Nicholas John PIKE

Total number of appointments 292, 292 active appointments

PRAX HURRICANE HOLDINGS LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

PRAX HURRICANE GWA LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

PRAX UPSTREAM LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

PRAX HURRICANE GLA LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

PRAX EXPLORATION & PRODUCTION PLC

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX HURRICANE (WHIRLWIND) LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

PRAX HURRICANE (STRATHMORE) LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX MILFORD HAVEN REFINERY LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX DOWNSTREAM UK LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST ENERGY (DEALERSHIPS) LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

KING STREET HOLDINGS (UK) LTD

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST ENERGY (FUEL CARDS) LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

H.K.S. MOTORS LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

PRAX HURRICANE PETROLEUM LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX HURRICANE BASEMENT LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX HURRICANE GROUP LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST ENERGY RETAIL LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

H. K. S. HOLDINGS LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST ENERGY RETAIL HOLDINGS LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST ENERGY (BLA) LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST ENERGY RETAIL GROUP LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

BLUE OCEAN ASSOCIATES LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX OVERSEAS HOLDINGS LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX DERIVATIVES LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX MIDSTREAM UK LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX REFINING LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX SHIPPING LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST ENERGY GROUP LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX RETAIL HOLDINGS LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX OIL LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX FUELS LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX GAS AND POWER LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX ENERGY LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX CAPITAL LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST ENERGY MARINE LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX AIR LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PRAX LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

KIPTON ORCHARD SERVICE COMPANY LIMITED

Correspondence address
Bdo Llp, 55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

RETAIL FUELS LTD

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST RETAIL LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

HARVEST RETAIL (HOLDINGS) LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

BREEZE RETAIL LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

BROBOT PETROLEUM LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

BROBOT GROUP LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

H.K.S. RETAIL LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

PLATINUM ASSET INVESTMENT LIMITED

Correspondence address
Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0TJ £1,307,000

XĪN AND VOLTAIRE LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Aldborough, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 May 2025
Nationality
British
Occupation
None

Average house price in the postcode NR11 7NP £360,000

VALIANT FX BIDCO LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

GC PARTNERS GROUP LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

GLOBAL CUSTODIAL SERVICES LTD

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

VALIANT FX MIDCO LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

AVON COSMETICS LIMITED

Correspondence address
Lancaster House Nunn Mills Road, Northampton, United Kingdom, NN1 5PA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
3 April 2025
Nationality
British
Occupation
Director

HARRUPS HOME RENOVATIONS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
5 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

ARMOUR RISK MANAGEMENT LIMITED

Correspondence address
30 Old Bailey, London, England, EC4M 7AU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 March 2025
Nationality
British
Occupation
Company Director

AMP 75 LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
17 February 2025
Resigned on
25 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

CONSOLIDATED DEVELOPMENTS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode NR11 7NP £360,000

CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode NR11 7NP £360,000

ONE PALACE STREET MANAGEMENT LIMITED

Correspondence address
C/O Pike Restructuring Limited, 20 Leicester House Thomas Wyatt Close, Norwich, England, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
25 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

SILTOWN DEVELOPMENT LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, Norfolk, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

PARDUS (SAFFRON VIEW) LTD

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

MRS RAFFLES LIMITED

Correspondence address
2 Kingdom Street, London, United Kingdom, W2 6JP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 August 2024
Resigned on
7 November 2024
Nationality
British
Occupation
Director

RIZE TELEVISION LIMITED

Correspondence address
2 Kingdom Street, London, England, W2 6JP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 August 2024
Resigned on
12 May 2025
Nationality
British
Occupation
Director

SEPTEMBER FILMS LIMITED

Correspondence address
2 Kingdom Street, London, England, W2 6JP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 August 2024
Resigned on
12 May 2025
Nationality
British
Occupation
Director

108 MEDIA PRODUCTIONS LIMITED

Correspondence address
2 Kingdom Street, London, London, United Kingdom, W2 6JP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 August 2024
Resigned on
7 November 2024
Nationality
British
Occupation
Director

N.B.D. HOLDINGS LIMITED

Correspondence address
C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England, W2 6JP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 August 2024
Resigned on
12 May 2025
Nationality
British
Occupation
Director

DCD RIGHTS LIMITED

Correspondence address
6th Floor 2 Kingdom Street, London, England, W2 6JP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 August 2024
Resigned on
12 May 2025
Nationality
British
Occupation
Director

BRAMWELL-POPHAM LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
14 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

KEMBLE WATER HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
8 July 2024
Nationality
British
Occupation
Director

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
December 1962
Appointed on
8 July 2024
Resigned on
19 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER EUROBOND PLC

