Thomas, Mr. WARD
Total number of appointments 75, 75 active appointments
MEANWHILE UK DEVELOPMENTS LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 7 July 2025
KINGSLAND UK HOLDCO LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 22 April 2025
PACES NEWINGTON LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 April 2025
SCAPE ACQUISITIONS EUROPE LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 24 September 2024
SCAPE ACQUISITIONS LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 March 2024
HAMMERSMITH UK PROPCO LTD
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 30 November 2023
- Resigned on
- 23 May 2024
Average house price in the postcode LS1 4DL £5,294,000
HAMMERSMITH UK OPCO LTD
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 30 November 2023
- Resigned on
- 23 May 2024
Average house price in the postcode LS1 4DL £5,294,000
PACES KINGSWAY LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 19 April 2022
KINGSWAY UK PROPCO LTD
- Correspondence address
- Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 14 April 2022
Average house price in the postcode EC2V 7NQ £17,866,000
PACES BLACKHORSE LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 5 January 2022
PACES TALGARTH LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 5 January 2022
PACES WALLIS LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 5 January 2022
GEMINI HOLDCO 2 LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
GEMINI BRUNSWICK LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
BLOOMSBURY UK PROPCO LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
CIRCUS STREET UK PROPCO LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
GUILDFORD UK PROPCO LTD
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode LS1 4DL £5,294,000
GEMINI STUDENT LIVING LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
GEMINI QMUL LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
GEMINI OPERATIONS LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
GEMINI HOLDCO 3 LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
GEMINI HOLDCO LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
GEMINI TOPCO 2 LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
GEMINI TOPCO LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
GEMINI SURREY 2 LIMITED
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
Average house price in the postcode HG3 1GY £647,000
WEMBLEY UK OPCO LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
WEMBLEY UK PROPCO LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 December 2021
SCAPE TOPCO 5 LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 December 2021
SCAPE HOLDCO 5 LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 December 2021
SCAPE TOPCO 4 LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 December 2021
SCAPE TOPCO 3 LTD
- Correspondence address
- Frp Advisory Trading Limited 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 December 2021
Average house price in the postcode EC4N 6EU £24,621,000
SCAPE HOLDCO 4 LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 December 2021
SCAPE HOLDCO 3 LTD
- Correspondence address
- Frp Advisory Trading Limited 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 December 2021
Average house price in the postcode EC4N 6EU £24,621,000
TC MANCO LTD
- Correspondence address
- 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 6 September 2021
Average house price in the postcode HG3 1GY £647,000
SCAPE HOLDCO 1 LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 2 July 2021
SCAPE TOPCO 1 LTD
- Correspondence address
- Frp Advisory Trading 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 2 July 2021
Average house price in the postcode EC4N 6EU £24,621,000
TALGARTH UK HOLDCO LTD
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 23 April 2021
Average house price in the postcode LS1 4DL £5,294,000
PACES LEEDS LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 25 February 2021
PACES HOLDCO RT LTD.
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 October 2020
SCAPE LIVING PLC
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 23 September 2020
GUILDFORD 2 UK OPCO LTD
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 9 September 2020
Average house price in the postcode LS1 4DL £5,294,000
PACES HOLDINGS PF LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 7 February 2020
SCAPE UK MANAGEMENT LTD.
- Correspondence address
- Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8NA
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 5 February 2020
Average house price in the postcode HG2 8NA £2,676,000
PACES HOLDINGS LTD.
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 4 February 2020
TANATUS OPERATIONS LIMITED
- Correspondence address
- 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 23 January 2020
Average house price in the postcode HG3 1GY £647,000
PACES QUEBEC LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 January 2020
BORWICK DEVELOPMENTS LTD.
