ASHLEY JOHN HEAD

Total number of appointments 21, 8 active appointments

JESS PRODUCTIONS LTD

Correspondence address
43 BARROW GREEN ROAD, OXTED, ENGLAND, RH8 0NJ
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 0NJ £715,000

LICENTIA GROUP LTD

Correspondence address
3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF BAY, CARDIFF, CF10 4PL
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MYPINPAD LTD

Correspondence address
3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, CF10 4PL
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEADHOLD LIMITED

Correspondence address
MORNINGSIDE WARREN DRIVE, KINGSWOOD, TADWORTH, UNITED KINGDOM, KT20 6PY
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT20 6PY £2,400,000

OAK LANE ESTATES LLP

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6NZ
Role ACTIVE
LLPDMEM
Date of birth
April 1951
Appointed on
15 November 2012
Nationality
ENGLISH

Average house price in the postcode N14 6NZ £2,965,000

NEWLANDS HOUSE DEVELOPMENTS LLP

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6NZ
Role ACTIVE
LLPDMEM
Date of birth
April 1951
Appointed on
12 November 2012
Nationality
ENGLISH

Average house price in the postcode N14 6NZ £2,965,000

THE AI CORPORATION LIMITED

Correspondence address
3RD FLOOR, ORION GATE GUILDFORD ROAD, WOKING, SURREY, ENGLAND, GU22 7NJ
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
20 September 2012
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7NJ £8,058,000

STANCOMBE PROPERTY LIMITED

Correspondence address
WOODSPEEN LODGE WOODSPEEN, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG20 8BS
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
29 June 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

THE BOXING ACADEMY FOUNDATION

Correspondence address
23 HACKNEY GROVE, LONDON, E8 3NR
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
20 May 2019
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E8 3NR £886,000

COINO UK LTD.

Correspondence address
MORNINGSIDE WARREN DRIVE, KINGSWOOD, UNITED KINGDOM, KT20 6PY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
12 March 2018
Resigned on
8 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 6PY £2,400,000

ELUTE INTELLIGENCE LIMITED

Correspondence address
MORNINGSIDE WARREN DRIVE, KINGSWOOD, TADWORTH, SURREY, ENGLAND, KT20 6PY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
17 May 2016
Resigned on
1 February 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode KT20 6PY £2,400,000

FLEXE PAYMENTS LTD.

Correspondence address
153 STAFFORD ROAD, WALLINGTON, SURREY, ENGLAND, SM6 9BN
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
8 April 2016
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM6 9BN £317,000

THUMBZUP UK LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, ENGLAND, W1U 3RF
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
22 May 2015
Resigned on
24 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
62 WOODLAND WAY, WOODLAND WAY KINGSWOOD, TADWORTH, SURREY, ENGLAND, KT20 6NW
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
22 September 2012
Resigned on
9 January 2019
Nationality
ENGLISH
Occupation
BUSINESSMAN

Average house price in the postcode KT20 6NW £2,663,000

BALHAM PROPERTIES LLP

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6NZ
Role RESIGNED
LLPDMEM
Date of birth
April 1951
Appointed on
29 May 2012
Resigned on
31 March 2019
Nationality
ENGLISH

Average house price in the postcode N14 6NZ £2,965,000

HEADSINC LTD

Correspondence address
MEADCOMBE GRANGE 62 WOODLAND WAY, KINGSWOOD, SURREY, ENGLAND, KT20 6NW
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
9 November 2011
Resigned on
6 September 2013
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 6NW £2,663,000

PRIORY SCHOOL (BANSTEAD) TRUST LIMITED

Correspondence address
MORNINGSIDE WARREN DRIVE, KINGSWOOD, TADWORTH, SURREY, ENGLAND, KT20 6PY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
25 February 2009
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT20 6PY £2,400,000

STONEMASONS YARD LLP

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, N14 6NZ
Role
LLPDMEM
Date of birth
April 1951
Appointed on
24 February 2009
Nationality
ENGLISH

Average house price in the postcode N14 6NZ £2,965,000

MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED

Correspondence address
71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 June 2006
Resigned on
5 November 2010
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 6ST £247,000

SMART VOUCHER LIMITED

Correspondence address
MEADCOMBE GRANGE, 62 WOODLAND WAY, KINGSWOOD, SURREY, KT20 6NW
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
9 September 2004
Resigned on
31 March 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode KT20 6NW £2,663,000

MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED

Correspondence address
71 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6ST
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
13 March 2002
Resigned on
20 January 2011
Nationality
ENGLISH
Occupation
BANKING

Average house price in the postcode WC2B 6ST £247,000