NICHOLAS JAMES HOLGATE

Total number of appointments 56, 7 active appointments

YUKON MIDCO 2 LIMITED

Correspondence address
50 FLORAL STREET, LONDON, ENGLAND, WC2E 9DA
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9DA £11,654,000

YOUNG SAMUEL CHAMBERS ("YSC") LIMITED

Correspondence address
50 FLORAL STREET, LONDON, WC2E 9DA
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9DA £11,654,000

YUKON BIDCO LIMITED

Correspondence address
50 FLORAL STREET, LONDON, ENGLAND, WC2E 9DA
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9DA £11,654,000

YUKON MIDCO 1 LIMITED

Correspondence address
50 FLORAL STREET, LONDON, ENGLAND, WC2E 9DA
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9DA £11,654,000

YUKON TOPCO LIMITED

Correspondence address
50 FLORAL STREET, LONDON, ENGLAND, WC2E 9DA
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9DA £11,654,000

YSC HOLDINGS LIMITED

Correspondence address
50 FLORAL STREET, LONDON, ENGLAND, WC2E 9DA
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9DA £11,654,000

YSC INTERNATIONAL LIMITED

Correspondence address
50 FLORAL STREET, LONDON, WC2E 9DA
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9DA £11,654,000


CHAMPOLLION DIGITAL LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
24 March 2017
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

CHAMPOLLION POLITICAL LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
24 March 2017
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

WRIGLESWORTH LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
24 December 2014
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIV LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIF PARTNERS PR LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIF PARTNERS POLICY ACTION LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

COLLEGE HILL LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

TOWER FINANCING LIMITED

Correspondence address
FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

STUDYTEXT LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

RAZOR PUBLIC RELATIONS LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

PRECISE PUBLIC AFFAIRS LIMITED

Correspondence address
FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED, 65, GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIVE PARTNERS LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIV PARTNERS LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIV COMMUNICATIONS LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

COLLEGE GROUP LIMITED

Correspondence address
FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

COMMUNICATIONS OPPORTUNITIES LIMITED

Correspondence address
FIRST FLOOR C/O INSTINCTIF PARTNERS LTD, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIF LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIF PARTNERS GIC LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

TOWER BUYCO LIMITED

Correspondence address
FIRST FLOOR, C/O INSTINCTIF PARTNERS LIMITED, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

MERLIN FINANCIAL COMMUNICATIONS LIMITED

Correspondence address
FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIF PARTNERS LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

INSTINCTIF PARTNERS HOLDINGS LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

ALL ABOUT THE IDEA LIMITED

Correspondence address
FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

TRUTH CONSULTING LIMITED

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

TOWER MIDCO LIMITED

Correspondence address
FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

MUTANDERIS 534 LIMITED

Correspondence address
ENTERPRISE HOUSE, 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
4 January 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

OMNIPERCEPTION LTD.

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
4 January 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

MARGAUX MATRIX LIMITED

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
4 January 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

VISIMETRICS (UK) LIMITED

Correspondence address
4TH FLOOR 39 ST. VINCENT PLACE, GLASGOW, G1 2QQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
4 January 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

OMNIPERCEPTION HOLDINGS LIMITED

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
4 January 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

APPLIED IMAGE RECOGNITION LIMITED

Correspondence address
ENTERPRISE HOUSE C/O DIGITAL BARRIERS, 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
4 January 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

CODESTUFF LIMITED

Correspondence address
BREICH PIT STUDIO, MID BREICH, FARM, WEST CALDER, WEST LOTHIAN, EH55 8PL
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 March 2012
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

STRYKER COMMUNICATIONS LIMITED

Correspondence address
1-2 ENTERPRISE HOUSE, HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
10 January 2012
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

ZIMITI LIMITED

Correspondence address
1-2 ENTERPRISE HOUSE, HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
10 January 2012
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

ESSENTIAL VIEWING SYSTEMS LIMITED

Correspondence address
39 FOURTH FLOOR, ST. VINCENT PLACE, GLASGOW, SCOTLAND, G1 2QQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
10 January 2012
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

TIMELOAD HOLDINGS LIMITED

Correspondence address
1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SECURITY APPLICATIONS LIMITED

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

D. FORD ASSOCIATES LIMITED

Correspondence address
1-2 HATFIELDS, LONDON, UNITED KINGDOM, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TIMELOAD LOCAL LIMITED

Correspondence address
1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

COE LIMITED

Correspondence address
1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

COE GROUP LIMITED

Correspondence address
1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DIGITAL BARRIERS SERVICES LIMITED

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WATERFALL SOLUTIONS LIMITED

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TIMELOAD (UK) LIMITED

Correspondence address
1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THRUVISION GROUP PLC

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
30 August 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

ILG DIGITAL LIMITED

Correspondence address
14 CHALCOTT GARDENS, LONG DITTON, SURREY, KT6 5HJ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
20 February 2009
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 5HJ £929,000

POSTERSCOPE LIMITED

Correspondence address
14 CHALCOTT GARDENS, LONG DITTON, SURREY, KT6 5HJ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 April 2005
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT6 5HJ £929,000

GAINSBOROUGH COURT (WEST) RESIDENTS COMPANY LIMITED

Correspondence address
23 GAINSBOROUGH COURT, WALTON ON THAMES, SURREY, KT12 1NH
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
6 April 2004
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT12 1NH £669,000