Aidan Timothy MORTIMER

Total number of appointments 22, 18 active appointments

KNOWLES HOLDINGS LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
8 January 2025
Nationality
British
Occupation
Non-Executive Director

KNOWLES CONSTRUCTION LTD

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
8 January 2025
Nationality
British
Occupation
Non-Executive Director

K PLANT HIRE LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
27 March 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

NICHOLSON NURSERIES LIMITED

Correspondence address
The Park, North Aston, Bicester, Oxfordshire, OX25 6HL
Role ACTIVE
director
Date of birth
July 1959
Appointed on
13 January 2023
Resigned on
15 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode OX25 6HL £1,149,000

KNOWLES WATERPROOFING LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
15 December 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Director

K PILING LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
20 August 2021
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

KNOWLES PROPERTY GROUP LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 November 2020
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

KNOWLES HOLDINGS LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 November 2020
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

KNOWLES LAND LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 November 2020
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

AUTOCAVE LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 November 2020
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

KNOWLES CONSTRUCTION LTD

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 November 2020
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

KNOWLES PROPERTY GROUP 2 LIMITED

Correspondence address
12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 November 2020
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

HENLEYROAD LIMITED

Correspondence address
2nd Floor 32 Queensway, London, United Kingdom, W2 3RX
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 November 2020
Resigned on
24 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 3RX £1,682,000

JARVIS GROUP LIMITED

Correspondence address
No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 June 2019
Resigned on
26 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode AL5 4US £850,000

ACKWORTH SCHOOL ESTATES LIMITED

Correspondence address
Ackworth School, Ackworth, Pontefract, West Yorkshire, WF7 7LT
Role ACTIVE
director
Date of birth
July 1959
Appointed on
15 June 2016
Nationality
British
Occupation
Chief Executive

BICAIR SERVICES LIMITED

Correspondence address
Fernbank Lower End, Great Milton, Oxfordshire, OX44 7NJ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
23 March 2010
Resigned on
9 December 2016
Nationality
British
Occupation
None

Average house price in the postcode OX44 7NJ £987,000

LEONARD A.SHARP LIMITED

Correspondence address
Fernbank Lower End, Great Milton, Oxfordshire, OX44 7NJ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
23 March 2010
Resigned on
9 December 2016
Nationality
British
Occupation
None

Average house price in the postcode OX44 7NJ £987,000

SYMM & COMPANY LIMITED

Correspondence address
Fernbank, Lower End Great Milton, Oxford, Oxfordshire, OX44 7NJ
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 June 1992
Resigned on
6 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX44 7NJ £987,000


JARVIS GROUP LIMITED

Correspondence address
Fernbank Lower End, Great Milton, Oxford, England, OX44 7NJ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
5 July 2018
Resigned on
1 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode OX44 7NJ £987,000

SYMM GROUP LIMITED

Correspondence address
Fernbank, Lower End Great Milton, Oxford, Oxfordshire, OX44 7NJ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
1 October 2008
Resigned on
12 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX44 7NJ £987,000

AXTELL PERRY SYMM MASONRY LIMITED

Correspondence address
Fernbank, Lower End Great Milton, Oxford, Oxfordshire, OX44 7NJ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
1 April 1997
Resigned on
9 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX44 7NJ £987,000

SHARP AND HOWSE LIMITED

Correspondence address
Fernbank, Lower End Great Milton, Oxford, Oxfordshire, OX44 7NJ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
1 April 1997
Resigned on
6 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode OX44 7NJ £987,000