Ronan Niall KIERANS

Total number of appointments 50, 46 active appointments

MEANWHILE UK DEVELOPMENTS LTD

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
7 July 2025
Nationality
Irish
Occupation
Director

KINGSLAND UK HOLDCO LTD

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
22 April 2025
Nationality
Irish
Occupation
Director

PACES NEWINGTON LTD

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 April 2025
Nationality
Irish
Occupation
Director

SCAPE ACQUISITIONS EUROPE LTD

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 September 2024
Nationality
Irish
Occupation
Director

SCAPE ACQUISITIONS LTD

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 March 2024
Nationality
Irish
Occupation
Director

BLACKHORSE UK PROPCO LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
2 August 2022
Resigned on
31 May 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

BLACKHORSE UK HOLDCO LTD

Correspondence address
4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
2 August 2022
Resigned on
31 May 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

PACES KINGSWAY LTD

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
19 April 2022
Nationality
Irish
Occupation
Director

WALLIS UK PROPCO LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
19 November 2021
Resigned on
15 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HG3 1GY £647,000

BLACKHORSE UK PROPCO LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
19 November 2021
Resigned on
15 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HG3 1GY £647,000

BLACKHORSE UK HOLDCO LTD

Correspondence address
4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
18 November 2021
Resigned on
15 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HG3 1GY £647,000

WALLIS UK HOLDCO LTD

Correspondence address
4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
18 November 2021
Resigned on
15 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HG3 1GY £647,000

PACES BLACKHORSE LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
13 October 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

PACES WALLIS LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
13 October 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

JJF HACKNEY LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
6 October 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

THE COLLECTIVE BHL PROPERTIES LIMITED

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
6 October 2021
Resigned on
24 November 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

THE COLLECTIVE BHL 2 LIMITED

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
6 October 2021
Resigned on
24 November 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

SCAPE DEVELOPMENT MANAGEMENT LTD.

Correspondence address
Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8NA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 September 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode HG2 8NA £2,676,000

TC LLPCO LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 September 2021
Resigned on
24 November 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HG3 1GY £647,000

TC MIDCO LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 September 2021
Resigned on
24 November 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HG3 1GY £647,000

TC SERVICES LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 September 2021
Resigned on
27 April 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

TC ACQUISITIONS LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
6 September 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

PACES TALGARTH LTD

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
26 April 2021
Nationality
Irish
Occupation
Director

PACES LEEDS LTD

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
25 February 2021
Nationality
Irish
Occupation
Director

WESTWAY 2 UK LLP

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
llp-member
Date of birth
December 1978
Appointed on
26 October 2020
Resigned on
30 December 2020

Average house price in the postcode W1S 2ES £223,000

GUILDFORD 2 UK OPCO LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
9 September 2020
Resigned on
8 December 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

SCAPE STUDENT LIMITED

Correspondence address
Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8NA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
14 August 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HG2 8NA £2,676,000

CHARLES STREET (UK) LTD

Correspondence address
4 Greengate, Cardale Park, Harrogate, England, England, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
22 June 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HG3 1GY £647,000

PACES HOLDINGS PF LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
7 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

PACES HOLDINGS LTD.

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
4 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

PACES QUEBEC LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
15 January 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

TANATUS HOLDINGS LIMITED

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 November 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

GUILDFORD 2 UK HOLDCO LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 March 2019
Resigned on
8 December 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

GD WESTWAY 2 LLP

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
llp-designated-member
Date of birth
December 1978
Appointed on
21 January 2019

Average house price in the postcode HG3 1GY £647,000

KERNEL COURT 2 LIMITED

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
5 December 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

KINGSLAND ROAD DEVELOPMENTS LTD

Correspondence address
Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8NA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 May 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode HG2 8NA £2,676,000

SCAPERFIELD LIMITED

Correspondence address
C/O Frp Advisory Training 2nd Floor, 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 November 2017
Nationality
Irish
Occupation
None

Average house price in the postcode EC4N 6EU £24,621,000

GRAVIS ONSHORE WIND 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 September 2017
Resigned on
4 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

MP HOLDCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 September 2017
Resigned on
4 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

CIRCUS STREET DEVELOPMENTS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
4 August 2017
Nationality
Irish
Occupation
Director

HIGH WIRE BRIGHTON LIMITED

Correspondence address
Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 June 2017
Nationality
Irish
Occupation
Director

REDPARK INVESTMENTS LIMITED

Correspondence address
Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 March 2017
Nationality
Irish
Occupation
Director

GD WESTWAY LLP

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
llp-member
Date of birth
December 1978
Appointed on
16 November 2015

Average house price in the postcode HG3 1GY £647,000

SCAPE OPPORTUNITIES DUBLIN LIMITED

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
22 October 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

LASKO LLP

Correspondence address
4 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Role ACTIVE
llp-designated-member
Date of birth
December 1978
Appointed on
17 January 2011

Average house price in the postcode HG3 1GY £647,000

GRAVIS CAPITAL LIMITED

Correspondence address
20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
December 1978
Appointed on
13 August 2010
Nationality
Irish
Occupation
Director

GRAVIS SOLAR 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role RESIGNED
director
Date of birth
December 1978
Appointed on
3 January 2018
Resigned on
4 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS SOLAR 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role RESIGNED
director
Date of birth
December 1978
Appointed on
3 January 2018
Resigned on
4 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP SOLAR FINANCE HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role RESIGNED
director
Date of birth
December 1978
Appointed on
28 September 2017
Resigned on
4 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS ASSET HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role RESIGNED
director
Date of birth
December 1978
Appointed on
22 September 2017
Resigned on
4 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode W1S 2ES £223,000