Thomas GRAY

Total number of appointments 160, 160 active appointments

PHENNA GROUP TREASURY LIMITED

Correspondence address
The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
17 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

JHAI LIMITED

Correspondence address
3 George Street, West Bay, Bridport, Dorset, DT6 4EY
Role ACTIVE
director
Date of birth
June 1979
Appointed on
14 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode DT6 4EY £300,000

CERTIFIED ROOFER LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
8 January 2025
Nationality
British
Occupation
Company Director

LAB PARTNERSHIP LIMITED

Correspondence address
Belgrave House 39-43 Monument Hill, Weybridge, Surrey, England, KT13 8RN
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT13 8RN £429,000

CANSFORD ASSOCIATES LIMITED

Correspondence address
1a Pentwyn Business Centre Wharfdale Road, Cardiff, United Kingdom, CF23 7HB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF23 7HB £549,000

INSTALLER CERTIFICATION LIMITED

Correspondence address
L4a, 4th Floor Mill 3, The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 December 2024
Nationality
British
Occupation
Director

JAG BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

NAPIT INSURANCE SERVICES LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

CODE A WELD NORTH LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD

Correspondence address
Unit 16 St. Johns Business Park, Lutterworth, Leicestershire, England, LE17 4HB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE17 4HB £1,207,000

NAPIT DESKTOP LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

ELECTRIC SAFE LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

COMPETENT PERSON LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

NAPIT PUBLISHING LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

BENCHMARK CERTIFICATION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

NAPIT MARKETING LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

ECOLOGY SOLUTIONS (EAST) LIMITED

Correspondence address
The Cokenach Estate Barkway, Royston, Hertfordshire, SG8 8DL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

ES MITIGATION AND MANAGEMENT LIMITED

Correspondence address
Farncombe House Farncombe, Broadway, England, WR12 7LJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

ES LANDSCAPE PLANNING LIMITED

Correspondence address
Suite 4 Farncombe House, Farncombe Estate, Broadway, England, WR12 7LJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

ECOLOGY SOLUTIONS MANCHESTER LIMITED

Correspondence address
Farncombe House Farncombe Estate, Broadway, Worcestershire, United Kingdom, WR12 7LJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

CODE A WELD LABORATORY LTD

Correspondence address
Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4XE £225,000

CODE A WELD INSPECTION LTD

Correspondence address
Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4XE £225,000

NAPIT RISK MANAGEMENT LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

CODE A WELD NDT LTD

Correspondence address
Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA3 4XE £225,000

ACS GROUP OF COMPANIES LIMITED

Correspondence address
Unit 14 Blackhill Road Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH16 6LE £6,075,000

A C S ANALYSIS LIMITED

Correspondence address
Unit 14a Blackhill Road West, Holton Heath Trading Park, Poole, Dorset, BH16 6LE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH16 6LE £6,075,000

ELECTRIC SAFE REGISTER LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Nationality
British
Occupation
Director

CODE A WELD HOLDINGS LIMITED

Correspondence address
Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 December 2024
Resigned on
19 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA3 4XE £225,000

PHENNA GROUP MANAGEMENT LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

GAVEL BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

PUMA BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

PUMA TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

COGNIZANT MANAGEMENT LIMITED

Correspondence address
Unit 20 Ripponden Business Park Oldham Road, Ripponden, West Yorkshire, England, HX6 4FF
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode HX6 4FF £256,000

FIRST SCOTTISH PROPERTY SERVICES LIMITED

Correspondence address
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

FIRST SCOTTISH FORMATION SERVICES LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

FIRST SCOTTISH SEARCHING SERVICES LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

UNISOLVE LTD

Correspondence address
Timsons Business Centre Perfecta Works Bath Road, Kettering, Northamptonshire, England, NN16 8NQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

APPROVED DESIGN CONSULTANCY LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

LAKESIDE HILTON LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA COMPLIANCE LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

H R S TRADING LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA DEVELOPMENTS LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA TRUSTEE LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA HOLDINGS LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA GROUP LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

CODE A WELD GROUP LTD

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CRATER BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CRATER TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

