Paul John GREENSMITH

Total number of appointments 143, 78 active appointments

GRADWELL COMMUNICATIONS LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

DALY SYSTEMS LIMITED

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

IMS TECHNOLOGY SERVICES LIMITED

Correspondence address
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

SOLO TOPCO LIMITED

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

ONECOM PARTNERS LIMITED

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

ONECOM LIMITED

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

ONECOM GROUP LIMITED

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

EXCALIBUR COMMUNICATIONS GB LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

SOLO BIDCO LIMITED

Correspondence address
Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

TECHS4EDUCATION LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

BRIDGE SOLUTIONS (UK) LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

EXCALIBUR COMMUNICATIONS GROUP LIMITED

Correspondence address
Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000

MARTRUST CORPORATION LIMITED

Correspondence address
Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment, London, England, SE1 7TY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
28 February 2025
Resigned on
13 March 2025
Nationality
English
Occupation
Group Cfo

Average house price in the postcode SE1 7TY £5,085,000

HUB SOFTWARE ENGINEERING LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, England, BN99 3HH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 February 2025
Resigned on
1 April 2025
Nationality
British
Occupation
Group Cfo

Average house price in the postcode BN99 3HH £14,348,000

ENVOY BIDCO LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 December 2024
Resigned on
13 March 2025
Nationality
British
Occupation
Cfo

SHIPSERV LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, England, BN99 3HH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 December 2024
Resigned on
13 March 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode BN99 3HH £14,348,000

G-PORTS (UK) LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, England, BN99 3HH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 December 2024
Resigned on
13 March 2025
Nationality
British
Occupation
Group Cfo

Average house price in the postcode BN99 3HH £14,348,000

MARCURA UK LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 December 2024
Resigned on
13 March 2025
Nationality
British
Occupation
Group Cfo

Average house price in the postcode BN99 3HH £14,348,000

CALLISTO AGENCY SYSTEMS CO. LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, England, BN99 3HH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 December 2024
Resigned on
13 March 2025
Nationality
British
Occupation
Group Cfo

Average house price in the postcode BN99 3HH £14,348,000

SYCURIO MIDCO 2 LIMITED

Correspondence address
Pannell House Park Street, Guildford, Surrey, England, GU1 4HN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 December 2023
Resigned on
29 April 2024
Nationality
British
Occupation
Cfo

SYCURIO MIDCO 1 LIMITED

Correspondence address
Pannell House Park Street, Guildford, Surrey, England, GU1 4HN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 December 2023
Resigned on
29 April 2024
Nationality
British
Occupation
Cfo

SYCURIO MIDCO 3 LIMITED

Correspondence address
Pannell House Park Street, Guildford, Surrey, England, GU1 4HN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
8 December 2023
Resigned on
29 April 2024
Nationality
British
Occupation
Cfo

SYCURIO LIMITED

Correspondence address
Pannell House Park Street, Guildford, England, GU1 4HN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
22 September 2023
Resigned on
29 April 2024
Nationality
British
Occupation
Cfo

SHL INTERNATIONAL FINANCE 1 LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL GLOBAL HOLDINGS MIDCO LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, United Kingdom, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL INDIA FINANCE LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, United Kingdom, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL INTERNATIONAL MANAGEMENT LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL US FINANCE LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL GLOBAL HOLDINGS 2 LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL INTERNATIONAL FINANCE 2 LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL DEBTCO LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL GLOBAL HOLDINGS 1 LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL GLOBAL MANAGEMENT LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, England, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL PRODUCT LTD

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SAVILLE & HOLDSWORTH LIMITED

Correspondence address
The Pavilion, 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

SHL GROUP LIMITED

Correspondence address
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 July 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Financial Officer

INPUT DESIGN LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

GREAT BEAR PRODUCTIONS LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

GRAVITY MEDIA GROUP UK HOLDINGS LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford Business Park, Watford, Hertfordshire, England, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

GRAVITY BROADCAST LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

INPUT MEDIA DESIGN LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

INPUT MEDIA LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

GRAVITY MEDIA (UK.) LTD

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

GRAVITY MEDIA GROUP LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 December 2017
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

GRAVITY MEDIA GROUP HOLDINGS LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 September 2017
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

