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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

BLAXMILL (SIX)

Correspondence address
10 Paternoster Square, London, England, EC4M 7LS
Role ACTIVE
director
Date of birth
July 1963
Appointed on
9 May 2011
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

CROSSAIG LIMITED

Correspondence address
21 Alva Street, Edinburgh, EH2 4PS
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 March 2011
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

NORTHFIELD NEWSPAPERS LIMITED

Correspondence address
21 Alva Street, Edinburgh, EH2 4PS
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 March 2011
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

TN & SONS LIMITED

Correspondence address
21 Alva Street, Edinburgh, EH2 4PS
Role
director
Date of birth
July 1963
Appointed on
23 March 2011
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant