• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gary Thomas SHARP

    Natural Person

    TitleMr
    First NameGary
    Middle NamesThomas
    Last NameSHARP
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active62
    Inactive0
    Resigned0
    Total62

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    PORTLAND WATERSIDE GRANGE 002 LTDFeb 27, 2025ActiveDirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    PORTLAND WOODHILL LODGE 003 LTDFeb 27, 2025ActiveDirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    PORTLAND WOODHILL GRANGE 001 LTDFeb 27, 2025ActiveDirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    NEU LIVING SHEFF LTDFeb 27, 2025ActiveDirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    PORTLAND HOMES & HOLDINGS LTDFeb 24, 2025ActiveDirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524
    England
    ScotlandBritish
    MORAR FRINTON LTDFeb 06, 2025ActiveCompany DirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73
    Scotland
    ScotlandBritish
    MORAR BILLERICAY LTDFeb 06, 2025ActiveCompany DirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73
    Scotland
    ScotlandBritish
    SIMPLY BILLERICAY LTDFeb 06, 2025ActiveCompany DirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73
    Scotland
    ScotlandBritish
    MORAR WIMBORNE LTDJan 24, 2025ActiveCompany DirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73 Dunnikier Road
    Scotland
    ScotlandBritish
    MORAR OPCO HOLDINGS LTDJan 21, 2025ActiveCompany DirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73 Dunnikier Road
    Scotland
    ScotlandBritish
    MPHL 4 LTDJan 21, 2025ActiveCompany DirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    MPHL 6 LTDJan 21, 2025ActiveCompany DirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    MOHL 6 LTDJan 21, 2025ActiveCompany DirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    MORAR PROPCO HOLDINGS LTDJan 21, 2025ActiveCompany DirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73 Dunnikier Road
    Scotland
    ScotlandBritish
    MPHL 5 LTDJan 21, 2025ActiveCompany DirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    MOHL 2 LTDJan 21, 2025ActiveCompany DirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73 Dunnikier Road
    Scotland
    ScotlandBritish
    MOHL 7 LTDJan 21, 2025ActiveCompany DirectorDirector
    Grimesthorpe Road
    S4 8LE Sheffield
    524 Admin Office
    South Yorkshire
    United Kingdom
    ScotlandBritish
    SIMPLY PROPCO MUSSELBURGH LTDDec 13, 2024ActiveCompany DirectorDirector
    Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Stewart House
    Scotland
    ScotlandBritish
    SIMPLY PROPCO BRIDGE OF WEIR LTDDec 13, 2024ActiveCompany DirectorDirector
    Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    Stewart House
    Scotland
    ScotlandBritish
    SIMPLY RESIDENTIAL DEVELOPMENT UK LTDAug 29, 2024ActiveCompany OfficerDirector
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    C/O Simply Uk
    Scotland
    ScotlandBritish
    SIMPLY TECHNICAL SERVICES UK LTDAug 29, 2024ActiveCompany OfficerDirector
    Stewart House, Pochard Way
    Strathclyde Business Park
    ML4 3HB Bellshill
    C/O Simply Uk
    Scotland
    ScotlandBritish
    MORAR CARE GROUP UK LTDJul 05, 2024ActiveCompany OfficerDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73 Dunnikier Road
    Scotland
    ScotlandBritish
    PIELD HEATH ROAD LTDJul 01, 2024ActiveCompany OfficerDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    MORAR ST ANDREWS LTDJun 04, 2024ActiveCompany OfficerDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73 Dunnikier Road
    Scotland
    ScotlandBritish
    SIMPLY UXBRIDGE LTDMay 17, 2024ActiveCompany OfficerDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    MORAR UXBRIDGE LTDMay 16, 2024ActiveCompany OfficerDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    MORAR GRAVESEND LTDMar 01, 2024ActiveDirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    MORAR PAGHAM LTDMar 01, 2024ActiveDirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    SCGU4 HOLD CO LTDFeb 28, 2024ActiveDirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    SCGU4E LTDFeb 23, 2024ActiveDirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    SCGU4 LTDFeb 22, 2024ActiveDirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73
    Scotland
    ScotlandBritish
    SIMPLY INVERNESS PROPCO LTDNov 09, 2023ActiveDirectorDirector
    Dunnikier Road
    KY1 2RL Kirkcaldy
    73
    Scotland
    ScotlandBritish
    MORAR PRESTON PH2 LTDSep 18, 2023ActiveDirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    SIMPLY WIMBORNE SPV LIMITEDJul 17, 2023ActiveDirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish
    PORTLAND CARE 7 LIMITEDFeb 27, 2023ActiveDirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    ScotlandBritish

    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