Paul Reuben HAINSWORTH

Total number of appointments 54, 50 active appointments

RICHMOND CARERS CENTRE

Correspondence address
5 Briar Road, Twickenham, Middlesex, TW2 6RB
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TW2 6RB £686,000

COLLIGO LABS LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1966
Appointed on
6 November 2023
Nationality
British
Occupation
Director

HAINSWORP CONSULTING SERVICES LIMITED

Correspondence address
320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1RG £1,818,000

RHODOS PROPERTIES (NO4) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
25 May 2021
Resigned on
9 August 2021
Nationality
British
Occupation
Director

IVOLVE CC LTD

Correspondence address
Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, West Glamorgan, Wales, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
23 April 2021
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

SEVCO 2022 LIMITED

Correspondence address
Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
19 April 2021
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

CRUSADER MEDICAL CARE HOLDINGS LIMITED

Correspondence address
Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
19 April 2021
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

IVOLVE CMC LTD

Correspondence address
Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
19 April 2021
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

RHODOS PROPERTIES (NO3) LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
16 February 2021
Resigned on
9 August 2021
Nationality
British
Occupation
Director

ENVIVO CORUNDUM BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 December 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

ENVIVO DEWIN BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 December 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

HEATHCOTES M LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

PHOENIX COTTAGES LTD

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES PD LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

COATES CARE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES CARE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES HEAD OFFICE LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES (SOUTHERN) LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

HEATHCOTES CS LIMITED

Correspondence address
37 Station Road, Chesterfield, Derbyshire, United Kingdom, S41 7BF
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 November 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode S41 7BF £1,040,000

CIVITAS SPV HP LTD.

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 August 2020
Resigned on
26 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX4 4EP £887,000

PONOS DEVELOPMENTS LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 August 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

ENVIVO ROBIN BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 July 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

CWM GELLI CARE LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 July 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

OWL PROPERTY CARE LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 July 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

RHODOS PROPERTIES LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
16 June 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

OWL BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
4 June 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
11 March 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

VISION MH LTD

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
11 March 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

BRIDGE BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 February 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Company Director

IVOLVE GROUP LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 February 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

IVOLVE TY NEWYDD LTD

Correspondence address
Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 September 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

TY CWM GWENDRAETH LIMITED

Correspondence address
Chestnut House Tawe Business Village Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
6 September 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

TLC CARE HOMES BLAMSTERS RESIDENTIAL LIMITED

Correspondence address
Blamsters Farm Mount Hill, Halstead, Essex, United Kingdom, CO9 1LR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 May 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Company Director

TLC CARE HOMES SUPPORTED LIVING LIMITED

Correspondence address
Blamsters Farm Mount Hill, Halstead, Essex, United Kingdom, CO9 1LR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 May 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Company Director

TLC CARE HOMES CLACTON RESIDENTIAL LIMITED

Correspondence address
Blamsters Farm Mount Hill, Halstead, Essex, United Kingdom, CO9 1LR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 May 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Company Director

TLC CARE HOMES COLCHESTER SUPPORTED LIVING LIMITED

Correspondence address
Blamsters Farm Mount Hill, Halstead, Essex, United Kingdom, CO9 1LR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 May 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Company Director

TAN YR ALLT LODGE LIMITED

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

HEATHFIELD LODGE LIMITED

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

IVOLVE DC LTD

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, West Glamorgan, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

YR YSGOL LIMITED

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

CWM GWENDRAETH LIMITED

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

IVOLVE WALES HEAD OFFICE LTD

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

PEN-Y-BONT COURT LIMITED

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

TAN YR ALLT HOUSE LIMITED

Correspondence address
Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 March 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SA7 9LA £157,000

IVOLVE FIELDBAY BIDCO LTD

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
19 February 2019
Resigned on
9 August 2021
Nationality
British
Occupation
Company Director

TLC CARE HOMES LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
7 December 2018
Resigned on
9 August 2021
Nationality
British
Occupation
Director

TLC CARE BIDCO LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
28 November 2018
Resigned on
9 August 2021
Nationality
British
Occupation
Company Director

IVOLVE CARE HOLDINGS LIMITED

Correspondence address
Windsor House Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 November 2018
Resigned on
9 August 2021
Nationality
British
Occupation
General Management

OTI GREENTECH (UK) LIMITED

Correspondence address
Felton Pumphrey 1 The Green, Richmond, Surrey, England, TW9 1PL
Role ACTIVE
director
Date of birth
June 1966
Appointed on
10 January 2013
Resigned on
17 December 2013
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode TW9 1PL £3,539,000


A.W. HAINSWORTH HOLDINGS LIMITED

Correspondence address
Spring Valley Mills Spring Valley, Stanningley, Pudsey, West Yorkshire, LS28 6DW
Role RESIGNED
director
Date of birth
June 1966
Appointed on
16 July 2012
Resigned on
26 April 2019
Nationality
British
Occupation
Business Developer

Average house price in the postcode LS28 6DW £219,000

A.W. HAINSWORTH PROPERTY LIMITED

Correspondence address
Spring Valley Mills Spring Valley, Stanningley, Pudsey, West Yorkshire, LS28 6DW
Role RESIGNED
director
Date of birth
June 1966
Appointed on
16 July 2012
Resigned on
26 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS28 6DW £219,000

A.W.HAINSWORTH & SONS LIMITED

Correspondence address
12 Popes Grove, Twickenham, England, TW1 4JZ
Role RESIGNED
director
Date of birth
June 1966
Appointed on
11 January 2012
Resigned on
26 April 2019
Nationality
British
Occupation
Business Development

Average house price in the postcode TW1 4JZ £1,184,000

AVIS PENSION TRUSTEES LIMITED

Correspondence address
12 Popes Grove, Twickenham, Middlesex, TW1 4JZ
Role RESIGNED
director
Date of birth
June 1966
Appointed on
26 September 2005
Resigned on
31 March 2009
Nationality
British
Occupation
Economist

Average house price in the postcode TW1 4JZ £1,184,000