Scott SPRINGETT

Total number of appointments 63, 38 active appointments

CORY HOLDCO LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
June 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director Asset Management

BRING ENERGY HOLDINGS LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
24 April 2024
Nationality
British
Occupation
Director Asset Management

BRING ENERGY GROUP LIMITED

Correspondence address
Thomas House 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
24 April 2024
Nationality
British
Occupation
Director Asset Management

JOHN LAING INVESTMENTS LIMITED

Correspondence address
1 Kingsway, London, England, England, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
13 July 2022
Resigned on
27 April 2023
Nationality
British
Occupation
Managing Director

WEST VALLEY JL HOLDCO LIMITED

Correspondence address
1 Kingsway, London, England, England, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 January 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Managing Director

JOHN LAING INVESTMENTS HOLDING ANDES LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 January 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Managing Director

RIVER VALLEY JL HOLDCO LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 January 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Managing Director

GOLDEN VALLEY JL HOLDCO LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 January 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Managing Director

AFFINITY WATER CAPITAL FUNDS LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER HOLDINGS LIMITED

Correspondence address
Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER HOLDCO FINANCE LIMITED

Correspondence address
Tamblin Way, Hatfield, Hertfordshire, United Kingdom, AL10 9EZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode AL10 9EZ £9,609,000

DAIWATER INVESTMENT LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, England, AL10 9EZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode AL10 9EZ £9,609,000

CAE AIRCREW TRAINING SERVICES PLC

Correspondence address
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
12 December 2017
Resigned on
30 August 2021
Nationality
British
Occupation
Asset Manager

CVS LEASING LIMITED

Correspondence address
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
12 December 2017
Resigned on
30 August 2021
Nationality
British
Occupation
Asset Manager

BETJEMAN HOLDINGS MIDCO LIMITED

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
15 June 2021
Nationality
British
Occupation
Asset Manager

BETJEMAN HOLDINGS JVCO LIMITED

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
15 June 2021
Nationality
British
Occupation
Asset Manager

BETJEMAN HOLDINGS LIMITED

Correspondence address
Infrared Capital Partners Limited 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
15 June 2021
Nationality
British
Occupation
Asset Manager

HELIX ACQUISITION LIMITED

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

HELIX BUFFERCO LIMITED

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

HELIX MIDCO LIMITED

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

HIGH SPEED ONE (HS1) LIMITED

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

HIGH SPEED RAIL FINANCE (1) PLC

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

HIGH SPEED RAIL FINANCE PLC

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

CTRL (UK) LIMITED

Correspondence address
Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

HS1 LIMITED

Correspondence address
Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

ASPIRE DEFENCE FINANCE PLC

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
7 December 2017
Resigned on
24 June 2021
Nationality
British
Occupation
Asset Manager

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

ASPIRE DEFENCE HOLDINGS LIMITED

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
7 December 2017
Resigned on
24 June 2021
Nationality
British
Occupation
Asset Manager

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

ASPIRE DEFENCE LIMITED

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
7 December 2017
Resigned on
24 June 2021
Nationality
British
Occupation
Asset Manager

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

THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 November 2017
Resigned on
18 June 2021
Nationality
British
Occupation
Asset Manager

THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 November 2017
Resigned on
18 June 2021
Nationality
British
Occupation
Asset Manager

TANGLIN PROPERTY HOLDINGS LTD

Correspondence address
33 Braxted Park, London, United Kingdom, SW16 3DU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW16 3DU £1,130,000

TANGLIN INVESTMENTS PROPERTIES LTD

Correspondence address
33 Braxted Park, London, United Kingdom, SW16 3DU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW16 3DU £1,130,000

CORY ENVIRONMENTAL HOLDINGS LIMITED

Correspondence address
2 Coldbath Square, London, EC1R 5HL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
26 June 2007
Resigned on
20 August 2015
Nationality
British
Occupation
Asset Manager

Average house price in the postcode EC1R 5HL £2,042,000

VIKING CONSORTIUM HOLDINGS LIMITED

Correspondence address
The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
11 June 2007
Resigned on
31 May 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode M2 1AB £29,992,000


NIHG LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
21 November 2017
Resigned on
26 November 2019
Nationality
British
Occupation
Asset Manager

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

NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED

Correspondence address
INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
21 November 2017
Resigned on
26 November 2019
Nationality
British
Occupation
Asset Manager

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

BRISTOL WATER GROUP LIMITED

Correspondence address
Bridgwater Road, Bristol, United Kingdom, BS13 7AT
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 April 2017
Resigned on
6 July 2017
Nationality
British
Occupation
Investment Professional

Average house price in the postcode BS13 7AT £502,000

BRISTOL WATER HOLDINGS UK LIMITED

Correspondence address
Bridgwater Road, Bristol, United Kingdom, BS13 7AT
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 April 2017
Resigned on
12 June 2017
Nationality
British
Occupation
Investment Professional

