Thomas James Wardlaw BURNET

Total number of appointments 13, 12 active appointments

TOPCO 8787 LIMITED

Correspondence address
Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 October 2023
Resigned on
14 March 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode NN11 8RT £831,000

ERG HOLDCO LIMITED

Correspondence address
265 Tottenham Court Road, London, United Kingdom, W1T 7RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2022
Resigned on
16 May 2023
Nationality
British
Occupation
Director

ITG GROUP PLC

Correspondence address
Unit 315 Fort Dunlop Fort Parkway, Birmingham, United Kingdom, B24 9FD
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 January 2022
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode B24 9FD £12,000

NEBULA BIDCO LIMITED

Correspondence address
25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX26 6AD £274,000

NEBULA TOPCO LIMITED

Correspondence address
25a Market Square, Bicester, Oxfordshire, United Kingdom, OX26 6AD
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX26 6AD £274,000

ENSCO 1366 LIMITED

Correspondence address
25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 July 2020
Resigned on
23 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX26 6AD £274,000

CT PRIVATE EQUITY TRUST PLC

Correspondence address
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland, EH3 9EG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 June 2020
Nationality
British
Occupation
Company Director

CRAIGMYLE CAPITAL LIMITED

Correspondence address
C/O Turcan Connell Princes Exchange, Earl Grey Street, Edinburgh, Midlothian, Scotland, EH3 9EE
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 November 2018
Nationality
British
Occupation
Director

BAILLIE GIFFORD US GROWTH TRUST PLC

Correspondence address
3 St. Helen's Place, London, England, EC3A 6AB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
5 March 2018
Nationality
British
Occupation
Director

FLOOID TOPCO LIMITED

Correspondence address
Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands, England, CV4 8HX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 February 2018
Resigned on
19 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CV4 8HX £1,397,000

KAINOS GROUP PLC

Correspondence address
21 Farringdon Road, 2nd Floor, London, England, EC1M 3HA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 June 2015
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 3HA £2,008,000

ACCESSO TECHNOLOGY GROUP PLC

Correspondence address
Unit 5, The Pavilions Ruscombe Park, Twyford, Berkshire, United Kingdom, RG10 9NN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 October 2010
Resigned on
19 May 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode RG10 9NN £71,254,000


INGRESSO GROUP LIMITED

Correspondence address
Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
Role RESIGNED
director
Date of birth
August 1967
Appointed on
30 March 2017
Resigned on
19 March 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode RG10 9NN £71,254,000