Thomas, Mr. WARD

Total number of appointments 70, 70 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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Founder & Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

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
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

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
Nationality
British
Occupation
Company Director

Average house price in the postcode HG2 8NA £2,676,000

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company 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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000