Ross William DRIVER

Total number of appointments 86, 47 active appointments

FS HOLDCO 5 LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 9SG £2,642,000

LUNANHEAD ENERGY STORAGE LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 9SG £2,642,000

FS HOLDCO LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FS INTERMEDIATE HOLDCO LIMITED

Correspondence address
9 Kingsmead Court, 17 Avenue Road, London, Greater London, England, England, N6 5DU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode N6 5DU £806,000

FS TOP HOLDCO 1 LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FS RCF DEBTCO LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FS DEBTCO LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SANDRIDGE BATTERY STORAGE LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FORESIGHT BATTERY STORAGE HOLDING LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FS HOLDCO 3 LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FS TOP HOLDCO2 LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FS HOLDCO 2 LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FS HOLDCO 4 LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FORESIGHT SOLAR (UK HOLDCO) LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

FORESIGHT INTERMEDIATE SOLAR HOLDING LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CATALYST HIGHER EDUCATION (SHEFFIELD) PLC

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
May 1981
Appointed on
9 September 2019
Resigned on
4 March 2020
Nationality
British
Occupation
Director

CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
May 1981
Appointed on
9 September 2019
Resigned on
4 March 2020
Nationality
British
Occupation
Director

PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
12 August 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Corporate Treasurer

PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
12 August 2019
Resigned on
24 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
12 August 2019
Resigned on
24 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

HOLDFAST TRAINING SERVICES LIMITED

Correspondence address
Infrared One Bartholomew Close, Barts Square, London, England, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
15 November 2018
Resigned on
15 June 2021
Nationality
British
Occupation
Director

BY EDUCATION (LEWISHAM) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

EASTBURY PARK (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
2 January 2017
Resigned on
15 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

PRIME INFRASTRUCTURE INVESTMENTS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
2 December 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

RAVENSBOURNE HEALTH SERVICES LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
1 April 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
1 April 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

S&W TLP (PROJECT CO TWO) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (HOLD CO ONE) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (HOLD CO TWO) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PROJECT CO ONE) LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP EDUCATION PARTNERSHIP LIMITED

Correspondence address
Infrared Capital Partners Ltd Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PSP ONE) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
16 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PSP THREE) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
16 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

S&W TLP (PSP TWO) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 March 2015
Resigned on
16 June 2021
Nationality
British
Occupation
Investment Executive, Infrastructure

REDWOOD PARTNERSHIP VENTURES 3 LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
29 August 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
23 April 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BY EDUCATION (WALTHAM FOREST) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
23 April 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
23 April 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
23 April 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

PRIME LIFT INVESTMENTS LIMITED

Correspondence address
12 Charles Ii Street, London, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
4 March 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

BASS LIFT HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
4 March 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY COMMUNITY ESTATES LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 January 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode SW1Y 4QU £83,465,000

RWF HEALTH AND COMMUNITY DEVELOPERS (TRANCHE 1) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 January 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corprate Finance Director

Average house price in the postcode SW1Y 4QU £83,465,000

RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 January 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY FUNDCO TWO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 January 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corporate Finance Director

Average house price in the postcode SW1Y 4QU £83,465,000

MEDWAY FUNDCO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 January 2014
Resigned on
15 June 2021
Nationality
British
Occupation
Corprate Finance Director

Average house price in the postcode SW1Y 4QU £83,465,000


PETERBOROUGH (PROGRESS HEALTH) PLC

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
12 August 2019
Resigned on
24 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA HAVERSTOCK HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

WOOLDALE PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

WOOLDALE PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

REDWOOD PARTNERSHIP VENTURES LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NORTH TYNESIDE LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NORTH TYNESIDE HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NEWCASTLE LIBRARIES LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA HAVERSTOCK LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA DARLINGTON SCHOOLS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

EALING SCHOOLS PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

CHILDREN'S ARK PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
2 December 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
31 October 2018
Resigned on
2 December 2019
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
10 May 2016
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

INFORMATION RESOURCES (OLDHAM) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
10 May 2016
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
10 May 2016
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

SHEFF SCHOOLS TOPCO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
20 January 2016
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

EALING CARE ALLIANCE LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
23 April 2015
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

EALING CARE ALLIANCE (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
23 April 2015
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

HDM SCHOOLS SOLUTIONS LTD.

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
3 March 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
3 March 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (NORWICH) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

HADFIELD HEALTHCARE PARTNERSHIPS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

CENTRAL BLACKPOOL PCC LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (SHEFFIELD) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

ACADEMY SERVICES (OLDHAM) LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

REDWOOD PARTNERSHIP VENTURES 2 LIMITED

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000