ADRIAN JOHN BILES

Total number of appointments 38, 14 active appointments

A&J LEGAL LIMITED

Correspondence address
ALDGATE TOWER 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8QN
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
8 January 2020
Nationality
BRITISH
Occupation
SOLICITOR

GORDON DADDS GP LLP

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
20 May 2019
Nationality
BRITISH

Average house price in the postcode CF5 6DU £716,000

INCE PRIVATE WEALTH LLP

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
10 April 2019
Nationality
BRITISH

Average house price in the postcode CF5 6DU £716,000

INCE CONSULTING GERMANY LLP

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
Role ACTIVE
LLPMEM
Date of birth
August 1967
Appointed on
5 February 2019
Nationality
BRITISH

Average house price in the postcode CF5 6DU £716,000

INCE GORDON DADDS INTERNATIONAL LLP

Correspondence address
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR, LONDON, UNITED KINGDOM, WC2N 4HN
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
18 December 2018
Nationality
BRITISH

METCALFES SECRETARIAL LIMITED

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF5 6DU £716,000

METCALFES TRUSTEES LIMITED

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF5 6DU £716,000

WAB DIRECTORS LIMITED

Correspondence address
HOME PARK GROVE ROAD, BLADON, OXFORDSHIRE, ENGLAND, OX20 1FX
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

WHITE & BLACK LIMITED

Correspondence address
HOME PARK GROVE ROAD, BLADON, OXFORDSHIRE, ENGLAND, OX20 1FX
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

FACTUALLY LIMITED

Correspondence address
HOME PARK GROVE ROAD, BLADON, OXFORDSHIRE, ENGLAND, OX20 1FX
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

TECH-ENABLED LAW LIMITED

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, WALES, CF5 6DU
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF5 6DU £716,000

WAB SECRETARIES LIMITED

Correspondence address
HOME PARK GROVE ROAD, BLADON, OXFORDSHIRE, ENGLAND, OX20 1FX
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

JURATONE LIMITED

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
17 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF5 6DU £716,000

ACR PROFESSIONAL SERVICES LLP

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
22 September 2005
Nationality
BRITISH

Average house price in the postcode CF5 6DU £716,000


ALLIUM LAW LIMITED

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, UNITED KINGDOM, CF5 6DU
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
17 February 2018
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF5 6DU £716,000

GORDON DADDS GP LLP

Correspondence address
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR, LONDON, UNITED KINGDOM, WC2N 4HN
Role RESIGNED
LLPDMEM
Date of birth
August 1967
Appointed on
24 April 2017
Resigned on
1 July 2017
Nationality
BRITISH

ST. MARY ABBOTS COURT LIMITED

Correspondence address
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR, LONDON, UNITED KINGDOM, WC2N 4HN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 November 2016
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

ST. MARY ABBOTS COURT LIMITED

Correspondence address
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR, LONDON, UNITED KINGDOM, WC2N 4HN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
26 September 2016
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

ST. MARY ABBOTS COURT LIMITED

Correspondence address
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR, LONDON, UNITED KINGDOM, WC2N 4HN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
26 July 2016
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

ST. MARY ABBOTS COURT LIMITED

Correspondence address
6 AGAR STREET, LONDON, WC2N 4HN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
26 June 2016
Resigned on
28 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

ST. MARY ABBOTS COURT LIMITED

Correspondence address
6 AGAR STREET, LONDON, ENGLAND, WC2N 4HN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
13 July 2015
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

INCE GORDON DADDS CP LLP

Correspondence address
6 AGAR STREET, LONDON, UNITED KINGDOM, WC2N 4HN
Role RESIGNED
LLPDMEM
Date of birth
August 1967
Appointed on
25 June 2015
Resigned on
1 July 2015
Nationality
BRITISH

INCE GORDON DADDS AP LLP

Correspondence address
6 AGAR STREET, LONDON, UNITED KINGDOM, WC2N 4HN
Role RESIGNED
LLPDMEM
Date of birth
August 1967
Appointed on
21 May 2015
Resigned on
22 May 2015
Nationality
BRITISH

CULVER VENTURES LIMITED

Correspondence address
C/O GORDON DADDS 6 AGAR STREET, LONDON, UNITED KINGDOM, WC2N 4HN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
18 December 2014
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

IGD REALISATIONS LLP

Correspondence address
80 BROOK STREET, MAYFAIR, LONDON, W1K 5DD
Role RESIGNED
LLPDMEM
Date of birth
August 1967
Appointed on
21 March 2013
Resigned on
22 March 2013
Nationality
BRITISH

JURATONE LIMITED

Correspondence address
LLANMAES HOUSE, ST FAGANS, CARDIFF, CF5 6DU
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
30 June 2012
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF5 6DU £716,000

CULVER LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, LONDON, ENGLAND, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
21 September 2011
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

QUEENSBERRY UNDERWRITING LIMITED

Correspondence address
80 BROOK STREET, LONDON, ENGLAND, W1K 5DD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 February 2011
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

CEB TRUSTEES LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, UNITED KINGDOM, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 November 2010
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

BEAR INSURANCE BROKERS LTD.

Correspondence address
85 CAPEL ROAD, LONDON, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
30 October 2008
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

HANOVER EMPLOYEE BENEFITS LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
14 January 2005
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

CULVER FINANCIAL MANAGEMENT LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
14 January 2005
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

MOORCAVE LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, E7 0JS
Role
Director
Date of birth
August 1967
Appointed on
29 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

HANOVER EMPLOYEE BENEFITS LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 February 2004
Resigned on
23 June 2004
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode E7 0JS £587,000

CULVER FINANCIAL MANAGEMENT LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 September 2003
Resigned on
23 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

WIREFAST LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 September 2000
Resigned on
15 November 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

INCE WEALTH LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, LONDON, ENGLAND, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
23 January 1998
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000

POLICY TRUSTEES LIMITED

Correspondence address
85 CAPEL ROAD, LONDON, E7 0JS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
3 May 1996
Resigned on
27 July 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E7 0JS £587,000