JAG TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

MAN BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

MATTEST BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

FACIT BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

WANDER BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CONVEYASSURE LIMITED

Correspondence address
Forsyth House Cromac Square, Belfast, Northern Ireland, BT28LA
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

ORCHID BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

ORCHID TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

PUMA ACQCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

STROMA ENERGY AND WARRANTY SERVICES LIMITED

Correspondence address
6 Silkwood Business Park, Fryers Way, Ossett, United Kingdom, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 June 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode WF5 9TJ £1,968,000

STROMA CERTIFICATION LIMITED

Correspondence address
6 Silkwood Business Park Fryers Way, Ossett, England, WF5 9TJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF5 9TJ £1,968,000

VETSELECT LIMITED

Correspondence address
1275 Century Way Thorpe Park, Leeds, West Yorkshire, England, LS15 8ZB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

EVILLE & JONES (GROUP) LIMITED

Correspondence address
Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England, LS15 8ZB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

EVILLE & JONES HOLDINGS LIMITED

Correspondence address
Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

EVILLE & JONES (G.B.) LIMITED

Correspondence address
Century House 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

EVILLE & JONES (COMMERCIAL SERVICES) LIMITED

Correspondence address
Century House 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS15 8ZB £5,995,000

CEIMIC BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

CEIMIC TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

CHARTER BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

EXPORT BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
22 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

EXPORT TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
22 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

CHARTER TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

ATL TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

ATL BIDCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

ARIA BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

WATERLOO BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
8 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

WATERLOO TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

MICA BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
25 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

MICA TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
24 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

PHENNA GROUP TOPCO LIMITED

Correspondence address
Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

EWS BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
15 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

WORK QUALITY SERVICES LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 April 2023
Nationality
British
Occupation
Solicitor

PROJECT TRIDENT BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

CORTEX BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
30 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

CORTEX TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

THE TESTING GROUP LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

UNI BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
21 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

UNI TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
17 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

NICHOLLS COLTON GROUP LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

MASON EVANS PARTNERSHIP LIMITED

Correspondence address
The Piazza, 95 Morrison Street, Glasgow, G5 8BE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Resigned on
17 October 2023
Nationality
British
Occupation
Director

G.T. CERTIFICATION LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

NICHOLLS COLTON LIMITED

Correspondence address
7-11 Harding Street, Leicester, LE1 4DH
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE1 4DH £269,000

N & C 1965 LIMITED

Correspondence address
7-11 Harding Street, Leicester, Leicestershire, LE1 4DH
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE1 4DH £269,000

MASON EVANS PARTNERSHIP (HOLDINGS) LIMITED

Correspondence address
100 Brand Street, Glasgow, Scotland, G51 1DG
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Nationality
British
Occupation
Director

PHENNA INFRASTRUCTURE UK LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CONSTRUCTION TESTING SOLUTIONS LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Resigned on
17 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

PROJECT C TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CARD GEOTECHNICS LIMITED

Correspondence address
4 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Resigned on
17 October 2023
Nationality
British
Occupation
Director

CGL 2014 LIMITED

Correspondence address
Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Nationality
British
Occupation
Director

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

CONCEPT ENGINEERING CONSULTANTS LTD

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Resigned on
17 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

SILKSTONE ENVIRONMENTAL LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Resigned on
17 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

IN SITU SITE INVESTIGATION LIMITED

Correspondence address
4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 February 2023
Resigned on
17 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

RSAN BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
16 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

RSAN TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

NAPIT HOLDINGS LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 January 2023
Nationality
British
Occupation
Solicitor

NAPIT CERTIFICATION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 January 2023
Resigned on
12 January 2023
Nationality
British
Occupation
Solicitor

THE NAPIT GROUP LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 January 2023
Nationality
British
Occupation
Solicitor

NAPIT INSPECTION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 January 2023
Nationality
British
Occupation
Solicitor

NAPIT TRAINING LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 January 2023
Nationality
British
Occupation
Solicitor

NAPIT REGISTRATION LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 January 2023
Nationality
British
Occupation
Solicitor

