Neil Jonathan ROBSON
Total number of appointments 53, 48 active appointments
THAMES WATER SUPER SENIOR ISSUER PLC
- Correspondence address
- Clearwater Court Vastern Road, Reading, England, RG1 8DB
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 25 February 2025
Average house price in the postcode RG1 8DB £35,451,000
THAMES WATER UTILITIES FINANCE PLC
- Correspondence address
- Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 14 November 2024
Average house price in the postcode RG1 8DB £35,451,000
THAMES WATER UTILITIES HOLDINGS LIMITED
- Correspondence address
- Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 14 November 2024
Average house price in the postcode RG1 8DB £35,451,000
THAMES WATER UTILITIES LIMITED
- Correspondence address
- Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 October 2024
Average house price in the postcode RG1 8DB £35,451,000
AMPHORA INTERMEDIATE II LIMITED
- Correspondence address
- Thomas Hardy House 2 Heath Road, Weybridge, Surrey, England, KT13 8TB
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 25 September 2024
Average house price in the postcode KT13 8TB £5,657,000
CODERE FINANCE 2 (UK) LIMITED
- Correspondence address
- First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 5 September 2024
Average house price in the postcode BS1 6FL £11,573,000
SGS (JERSEY) NEWCO LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 6 January 2022
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
SGS OPTIONCO LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 11 October 2021
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
ROCO PROPERTIES LIMITED
- Correspondence address
- The Orchard 42 Curly Hill, Ilkley, West Yorkshire, England, LS29 0AY
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 4 February 2021
Average house price in the postcode LS29 0AY £1,138,000
HICP HOLDINGS LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HIN LEICESTER LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
FELBRIDGE HOLDINGS LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HIN COVENTRY LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HIN FAREHAM LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HI (READING SOUTH) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HI (SOUTHAMPTON) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HIN SOUTHAMPTON LIMITED
- Correspondence address
- Queens Court 9-17 Eastern Road, Romford, Essex, England, RM1 3NG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode RM1 3NG £3,923,000
HIN GLOUCESTER LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
NEW CENTURY (EAST GRINSTEAD) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HIN HIGH WYCOMBE LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
NINE BASINGSTOKE LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HIN HULL LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HIN AYLESBURY LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HI (LONDON GATWICK) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HI (FARNBOROUGH) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HICP LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
CP (LEEDS) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HIN BEXLEY LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
HI (HEMEL HEMPSTEAD) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2020
- Resigned on
- 25 May 2021
Average house price in the postcode EC2N 2AX £274,000
VCP NOMINEES NO.2 LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
VICTORIA CENTRE NOTTINGHAM LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
SGS FINCO LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
BRAEHEAD GLASGOW LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
WRP MANAGEMENT LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
BRAEHEAD PARK INVESTMENTS LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
LAKESIDE CENTRE LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
WATFORD CENTRE LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
VCP (GP) LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
VCP NOMINEES NO.1 LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
SGS 2020 LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
SGS HOLDCO LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 December 2020
- Resigned on
- 8 May 2024
Average house price in the postcode E14 5HU £330,638,000
DUNDEE PIKCO LIMITED
- Correspondence address
- Repton House Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 November 2019
- Resigned on
- 16 March 2020
Average house price in the postcode DE15 0YZ £118,000
DUNDEE HOLDCO 2 LIMITED
- Correspondence address
- Four Brindleyplace, Birmingham, B1 2HZ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 18 November 2019
BLUE TENANT 1 LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 5 April 2018
- Resigned on
- 6 March 2019
SCHOLZ HOLDING GMBH
- Correspondence address
- Office Number 610 68 King William Street, London, Greater London, United Kingdom, EC4N 7DZ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 29 January 2016
- Resigned on
- 7 September 2016
AZINCOURT INVESTMENT, S.L.
- Correspondence address
- 900, Ground Floor West Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, Uk, NN4 7RG
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 7 November 2013
- Resigned on
- 23 January 2014
VERBEIA INVESTMENTS LIMITED
- Correspondence address
- 6 Snow Hill, London, EC1A 2AY
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 19 April 2010
PROJECT TIGER LLP
- Correspondence address
- 5th Floor 10 Finsbury Square, London, United Kingdom, EC2A 1AF
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1969
- Appointed on
- 23 September 2008
DONCASTERS LIMITED
- Correspondence address
- Repton House Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 18 November 2019
- Resigned on
- 16 March 2020
Average house price in the postcode DE15 0YZ £118,000
GENERAL HEALTHCARE GROUP LIMITED
- Correspondence address
- Bmi Healthcare House, 3 Paris Garden, London, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 31 July 2018
- Resigned on
- 28 March 2019
CVR TENANT 2 LIMITED
- Correspondence address
- Bmi Healthcare House 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 5 April 2018
- Resigned on
- 28 March 2019
AVENTAS MANUFACTURING GROUP HOLDCO LIMITED
- Correspondence address
- Gortmullan, Derrylin, Fermanagh, BT92 9AU
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2011
- Resigned on
- 23 October 2012
GORTMULLAN HOLDINGS LIMITED
- Correspondence address
- Gortmullan, Derrylin, Fermanagh, BT92 9AU
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 2 December 2011
- Resigned on
- 23 October 2012