Adrian Philip WILKINS

Total number of appointments 43, 33 active appointments

HAM 'N' EGGS LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

100 MILE AN HOUR FAIRY TALES LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

CHESTER AND REX LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

HORATIO (GENIUS FOR HIRE) LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

ME ROBOT LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

BLIB-BLABS LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

AEVUM ESTATE PROTECTION LTD

Correspondence address
2 Hurle Road, Bristol, England, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

THE BOY FROM FAR AWAY LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

CHF TV LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

REPORTER RAY LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

MAGIC MARLON LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA5 2LA £493,000

CHF PIP! PLC

Correspondence address
Farm Studios London End, Earls Barton, Northampton, England, NN6 0EZ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 November 2019
Resigned on
5 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NN6 0EZ £318,000

FORDINT LTD

Correspondence address
3 West Dene, Bristol, England, BS9 2BQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
6 August 2019
Nationality
British
Occupation
Financial Adviser

Average house price in the postcode BS9 2BQ £977,000

HOOPLA STUDIOS LIMITED

Correspondence address
Riverside Court, Riverside Business Park, Bollin Walk, Wilmslow, Cheshire, United Kingdom, SK9 1DL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
21 September 2018
Nationality
British
Occupation
Director

CHF ANIMATION LIMITED

Correspondence address
Riverside Court, Riverside Business Park Bollin Walk, Wilmslow, Cheshire, United Kingdom, SK9 1DL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 August 2018
Nationality
British
Occupation
Company Director

CHF BRANDS LIMITED

Correspondence address
2 Hurle Road, Clifton, Bristol, United Kingdom, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

SQUARE BEAR AND ROUND HOUND LIMITED

Correspondence address
2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
31 October 2017
Resigned on
17 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 2SY £1,118,000

ME AND MOO LIMITED

Correspondence address
2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
31 October 2017
Resigned on
17 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 2SY £1,118,000

OAKMANOR LIMITED

Correspondence address
2 Hurle Road, Bristol, England, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

TUBER PRIME LIMITED

Correspondence address
3 West Dene, Stoke Bishop, Bristol, England And Wales, United Kingdom, BS9 2BQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
7 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS9 2BQ £977,000

CHF MUSIC RIGHTS LIMITED

Correspondence address
2 Hurle Road, Bristol, England, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
5 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

CHF ENTERTAINMENT LIMITED

Correspondence address
5 Tabley Court Victoria Street, Altrincham, Cheshire, England, WA14 1EZ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA14 1EZ £486,000

STONE AGE SUPERHERO LIMITED

Correspondence address
2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
30 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

ANIMATION APP LIMITED

Correspondence address
CHF ENTERPRISES 2 Hurle Road, Clifton, Bristol, United Kingdom, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

NEWDENE MEDIA LTD

Correspondence address
2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 2SY £1,118,000

CHF NOMINEES LIMITED

Correspondence address
2 Hurle Road, Clifton, Bristol, England, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 2SY £1,118,000

RONALDO VS MESSI LIMITED

Correspondence address
CHF ENTERPRISES 2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

POW WOW PANDO LIMITED

Correspondence address
The Tower S, Towers Business Park Wilmslow Road, Manchester, M20 2SL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 November 2015
Nationality
British
Occupation
Company Director

CHF ENTERPRISES LIMITED

Correspondence address
Townshend House Crown Road, Norwich, NR1 3DT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode NR1 3DT £402,000

POW WOW PANDO LIMITED

Correspondence address
The Tower S, Towers Business Park Wilmslow Road, Manchester, United Kingdom, M20 2SL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
6 February 2014
Resigned on
25 July 2014
Nationality
British
Occupation
Director

CHF MEDIA GROUP LIMITED

Correspondence address
Prospect House Rouen Road, Norwich, England, NR1 1RE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
4 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1RE £6,563,000

CHF HEROGLIFFIX LIMITED

Correspondence address
One New Street Wells, Somerset, England, BA5 2LA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 January 2008
Nationality
British
Occupation
Entertainment Agency

Average house price in the postcode BA5 2LA £493,000

UNI TOONS LIMITED

Correspondence address
3 West Dene, Stoke Bishop, Bristol, BS9 2BQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 June 2006
Nationality
British
Occupation
Intellectual Property Agent

Average house price in the postcode BS9 2BQ £977,000


COCONUT ANIMATED ISLAND LIMITED

Correspondence address
2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
16 May 2017
Resigned on
23 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

ME ROBOT LIMITED

Correspondence address
2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
16 May 2017
Resigned on
12 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

HAM 'N' EGGS LIMITED

Correspondence address
CHF ENTERPRISES LTD 2 Hurle Road, Bristol, England, BS8 2SY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
30 November 2016
Resigned on
30 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

CHF TV LIMITED

Correspondence address
CHF ENTERPRISES 2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 August 2016
Resigned on
22 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

CHF DEVELOPMENT LIMITED

Correspondence address
2 Hurle Road, Bristol, United Kingdom, BS8 2SY
Role
director
Date of birth
December 1965
Appointed on
27 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS8 2SY £1,118,000

HORATIO (GENIUS FOR HIRE) LIMITED

Correspondence address
The Tower S, Towers Business Park Wilmslow Road, Manchester, United Kingdom, M20 2SL
Role RESIGNED
director
Date of birth
December 1965
Appointed on
6 February 2014
Resigned on
9 April 2014
Nationality
British
Occupation
Director

100 MILE AN HOUR FAIRY TALES LIMITED

Correspondence address
The Tower S, Towers Business Park Wilmslow Road, Manchester, United Kingdom, M20 2SL
Role RESIGNED
director
Date of birth
December 1965
Appointed on
6 February 2014
Resigned on
9 May 2014
Nationality
British
Occupation
Director

CHF ENTERTAINMENT LIMITED

Correspondence address
The Towers Towers Business Park, Wilmslow Road, Manchester, England, M20 2SL
Role RESIGNED
director
Date of birth
December 1965
Appointed on
19 November 2013
Resigned on
25 September 2014
Nationality
British
Occupation
Director

CHF CARTERBENCH LIMITED

Correspondence address
Riverside Court Riverside Business Park, Bollin Link, Wilmslow, Cheshire, England, SK9 1DL
Role RESIGNED
director
Date of birth
December 1965
Appointed on
4 April 2013
Resigned on
1 March 2019
Nationality
British
Occupation
Director

CHF ENTERTAINMENT LIMITED

Correspondence address
45-49 Greek Street, Stockport, Cheshire, SK3 8AX
Role RESIGNED
director
Date of birth
December 1965
Appointed on
7 November 2011
Resigned on
21 December 2012
Nationality
British
Occupation
Independent Financial Adviser

Average house price in the postcode SK3 8AX £301,000