FORENSIC ACCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
14 officers / 13 resignations

BYRNE, David James

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
October 1966
Appointed on
5 June 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode OX12 9FA £2,384,000

BURBRIDGE, James Alan

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, United Kingdom, OX12 9FA
Role ACTIVE
director
Date of birth
April 1988
Appointed on
11 March 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode OX12 9FA £2,384,000

WALTON, Tim

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 November 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode OX12 9FA £2,384,000

WOOD, Victoria Naomi Carkeet-James

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 November 2023
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9FA £2,384,000

PIGDEN-BENNETT, Ian

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
February 1966
Appointed on
4 April 2023
Resigned on
1 November 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode OX12 9FA £2,384,000

SALTHOUSE, Emma May

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
April 1991
Appointed on
4 April 2023
Resigned on
30 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode OX12 9FA £2,384,000

WOOD, Victoria Naomi Carkeet-James

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 March 2022
Resigned on
4 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9FA £2,384,000

BLOWS, Jonathan Darcy Blything

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 September 2020
Resigned on
6 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX12 9FA £2,384,000

JANSEN, Rachel Fiona

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 September 2020
Resigned on
22 April 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX12 9FA £2,384,000

AVENELL, Philip James

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
February 1975
Appointed on
1 September 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Operations Director

Average house price in the postcode OX12 9FA £2,384,000

GALLOP, Angela Mary Cecilia, Professor

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
January 1950
Appointed on
18 June 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Forensic Scientist

Average house price in the postcode OX12 9FA £2,384,000

KELLY, John Robert

Correspondence address
Aspect House Grove Business Park, Wantage, Oxfordshire, England, OX12 9FA
Role ACTIVE
director
Date of birth
April 1960
Appointed on
18 June 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode OX12 9FA £2,384,000

AREND, JOSEPH VICTOR

Correspondence address
LUGGS FARM MEMBURY, AXMINSTER, DEVON, UNITED KINGDOM, EX13 7TZ
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
15 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX13 7TZ £838,000

OWEN, JOHN

Correspondence address
ASPECT HOUSE GROVE BUSINESS PARK, WANTAGE, OXFORDSHIRE, ENGLAND, OX12 9FA
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
21 April 2015
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode OX12 9FA £2,384,000


ROWELL, FREDERICK JOHN

Correspondence address
GAGE COTTAGE THE GREEN, RISBY, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP28 6QH
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
15 July 2016
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
SCIENTIFIC CONSULTANT

Average house price in the postcode IP28 6QH £400,000

HEFFERNAN, MICHAEL

Correspondence address
2305 EXECUTIVE CIRCLE, GREENVILLE, NORTH CAROLINA 27834, USA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
21 April 2015
Resigned on
20 April 2016
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

FIELDHOUSE, IAN WILLIAM

Correspondence address
5 MAYFIELD DRIVE, WINDSOR, BERKSHIRE, ENGLAND, SL4 4RB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
21 April 2015
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL4 4RB £1,209,000

MANLOVE, KATHRYN JOY

Correspondence address
UNIT 12 THE QUADRANGLE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12 9FA
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
17 November 2014
Resigned on
16 March 2016
Nationality
BRITISH
Occupation
FORENSIC SCIENTIST

Average house price in the postcode OX12 9FA £2,384,000

MANLOVE, JOHN DEREK

Correspondence address
UNIT 12 THE QUADRANGLE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12 9FA
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
11 November 2014
Resigned on
31 October 2015
Nationality
BRITISH
Occupation
FORENSIC SCIENTIST

Average house price in the postcode OX12 9FA £2,384,000

AREND, JOSEPH VICTOR

Correspondence address
UNIT 12 THE QUADRANGLE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12 9FA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
28 July 2014
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 9FA £2,384,000

COONEY, EAMONN EDWARD

Correspondence address
UNIT 12 THE QUADRANGLE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12 9FA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
28 July 2014
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 9FA £2,384,000

ROWELL, FREDERICK JOHN

Correspondence address
UNIT 12 THE QUADRANGLE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12 9FA
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
28 July 2014
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode OX12 9FA £2,384,000

MANLOVE, KATHRYN JOY

Correspondence address
TREWINCE HOLIDAY LODGES PORTHSCATHO, TRURO, CORNWALL, ENGLAND, TR2 5ET
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
24 November 2004
Resigned on
28 July 2014
Nationality
BRITISH
Occupation
FORENSIC SCIENTIST

Average house price in the postcode TR2 5ET £268,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
20 April 2004
Resigned on
20 April 2004

Average house price in the postcode WC1B 4ET £113,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
20 April 2004
Resigned on
20 April 2004

Average house price in the postcode WC1B 4ET £113,000

MANLOVE, JOHN DEREK

Correspondence address
TREWINCE HOLIDAY LODGES PORTSCATHO, TRURO, CORNWALL, ENGLAND, TR2 5ET
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
20 April 2004
Resigned on
28 July 2014
Nationality
BRITISH
Occupation
FORENSIC SCIENTIST

Average house price in the postcode TR2 5ET £268,000

MANLOVE, KATHRYN

Correspondence address
TREWINCE HOLIDAY LODGES PORTHSCATHO, TRURO, CORNWALL, ENGLAND, TR2 5ET
Role RESIGNED
Secretary
Appointed on
20 April 2004
Resigned on
28 July 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TR2 5ET £268,000


More Company Information