Stewart William SMALL

Total number of appointments 108, 108 active appointments

BLACKMEAD HUB WEST LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 April 2025
Nationality
British
Occupation
Director

GT EQUITIX INVERNESS HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

GT EQUITIX INVERNESS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ACP: NORTH HUB LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
8 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ALPHA SCHOOLS (HIGHLAND) PROJECT PLC

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

EQUITIX ASH HOLDCO 4 LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ASH HOLDCO 3 LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ASH HOLDCO 2 LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ASH HOLDCO 1 LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ALPHA SCHOOLS (HIGHLAND) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

FORTH HEALTH HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 July 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2HJ £37,674,000

FORTH HEALTH LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square,, Toronto Street,, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 July 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2HJ £37,674,000

YORKSHIRE TRANSFORMATIONS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 May 2024
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2HJ £37,674,000

YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
20 May 2024
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2HJ £37,674,000

YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 May 2024
Resigned on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 May 2024
Resigned on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

PSBP NW PROJECTCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 May 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

PSBP NW HOLDCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 May 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

PSBP NW DEBTCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 May 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

GROVE VILLAGE HOLDINGS LIMITED

Correspondence address
6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 April 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

GROVE VILLAGE LIMITED

Correspondence address
6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 April 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
19 September 2023
Nationality
British
Occupation
Company Director

GLASGOW LEARNING QUARTER LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
19 September 2023
Nationality
British
Occupation
Company Director

AGHOCO 1063 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

CURRIE & BROWN EQUITIX LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

STOBHILL HOLDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

FES RESOURCES LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

SANDWELL HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Company Director

LOCHGILPHEAD HOLDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (YORK) LTD

Correspondence address
Equitix Ltd 3rd Floor South, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 February 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (LEICESTER) LTD

Correspondence address
Equitix Ltd 3rd Floor South, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 February 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED

Correspondence address
Equitix Ltd 3rd Floor South, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 February 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (ALFORD) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (FWT) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (WICK) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (O&C) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (O&C) HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (I&F) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (ANDERSON) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (ANDERSON) HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB NORTH SCOTLAND (INVERURIE CAMPUS) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW DALBEATTIE DBFM CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW GREENFAULDS SUB HUB CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW QMA DBFM CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW QMA HOLD CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW AYR HOLDCO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW AYR DBFM CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SOUTH WEST SCOTLAND LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW DALBEATTIE HOLDCO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW GREENFAULDS HOLDCO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW LARGS DBFM CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW LARGS HOLDCO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW EALC DBFM CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW EALC HOLDCO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW CUMBERNAULD DBFM CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW CUMBERNAULD HOLDCO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

ALLIANCE COMMUNITY PARTNERSHIP LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW NHSL SUB HUB CO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

HUB SW NHSL HOLDCO LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
24 November 2022
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
24 November 2022
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

JUSTICE SUPPORT SERVICES (NORFOLK & SUFFOLK) MIDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
24 November 2022
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

E4I SCHOOLS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

E4I HOLDINGS LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 November 2022
Nationality
British
Occupation
Company Director

TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 November 2022
Nationality
British
Occupation
Company Director

LOCHGILPHEAD HEALTHCARE SERVICES LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

STOBHILL HEALTHCARE FACILITIES LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

STIRLING GATEWAY LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

STIRLING GATEWAY HC LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

MAST FUNDCO 2 LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MAST MIDCO 1 LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MAST MIDCO 2 LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MCDC MIDCO LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MCDC FUNDCO LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MAST DEV CO LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MAST FUNDCO 1 LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director