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 October 2008
Resigned on
5 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

CELDORM ONE LIMITED

Correspondence address
Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

CENVENIO LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 October 2008
Resigned on
23 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

FOUNDATIONS LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 October 2008
Resigned on
5 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

UNI-PAY LIMITED

Correspondence address
Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 October 2008
Resigned on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000


ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED

Correspondence address
Inprova Group Olympic Way, Birchwood, Warrington, Cheshire, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
12 January 2018
Resigned on
31 December 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA2 0YL £675,000

UTILITY MANAGEMENT HOLDINGS LIMITED

Correspondence address
Inprova Group 2 Olympic Way, Birchwood, Warrington, Cheshire, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
12 January 2018
Resigned on
31 December 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA2 0YL £675,000

VALUEWORKS LIMITED

Correspondence address
2 Olympic Way, Birchwood, Warrington, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
21 July 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA2 0YL £675,000

POSITIVE FUTURES NORTH LIVERPOOL LIMITED

Correspondence address
Inprova Group Olympic Way, Birchwood, Warrington, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
11 April 2017
Resigned on
3 January 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WA2 0YL £675,000

UES ENERGY GROUP LTD

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
16 September 2015
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

INPROVA ENERGY LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
16 September 2015
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

UES HOLDINGS LTD.

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
16 September 2015
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

ENERGY TEAM (MIDLANDS) LTD

Correspondence address
Unit 2 Olympic Way, Birchwood, Warrington, Cheshire, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
10 April 2015
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

ENERGY TEAM (UK) LIMITED

Correspondence address
29 Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
9 April 2015
Resigned on
31 December 2018
Nationality
British
Occupation
Director

NOTTINGHAMSHIRE TRAINING NETWORK LIMITED

Correspondence address
12 Moor Green Lane, Birmingham, West Midlands, England, B13 8ND
Role RESIGNED
director
Date of birth
October 1971
Appointed on
16 September 2014
Resigned on
6 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode B13 8ND £919,000

HS 565 LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role
director
Date of birth
October 1971
Appointed on
15 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

HS 539 LIMITED

Correspondence address
5th Floor Freetrade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB
Role
director
Date of birth
October 1971
Appointed on
14 August 2012
Nationality
British
Occupation
None

Average house price in the postcode M2 5GB £11,260,000

PROPERTY INTELLIGENCE PEOPLE LIMITED

Correspondence address
Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, England, WA2 0YL
Role
director
Date of birth
October 1971
Appointed on
9 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

MALTACOURT LIMITED

Correspondence address
Maltacourt House Daresbury Court, Evenwood Close, Runcorn, Cheshire, United Kingdom, WA7 1LZ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
21 June 2012
Resigned on
29 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode WA7 1LZ £2,735,000

INPROVA FINANCE LTD

Correspondence address
29 Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
23 February 2012
Resigned on
31 December 2018
Nationality
British
Occupation
Director

JOMSVIKING HOLDINGS LTD

Correspondence address
Bleaklow House Howard Town Mill Victoria Street, Glossop, Derbyshire, SK13 8HT
Role RESIGNED
director
Date of birth
October 1971
Appointed on
5 December 2011
Resigned on
1 November 2014
Nationality
British
Occupation
Non Executive Investment Director

Average house price in the postcode SK13 8HT £193,000

FOXDALE FURNITURE LIMITED

Correspondence address
Maltacourt House Daresbury Court, Evenwood Close, Runcorn, Cheshire, WA7 1LZ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
10 November 2011
Resigned on
29 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode WA7 1LZ £2,735,000

ASTRAL PUBLIC SERVICES LTD.

Correspondence address
Unit 2 Olympic Way, Birchwood, Warrington, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
6 July 2011
Resigned on
23 May 2017
Nationality
British
Occupation
None

Average house price in the postcode WA2 0YL £675,000

GRACE PARTNERSHIP LLP

Correspondence address
5th Floor Free Trade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB
Role RESIGNED
llp-designated-member
Date of birth
October 1971
Appointed on
3 March 2011
Resigned on
31 May 2017

Average house price in the postcode M2 5GB £11,260,000

ASTRAL TRAINING LTD

Correspondence address
Bleaklow House Victoria Street, Glossop, Derbyshire, United Kingdom, SK13 8HT
Role
director
Date of birth
October 1971
Appointed on
1 April 2009
Resigned on
5 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode SK13 8HT £193,000

CEL TECHNOLOGY LIMITED

Correspondence address
Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role
director
Date of birth
October 1971
Appointed on
20 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

HS 463 LIMITED

Correspondence address
Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role
director
Date of birth
October 1971
Appointed on
19 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

CEL TRANSACT LIMITED

Correspondence address
Unit 2 Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role
director
Date of birth
October 1971
Appointed on
12 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

COLLECTIVE ENTERPRISES LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
24 October 2008
Resigned on
23 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

INDEPENDENT HEALTHCARE PROCUREMENT LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
24 October 2008
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000