NAPIT SERVICES LIMITED

Correspondence address
L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 January 2023
Nationality
British
Occupation
Solicitor

ZENITH BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

TROYES BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
23 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

ECOLOGY SOLUTIONS GROUP LIMITED

Correspondence address
Farncombe House, Farncombe Estate Broadway, Worcestershire, England, WR12 7LJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
22 November 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

ECOLOGY SOLUTIONS LIMITED

Correspondence address
Farncombe House Farncombe Estate, Broadway, Worcestershire, WR12 7LJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
22 November 2022
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

PROJECT INFOSEC BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT INFOSEC TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
28 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

SIMTEC MATERIALS TESTING LTD

Correspondence address
3-5 College Street, Nottingham, England, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
20 September 2022
Resigned on
20 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT BAKELITE TOPCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

PROJECT BAKELITE BIDCO LIMITED

Correspondence address
3-5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

XTRA BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

NAP BIDCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
23 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

NAP TOPCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

MT 2022 LIMITED

Correspondence address
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

CELT BIDCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
9 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

XAIS-PTS HOLDINGS LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
2 February 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

GREENER BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

CMTL (JF) LIMITED

Correspondence address
4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE3 3AW £819,000

GOLD BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 October 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NG1 5FW £209,000

CODE A WELD NORTH LIMITED

Correspondence address
14 The Rushes Gotham, Nottingham, United Kingdom, NG11 0HY
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 October 2021
Resigned on
18 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG11 0HY £357,000

IDAHO BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 5FW £209,000

MIMAS BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

MIMAS TOPCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

CAIMAN BIDCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

ISI BIDCO LIMITED

Correspondence address
Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
Role ACTIVE
director
Date of birth
June 1979
Appointed on
9 August 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NG1 5FW £209,000

UTAH BIDCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

UTAH TOPCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

IGGY BIDCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
21 July 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NG1 5HQ £351,000

IGGY TOPCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
20 July 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NG1 5HQ £351,000

ECOLOGY SOLUTIONS (EAST) LIMITED

Correspondence address
The Cokenach Estate Barkway, Royston, Hertfordshire, SG8 8DL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 June 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Company Secretary

ECOLOGY SOLUTIONS HOLDINGS LIMITED

Correspondence address
Farncombe House Farncombe Estate, Broadway, Worcestershire, England, WR12 7LJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 June 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Company Secretary

SECURE BIDCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 June 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode NG1 5HQ £351,000

SAFETY SERVICES HOLDINGS LIMITED

Correspondence address
Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England, OX29 8LJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 June 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode OX29 8LJ £753,000

SECURE TOPCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, England, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 June 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode NG1 5HQ £351,000

SAFETY SERVICES (U.K.) LIMITED

Correspondence address
Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England, OX29 8LJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 June 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode OX29 8LJ £753,000

PHENNA GROUP HOLDINGS LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

PHENNA GROUP MIDCO 2 LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

FS TOPCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

PSL TOPCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

FS BIDCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

BOHAPA GROUP LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

PHENNA GROUP MIDCO 1 LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

BET BIDCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

FS MIDCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

PSL BIDCO LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

GEO SITE AND TESTING SERVICES LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
11 May 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

ECOLOGY BIDCO LIMITED

Correspondence address
Botham Accounting 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 May 2021
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode NG1 5HQ £351,000

BUILD CHECK CERTIFICATION LIMITED

Correspondence address
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

BUILD CHECK PUBLICATIONS LIMITED

Correspondence address
14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5HQ £351,000

NOTTINGHAMSHIRE COMMUNITY FOUNDATION

Correspondence address
Pine House B, Southwell Road West Rainworth, Mansfield, Nottinghamshire, NG21 0HJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
22 October 2015
Resigned on
28 October 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode NG21 0HJ £1,295,000

NOTTINGHAM PROFESSIONAL SERVICES LIMITED

Correspondence address
84 Friar Lane, Nottingham, Nottinghamshire, NG1 6ED
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 January 2015
Resigned on
18 May 2023
Nationality
British
Occupation
Solicitor