Average house price in the postcode BS13 7AT £502,000

BRISTOL WATER HOLDINGS LIMITED

Correspondence address
Bridgwater Road, Bristol, United Kingdom, BS13 7AT
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 April 2017
Resigned on
12 June 2017
Nationality
British
Occupation
Investment Professional

Average house price in the postcode BS13 7AT £502,000

BRISTOL WATER CORE HOLDINGS LIMITED

Correspondence address
Bridgwater Road, Bristol, United Kingdom, BS13 7AT
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 April 2017
Resigned on
12 June 2017
Nationality
British
Occupation
Investment Professional

Average house price in the postcode BS13 7AT £502,000

ROTHES CORDE LIMITED

Correspondence address
1st Floor Pollen House, 10-12 Cork Street, London, England, W1S 3NP
Role RESIGNED
director
Date of birth
June 1968
Appointed on
23 February 2017
Resigned on
12 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3NP £440,000

LEO ENERGY LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
June 1968
Appointed on
10 January 2017
Resigned on
12 June 2017
Nationality
British
Occupation
Director

ESP UTILITIES GROUP LIMITED

Correspondence address
1st Floor, Bluebird House Mole Business Park, Leatherhead, Surrey, United Kingdom, KT22 7BA
Role RESIGNED
director
Date of birth
June 1968
Appointed on
28 August 2013
Resigned on
9 November 2016
Nationality
British
Occupation
Asset Manager

E.S. PIPELINES LIMITED

Correspondence address
1st Floor, Bluebird House Mole Business Park, Leatherhead, Surrey, United Kingdom, KT22 7BA
Role RESIGNED
director
Date of birth
June 1968
Appointed on
28 August 2013
Resigned on
9 November 2016
Nationality
British
Occupation
Asset Manager

ESP CONNECTIONS LIMITED

Correspondence address
1st Floor, Bluebird House Mole Business Park, Leatherhead, Surrey, United Kingdom, KT22 7BA
Role RESIGNED
director
Date of birth
June 1968
Appointed on
28 August 2013
Resigned on
9 November 2016
Nationality
British
Occupation
Asset Manager

BELFAST CITY AIRPORT LIMITED

Correspondence address
33 Braxted Park, London, SW16 3DU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
24 September 2008
Resigned on
20 October 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW16 3DU £1,130,000

ANKA ACQUISITION LIMITED

Correspondence address
33 Braxted Park, London, SW16 3DU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
5 September 2008
Resigned on
3 November 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW16 3DU £1,130,000

ANKA HOLDINGS LIMITED

Correspondence address
33 Braxted Park, London, SW16 3DU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
5 September 2008
Resigned on
3 November 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW16 3DU £1,130,000

ANKA FINANCE LIMITED

Correspondence address
33 Braxted Park, London, SW16 3DU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
5 September 2008
Resigned on
3 November 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW16 3DU £1,130,000

ANKA BORROWER LIMITED

Correspondence address
33 Braxted Park, London, SW16 3DU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
5 September 2008
Resigned on
3 November 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW16 3DU £1,130,000

ZOOM GAS PIPELINES LIMITED

Correspondence address
33 Braxted Park, London, SW16 3DU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
15 October 2007
Resigned on
3 November 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW16 3DU £1,130,000

ZOOM HOLDING LIMITED

Correspondence address
33 Braxted Park, London, SW16 3DU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
15 October 2007
Resigned on
3 November 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW16 3DU £1,130,000

ZOOM INFRASTRUCTURE LIMITED

Correspondence address
33 Braxted Park, London, SW16 3DU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
15 October 2007
Resigned on
3 November 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW16 3DU £1,130,000

AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED

Correspondence address
Fourth Floor Kent House 14-17 Market Place, London, W1W 8AJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
29 May 2007
Resigned on
13 December 2012
Nationality
British
Occupation
Asset Manager

AXIOM EDUCATION (PERTH & KINROSS) LIMITED

Correspondence address
Fourth Floor, Kent House 14-17 Market Place, London, W1W 8AJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
29 May 2007
Resigned on
13 December 2012
Nationality
British
Occupation
Asset Manager

AXIOM EDUCATION (EDINBURGH) LIMITED

Correspondence address
Fourth Floor Kent House 14-17 Market Place, London, W1W 8AJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
17 January 2007
Resigned on
13 December 2012
Nationality
British
Occupation
Asset Manager

AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED

Correspondence address
Fourth Floor, Kent House 14-17 Market Place, London, W1W 8AJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
17 January 2007
Resigned on
13 December 2012
Nationality
British
Occupation
Assest Manager

ZEALBURG HOLDINGS LIMITED

Correspondence address
Fourth Floor Kent House 14-17 Market Place, London, W1W 8AJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 December 2006
Resigned on
13 December 2012
Nationality
British
Occupation
Asset Manager

YORKER HOLDINGS PKR LIMITED

Correspondence address
Fourth Floor, Kent House 14-17 Market Place, London, W1W 8AJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 December 2006
Resigned on
13 December 2012
Nationality
British
Occupation
Asset Manager