Thomas Laurence WRENN

Total number of appointments 31, 18 active appointments

CAPUCHIN TOPCO LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 September 2024
Nationality
Irish
Occupation
Director

CAPUCHIN MIDCO LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 September 2024
Nationality
Irish
Occupation
Director

CAPUCHIN BIDCO LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 September 2024
Nationality
Irish
Occupation
Director

KERRY MIDCO LIMITED

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 December 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

THOMAS WRENN

Correspondence address
53 West End Lane, Pinner, Middx, United Kingdom, HA5 1AH
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 September 2022
Nationality
Irish
Occupation
Director

CRUSOE EBT & NOMINEE LIMITED

Correspondence address
Eci Partners Lp 80 Strand, London, United Kingdom, WC2R 0DT
Role ACTIVE
director
Date of birth
March 1978
Appointed on
15 November 2018
Resigned on
12 March 2024
Nationality
Irish
Occupation
Director

CRUSOE MIDCO LIMITED

Correspondence address
Eci Partners Lp 80 Strand, London, United Kingdom, WC2R 0DT
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 October 2018
Resigned on
12 March 2024
Nationality
Irish
Occupation
Director

CRUSOE BIDCO LIMITED

Correspondence address
Eci Partners Lp 80 Strand, London, United Kingdom, WC2R 0DT
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 October 2018
Resigned on
12 March 2024
Nationality
Irish
Occupation
Director

CRUSOE TOPCO LIMITED

Correspondence address
Eci Partners Lp 80 Strand, London, United Kingdom, WC2R 0DT
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 October 2018
Nationality
Irish
Occupation
Director

INSIGHT MIDCO LIMITED

Correspondence address
Brettenham House 2nd Floor South Entrance Lancaster Place, London, United Kingdom, WC2E 7EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 July 2017
Resigned on
8 September 2022
Nationality
Irish
Occupation
Company Director

INSIGHT BIDCO LIMITED

Correspondence address
Brettenham House 2nd Floor South Entrance Lancaster Place, London, United Kingdom, WC2E 7EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 July 2017
Resigned on
8 September 2022
Nationality
Irish
Occupation
Company Director

INSIGHT TOPCO LIMITED

Correspondence address
Brettenham House 2nd Floor South Entrance Lancaster Place, London, United Kingdom, WC2E 7EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 July 2017
Resigned on
8 September 2022
Nationality
Irish
Occupation
Company Director

INDIGO IT TRUSTEE LIMITED

Correspondence address
Eci Partners Brettenham House, Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 June 2016
Resigned on
29 December 2021
Nationality
Irish
Occupation
None

INDIGO IT TOPCO LIMITED

Correspondence address
Eci Partners Brettenham House, Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
27 May 2016
Resigned on
29 December 2021
Nationality
Irish
Occupation
None

ADVANIA HOLDINGS UK LIMITED

Correspondence address
Eci Partners Brettenham House, Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
27 May 2016
Resigned on
29 December 2021
Nationality
Irish
Occupation
Other

INDIGO IT MIDCO LIMITED

Correspondence address
Eci Partners Brettenham House, Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
27 May 2016
Resigned on
29 December 2021
Nationality
Irish
Occupation
Other

CORDAL CORPORATION

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 March 2010
Nationality
Irish
Occupation
None

Average house price in the postcode WC2A 2JR £5,562,000

ECI PARTNERS LLP

Correspondence address
80 Strand, London, England, WC2R 0DT
Role ACTIVE
llp-designated-member
Date of birth
March 1978
Appointed on
1 September 2007

CORDAL PROPERTIES 2017 LIMITED

Correspondence address
35 Wymond Street, London, United Kingdom, SW15 1DY
Role
director
Date of birth
March 1978
Appointed on
7 September 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode SW15 1DY £1,268,000

I-BIDDER LIMITED

Correspondence address
Eci Partners Lp Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN
Role RESIGNED
director
Date of birth
March 1978
Appointed on
12 June 2014
Resigned on
13 February 2020
Nationality
Irish
Occupation
Director

TURNER BIDCO LIMITED

Correspondence address
Eci Partners Llp Brettenham House Lancaster Place, London, England, WC2E 7EN
Role RESIGNED
director
Date of birth
March 1978
Appointed on
11 June 2014
Resigned on
13 February 2020
Nationality
Irish
Occupation
Director

TURNER TOPCO LIMITED

Correspondence address
Eci Partners Llp Brettenham House Lancaster Place, London, England, WC2E 7EN
Role RESIGNED
director
Date of birth
March 1978
Appointed on
11 June 2014
Resigned on
13 February 2020
Nationality
Irish
Occupation
Director

KINGSTON TOPCO LIMITED

Correspondence address
Avantia House 29 Thames Street, Kingston Upon Thames, Surrey, KT1 1PH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
29 November 2013
Resigned on
30 April 2015
Nationality
Irish
Occupation
None

Average house price in the postcode KT1 1PH £2,384,000

KINGSTON BIDCO LIMITED

Correspondence address
Avantia House 29 Thames Street, Kingston Upon Thames, Surrey, KT1 1PH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
29 November 2013
Resigned on
7 March 2014
Nationality
Irish
Occupation
None

Average house price in the postcode KT1 1PH £2,384,000

KINGSTON MIDCO LIMITED

Correspondence address
Avantia House 29 Thames Street, Kingston Upon Thames, Surrey, KT1 1PH
Role RESIGNED
director
Date of birth
March 1978
Appointed on
29 November 2013
Resigned on
7 March 2014
Nationality
Irish
Occupation
None

Average house price in the postcode KT1 1PH £2,384,000

HAMSARD 3219 LIMITED

Correspondence address
The Brewery Building 69 Bondway, London, United Kingdom, SW8 1SQ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
15 September 2010
Resigned on
5 July 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode SW8 1SQ £57,430,000

HAMSARD 3209 LIMITED

Correspondence address
The Brewery Building 69 Bondway, London, SW8 1SQ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
31 August 2010
Resigned on
3 October 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode SW8 1SQ £57,430,000

HAMSARD 3210 LIMITED

Correspondence address
The Brewery Building 69 Bondway, London, SW8 1SQ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
27 August 2010
Resigned on
5 July 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode SW8 1SQ £57,430,000

QSC 1208 LIMITED

Correspondence address
Two Bridges, Guildford Street, Chertsey, Surrey, KT16 9AU
Role RESIGNED
director
Date of birth
March 1978
Appointed on
1 July 2010
Resigned on
4 July 2013
Nationality
Irish
Occupation
Company Director

Average house price in the postcode KT16 9AU £5,242,000

NEWCO TLW LIMITED

Correspondence address
Brettenham House Lancaster Place, London, WC2E 7EN
Role
director
Date of birth
March 1978
Appointed on
18 June 2010
Nationality
Irish
Occupation
None

NEWCO TLW LIMITED

Correspondence address
Brettenham House Lancaster Place, London, WC2E 7EN
Role
director
Date of birth
March 1978
Appointed on
17 June 2010
Nationality
Irish
Occupation
Private Equity Executive