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

PEPYS PROPERTIES LTD

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

OLSAM GROUP LIMITED

Correspondence address
4385 12587022 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
December 1962
Appointed on
13 June 2024
Nationality
British
Occupation
Company Director

HARRUPS HOLDINGS LTD

Correspondence address
Prospect House Rouen Road, Norwich, NR1 1RE
Role ACTIVE
director
Date of birth
December 1962
Appointed on
5 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1RE £6,563,000

THAMES WATER COMMERCIAL SERVICES LIMITED

Correspondence address
Clearwater Court Vastern Road, Reading, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED

Correspondence address
Clearwater Court Vastern Road, Reading, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER OVERSEAS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

PWT PROJECTS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER PRODUCTS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER INVESTMENTS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

FOUDRY PROPERTIES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KENNET PROPERTIES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

INNOVA PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER PROPERTY SERVICES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER FINANCE LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER (KEMBLE) FINANCE PLC

Correspondence address
Clearwater Court Vastern Road, Reading, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED

Correspondence address
Clearwater Court Vastern Road, Reading, RG1 8DB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

RETURN ROBIN LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

MPN TECHNOLOGIES LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 May 2024
Resigned on
24 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

MOVE WITH US (2012) LIMITED

Correspondence address
Grant Hall Parsons Green, St Ives, Cambridgeshire, United Kingdom, PE27 4AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 April 2024
Resigned on
13 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4AA £2,350,000

SIMPLIFY MOVING LIMITED

Correspondence address
Grant Hall Parsons Green, St Ives, Cambridgeshire, United Kingdom, PE27 4AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 April 2024
Resigned on
13 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4AA £2,350,000

WASHBROOK CAPITAL LIMITED

Correspondence address
Grant Hall Parsons Green, St Ives, Cambridgeshire, United Kingdom, PE27 4AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 April 2024
Resigned on
13 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4AA £2,350,000

MOVE WITH US LIMITED

Correspondence address
Grant Hall Parsons Green, St. Ives, Cambridgeshire, United Kingdom, PE27 4AA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 April 2024
Resigned on
13 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 4AA £2,350,000

HWSIL ASSET CO LIMITED

Correspondence address
Quadrant House Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 April 2024
Nationality
British
Occupation
Company Director

HWSIL FINANCE CO LIMITED

Correspondence address
Quadrant House 6 Floor 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 April 2024
Nationality
British
Occupation
Company Director

ADECCO ALFRED MARKS LIMITED

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
16 April 2024
Nationality
British
Occupation
Company Director

SMH FLEET SOLUTIONS LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

MOORGATE HOUSE (NEWCO) LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

VANS 365 LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

IMPERIAL CAR SUPERMARKETS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

CD AUCTION GROUP LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

CSSL 2 REALISATIONS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

Average house price in the postcode NR11 7NP £360,000

GBJ DEVELOPMENTS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

ARCTOS HOLDINGS LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

ENSCO 1109 LIMITED

Correspondence address
6th Floor Bank House Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

CWSL REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

PROJECT CHICAGO NEWCO LIMITED

Correspondence address
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

CSSL 1 REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

IMPERIAL CARS OF SWANWICK LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

CPL 1 REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

CHL 1 REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

CL 1 REALISATIONS LTD

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2024
Nationality
British
Occupation
Non-Executive

MF MIDCO LIMITED

Correspondence address
200 Aldersgate Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 February 2024
Nationality
British
Occupation
Director

MF DEBTCO LIMITED

Correspondence address
200 Aldergate Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 February 2024
Nationality
British
Occupation
Director

MF INTERMEDIATE LIMITED

Correspondence address
200 Aldersgate Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 February 2024
Nationality
British
Occupation
Director

HEROES TECHNOLOGY LTD

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
8 February 2024
Resigned on
3 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

HENFOLD COUNTRY PARK LTD

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

HENFOLD LEISURE LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

CAZOO GROUP LTD

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 December 2023
Nationality
British
Occupation
Non-Executive Director

CORNWALL CARAVAN PARK LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

REDVERS AND DENZIL RICE FARMS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

CPS FRANCE LTD

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

PALOMINO MIDCO LIMITED

Correspondence address
Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 October 2023
Resigned on
28 May 2024
Nationality
British
Occupation
Director

PALOMINO TOPCO LIMITED

Correspondence address
3120 Park Square, Birmingham Business Park, Birmingham, England, B37 7YN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 October 2023
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B37 7YN £9,559,000

PALOMINO HOLDCO LIMITED

Correspondence address
Duo, Level 6 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 October 2023
Resigned on
28 May 2024
Nationality
British
Occupation
Director

