Nathan James TINKLER

Total number of appointments 24, 24 active appointments

FORTUS LONDON LIMITED

Correspondence address
C/O Band 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
6 March 2025
Nationality
British
Occupation
Director

STELARIS DIRECTORS LTD

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
13 December 2023
Nationality
British
Occupation
Director

BALL GROUP LIMITED

Correspondence address
C/O Band 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 September 2023
Resigned on
27 August 2024
Nationality
British
Occupation
Director

STELARIS GROUP LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 June 2023
Nationality
British
Occupation
Director

STELARIS VENTURES LIMITED

Correspondence address
Baird House Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
December 1980
Appointed on
24 May 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

TC CH MIDCO LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
December 1980
Appointed on
9 May 2023
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

TC SEM MIDCO LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
December 1980
Appointed on
8 May 2023
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

TC SEM LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
December 1980
Appointed on
8 May 2023
Resigned on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

TC CH LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 May 2023
Resigned on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

REDFIN MANAGEMENT LTD

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
3 April 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

1 BROOKLANDS COURT LIMITED

Correspondence address
C/O Band 111 Charterhouse Street, Farringdon, London, England, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 June 2022
Nationality
British
Occupation
Director

FORTUS BUSINESS FINANCE LIMITED

Correspondence address
Equinox House, Clifton Park Shipton Road, York, Yorkshire, United Kingdom, YO30 5PA
Role ACTIVE
director
Date of birth
December 1980
Appointed on
7 September 2020
Resigned on
19 December 2023
Nationality
British
Occupation
Director

FORTUS LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, England, NN4 7YB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
31 March 2020
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

ABC FEL LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
31 March 2020
Nationality
British
Occupation
Director

BAND ADVISORY GROUP LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
26 March 2020
Resigned on
19 December 2023
Nationality
British
Occupation
Director

ABC SOUTH LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, England, NN4 7YB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 March 2020
Resigned on
13 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS SERVICE CHARGE LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, England, NN4 7YB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 March 2020
Resigned on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

EVIE ESME VENTURES LIMITED

Correspondence address
C/O 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 March 2020
Nationality
British
Occupation
Director

ABC FL LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 March 2020
Nationality
British
Occupation
Director

ABC NORTHAMPTONSHIRE LLP

Correspondence address
1 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
llp-designated-member
Date of birth
December 1980
Appointed on
1 August 2017

Average house price in the postcode NN4 7YB £1,379,000

ABC FML LIMITED

Correspondence address
C/O Band 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 April 2017
Nationality
British
Occupation
Director

SV EVENTS LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
December 1980
Appointed on
26 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

STELARIS LIMITED

Correspondence address
C/O Band 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 January 2015
Nationality
British
Occupation
Accountant

EVIE ESME ASSOCIATES LIMITED

Correspondence address
1 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 April 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode NN4 7YB £1,379,000