NETNAMES GROUP LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

ENVISIONAL TECHNOLOGY LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

GROUP NBT TRUSTEE COMPANY LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

NETNAMES HOLDCO 1 LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

PRIORY FINANCE PROPERTY HOLDINGS NO.2 LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 December 2005
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 December 2005
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

MARK COLLEGE LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 June 2005
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY GRANGE (ST NEOTS) LTD

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
28 February 2005
Resigned on
22 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY GRANGE (POTTERS BAR) LTD

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
28 February 2005
Resigned on
22 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3PG £2,433,000

FANPLATE LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
8 February 2005
Resigned on
22 March 2007
Nationality
British
Occupation
Director/Secretary

Average house price in the postcode TW9 3PG £2,433,000

ZR BUILDERS (DERBY) LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 June 2004
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

ROSSENDALE SCHOOL LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
19 May 2004
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

EASTWOOD GRANGE COMPANY LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
10 September 2003
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

NORTH HILL HOUSE LTD

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 October 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

JACQUES HALL DEVELOPMENT LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY HEALTHCARE INVESTMENTS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Directo

Average house price in the postcode TW9 3PG £2,433,000

PRIORY SPECIALIST HEALTH LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY OLD GRANGE SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY REHABILITATION SERVICES HOLDINGS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

CARE CONTINUUMS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY OLD GRANGE SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
13 September 2002
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY HOSPITALS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY HEALTHCARE FINANCE CO LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

TICEHURST HOUSE PRIVATE CLINIC LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

HIGHBANK PRIVATE HOSPITAL LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

COMMUNITY ADDICTION SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY HEALTHCARE SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY HEALTHCARE EUROPE LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

LIBRA NURSING HOMES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PUBLIC HEALTH SOLUTIONS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY SPECIALIST HEALTH DIVISION LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

BLENHEIM HEALTHCARE LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

FARM PLACE LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000


INPUT VIDEO LTD

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

INPUT VIDEO HOLDINGS LTD

Correspondence address
32 - 34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

INPUT VIDEO PRODUCTIONS LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

GRAVITY MEDIA NORTH LIMITED

Correspondence address
32-34 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JU
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD18 8JU £9,021,000

NETNAMES INTERNATIONAL LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

NETNAMES HOLDINGS LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

NETBENEFIT LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role
director
Date of birth
December 1967
Appointed on
7 August 2012
Nationality
British
Occupation
Chief Fiancial Officer

NETNAMES BRAND PROTECTION HOLDINGS LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

CSC DIGITAL BRAND SERVICES (UK) LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

EASILY LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

CSC BRAND PROTECTION LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

GROUP NBT LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

CSC ADMINISTRATIVE SERVICES LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

ASCIO LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

EDITFILE LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

DOMAIN TRUSTEES UK LIMITED

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

OLD AMGL INTERESTS LIMITED

Correspondence address
Alliance Medical Group Limited Iceni Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, England, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
20 June 2011
Resigned on
17 May 2012
Nationality
British
Occupation
Director

OLD AMGL INTERESTS 2 LIMITED

Correspondence address
Iceni Centre Warwick Technology Park, Warwick, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
17 February 2011
Resigned on
29 June 2012
Nationality
British
Occupation
None

ALLIANCE MEDICAL RADIOPHARMACY LIMITED

Correspondence address
Iceni Centre Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
3 November 2010
Resigned on
29 June 2012
Nationality
British
Occupation
Director

AM OLD TOPCO LIMITED

Correspondence address
Iceni Centre Warwick Technology Park, Warwick, CV34 6DA
Role
director
Date of birth
December 1967
Appointed on
31 March 2010
Nationality
British
Occupation
None

ALLIANCE FRIEND SWAPCO LIMITED

Correspondence address
Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 March 2010
Resigned on
17 May 2012
Nationality
British
Occupation
None

AM OLD MIDCO LIMITED

Correspondence address
Iceni Centre Warwick Technology Park, Warwick, CV34 6DA
Role
director
Date of birth
December 1967
Appointed on
31 March 2010
Nationality
British
Occupation
None

ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED

Correspondence address
Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 March 2010
Resigned on
17 May 2012
Nationality
British
Occupation
None

