Thomas Edward ATHERSYCH

Total number of appointments 51, 43 active appointments

PROXIMA CAPITAL GROUP LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
January 1991
Appointed on
1 May 2025
Nationality
British
Occupation
Director

PROXIMA CAPITAL LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
January 1991
Appointed on
1 May 2025
Nationality
British
Occupation
Director

ATHERCAP LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
January 1991
Appointed on
18 September 2024
Nationality
British
Occupation
Director

GC1 LIMITED

Correspondence address
73 Cornhill, London, England, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
31 January 2024
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,960,000

COMMERCIAL ADVISORY LONDON LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
19 September 2023
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

JAMES BRYAN LLOYD LTD

Correspondence address
Marlborough House 298 Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
18 July 2023
Resigned on
5 November 2024
Nationality
British
Occupation
Cfo

BRYAN LLOYD INVEST CO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
17 July 2023
Resigned on
4 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TERSY HOLD CO LIMITED

Correspondence address
34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
Role ACTIVE
director
Date of birth
January 1991
Appointed on
15 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1HD £548,000

TAB PROPERTY SPV3 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
7 June 2023
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB PROPERTY SPV4 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
7 June 2023
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

PROPERTY CASH CONVERTERS LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
17 May 2023
Resigned on
4 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

CPF FOUR LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
23 September 2022
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB COMMERCIAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
16 August 2022
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

HALO CAPITAL PARTNERS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
12 August 2022
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB COMMERCIAL HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
12 August 2022
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB VELATOR JV LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
21 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

DK R&D LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
11 January 2022
Resigned on
4 September 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode W1W 6XH £1,165,000

BRYAN LLOYD LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
11 January 2022
Resigned on
4 September 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode W1W 6XH £1,165,000

TAB ACM LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
9 December 2021
Resigned on
5 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB ACM HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
7 December 2021
Resigned on
5 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

DEBT ADVISORY LONDON LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
12 August 2021
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

NATIONAL HOUSING GROUP LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
21 April 2021
Resigned on
4 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode W1W 6XH £1,165,000

BRYAN LLOYD FDS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
20 April 2021
Resigned on
3 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB LONDON PROPERTY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
14 December 2020
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB LONDON LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
14 December 2020
Resigned on
5 November 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode W1W 6XH £1,165,000

TAB TP BORROWER LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
1 December 2020
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB TP HOLDCO LIMITED

Correspondence address
34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
Role ACTIVE
director
Date of birth
January 1991
Appointed on
30 November 2020
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD6 1HD £548,000

TAB INTERMEDIATE HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
27 November 2020
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TAB HOLDCO LIMITED

Correspondence address
34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
Role ACTIVE
director
Date of birth
January 1991
Appointed on
26 November 2020
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD6 1HD £548,000

THE DOUGH MASTER LIMITED

Correspondence address
34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
Role ACTIVE
director
Date of birth
January 1991
Appointed on
21 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode WD6 1HD £548,000

THE BABY NURSERY LIMITED

Correspondence address
34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
Role ACTIVE
director
Date of birth
January 1991
Appointed on
16 June 2020
Nationality
English
Occupation
Director

Average house price in the postcode WD6 1HD £548,000

TERSY GROUP LIMITED

Correspondence address
34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
Role ACTIVE
director
Date of birth
January 1991
Appointed on
25 September 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode WD6 1HD £548,000

BP SPV 022 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
10 August 2018
Nationality
English
Occupation
Director

BP SPV 023 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
9 August 2018
Nationality
English
Occupation
Director

BP SPV 024 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
9 August 2018
Nationality
English
Occupation
Director

BP SPV 025 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
9 August 2018
Nationality
English
Occupation
Director

BP SPV 013 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
9 August 2018
Nationality
English
Occupation
Director

BP SPV 014 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
7 August 2018
Nationality
English
Occupation
Director

BP TS60LX LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
24 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP SPV 010 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
24 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP S649SP LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
23 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP DN31ST LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
23 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP LL138AE LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1991
Appointed on
23 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP HX12TS LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role RESIGNED
director
Date of birth
January 1991
Appointed on
23 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP HR12EH LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role RESIGNED
director
Date of birth
January 1991
Appointed on
23 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP LN21AA LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role RESIGNED
director
Date of birth
January 1991
Appointed on
23 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP PO12RX 001 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role RESIGNED
director
Date of birth
January 1991
Appointed on
20 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP SP102FX 001 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role RESIGNED
director
Date of birth
January 1991
Appointed on
20 July 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP PO12TR 001 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role RESIGNED
director
Date of birth
January 1991
Appointed on
26 June 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Director

BP LA14JT 001 LIMITED

Correspondence address
4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Role RESIGNED
director
Date of birth
January 1991
Appointed on
18 June 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Company Director

BP W37HJ 001 LIMITED

Correspondence address
31 Chippenham Mews, London, England, W9 2AN
Role RESIGNED
director
Date of birth
January 1991
Appointed on
27 February 2018
Resigned on
29 September 2020
Nationality
English
Occupation
Accountant

Average house price in the postcode W9 2AN £1,133,000