QA FREEHOLD LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
12 October 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NR11 7NP £360,000

HIGHCROSS RESIDENTIAL (NOMINEES 2) LTD

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

HIGHCROSS RESIDENTIAL (NOMINEES 1) LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

SPECIALIST AVIATION SERVICES LIMITED

Correspondence address
Kings Orchard 1 Queen Street, Bristol, BS2 0HQ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 September 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Director

VENTHUM LIMITED

Correspondence address
Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 September 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Director

VIBRANT DEBTCO 2 LIMITED

Correspondence address
Building 3 Croxley Park Watford, Hertfordshire, United Kingdom, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 August 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

JUST ENERGY (U.K.) LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 August 2023
Nationality
English
Occupation
Solicitor

HUDSON ENERGY HOLDINGS UK LIMITED

Correspondence address
The Cenetary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 August 2023
Nationality
British
Occupation
Solicitor (Non-Practicing)

Average house price in the postcode NR11 7NP £360,000

SQUID PRODUCTIONS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 August 2023
Resigned on
26 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

HAMMER FILMS LEGACY LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 August 2023
Resigned on
26 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

HHOH HOXTON LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 August 2023
Resigned on
26 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

HAMMER PRODUCTIONS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 August 2023
Resigned on
26 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

HAMMER FILM HOLDINGS TWO LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 August 2023
Resigned on
26 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

HAMMER FILM HOLDINGS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 August 2023
Resigned on
26 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

NETWORK STUDIOS LIMITED

Correspondence address
Lynt House Lynt Farm Lane, Inglesham, Swindon, England, SN6 7QZ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SN6 7QZ £650,000

THE RECOVERY HOUSE LIMITED

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 July 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

NEW CINEWORLD MIDCO LIMITED

Correspondence address
8th Floor Vantage London Great West Road, Brentford, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 July 2023
Resigned on
31 July 2023
Nationality
British
Occupation
Director

THE HOUSE OF EMERALD DRAGON LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
20 July 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

BRICKS NEWCO LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

TOUCAN HOLDCO LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
14 July 2023
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

HYPERION SOLAR TRUSTEE LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

TOUCAN ENERGY VENDOR 2 LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

TOUCAN ENERGY VENDOR 1 LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

PRONTO CORAGGIO LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

WINSTON'S HOUSE LTD

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode L2 5RH £1,565,000

FORZA CORAGGIO LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode L2 5RH £1,565,000

VIA CORAGGIO LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

UKAT ONLINE LTD

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 June 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

RECOVERY WEB SOLUTIONS LIMITED

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 June 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

BLUE SKIES ADDICTION CENTRE LTD

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 June 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

LIBERTY HOUSE CLINIC LIMITED

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 June 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

SANCTUARY BANBURY LIMITED

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 June 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

UK ADDICTION TREATMENT LIMITED

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 June 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

TREATMENT DIRECT LIMITED

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 June 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

UK ADDICTION TREATMENT GROUP LIMITED

Correspondence address
C/O Uk Addiction Treatment Group Ltd Unit 1 First Floor Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 June 2023
Resigned on
22 August 2024
Nationality
British
Occupation
Company Director

INTERNATIONAL RESORTS MANAGEMENT LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 June 2023
Nationality
British
Occupation
Director

WEALTHTEK NOMINEES LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
2 May 2023
Nationality
British
Occupation
Solicitor (Non Practising)

Average house price in the postcode NR11 7NP £360,000

REDBOOKINTERNATIONAL LIMITED

Correspondence address
Ground Floor 8-9 Bulstrode Place, London, England, W1U 2HY
Role ACTIVE
director
Date of birth
December 1962
Appointed on
28 April 2023
Resigned on
5 October 2024
Nationality
British
Occupation
Solicitor (Non-Practising)

AUDEN PAYMENTS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
25 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

DEEPSELF LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 April 2023
Nationality
British
Occupation
None

Average house price in the postcode NR11 7NP £360,000

FUDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

VIBRANT MIDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

NAROTTAM TM LTD

Correspondence address
31 High View Close, Leicester, Leicestershire, England, LE4 9LJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE4 9LJ £474,000

VIBRANT BRANDS LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

SPICE & SEASONING INTERNATIONAL LTD

Correspondence address
Unit 6 Hollands Centre Hollands Road, Haverhill, Suffolk, England, CB9 8PR
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

EAST END FOODS PROPERTIES LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

EAST END FOODS HOLDINGS LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

EAST END FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

TRS CASH & CARRY LIMITED

Correspondence address
Trs Head Office Southbridge Way The Green, Southall, Middlesex, England, UB2 4BY
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB2 4BY £2,180,000

