Timothy Richard PEARSON

Total number of appointments 50, 27 active appointments

EXPLORE INVESTMENTS NO. 3 LIMITED

Correspondence address
First Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 February 2018
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

ELTHAM COURT LIMITED

Correspondence address
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
20 February 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE CANADA ISF 2 LIMITED

Correspondence address
1st Floor Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 January 2017
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE CANADA ISF LIMITED

Correspondence address
1st Floor Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
27 January 2017
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE PARTNERS (SECOND MEMBER) LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
13 March 2014
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE EXGP SECONDARY 2 LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
24 March 2011
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE SECONDARY SLP 2 LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
21 February 2011
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE SECONDARY PARTNERS 2 (MEMBER) LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
21 February 2011
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE EXGP SECONDARY LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 June 2007
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE SECONDARY PARTNERS 1 (MEMBER) LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 April 2007
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE SECONDARY SLP LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 April 2007
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE CONTINUATION SLP LIMITED

Correspondence address
1st Floor, Boundary House 91/93 Charterhouse Street, London, England, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 March 2006
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE EXGP CONTINUATION LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 March 2006
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

CAPITAL HOSPITALS (HOLDINGS) LTD.

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
7 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

CAPITAL HOSPITALS (ISSUER) PLC

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
7 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

CAPITAL HOSPITALS LTD.

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
7 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE COINVESTMENTS LIMITED

Correspondence address
1ST FLOOR, BOUNDARY HOUSE 91-93 CHARTERHOUSE STREE, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
11 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE IMPPP 1 LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
4 March 2002
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE IMPPP SLP LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 January 2002
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE PUBLISHING LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
21 December 2001
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

PPP FORUM LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
22 December 2000
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE RESOURCES LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
15 September 1999
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE NOMINEES LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
28 May 1998
Resigned on
3 November 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
28 May 1998
Resigned on
3 November 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 6HR £19,590,000

VERCITY HOLDINGS LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
17 March 1997
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BR8 7AG £1,089,000

INNISFREE GROUP LIMITED

Correspondence address
1ST FLOOR, BOUNDARY HOUSE 91-93 CHARTERHOUSE STREE, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
5 February 1996
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC1M 6HR £19,590,000

INNISFREE LIMITED

Correspondence address
FIRST FLOOR, BOUNDARY HOUSE 91-93 CHARTERHOUSE STR, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
5 February 1996
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC1M 6HR £19,590,000


THE TAUNTON LINAC (HOLDINGS) COMPANY LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
20 July 2005
Resigned on
18 April 2007
Nationality
British
Occupation
Investment Manager

THE TAUNTON LINAC COMPANY LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
20 July 2005
Resigned on
18 April 2007
Nationality
British
Occupation
Investment Manager

CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
7 July 2005
Resigned on
8 January 2007
Nationality
British
Occupation
Director

CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
7 July 2005
Resigned on
8 January 2007
Nationality
British
Occupation
Director

RBGC EVENTS LIMITED

Correspondence address
SE9
Role
director
Date of birth
April 1962
Appointed on
10 February 2005
Nationality
British
Occupation
Company Director

PROSPECT HEALTHCARE (HAIRMYRES) RESOURCES

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
10 August 2004
Resigned on
24 March 2005
Nationality
British
Occupation
Investment Banker

PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
24 July 2003
Resigned on
24 March 2005
Nationality
British
Occupation
Company Director

PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
24 July 2003
Resigned on
24 March 2005
Nationality
British
Occupation
Company Director

PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
6 June 2003
Resigned on
24 March 2005
Nationality
British
Occupation
Investment Banker

INNISFREE MODUS LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
13 May 2003
Resigned on
3 November 2004
Nationality
British
Occupation
Fund Manager

DERBY HEALTHCARE PLC

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 February 2003
Resigned on
8 January 2007
Nationality
British
Occupation
Director

DERBY HEALTHCARE NOMINEE LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
14 February 2003
Resigned on
8 January 2007
Nationality
British
Occupation
Director

DERBY HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
11 February 2003
Resigned on
8 January 2007
Nationality
British
Occupation
Director

MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
29 October 2002
Resigned on
5 May 2005
Nationality
British
Occupation
Investment Banker

MODERN COURTS (EAST ANGLIA) LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
29 October 2002
Resigned on
5 May 2005
Nationality
British
Occupation
Investment Banker

THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
12 August 2002
Resigned on
8 January 2007
Nationality
British
Occupation
Director

THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
14 June 2002
Resigned on
28 February 2007
Nationality
British
Occupation
Investment Manager

THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
14 June 2002
Resigned on
8 January 2007
Nationality
British
Occupation
Investment Manager

GENTIAN (TAMESIDE) LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
4 August 1998
Resigned on
24 February 2005
Nationality
British
Occupation
Director

GENTIAN (CARDIFF) LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
4 August 1998
Resigned on
24 February 2005
Nationality
British
Occupation
Director

GENTIAN LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
4 August 1998
Resigned on
24 February 2005
Nationality
British
Occupation
Director

GENTIAN (MID-ESSEX) PARKING LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
4 August 1998
Resigned on
24 February 2005
Nationality
British
Occupation
Director

PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED

Correspondence address
SE9
Role RESIGNED
director
Date of birth
April 1962
Appointed on
10 February 1998
Resigned on
24 March 2005
Nationality
British
Occupation
Investment Banker