Peter THORN
Total number of appointments 257, 194 active appointments
QUORATE TECHNOLOGY LIMITED
- Correspondence address
- Exchange Tower 19 Canning Street, Edinburgh, Scotland, EH3 8EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 4 August 2021
ENTERPRISE RISK MANAGEMENT TECHNOLOGY LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 30 June 2021
- Resigned on
- 18 July 2025
AVOX LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 30 June 2021
- Resigned on
- 24 June 2025
THE RED FLAG GROUP (UK) LIMITED
- Correspondence address
- Five Canada Square Canary Wharf, London, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 5 October 2020
REFINITIV UK PARENT LIMITED
- Correspondence address
- Five Canada Square Canary Wharf, London, England, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 16 August 2018
- Resigned on
- 18 July 2025
REFINITIV UK (REST OF WORLD) HOLDINGS LIMITED
- Correspondence address
- Five Canada Square, Canary Wharf, London, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 16 March 2018
- Resigned on
- 18 July 2025
FINANCIAL & RISK UK LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 16 March 2018
DATASTREAM PENSION TRUSTEES LIMITED
- Correspondence address
- 9th Floor The Thomson Reuters Building, South Colonnade Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 28 March 2017
MONITOR TRADING LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 8 December 2016
- Resigned on
- 18 July 2025
REFINITIV LATAM TRADING LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 8 December 2016
GLOBAL WORLD-CHECK HOLDINGS LIMITED
- Correspondence address
- Five Canada Square, Canary Wharf, London, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 8 December 2016
- Resigned on
- 18 July 2025
GLOBAL WORLD-CHECK
- Correspondence address
- Five Canada Square, Canary Wharf, London, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 8 December 2016
- Resigned on
- 18 July 2025
REFINITIV UK FINANCIAL LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 27 July 2016
- Resigned on
- 18 July 2025
SPORT INCREMENTAL GROUP LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 13 July 2016
COOLALUG LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 13 July 2016
REFINITIV LIMITED
- Correspondence address
- Five Canada Square, Canary Wharf, London, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 July 2016
- Resigned on
- 18 July 2025
GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED
- Correspondence address
- Five Canada Square, Canary Wharf, London, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 7 June 2016
- Resigned on
- 18 July 2025
GP THOMSON LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
MACE ADVISERS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
HILDEBRANDT INTERNATIONAL LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
GISSING GROUP LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
FX ALLIANCE LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
FITZROVIA INTERNATIONAL LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
RAETAL LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
MULTEX INVESTOR JAPAN
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
GLOBAL OBJECTIVES LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
Average house price in the postcode EC2A 4EG £52,148,000
GISSING SOFTWARE LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
PENSIONS RESEARCH LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
THOMSON REUTERS MOBILE PRODUCTS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 7 June 2012
Average house price in the postcode EC2A 4EG £52,148,000
BLAXMILL (NINE) LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
BLAXMILL (NINETEEN) LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
BLAXMILL (TEN) LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
BLAXMILL (THIRTEEN) LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
THOMSON REUTERS INVESTMENTS (2002) LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
BLAXMILL (THIRTY-THREE) LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
REFINITIV UK OVERSEAS HOLDINGS LIMITED
- Correspondence address
- Five Canada Square, Canary Wharf, London, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
REFINITIV GROUP NOMINEES LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
BLAXMILL (TWELVE) LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
BLAXMILL (EIGHT) LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
REUTERS LIMITED
- Correspondence address
- The Thomson Reuters Building South Colonnade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 1 October 2018
BLAXMILL (SIX)
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
BLAXMILL (TWENTY-EIGHT) LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
CRIMINAL LAW WEEK LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
REFINITIV UK HOLDINGS LIMITED
- Correspondence address
- Five Canada Square, Canary Wharf, London, England, E14 5AQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
BLAXMILL (FIVE)
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, South Colonnade, Canary Wharf, London, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
REUTERS FINANCE LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, South Colonnade Canary Wharf, London, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
BLAXMILL (FOURTEEN) LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
BLAXMILL (ELEVEN) LIMITED
- Correspondence address
- 10 Paternoster Square, London, England, EC4M 7LS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 18 July 2025
REUTERS NOMINEES LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
ST BRIDES LONDON PROPERTY NO.2 LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
THOMSON REUTERS SERVICES LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 26 April 2011
Average house price in the postcode EC2A 4EG £52,148,000
DEVCOWARD LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
KING PUBLICATIONS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON INDUSTRIAL PROPERTIES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
GIBRALTAR TELEVISION RENTALS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
FOREST INVESTMENT SERVICES LIMITED
- Correspondence address
- 21 Alva Street, Edinburgh, EH2 4PS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON REUTERS (SUMMIT 1) UK LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON ORGANISATION PROPERTIES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON REGIONAL NEWSPAPERS (WALES) LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON QUAD 3 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON REGIONAL NEWSPAPERS (IRELAND) LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
TML SPECIAL INTERESTS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON SCIENCE & PROFESSIONAL LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
TRADER GROUP NEWSPAPERS LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON TELEVISION LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
TN (1996) LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON YELLOW PAGES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
WITHY GROVE PRESS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
WISBECH STANDARD (NEWSPAPERS) LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
VOB 34 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOB 29 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOB 3 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOB 33 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOB 21 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOB 27 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOICE OF BRITISH INDUSTRY LIMITED(THE)
