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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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