CASHEW NEWCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

EVEREST DAIRIES LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

TRS WHOLESALE CO. LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

VIBRANT FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

VIBRANT DEBTCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

PHOENIXWALES LTD

Correspondence address
Pike Restructuring Limited 20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
8 February 2023
Nationality
British
Occupation
None

Average house price in the postcode NR2 2TN £296,000

LP REALISATIONS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

MORGAN HOUSE RTM COMPANY LIMITED

Correspondence address
124 Thorpe Road, Norwich, United Kingdom, NR1 1RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
2 December 2022
Nationality
British
Occupation
Company Director

BRADFIELD PROJECT DEVELOPMENT LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

E16 (HOLDINGS) LTD

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

JLG NEWCO 2 LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 September 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

JLG NEWCO 1 LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 September 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

DUNKESWELL G1 SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

CARROWDORE SOLAR LIMITED

Correspondence address
27-29 Gordon Street, Belfast, Northern Ireland, BT1 2LG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

LISBURN SOLAR LIMITED

Correspondence address
27-29 Gordon Street, Belfast, Northern Ireland, BT1 2LG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

MENDIP SOLAR LTD

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

PERPETUAL POWER (UK) LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WSE RHYDYPANDY LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WSE CHAPEL HILL LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WINNARDS SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

HUNCIECROFT SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

HENDRE FAWR SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WSE MALMAYNES HALL LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

SOLAR WOODWALTON LTD

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

PLACE FARM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

STANLEY 2014 LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

MORTON SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

NEW STONE HOUSE FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

GARVINACK SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

GREAT SEABROOK SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

GUSTON C SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

HENDAI SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

CANOPUS FARM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

BURNHAM WICK SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

BLUEGATES SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

FORD G2 SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

ANGLESEY SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

SUDBURY SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

BENTHAM SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

PERPETUAL POWER (UK) HOLDINGS LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

LITTLEWOOD FARM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WESTON LONGVILLE G1 SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WELBECK HAZEL LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

LONG NEWNTON SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

TOWER HAYES SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

BRADLEY SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

ISLE OF WIGHT GRANGE LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

STOWBRIDGE SOLAR 1 LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
18 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

TROWLE SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

BALCOMBE SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WILBEES SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WIDEHURST SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

UPPER WICK SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

TOUCAN ENERGY LIMITED

Correspondence address
Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

WOODHOUSE SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

WREA GREEN SOLAR LIMITED

Correspondence address
C/O The Directors, The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

PATCHWAY SOLAR (BRISTOL) LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

SHUTTLEWORTH SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

MOOR HOUSE FARM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

FIVE OAKS SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

ECKLAND LODGE SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

NEWTON SOLAR FARM LIMITED

Correspondence address
C/O The Directors, The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

OTHERTON SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

SWINDON SOLAR FARM LTD

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

CRANHAM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

HOME FARM SOLAR 1 LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

TOUCAN BOND CO 19 LTD

Correspondence address
C/O Interpath Advisory 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Nationality
British
Occupation
Director

BOOTHBY SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

OUTWOOD SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 July 2022
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DL £311,000

TOUCAN ENERGY SERVICES LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
14 July 2022
Nationality
British
Occupation
Solicitor (Non Practising)

TOUCAN ENERGY HOLDINGS 1 LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
22 June 2022
Nationality
British
Occupation
Solicitor (Non Practising)

Average house price in the postcode NR11 7NP £360,000

77K LIMITED

Correspondence address
20 Leicester House Thomas Wyatt Close, Norwich, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

A2B PROPERTY INVESTMENTS LTD

Correspondence address
20 Leicester House Thomas Wyatt Close, Norwich, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
31 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NR2 2TN £296,000

GH INT REALISATIONS 2022 LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
5 April 2022
Nationality
British
Occupation
Restructuring Consultant

Average house price in the postcode NR2 2TN £296,000

GIEVES & HAWKES LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
2 March 2022
Nationality
British
Occupation
Restructuring Consultant

Average house price in the postcode NR2 2TN £296,000

G REALISATIONS 2022 LIMITED

Correspondence address
20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, United Kingdom, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
2 March 2022
Nationality
British
Occupation
Restructuring Consultant

Average house price in the postcode NR2 2TN £296,000

JUST LOANS GROUP EB TRUSTEE LIMITED

Correspondence address
Holmesdale House Suite 2, 46 Croydon Road, Reigate, England, RH2 0NH
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH2 0NH £557,000

