Thomas C WONG

Total number of appointments 29, 29 active appointments

AUTOMATED INSURANCE SOLUTIONS LIMITED

Correspondence address
The Cottage 87 Yarmouth Road, Norwich, Norfolk, England, NR7 0HF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 March 2022
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode NR7 0HF £527,000

IGNITE SOFTWARE SYSTEMS LIMITED

Correspondence address
Level 26 22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 August 2021
Nationality
American
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

CONTACT STATE LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
27 August 2021
Nationality
American
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

ROSKILL CONSULTING GROUP LIMITED

Correspondence address
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
17 June 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC4R 9AN £922,000

ROSKILL INFORMATION SERVICES LIMITED

Correspondence address
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
17 June 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC4R 9AN £922,000

ROSKILL HOLDINGS LIMITED

Correspondence address
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
17 June 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC4R 9AN £922,000

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
19 April 2021
Resigned on
8 April 2022
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

H&F NUGENT 1 LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

EMERGENT NETWORK INTELLIGENCE LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

WOOD MACKENZIE HOLDINGS LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

CHARTERHOUSE NADIA 1 LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

CHARTERHOUSE NADIA 3 LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

CHARTERHOUSE NADIA 4 LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

CHARTERHOUSE NADIA 5 LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

H&F NUGENT 2 LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

VERISK RISK RATING LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

MAPLECROFT.NET LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

THE GEOINFORMATION GROUP LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

BUSINESS INSIGHT LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

H&F NUGENT 3 LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

H&F NUGENT 4 LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

WOOD MACKENZIE GROUP LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

WOOD MACKENZIE INVESTMENTS LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

WOOD MACKENZIE LIMITED

Correspondence address
16 Charlotte Square, Edinburgh, EH2 4DF
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

REBMARK LEGAL SOLUTIONS LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
5 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

V ACQUISITION LIMITED

Correspondence address
Level 27 22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
5 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

VERISK CLAIMS UK LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
5 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

PLANET UK HOLDCO LIMITED

Correspondence address
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
5 April 2021
Resigned on
1 February 2023
Nationality
American
Occupation
Assistant General Counsel

MARVEL NEWCO LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
5 April 2021
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000