Piotr NOWOSAD

Total number of appointments 35, 35 active appointments

AEL CAPITAL PARTNERS LIMITED

Correspondence address
43 Elborough Street, London, England, SW18 5DP
Role ACTIVE
director
Date of birth
May 1970
Appointed on
11 October 2024
Nationality
Polish,South African
Occupation
Managing Director

Average house price in the postcode SW18 5DP £1,274,000

ARA ENVIRONMENTAL LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
4 October 2023
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
None

TENNALS FIRE & SECURITY LIMITED

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
18 September 2023
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Director

PH WATER TECHNOLOGIES LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
14 July 2023
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

ALPHA FIRE ALARMS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
31 May 2023
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

LOGIC FIRE AND SECURITY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
24 February 2023
Resigned on
8 January 2024
Nationality
Polish,South African
Occupation
Ceo

COMPLIANCE GROUP HOLDINGS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
29 November 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
30 June 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

TEST SAFE LIMITED

Correspondence address
Dovedale House Bretby Business Park, Bretby, Burton-On-Trent, Staffordshire, England, DE15 0YZ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
28 June 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

COMPLIANCE GROUP FIRE AND SECURITY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 April 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Director

TENNALS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 April 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Director

ANSOR ENVIRONMENT LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

COMPLIANCE GROUP LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

ELECTRICAL TESTERS (HOLDINGS) LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

ANSOR PTS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

ELECTRICAL TESTERS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

FLAIR DEVELOPMENTS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

ZETA COMPLIANCE SERVICES LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

COMPLIANCE GROUP ELECTRICAL LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

SMART BUILDING SYSTEMS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 January 2022
Resigned on
5 January 2024
Nationality
Polish,South African
Occupation
Ceo

LITTLENLARGE.COM LIMITED

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
30 January 2020
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Company Director

INSPIRED PAYMENTS LIMITED

Correspondence address
Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
21 May 2019
Nationality
Polish,South African
Occupation
Director

Average house price in the postcode M22 4SY £913,000

INSPIRE PAYMENTS LIMITED

Correspondence address
Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
21 May 2019
Nationality
Polish,South African
Occupation
Director

Average house price in the postcode M22 4SY £913,000

INSPIRE GROUP SERVICES LIMITED

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
21 May 2019
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Director

INSPIRE MERCHANT SERVICES LIMITED

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
21 May 2019
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Director

INSPIRE PAYMENT SERVICES LIMITED

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
21 May 2019
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Director

AIMERA LTD

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
10 July 2017
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Director

OVERTURE ACQUISITIONS LIMITED

Correspondence address
Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
18 October 2016
Nationality
Polish,South African
Occupation
Company Director

Average house price in the postcode M22 4SY £913,000

TDO HOLDINGS LIMITED

Correspondence address
Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 July 2016
Nationality
Polish,South African
Occupation
Director

Average house price in the postcode M22 4SY £913,000

TBO SERVICES LIMITED

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 July 2016
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Director

TBO HOLDINGS LIMITED

Correspondence address
Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 July 2016
Nationality
Polish,South African
Occupation
Director

Average house price in the postcode M22 4SY £913,000

THE DATA OCTOPUS LIMITED

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
8 July 2016
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Director

ETIHAD TOPCO LIMITED

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 May 2014
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Company Director

VERASTAR LIMITED

Correspondence address
No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 February 2014
Resigned on
20 July 2021
Nationality
Polish,South African
Occupation
Company Director

AEL CAPITAL PARTNERS LIMITED

Correspondence address
43 Elborough Street, London, London, United Kingdom, SW18 5DP
Role ACTIVE
director
Date of birth
May 1970
Appointed on
28 October 2013
Nationality
Polish,South African
Occupation
Business Development

Average house price in the postcode SW18 5DP £1,274,000