ALLIANCE MEDICAL LIMITED

Correspondence address
Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 March 2010
Resigned on
17 May 2012
Nationality
British
Occupation
None

AM OLD TOPCO LIMITED

Correspondence address
ICENI CENTRE WARWICK TECHNOLOGY PARK, WARWICK, CV34 6DA
Role
Director
Date of birth
December 1967
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
NONE

AM OLD HOLDCO LIMITED

Correspondence address
Iceni Centre Warwick Technology Park, Warwick, United Kingdom, CV34 6DA
Role
director
Date of birth
December 1967
Appointed on
31 March 2010
Nationality
British
Occupation
None

ALLIANCE MEDICAL HOLDINGS LIMITED

Correspondence address
Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 March 2010
Resigned on
17 May 2012
Nationality
British
Occupation
None

ALLIANCE MEDICAL POLAND LIMITED

Correspondence address
Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 March 2010
Resigned on
17 May 2012
Nationality
British
Occupation
None

ALLIANCE MEDICAL LEASING LIMITED

Correspondence address
Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 March 2010
Resigned on
17 May 2012
Nationality
British
Occupation
None

ALLIANCE MEDICAL FINANCE CO. LIMITED

Correspondence address
Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 March 2010
Resigned on
17 May 2012
Nationality
British
Occupation
None

RADIOLOGY MANAGEMENT SERVICES LIMITED

Correspondence address
Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 March 2010
Resigned on
17 May 2012
Nationality
British
Occupation
None

ALLIANCE MEDICAL GROUP LIMITED

Correspondence address
Iceni Centre Warwick Technology Park, Warwick, CV34 6DA
Role RESIGNED
director
Date of birth
December 1967
Appointed on
26 March 2010
Resigned on
29 June 2012
Nationality
British
Occupation
None

COXLEASE SCHOOL LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
25 July 2006
Resigned on
22 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3PG £2,433,000

COXLEASE HOLDINGS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
25 July 2006
Resigned on
22 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY GRANGE (HOLDINGS) LTD

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
8 February 2005
Resigned on
22 March 2007
Nationality
British
Occupation
Director/Secretary

Average house price in the postcode TW9 3PG £2,433,000

SOLUTIONS (LLANGARRON) LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
23 December 2004
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

SOLUTIONS (ROSS) LTD.

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
23 December 2004
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

AUTISM (GB) LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
16 June 2004
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

COURT CAVENDISH LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
30 April 2004
Resigned on
1 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

CHELFHAM SENIOR SCHOOL LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 April 2004
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY FINANCE COMPANY LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
11 August 2003
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY SECURITISATION HOLDINGS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
10 June 2003
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY HEALTHCARE INVESTMENTS TRUSTEE LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
10 February 2003
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY PENSION TRUSTEE LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
11 December 2002
Resigned on
12 July 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW9 3PG £2,433,000

FULFORD GRANGE MEDICAL CENTRE LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
5 December 2002
Resigned on
21 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

FARLEIGH SCHOOLS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 October 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY SECURITISATION LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY CENTRAL SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY GROUP LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

ROBINSON KAY HOUSE (BURY) LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY OLD SCHOOLS SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

NOTTCOR 6 LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

MEDICAL IMAGING (ESSEX) LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

LIBRA HEALTH LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

EMPLOYEE MANAGEMENT SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY OLD FORENSIC SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY OLD ACUTE SERVICES LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY HEALTHCARE HOLDINGS LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

JACQUES HALL LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

STURT HOUSE CLINIC LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

PRIORY BEHAVIOURAL HEALTH LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 September 2002
Resigned on
22 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3PG £2,433,000

IAC SEARCH & MEDIA UK LTD

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
20 December 2000
Resigned on
22 October 2001
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW9 3PG £2,433,000

H R INFORMATION LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
18 December 2000
Resigned on
29 November 2001
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW9 3PG £2,433,000

CARLTON FOOD NETWORK LIMITED

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role RESIGNED
director
Date of birth
December 1967
Appointed on
26 September 2000
Resigned on
15 October 2001
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW9 3PG £2,433,000

CARLTON INTERACTIVE MEDIA

Correspondence address
8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG
Role
director
Date of birth
December 1967
Appointed on
2 May 2000
Resigned on
15 October 2001
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW9 3PG £2,433,000