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON QUAD 4 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON QUAD 1
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON ORGANISATION LAND HOLDINGS LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON ORGANISATION (NO. 6)(THE)
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON NORTH SEA (NO. 2) LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON LAND & PROPERTIES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON INTERNATIONAL PRESS CONSULTANCY LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON INFORMATION SERVICES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON INCENTIVES LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON H HOLDINGS
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON DATA LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON CORPORATE HOLDINGS LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON FLEET PROPERTIES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON FINANCE NO 1472 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON FINANCE NO 1433 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG NO.18 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG NO. 9 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG NO. 42 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG NO. 1597 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG NO 34 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG NO 33 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG 13 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THE THOMSON ORGANISATION (NO.2)
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THAMES VALLEY NEWSPAPERS LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
T.G. HOLDINGS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
T G F LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
SPORTING CHRONICLE PUBLICATIONS LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
SOUTH WALES GAZETTE LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
READING STANDARD LIMITED(THE)
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
COMPUTACAR LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
CENTRAL PUBLICATIONS LIMITED
- Correspondence address
- 21 Alva Street, Edinburgh, EH2 4PS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
ASSOCIATED TRADE PUBLICATIONS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
CORINTHIAN PRESS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
ALNERY NO.1662 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
BRITISH NATIONAL NEWSPAPERS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
COMPU-MK LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
CELTIC NEWSPAPERS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
PETER REID & COMPANY, LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
CROSSAIG LIMITED
- Correspondence address
- 21 Alva Street, Edinburgh, EH2 4PS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
CREATIVE PRESS & PUBLISHING CO. LIMITED(THE)
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
COUNTY HERALD,LIMITED(THE)
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
E.C.(HOLDINGS)LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
EVENING POST-ECHO LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
EXCLUSIVE GIFTS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
E.C. (SECURITIES) LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
ENGLISH COUNTIES PERIODICALS,LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
ORIEL PRESS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
NORTHWOOD FILM UNIT LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
NORTHWOOD CONFERENCES & SEMINARS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
N FILMSCAN LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
MORTGAGE COMMENTARY PUBLICATIONS (U.K.) LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
LONDON JOBFINDER LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
GUARDIAN PRESS(NEATH),LIMITED(THE)
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
ELLESMERE PORT PIONEER PRINTING AND PUBLISHING COMPANY LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
CHESHIRE & NORTH WALES NEWSPAPER COMPANY,LIMITED(THE)
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
BERKSHIRE COUNTY ADVERTISER LIMITED(THE)
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON FINANCIAL (HOLDINGS) LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
VOB 10 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
GREENWOOD FINANCE LIMITED
- Correspondence address
- 21 Alva Street, Edinburgh, EH2 4PS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
INADCON LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON REGIONAL NEWSPAPERS (SCOTLAND) LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
SEVENTY SET LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
SENSEWISH LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
NOSMOS ESTATES LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
NORTH LONDON WEEKLY HERALD NEWSPAPERS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
READING PROCESS ENGRAVING COMPANY LIMITED(THE)
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
GIBRALTAR BROADCASTING LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
INTERNATIONAL THOMSON LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON FORESTRY LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON BOOKS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
YOUNG WORLD PRODUCTIONS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
NORTHWOOD PUBLICATIONS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON NORTH SEA HOLDINGS LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMORG ESTATES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
ZARIBA LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON ASIAN HOLDINGS
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG NO. 32 LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON SCOTTISH ASSOCIATES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
DAVIS BROS.(C.T.J)LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
ABBOTTSLAND LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON ESTATES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
F.J. GLINDON LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
H.W.SOUTHEY & SONS LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
NEW CENTURY PUBLISHING COMPANY LIMITED(THE)
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
NEW CENTURY PUBLISHING COMPANY(HOLDINGS)LIMITED(THE)
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOB 23 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG 657
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
WEST PUBLISHING UK LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
GLAMORGAN COUNTY TIMES NEWSPAPER AND PRINTING COMPANY LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON NORTH SEA LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
N (AFRICA) LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOB 6 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
ALNERY NO. 718 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VANTAGE CREST LIMITED
- Correspondence address
- 2nd Floor Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
ILLUSTRATED NEWSPAPERS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THAMES VALLEY PROPERTY WEEK LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON QUAD 2
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
YORK STREET PROPERTIES LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMORG NO. 22 LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON BRITISH HOLDINGS LIMITED
- Correspondence address