JCF (SSIF) LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

JCF (SQN 2) LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

JUST CAPITAL (EUROPE) LIMITED

Correspondence address
C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston, Lancashire, PR1 3JJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode PR1 3JJ £355,000

JUST CAPITAL LIMITED

Correspondence address
C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, PR1 3JJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode PR1 3JJ £355,000

JCF (SQN) LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

JUST CASH FLOW (AGENCY) LTD

Correspondence address
Holmesdale House Suite 2, 46 Croydon Road, Reigate, England, RH2 0NH
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH2 0NH £557,000

JUST ADVISORY LIMITED

Correspondence address
Holmesdale House Suite 2, 46 Croydon Road, Reigate, England, RH2 0NH
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode RH2 0NH £557,000

JBL (SQN) LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

JCF 2025 BONDS LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

JUST BRIDGING LOANS PLC

Correspondence address
C/O Frp Advisory Trading Ltd, Derby House 12 Winckley Square, Preston, Lancashire, PR1 3JJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode PR1 3JJ £355,000

JUST FINANCE LOANS & INVESTMENTS PLC

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4N 6EU £24,621,000

JCF 2021 BONDS PLC

Correspondence address
C/O Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode PR1 3JJ £355,000

JLG C1 BOND LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 February 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NR11 7NP £360,000

HIGHCROSS SHOPPING CENTRE LIMITED

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
17 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR11 7NP £360,000

JJF HACKNEY LTD

Correspondence address
14 Bedford Square, London, England, WC1B 3JA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
4 October 2021
Resigned on
6 October 2021
Nationality
British
Occupation
Company Director

TCCW FINCO GROUP LIMITED

Correspondence address
45 Gresham Street, London, London, EC2V 7BG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 September 2021
Nationality
British
Occupation
Company Director

FELLOWES PLAIN ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
124 Thorpe Road, Norwich, United Kingdom, NR1 1RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 September 2021
Nationality
British
Occupation
Solicitor

THE COLLECTIVE FINCO GROUP LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 September 2021
Nationality
British
Occupation
Company Director

THE COLLECTIVE BHL 1 LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 September 2021
Nationality
British
Occupation
Company Director

THE COLLECTIVE BHL 2 LIMITED

Correspondence address
14 Bedford Square, London, England, WC1B 3JA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 September 2021
Resigned on
6 October 2021
Nationality
British
Occupation
Company Director

POWER OBJECTIONS LTD.

Correspondence address
20 Leicester House Thomas Wyatt Close, Norwich, England, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
16 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR2 2TN £296,000

DUET ADRIATIC LIMITED

Correspondence address
20 Leicester House Thomas Wyatt Close, Norwich, England, NR2 2TN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
26 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR2 2TN £296,000

GLOBAL ADVANCE DISTRIBUTIONS LIMITED

Correspondence address
Smith & Williamson Llp 25 Moorgate, London, England, EC2R 6AY
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 February 2021
Nationality
British
Occupation
Director

LAKEVIEW UK INVESTMENTS PLC

Correspondence address
C/O Evelyn Partners Llp 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 February 2021
Nationality
British
Occupation
Director

WATERSIDE VILLAGES BONDS LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 February 2021
Nationality
British
Occupation
Director

WATERSIDE CORNWALL LODGES LIMITED

Correspondence address
Smith & Williamson Llp 25 Moorgate, London, England, EC2R 6AY
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 February 2021
Nationality
British
Occupation
Director

THE ARGYLL CLUB GROUP HOLDINGS LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

THE ARGYLL CLUB (MIDTOWN) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

THE ARGYLL CLUB (HOLDCO 1) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

THE ARGYLL CLUB UK MIDCO LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

E.O.G. OPCO 3 LIMITED

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

THE ARGYLL CLUB (MAYFAIR) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

THE ARGYLL CLUB (KNIGHTSBRIDGE) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

LEX BIDCO LIMITED

Correspondence address
33 St. James's Square, London, England, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

THE ARGYLL CLUB UK HOLDCO LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

LEX MIDCO 2 LIMITED

Correspondence address
33 St. James's Square, London, England, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

THE ARGYLL CLUB (CITY) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

THE ARGYLL CLUB LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 December 2020
Resigned on
19 February 2021
Nationality
British
Occupation
Solicitor

LEICESTER HOUSE RTM COMPANY LIMITED

Correspondence address
124 Thorpe Road, Norwich, United Kingdom, NR1 1RS
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 March 2019
Nationality
British
Occupation
Solicitor

ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS

Correspondence address
3rd Floor (East) Clerkenwell House, 67 Clerkenwell Road, London, England, EC1R 5BL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 April 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC1R 5BL £9,122,000