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
Nationality
British
Occupation
Restructuring Adviser

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
Nationality
British
Occupation
Restructuring Adviser

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
Nationality
British
Occupation
Restructuring Adviser

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
Nationality
British
Occupation
Restructuring Adviser

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Partner At Thm Partners Llp

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Managing Director Of Scholz Ho

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
Nationality
British
Occupation
None

VERBEIA INVESTMENTS LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 April 2010
Nationality
British
Occupation
Restructuring Adviser

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director