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