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