Patrick Thomas ABBOTTS

Total number of appointments 28, 28 active appointments

BCI CREDIT II LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
21 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BCI CAPITAL LIMITED

Correspondence address
Scale Space, 1st Floor 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
23 June 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode W12 7RZ £13,489,000

BCI CREDIT LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
13 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

OAKBROOK FINANCE LIMITED

Correspondence address
The Poynt North 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
February 1986
Appointed on
16 January 2025
Resigned on
22 May 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode NG1 5FW £209,000

OAKBROOK LOANS LIMITED

Correspondence address
The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
February 1986
Appointed on
16 January 2025
Resigned on
22 May 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode NG1 5FW £209,000

MODULR HOLDINGS LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
15 July 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W12 7RZ £13,489,000

FGC NOMINEE LTD

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

VBS NOMINEES LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
16 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode W12 7RZ £13,489,000

BCI FINANCE NOMINEE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

VCC NOMINEE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BARMAR FINANCE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
5 June 2023
Resigned on
18 September 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode W12 7RZ £13,489,000

SF CAPITAL 1 LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
2 May 2023
Resigned on
21 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

SALARY FINANCE LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
2 May 2023
Resigned on
21 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

SF INTERNATIONAL 2 LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

SALARY FINANCE INTERNATIONAL 3 LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

SALARY FINANCE INTERNATIONAL LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
2 May 2023
Resigned on
21 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS GROUP HOLDINGS LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS SERVICES HOLDINGS LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS PROFESSIONAL SERVICES LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS MANAGED SERVICES LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

QUICKHEART LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS HOLDINGS LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS CONTACT SERVICES LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS B2C LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS B2B LIMITED

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

BLENHEIM CHALCOT LTF LIMITED

Correspondence address
Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
11 January 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode W12 7RZ £13,489,000

HEDONIC FINANCE LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
27 October 2020
Resigned on
24 June 2022
Nationality
British
Occupation
Director