Stephen James CALLAGHAN



Total number of appointments 102, 99 active appointments

FREE FLOW TOPCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
19 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

FREE FLOW INTERCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
27 October 2023
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MAGENTA PIKCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
11 October 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MAGENTA INTERCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
11 October 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MARSTON CORPORATE LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
11 October 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

PROJECT CENTRE LIMITED

Correspondence address
Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 July 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

VIDEALERT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 July 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MAGENTA BIDCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 July 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

NSL LIMITED

Correspondence address
Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 July 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

VIDEALERT DEVELOPMENT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 July 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

GROSVENOR LEGAL SERVICES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £164,849,000

GASWORKS UK LTD

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MORETON SMITH RECEIVABLES LIMITED

Correspondence address
8th Floor Rutland House 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

FUTURE ENERGY METERING LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

SWIFT CREDIT SERVICES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

ROSSENDALES LIMITED

Correspondence address
Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

ROSSENDALES COLLECT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MARSTON RESOURCES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

COLLECTICA LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MARSTON GROUP LIMITED

Correspondence address
Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

FIELD SERVICES INVESTMENTS LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

ENGAGE EV LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MARSTON (HOLDINGS) LIMITED

Correspondence address
Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

SMARTWORKS METERING LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

VORTEX IOT LIMITED

Correspondence address
12th Floor 1 America Square, Fenchurch Street, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

TASK ENFORCEMENT LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

IOTICS LTD

Correspondence address
12th Floor 1 America Square, Fenchurch Street, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £164,849,000

GROSVENOR SERVICES GROUP LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £164,849,000

MARSTON TECHNOLOGIES LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

MARSTON TECHNOLOGY INVESTMENTS LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

FREE FLOW PARENTCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
20 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

FREE FLOW PIKCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
20 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

FREE FLOW INTERCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
20 May 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

FREE FLOW BIDCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
14 April 2022
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

SANDCO 1290

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England, NE1 3DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 3DX £9,753,000

FREE FLOW TOPCO LIMITED

Correspondence address
12th Floor One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
19 May 2021
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LS £164,849,000

CHARTER SYSTEMS LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

ACTIVPAYROLL GROUP LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 September 2020
Resigned on
30 December 2020
Nationality
British
Occupation
Non-Executive Director

APEX TOPCO LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 September 2020
Resigned on
30 December 2020
Nationality
British
Occupation
Non-Executive Director

WE ARE SNOOK LIMITED

Correspondence address
NORTHGATE PUBLIC SERVICES Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
18 June 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

DIGITAL HEALTHCARE LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
2 April 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

MEDICAL IMAGING UK LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
2 April 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

APD MOBILE DATA LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
28 December 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

APD COMMUNICATIONS LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
28 December 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

NPS (UK11) LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
28 December 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

NPS (UK12) LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
December 1960
Appointed on
28 December 2018
Nationality
British
Occupation
Director

I2N LTD

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

GARDEN PRIVATE HOLDINGS LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 January 2018
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

NPS (UK13) LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
3 March 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

HEALTH INFORMATION SYSTEMS (UK) LIMITED

Correspondence address
1st Floor, Imex Centre 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
3 March 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DX £2,900,000

ARGON NPS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

ARGON NPS (HOLDINGS) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

IMASYS LOCAL GOVERNMENT LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

BLUE 8 TECHNOLOGIES (UK) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

BLUE 8 TECHNOLOGIES LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NORTHGATE PUBLIC SERVICES LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

BRAID HILL HOLDINGS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NEC SOFTWARE SOLUTIONS UK LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

TECHSAS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

TRANSFORM SYSTEMS & SOLUTIONS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

XBS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

BLUE 8 SYSTEMS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

BRAID HILL SOFTWARE LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

BUSINESS COMPUTER TECHNOLOGY LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

C M E SOFTWARE SYSTEMS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

C.I.M. SYSTEMS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

CME SYSTEMS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

DAMAN LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

FIRST SOFTWARE UK LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

IDEAL TECHNOLOGY SERVICES LTD

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

KENDRIC ASH LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

KENDRIC ASH TRUSTEES LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

MCDONNELL LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

MICRO SURVEYS PROPERTY SYSTEMS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

MICROCENTRE LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

MVM CENTRAL LAND CHARGES COMPANY LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

MVM CLEVELAND LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

MVM HOLDINGS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

MVM INFRASTRUCTURE MANAGEMENT SOLUTIONS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

MVM PICKWICK LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK1) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK10) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK2) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK4) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK5) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK6) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK7) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK8) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (UK9) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

PBSD LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

PROLOG BUSINESS SOLUTIONS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

SHERIDAN SYSTEMS LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

FIRST SOFTWARE LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

NPS (HOLDINGS) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

RAVE TECHNOLOGIES (UK) LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

SX3 LIMITED

Correspondence address
Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 October 2016
Nationality
British
Occupation
Director

CERES POWER INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, RH13 5PX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
25 March 2014
Resigned on
13 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 5PX £4,347,000

HOLYOAKE HALL MANAGEMENT LIMITED

Correspondence address
CARTER & CARROLL LIMITED Rectory Mews Crown Road, Wheatley, Oxford, OX33 1UL
Role ACTIVE
director
Date of birth
December 1960
Appointed on
17 July 2013
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX33 1UL £757,000

CERES POWER HOLDINGS PLC

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, United Kingdom, RH13 5PX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
18 December 2012
Resigned on
18 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH13 5PX £4,347,000


MAH SUBLINE LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Role RESIGNED
director
Date of birth
December 1960
Appointed on
28 January 2019
Resigned on
6 August 2019
Nationality
British
Occupation
Director

MOUNTAIN ACQUISITION HOLDINGS PLC

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Role RESIGNED
director
Date of birth
December 1960
Appointed on
25 January 2019
Resigned on
6 August 2019
Nationality
British
Occupation
Director

NAVTECH RADAR LIMITED

Correspondence address
Home Farm Ardington, Wantage, Oxfordshire, United Kingdom, OX12 8PD
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 August 2014
Resigned on
14 November 2018
Nationality
British
Occupation
Management Consultant