- Correspondence address
- 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 13 January 2020
Average house price in the postcode HG3 1GY £647,000
TANATUS HOLDINGS LIMITED
- Correspondence address
- Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, United Kingdom, HG2 8NA
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 November 2019
Average house price in the postcode HG2 8NA £2,676,000
TANATUS DEVELOPMENTS LIMITED
- Correspondence address
- Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8NA
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 22 July 2019
Average house price in the postcode HG2 8NA £2,676,000
MOLESWORTH STREET LIMITED
- Correspondence address
- 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 9 July 2019
Average house price in the postcode HG3 1GY £647,000
SOUTH FIRST STREET (UK) HOLDINGS LTD.
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 11 June 2019
DAVIS SQUARE (UK) HOLDINGS LTD.
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 11 June 2019
CAROLINA (UK) HOLDINGS LTD.
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 May 2019
BEACON STREET (UK) HOLDINGS LTD.
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 May 2019
FORT POINT MANAGEMENT LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 3 April 2019
RANELAGH HOLDINGS LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 27 March 2019
GUILDFORD 2 UK HOLDCO LTD
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 March 2019
Average house price in the postcode EC4N 6EU £24,621,000
BOYLSTON (UK) HOLDINGS LTD.
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 20 February 2019
CHARLESGATE (UK) HOLDINGS LTD.
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 19 February 2019
BEVERLEY BROOK VENTURES LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 1 February 2019
CHARLES STREET (UK) LTD
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, England, England, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 30 January 2019
Average house price in the postcode HG3 1GY £647,000
SCAPE DEVELOPMENT MANAGEMENT LTD.
- Correspondence address
- Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8NA
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 10 December 2018
Average house price in the postcode HG2 8NA £2,676,000
KERNEL COURT 2 LIMITED
- Correspondence address
- 4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 5 December 2018
Average house price in the postcode HG3 1GY £647,000
FOTO IONIA LTD
- Correspondence address
- ALBANY HOUSE CLAREMONT LANE, ESHER, SURREY, KT10 9FQ
- Role ACTIVE
- Director
- Date of birth
- March 1978
- Appointed on
- 28 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KINGSLAND ROAD DEVELOPMENTS LTD
- Correspondence address
- Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8NA
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 May 2018
Average house price in the postcode HG2 8NA £2,676,000
PAUSE LIVING LTD
- Correspondence address
- 4 GREENGATE, CARDALE PARK, HARROGATE, ENGLAND, ENGLAND, HG3 1GY
- Role ACTIVE
- Director
- Date of birth
- March 1978
- Appointed on
- 21 September 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HG3 1GY £647,000
GRAVIS CAPITAL MANAGEMENT LTD
- Correspondence address
- 24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
- Role ACTIVE
- Director
- Date of birth
- March 1978
- Appointed on
- 26 January 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1S 2ES £223,000
GUILDFORD 2 UK PROPCO LTD
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 25 January 2017
HILLERSDON INVESTMENTS LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 22 December 2016
SCAPE PROJECTS LIMITED
- Correspondence address
- 53 - 54 GROSVENOR STREET, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W1K 3HU
- Role ACTIVE
- Director
- Date of birth
- March 1978
- Appointed on
- 7 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SCAPE OPPORTUNITIES DUBLIN LIMITED
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 22 October 2015
SCAPE OPPORTUNITIES 1 LTD
- Correspondence address
- 24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
- Role ACTIVE
- Director
- Date of birth
- March 1978
- Appointed on
- 4 April 2014
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
Average house price in the postcode W1S 2ES £223,000
GD WESTWAY LLP
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1978
- Appointed on
- 28 October 2013
LASKO LLP
- Correspondence address
- 4 Greengate, Cardale Park, Harrogate, England, HG3 1GY
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1978
- Appointed on
- 17 January 2011
Average house price in the postcode HG3 1GY £647,000
WINDMILL OPPORTUNITIES LTD
- Correspondence address
- 2nd Floor 110 Cannon Street, London, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 8 January 2010
Average house price in the postcode EC4N 6EU £24,621,000