Peter James, Dr HARDING

Total number of appointments 97, 97 active appointments

ALPHA SCHOOLS (HIGHLAND) PROJECT PLC

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 July 2025
Nationality
British
Occupation
Associate Director

PALIO (NO 5) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
4 March 2025
Nationality
British
Occupation
Associate Director

PALIO (NO 6) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
4 March 2025
Nationality
British
Occupation
Associate Director

PALIO (NO 8) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
4 March 2025
Nationality
British
Occupation
Associate Director

CFS NEWHAM LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
22 November 2024
Nationality
British
Occupation
Director

HPC BISHOP AUCKLAND HOSPITAL LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
12 November 2024
Nationality
British
Occupation
Director

HPC BAS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
12 November 2024
Nationality
British
Occupation
Director

CRITERION HEALTHCARE PLC

Correspondence address
C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

CRITERION HEALTHCARE HOLDINGS LIMITED

Correspondence address
C/O Equitix Management Services Ltd 2nd Floor, Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 September 2024
Nationality
British
Occupation
Associate Director

REGENTER MYATTS FIELD NORTH LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 September 2024
Nationality
British
Occupation
Associate Director

REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 September 2024
Nationality
British
Occupation
Associate Director

REGENTER LCEP LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 September 2024
Nationality
British
Occupation
Associate Director

REGENTER LCEP HOLDCO LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 September 2024
Nationality
British
Occupation
Associate Director

REGENTER B3 LIMITED

Correspondence address
200 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 September 2024
Nationality
British
Occupation
Associate Director

REGENTER B3 HOLDCO LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 September 2024
Nationality
British
Occupation
Associate Director

CAPITAL HOSPITALS (ISSUER) PLC

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 May 2024
Nationality
British
Occupation
Asset Director

CAPITAL HOSPITALS LTD.

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 May 2024
Nationality
British
Occupation
Asset Director

CAPITAL HOSPITALS (HOLDINGS) LTD.

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 May 2024
Nationality
British
Occupation
Asset Director

EQUITIX GP 6 PRIMARY INFRASTRUCTURE (BIRMINGHAM) LTD

Correspondence address
Unit G1, Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
18 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

MG HATFIELD LTD

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

WR HATFIELD LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

RN HATFIELD LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

CHRISTOFOROU INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

HFI INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

BHASIN INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

STELLAR (PLUMMER HOUSE) INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

STELLAR (PLUMMER HOUSE) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

STELLAR (ECLIPSE) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

STELLAR (ECLIPSE) INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

STELLAR (ECLIPSE) HOLDINGS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

STELLAR (BRISTOL TOWER) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 July 2023
Nationality
British
Occupation
Associate Director

KENT VANWALL LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
31 March 2023
Nationality
British
Occupation
Director

PALIO (NO 4) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
31 March 2023
Nationality
British
Occupation
Director

COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

PRIMARY PLUS (HOLDINGS) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

JV UK COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 October 2022
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

NPH HEALTHCARE LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
5 July 2022
Nationality
British
Occupation
Associate Director

NPH HEALTHCARE (INTERMEDIATE) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
5 July 2022
Nationality
British
Occupation
Associate Director

NPH HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
5 July 2022
Nationality
British
Occupation
Associate Director

EQUITIX (COPELAND) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
November 1980
Appointed on
25 October 2021
Nationality
British
Occupation
Director

BRADFORD & AIREDALE FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 4 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

LEEDS PFI SPV 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

LEEDS PFI SPV2 MIDCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd, 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

PALIO (NO 2) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

TEES & DURHAM (LIFT) INVESTMENTS LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

KMC (PEMBROKE) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

COMMUNITY VENTURES MIDCO (NO 1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

COMMUNITY VENTURES COMPANY (NO 1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

COMMUNITY VENTURES (LEEDS) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

HEALTHCARE SUPPORT (NEWHAM) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

EQUITIX HEALTHCARE (LANCASTER) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 4 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Associate Director

Average house price in the postcode LS1 2HJ £37,674,000

MODUS SERVICES (HOLDINGS) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

MODUS SERVICES LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director