Adam SEALE

Total number of appointments 26, 14 active appointments

CHIP FINANCIAL NOMINEES LTD

Correspondence address
Sixth Floor Fora Montacute Yards, 186 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 6HU £995,000

CHIP FINANCIAL (INVESTMENTS) LTD

Correspondence address
Sixth Floor Fora Montacute Yards 186 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 6HU £995,000

CHIP FINANCIAL LTD

Correspondence address
Sixth Floor Fora Montacute Yards, 186 Shoreditch High Street, London, United Kingdom, E1 6HU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 6HU £995,000

TIMELINE HOLDINGS LIMITED

Correspondence address
70 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 0HR £147,006,000

CLIM8 INVEST LTD

Correspondence address
1 Lyric Square Lyric Square, London, England, W6 0NB
Role ACTIVE
director
Date of birth
June 1960
Appointed on
17 December 2021
Resigned on
17 December 2021
Nationality
British
Occupation
Company Director

ANTLER MANAGEMENT UK PVT LTD

Correspondence address
Wework Hoxton C/O Antler Uk, Senna Building, Gorsuch Place, London, England, E2 8JF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 February 2021
Nationality
British
Occupation
Director

SCOTTISH WIDOWS SCHRODER PERSONAL WEALTH (ACD) LIMITED

Correspondence address
12th Floor 1 London Wall, London, United Kingdom, EC2Y 5EA
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 October 2019
Resigned on
15 January 2024
Nationality
British
Occupation
Company Director

SCOTTISH WIDOWS SCHRODER WEALTH HOLDINGS LIMITED

Correspondence address
12th Floor 1 London Wall, London, United Kingdom, EC2Y 5EA
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 October 2019
Resigned on
15 January 2024
Nationality
British
Occupation
Company Director

TIMELINEAPP TECH LIMITED

Correspondence address
1 Tower House Tower Centre, Hoddesdon, Hertfordshire, England, EN11 8UR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 January 2019
Resigned on
17 May 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode EN11 8UR £9,006,000

AS STRATEGY CONSULTING LIMITED

Correspondence address
Mansion House Manchester Road, Altrincham, Cheshire, England, WA14 4RW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 September 2018
Nationality
British
Occupation
Director

PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION

Correspondence address
Standon House 21 Mansell Street, London, Uk, E1 8AA
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 April 2015
Resigned on
31 May 2017
Nationality
British
Occupation
Ceo Stockbroker

Average house price in the postcode E1 8AA £37,000

INTERACTIVE MARKETS LTD

Correspondence address
Standon House 21 Mansell Street, London, United Kingdom, E1 8AA
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 October 2012
Resigned on
27 March 2017
Nationality
British
Occupation
Executive Director

Average house price in the postcode E1 8AA £37,000

INTERACTIVE FINANCIAL ADVISER LIMITED

Correspondence address
Standon House 21 Mansell Street, London, E1 8AA
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 October 2012
Nationality
British
Occupation
Executive Director

Average house price in the postcode E1 8AA £37,000

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED

Correspondence address
44 Gladsmuir Road, London, N19 3JU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 August 2008
Resigned on
11 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode N19 3JU £870,000


INVESTOR SIPP TRUSTEES LTD

Correspondence address
Standon House 21 Mansell Street, London, England, E1 8AA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
14 March 2017
Resigned on
27 March 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E1 8AA £37,000

INTERACTIVE INVESTOR LIMITED

Correspondence address
Standon House, 21 Mansell Street, London, E1 8AA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 July 2013
Resigned on
27 March 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E1 8AA £37,000

INVESTOR NOMINEES LIMITED

Correspondence address
Standon House 21 Mansell Street, London, E1 8AA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
2 October 2012
Resigned on
27 March 2017
Nationality
British
Occupation
Executive Director

Average house price in the postcode E1 8AA £37,000

CAPITAL ACCUMULATION SERVICES LIMITED

Correspondence address
Standon House, 21 Mansell Street, London, E1 8AA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
2 October 2012
Resigned on
27 March 2017
Nationality
British
Occupation
Executive

Average house price in the postcode E1 8AA £37,000

INTERACTIVE INVESTOR TRADING LIMITED

Correspondence address
Standon House, 21 Mansell Street, London, E1 8AA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
2 October 2012
Resigned on
27 March 2017
Nationality
British
Occupation
Executive Director

Average house price in the postcode E1 8AA £37,000

MONEYWISE PUBLISHING LIMITED

Correspondence address
Standon House, 21 Mansell Street, London, E1 8AA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
2 October 2012
Resigned on
27 March 2017
Nationality
British
Occupation
Executive Director

Average house price in the postcode E1 8AA £37,000

SAINSBURY'S BANK PLC

Correspondence address
44 Gladsmuir Road, London, N19 3JU
Role RESIGNED
director
Date of birth
June 1960
Appointed on
27 October 2008
Resigned on
30 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode N19 3JU £870,000

COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED

Correspondence address
C/O Retail Company Secretaries Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG
Role RESIGNED
director
Date of birth
June 1960
Appointed on
15 September 2008
Resigned on
6 November 2009
Nationality
British
Occupation
Company Director

EES TRUSTEES LIMITED

Correspondence address
C/O Retail Company Secretaries Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG
Role RESIGNED
director
Date of birth
June 1960
Appointed on
15 September 2008
Resigned on
6 November 2009
Nationality
British
Occupation
Company Director

EES CORPORATE TRUSTEES LIMITED

Correspondence address
C/O Retail Company Secretaries Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG
Role RESIGNED
director
Date of birth
June 1960
Appointed on
15 September 2008
Resigned on
6 November 2009
Nationality
British
Occupation
Company Director

EES CAPITAL TRUSTEES LIMITED

Correspondence address
C/O Retail Company Secretaries Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG
Role RESIGNED
director
Date of birth
June 1960
Appointed on
12 September 2008
Resigned on
6 November 2009
Nationality
British
Occupation
Company Director

PWC STRATEGY& (UK) LTD.

Correspondence address
44 Gladsmuir Road, London, N19 3JU
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 April 2006
Resigned on
1 August 2008
Nationality
British
Occupation
Bus Executive

Average house price in the postcode N19 3JU £870,000