Neil Philip THOMPSON

Total number of appointments 64, 59 active appointments

WN CORPORATE SERVICES 1 LIMITED

Correspondence address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 June 2023
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

DAISY COMPUTER GROUP LIMITED

Correspondence address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 March 2023
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED

Correspondence address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 March 2023
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

WN IT COMPUTER GROUP (SCOTLAND) LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 March 2023
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

WN IT MANAGED SERVICES LIMITED

Correspondence address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 March 2023
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED

Correspondence address
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 March 2023
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY CORPORATE SERVICES TRADING LIMITED

Correspondence address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 March 2023
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

CLOUDSURE LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY IT GROUP LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY CORPORATE SERVICES LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY TELECOMS LIMITED

Correspondence address
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY GROUP LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 July 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY GROUP HOLDINGS LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 July 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY PIKCO LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 July 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY MIDCO LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 July 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY FINCO LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 July 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY HOLDINGS LIMITED

Correspondence address
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 July 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY HOLDCO LIMITED

Correspondence address
Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 July 2021
Resigned on
30 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

DAISY INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 July 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

MAG US (APOLLO) LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
26 February 2020
Resigned on
3 December 2020
Nationality
British
Occupation
Company Director

MANCHESTER AIRPORT CAR PARK (1) LIMITED

Correspondence address
6th Floor Olympic House Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 June 2019
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MAG AIRPORT LIMITED

Correspondence address
6th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
3 January 2019
Resigned on
3 December 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode M90 1QX £212,000

SIMMERDOWN LIMITED

Correspondence address
6th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
29 November 2018
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

CAVU EXPERIENCES (EMEA) LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
29 November 2018
Resigned on
30 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

AGENCY OF THE NORTH LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
21 June 2018
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

TRAVEL PARKING GROUP LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
21 June 2018
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

CAVU ECOMMERCE (EMEA) LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
21 June 2018
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

AIRPORT SERVICES INTERNATIONAL LIMITED

Correspondence address
6th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
14 June 2018
Resigned on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MAG INVESTMENTS US LTD

Correspondence address
6th Floor Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 February 2015
Resigned on
30 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MAG OVERSEAS INVESTMENTS LTD

Correspondence address
6th Floor Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
11 February 2015
Resigned on
30 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT GROUP FUNDING PLC

Correspondence address
6th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 December 2013
Resigned on
30 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode M90 1QX £212,000

STANSTED AIRPORT LIMITED

Correspondence address
6th Floor Olymipc House, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 February 2013
Resigned on
3 December 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M90 1QX £212,000

AIRPORT CITY (MANCHESTER) LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 February 2013
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT FINANCE HOLDINGS LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
10 January 2013
Resigned on
30 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORTS HOLDINGS LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 January 2013
Resigned on
30 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT GROUP INVESTMENTS LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
20 December 2012
Resigned on
30 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT GROUP FINANCE LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
20 December 2012
Resigned on
30 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT AVIATION SERVICES LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

RINGWAY HANDLING SERVICES LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

BAINSDOWN LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

AIRPORT ADVERTISING LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT PLC

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Mancheser, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
6 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
6 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
6 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
6 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
6 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

AIRPORT PETROLEUM LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

RINGWAY HANDLING LIMITED

Correspondence address
6th Floor Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

WORKNORTH LIMITED

Correspondence address
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED

Correspondence address
4th Floor, Olympic House Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

MANCHESTER AIRPORT VENTURES LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

RINGWAY DEVELOPMENTS LIMITED

Correspondence address
Olympic House, Manchester Airport, Manchester, M90 1RD
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

WORKNORTH II LIMITED

Correspondence address
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 March 2011
Resigned on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED

Correspondence address
Pathfinder House Castle Donington, Derby, England, DE74 2SA
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 February 2011
Resigned on
6 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode DE74 2SA £9,185,000


BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED

Correspondence address
Bridgeway House Bridgeway, Stratford-Upon-Avon, Warwickshire, England, CV37 6YX
Role RESIGNED
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
4 December 2017
Nationality
British
Occupation
Director

TRILOGY LOGISTICS REIT LIMITED

Correspondence address
THE MANCHESTER AIRPORT GROUP PLC 6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role RESIGNED
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED

Correspondence address
Bridgeway House Bridgeway, Stratford-Upon-Avon, Warwickshire, England, CV37 6YX
Role RESIGNED
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
4 December 2017
Nationality
British
Occupation
Director

BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED

Correspondence address
Bridgeway House Bridgeway, Stratford-Upon-Avon, Warwickshire, England, CV37 6YX
Role RESIGNED
director
Date of birth
January 1971
Appointed on
27 October 2011
Resigned on
4 December 2017
Nationality
British
Occupation
Director

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

Correspondence address
Olympic House Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role RESIGNED
director
Date of birth
January 1971
Appointed on
18 February 2011
Resigned on
4 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000