- 2nd Floor Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON SALES AND SERVICES LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
VOB 22 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VOB 5 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON NOMINEES LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON SCOTTISH ORGANISATION LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
GLAMORGAN GAZETTE LIMITED(THE)
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
VOB 20 LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON TELEVISION (INTERNATIONAL) LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
INTERNATIONAL THOMSON FINANCE LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON REGIONAL NEWSPAPERS (ENGLAND) LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
A.S.I. (UK) LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
THOMSON FORESTRY HOLDINGS LIMITED
- Correspondence address
- 2nd Floor Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMORG NO. 30 LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
THOMSON CORPORATION JAPAN LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
QUARTWARD LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
NORTHFIELD NEWSPAPERS LIMITED
- Correspondence address
- 21 Alva Street, Edinburgh, EH2 4PS
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
MACCLESFIELD TIMES AND COURIER LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
TR ORGANISATION 2
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 10 June 2010
Average house price in the postcode EC2A 4EG £52,148,000
CONTRACT EXPRESS LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 8 December 2016
REUTERS NEWS & MEDIA LIMITED
- Correspondence address
- The Thomson Reuters Building South Colonnade, Canary Wharf, London, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 8 December 2016
- Resigned on
- 1 October 2018
CLARIVATE ANALYTICS (UK) LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 13 July 2016
- Resigned on
- 3 October 2016
Average house price in the postcode EC2A 4EG £52,148,000
PRACTICAL LAW GROUP LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
- Resigned on
- 1 October 2018
AVT TECHNOLOGIES LIMITED
- Correspondence address
- The Thomson Reuters Building South Colonnade, Canary Wharf, London, E14 5EP
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
REUTERS TELEVISION
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, South Colonnade Canary Wharf, London, E14 5EP
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
PRACTICAL LAW LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
PRACTICAL LAW COMPANY LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 12 May 2016
- Resigned on
- 1 October 2018
TR (2008) LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 21 January 2014
- Resigned on
- 1 October 2018
PILGRIM SYSTEMS LIMITED
- Correspondence address
- 21 Alva Street, Edinburgh, EH2 4PS
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 13 December 2012
- Resigned on
- 1 October 2018
THOMSON REUTERS GROUP LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
- Resigned on
- 5 July 2018
CVMAIL SERVICES (UK) LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
ST BRIDES LONDON PROPERTY NO.1 LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 9 May 2011
WEEKLY COURIER PUBLICATIONS (MORPETH) LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
WARRINGTON & COMPANY LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
LUNSTONE LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
NORTH WESTERN NEWSPAPER COMPANY LIMITED(THE)
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
TR ORGANISATION 1
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON INFORMATION & SOLUTIONS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
TRN OLD COMPANY LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
TR PROFESSIONAL HOLDINGS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
TPH PUBLISHING LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON UK LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON UK INVESTMENTS LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON REDEMPTION LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON PUBLISHING INVESTMENTS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON PUBLICATIONS LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON ORGANISATION (NO.5)(THE)
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON ORGANISATION (NO. 7)(THE)
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON ORGANISATION (NO. 4)(THE)
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON LEGAL & PROFESSIONAL GROUP LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON INVESTMENTS LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON INFORMATION & SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON INFORMATION & PUBLISHING HOLDINGS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON HOLDINGS LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON HEALTHCARE
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON FREE NEWSPAPERS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON BUSINESS INFORMATION HOLDINGS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMORG NO.8 LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMORG NO. 6 LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMORG NO 716 LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMORG NO 1401 LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THE THOMSON ORGANISATION LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THE THOMSON ORGANISATION (NO. 10)
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
PRIMARK INFORMATION SERVICES U.K. LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
TR INVESTMENT COMPANY LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
TN & SONS LIMITED
- Correspondence address
- 21 Alva Street, Edinburgh, EH2 4PS
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
TTC (1994) LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
TR (2008) LIMITED
- Correspondence address
- 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 20 January 2012
THOMSON REUTERS TREASURY LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THOMSON REUTERS INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 2nd Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 20 January 2012
THOMSON PUBLISHING GROUP LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
LIVENOTE TECHNOLOGIES LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
INTERNATIONAL THOMSON PUBLISHING LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
THE THOMSON ORGANISATION (NO.23)
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
- Resigned on
- 1 October 2018
CALEDONIAN FILMS LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED
- Correspondence address
- 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2011
Average house price in the postcode EC2A 4EG £52,148,000
COMPLINET LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 11 January 2011
- Resigned on
- 1 October 2018
COMPLINET GROUP LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 11 January 2011
- Resigned on
- 1 October 2018
IRONMAN 2 LIMITED
- Correspondence address
- The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 11 January 2011
- Resigned on
- 1 October 2018
COMPLINET UK LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 11 January 2011
- Resigned on
- 1 October 2018
COMPLINET USA HOLDINGS LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 11 January 2011
- Resigned on
- 1 October 2018
TR ORGANISATION LIMITED
- Correspondence address
- The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 24 March 2010
- Resigned on
- 1 October 2018