Pablo Tudor Barraclough HEPWORTH LLOYD

Total number of appointments 18, 11 active appointments

HEPWORTH LLOYD LLP

Correspondence address
26 Gainsborough Road, London, England, W4 1NJ
Role ACTIVE
llp-designated-member
Date of birth
March 1960
Appointed on
31 March 2025

Average house price in the postcode W4 1NJ £1,834,000

01 FOUNDERS LIMITED

Correspondence address
Capital City College Group 76, Vincent Square, London, England, SW1P 2PD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
31 March 2023
Resigned on
29 March 2025
Nationality
British
Occupation
Ceo Social Entrepreneur

NBV PROPERTY MANAGEMENT LTD

Correspondence address
Rouen House Rouen Road, Norwich, England, NR1 1RB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Social Entrepreneur

NORFOLK AND WAVENEY ENTERPRISE SERVICES

Correspondence address
Rouen House Rouen Road, Norwich, England, NR1 1RB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Social Entrepreneur

NWES PROPERTY SERVICES LIMITED

Correspondence address
Rouen House Rouen Road, Norwich, England, NR1 1RB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Social Entrepreneur

NBV ENTERPRISE SOLUTIONS LIMITED

Correspondence address
Rouen House Rouen Road, Norwich, England, NR1 1RB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Social Entrepreneur

VSPARK C.I.C.

Correspondence address
College Of Haringey Enfield And North East London, High Road, London, United Kingdom, N15 4RU
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 May 2021
Resigned on
28 February 2023
Nationality
British
Occupation
Director

COCKPIT ARTS & EXHIBITIONS LTD.

Correspondence address
Cockpit Yard, Northington Street, London, WC1N 2NP
Role ACTIVE
director
Date of birth
March 1960
Appointed on
7 April 2021
Nationality
British
Occupation
Social Entrepreneur

COCKPIT ARTS

Correspondence address
Cockpit Yard, Northington Street, London, WC1N 2NP
Role ACTIVE
director
Date of birth
March 1960
Appointed on
20 November 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Social Entrepreneur

ACTIVATE ENTERPRISE LIMITED

Correspondence address
C/O Activate Learning Oxpens Road, Oxford, United Kingdom, OX1 1SA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
30 May 2014
Resigned on
31 May 2019
Nationality
British
Occupation
Director

ASPERO LIMITED

Correspondence address
PABLO LLOYD 26 Gainsborough Road, London, United Kingdom, W4 1NJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
11 April 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode W4 1NJ £1,834,000


IXION HOLDINGS (CONTRACTS) LIMITED

Correspondence address
2nd Floor, Halford House Coval Lane, Chelmsford, Essex, England, CM1 1TD
Role RESIGNED
director
Date of birth
March 1960
Appointed on
1 July 2017
Resigned on
28 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CM1 1TD £281,000

ATG TRAINING

Correspondence address
C/O Activate Learning Oxpens Road, Oxford, England, OX1 1SA
Role RESIGNED
director
Date of birth
March 1960
Appointed on
1 June 2016
Resigned on
14 May 2018
Nationality
British
Occupation
Company Director

IXION HOLDINGS (CONTRACTS) LIMITED

Correspondence address
RACHAEL WHITE Halford House 2nd Floor Coval Lane, Chelmsford, Essex, England, CM1 1TD
Role RESIGNED
director
Date of birth
March 1960
Appointed on
1 August 2013
Resigned on
2 June 2017
Nationality
British
Occupation
Strategy Consultant

Average house price in the postcode CM1 1TD £281,000

THE DRUCKER SOCIETY LONDON LIMITED

Correspondence address
Flat 2 Gardens House 92 Mycenae Road, London, England, SE3 7AX
Role RESIGNED
director
Date of birth
March 1960
Appointed on
1 November 2012
Resigned on
1 March 2014
Nationality
British
Occupation
Strategy Consultant

Average house price in the postcode SE3 7AX £645,000

IXION SOCIAL ENTERPRISE LIMITED

Correspondence address
RACHAEL WHITE Halford House 2nd Floor Coval Lane, Chelmsford, Essex, England, CM1 1TD
Role RESIGNED
director
Date of birth
March 1960
Appointed on
31 August 2012
Resigned on
2 June 2017
Nationality
British
Occupation
Strategy Consultant

Average house price in the postcode CM1 1TD £281,000

THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS LIMITED

Correspondence address
Dearing House Young Street, Sheffield, South Yorkshire, United Kingdom, S1 4UP
Role RESIGNED
director
Date of birth
March 1960
Appointed on
18 November 2009
Resigned on
31 October 2011
Nationality
British
Occupation
Deputy Chief Executive

Average house price in the postcode S1 4UP £2,925,000

WORLDSKILLS UK

Correspondence address
Floor One 151 Buckingham Palace Road, London, England, SW1W 9SZ
Role RESIGNED
director
Date of birth
March 1960
Appointed on
5 July 2006
Resigned on
11 March 2019
Nationality
British
Occupation
Director