• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michael ELLWOOD

    Natural Person

    TitleMr
    First NameMichael
    Last NameELLWOOD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active11
    Inactive0
    Resigned2
    Total13

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SMECL INCOME LIMITEDJul 31, 2024ActiveDirector
    5th Floor
    W1U 1QU London
    101 Wigmore Street
    United Kingdom
    EnglandBritish
    OPUS BROADBAND PLCApr 10, 2024ActiveDirector
    Blackburn Road
    BB12 7TW Simonstone
    Time Technology Park
    Lancashire
    United Kingdom
    EnglandBritish
    TARDIS CAPITAL INFRASTRUCTURE NO.2 LIMITEDJan 23, 2024ActiveDirector
    HP27 9DD Princes Risborough
    2 Milton Gardens
    Buckinghamshire
    United Kingdom
    EnglandBritish
    SME SERVICES & HOLDINGS LIMITEDFeb 01, 2022ActiveDirector
    Wigmore Street
    5th Floor
    W1U 1QU London
    101
    England
    EnglandBritish
    LH SCOTLAND LIMITEDSep 21, 2021ActiveDirector
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    EnglandBritish
    WINWOOD PARTNERSHIP LLPJun 18, 2021ActiveLLP Member
    43 Harwood Road
    SW6 4QP London
    Harwood House
    United Kingdom
    England
    NET ZERO INFRASTRUCTURE PLCApr 20, 2021ActiveDirector
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    EnglandBritish
    IX WIRELESS LIMITEDJan 13, 2021ActiveDirector
    Ribble Business Park
    BB1 5RB Blackburn
    Ribble House
    England
    EnglandBritish
    COHIBA COMMUNICATIONS LIMITEDJan 13, 2021ActiveDirector
    Ribble Business Park
    BB1 5RB Blackburn
    Ribble House
    England
    EnglandBritish
    6G INTERNET LIMITEDJan 13, 2021ActiveDirector
    Ribble Business Park
    BB1 5RB Blackburn
    Ribble House
    England
    EnglandBritish
    ALDWOLD LIMITEDFeb 07, 2019ActiveDirector
    North Road
    LE11 1QJ Loughborough
    11 The Office Village
    Leicestershire
    United Kingdom
    EnglandBritish
    CTS HOLDINGS LTDDec 01, 2019Aug 12, 2022ActiveDirector
    Warwick Street
    CV32 5LD Leamington Spa
    6 Clarence Terrace
    Warwickshire
    England
    EnglandBritish
    REVVER LIMITEDJul 23, 2019Apr 30, 2020DissolvedDirector
    Marble Street
    M2 3AW Manchester
    17
    Greater Manchester
    England
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0