Nicholas Julian BRATTON

Total number of appointments 13, 10 active appointments

HUMBER CONSULTANCY SERVICES LIMITED

Correspondence address
Beechey House 87 Church Street, Crowthorne, Berkshire, United Kingdom, RG45 7AW
Role ACTIVE
director
Date of birth
September 1974
Appointed on
6 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG45 7AW £523,000

PACER CATS (UK) LIMITED

Correspondence address
Sovereign House C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 May 2019
Nationality
British
Occupation
Director

MATRA SYSTEMS (U.K.) LTD

Correspondence address
Sovereign House C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 May 2019
Nationality
British
Occupation
Director

MATRA SYSTEMS (HOLDINGS) LIMITED

Correspondence address
Sovereign House C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 May 2019
Nationality
British
Occupation
Director

OMNICO GROUP HOLDINGS LIMITED

Correspondence address
Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

CYNTERGY LIMITED

Correspondence address
Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
Sovereign House C/O M-Hance Limited, Stockport Road, Cheadle, SK8 2EA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 May 2019
Nationality
British
Occupation
Director

OMNICO GROUP UK LIMITED

Correspondence address
Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED

Correspondence address
200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8WD
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 May 2019
Nationality
British
Occupation
Director

FORTIUS VA LIMITED

Correspondence address
Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF
Role ACTIVE
director
Date of birth
September 1974
Appointed on
12 October 2018
Resigned on
15 February 2019
Nationality
British
Occupation
Director (Cfo)

Average house price in the postcode DE21 6BF £510,000


FORTIUS MIDCO 2 LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role RESIGNED
director
Date of birth
September 1974
Appointed on
11 July 2018
Resigned on
15 February 2019
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 6QW £1,407,000

FORTIUS MIDCO LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role RESIGNED
director
Date of birth
September 1974
Appointed on
11 July 2018
Resigned on
15 February 2019
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 6QW £1,407,000

ONCE FOR ALL LIMITED

Correspondence address
Midpoint Alencon Link, Basingstoke, Hampshire, RG21 7PP
Role RESIGNED
director
Date of birth
September 1974
Appointed on
10 July 2018
Resigned on
15 February 2019
Nationality
British
Occupation
None

Average house price in the postcode RG21 7PP £721,000