Alexander Ewart Hay FFRENCH

Total number of appointments 50, 50 active appointments

MOORS WHITEHOUSE LIMITED

Correspondence address
Waterfront One Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1LX £1,484,000

BENNETT WHITEHOUSE GROUP LIMITED

Correspondence address
Waterfront One Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1LX £1,484,000

BENNETT WHITEHOUSE SERVICE CHARGE LIMITED

Correspondence address
Waterfront One Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1LX £1,484,000

BENNETT WHITEHOUSE LIMITED

Correspondence address
Waterfront One Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1LX £1,484,000

XEINADIN SL LIMITED

Correspondence address
8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 February 2025
Nationality
British
Occupation
Accountant

RAFFINGERS HOLDINGS LIMITED

Correspondence address
19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG8 8HD £882,000

CURTIS BOWDEN & THOMAS LIMITED

Correspondence address
101 Dunraven Street, Tonypandy, Wales, CF40 1AR
Role ACTIVE
director
Date of birth
December 1980
Appointed on
25 October 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF40 1AR £136,000

XEINADIN BILLERICAY LIMITED

Correspondence address
8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Accountant

GIBSON BOOTH LIMITED

Correspondence address
12 Victoria Road, Barnsley, South Yorkshire, S70 2BB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 August 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode S70 2BB £355,000

CLAY SHAW BUTLER LIMITED

Correspondence address
24 Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
31 July 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA31 3AL £207,000

JONES HARRIS LIMITED

Correspondence address
17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
28 June 2024
Resigned on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY7 6EB £216,000

THE NORTH WEST BUSINESS SUPPORT CENTRE LIMITED

Correspondence address
17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
28 June 2024
Resigned on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY7 6EB £216,000

CLAY SHAW THOMAS LIMITED

Correspondence address
2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
13 June 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF35 5LJ £493,000

MG MARINE ACCOUNTANTS LIMITED

Correspondence address
Watcombe Priors Lodge Teignmouth Road, Torquay, England, TQ1 4SQ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode TQ1 4SQ £611,000

ALDWYCH123 LIMITED

Correspondence address
Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
Role ACTIVE
director
Date of birth
December 1980
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP10 2AA £328,000

TAXAGILITY LIMITED

Correspondence address
34 Lower Richmond Road, London, England, SW15 1JP
Role ACTIVE
director
Date of birth
December 1980
Appointed on
31 May 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW15 1JP £604,000

MACKENZIES ACCOUNTANTS LIMITED

Correspondence address
1 Langley Court Pyle Street, Newport, Isle Of Wight, PO30 1LA
Role ACTIVE
director
Date of birth
December 1980
Appointed on
31 May 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO30 1LA £304,000

MARDEN & CO ACCOUNTANTS LIMITED

Correspondence address
45 Nork Way, Banstead, England, SM7 1PB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 May 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SM7 1PB £271,000

XEINADIN NI LIMITED

Correspondence address
2 Church Street, Ballygawley, Dungannon, County Tyrone, BT70 2HB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
2 April 2024
Resigned on
26 April 2024
Nationality
British
Occupation
Director

ROMSEY ACCOUNTANTS GDT LTD

Correspondence address
First Floor, Secure House Lulworth Close, Chandlers Ford, United Kingdom, SO53 3TL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
4 January 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

TSH PROFESSIONAL SERVICES LTD

Correspondence address
Suite 3, Bignell Park Barns, Chesterton, Bicester, Oxfordshire, England, OX26 1TD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
4 January 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

DAVID JONES & CO 2018 LIMITED

Correspondence address
The Centre Reading Road, Eversley Centre, Hampshire, England, RG27 0NB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
4 January 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG27 0NB £1,044,000

BRC ACCOUNTANTS PKL LIMITED

Correspondence address
Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
Role ACTIVE
director
Date of birth
December 1980
Appointed on
4 January 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SP10 2AA £328,000

ANTHISTLE CRAVEN IRX LIMITED

Correspondence address
Moreton House 31 High Street, Buckingham, Buckinghamshire, England, MK18 1NU
Role ACTIVE
director
Date of birth
December 1980
Appointed on
4 January 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK18 1NU £621,000

HUGH DAVIES & CO LIO LIMITED

Correspondence address
35 Chequers Court Brown Street, Salisbury, Wiltshire, England, SP1 2AS
Role ACTIVE
director
Date of birth
December 1980
Appointed on
4 January 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2AS £408,000

ACCOUNTING & TAXATION CENTRE BTD LTD

Correspondence address
36 Queens Road, Newbury, England, RG14 7NE
Role ACTIVE
director
Date of birth
December 1980
Appointed on
3 January 2024
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG14 7NE £755,000

DAVID CADWALLADER & CO LIMITED

Correspondence address
Suite 3 Bignell Park Barns Chesterton, Bicester, Oxfordshire, OX26 1TD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
8 December 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Director

ALACRITY ACCOUNTANCY LIMITED

Correspondence address
21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
3 October 2023
Resigned on
3 January 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode LE4 9LJ £474,000

XEINADIN BIDCO LIMITED

Correspondence address
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
29 June 2023
Nationality
British
Occupation
Director

XEINADIN CAMBRIDGE LIMITED

Correspondence address
Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH
Role ACTIVE
director
Date of birth
December 1980
Appointed on
6 June 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode CB22 3JH £478,000

WOODWHITE ACCOUNTANTS LTD

Correspondence address
Unit 4 City Limits, Danehill, Reading, Berkshire, England, RG6 4UP
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 April 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Accountant

TONY JACQUES YDD LIMITED

Correspondence address
12 Conqueror Court, Sittingbourne, England, ME10 5BH
Role ACTIVE
director
Date of birth
December 1980
Appointed on
27 January 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME10 5BH £1,220,000

XEINADIN HUMBER LIMITED

Correspondence address
117-119 Cleethorpe Road, Grimsby, England, DN31 3ET
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 January 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Accountant

MARLOW PROACTIVE LIMITED

Correspondence address
14 Phoenix Park, Telford Way, Coalville, Leicestershire, England, LE67 3HB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
18 January 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode LE67 3HB £345,000

THE PROFIT KEY 2018 LIMITED

Correspondence address
Laurel Bank Vicarage Lane, Burwash Common, Etchingham, England, TN19 7LP
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 January 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN19 7LP £709,000

WREN PROFESSIONAL SERVICES LTD

Correspondence address
4 Cross Street Beeston, Nottingham, Nottinghamshire, England, NG9 2NX
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 January 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Hub Director

Average house price in the postcode NG9 2NX £252,000

MCGREGORS CCP LTD

Correspondence address
I2 Mansfield Office Suite 0.3 Hamilton Court, Mansfield, Nottinghamshire, England, NG18 5FB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
16 January 2023
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG18 5FB £1,607,000

ARLINGTON ACCOUNTANTS LIMITED

Correspondence address
First Floor Secure House, Lulworth Close, Chandlers Ford, England, SO53 3TL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
11 January 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Accountant

LUCENTUM BUSINESS SERVICES LIMITED

Correspondence address
Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom, CM1 3WT
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 December 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Accountant

RJG ACCOUNTANTS AKH LIMITED

Correspondence address
5a The Gardens, Fareham, England, PO16 8SS
Role ACTIVE
director
Date of birth
December 1980
Appointed on
25 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO16 8SS £280,000

HARVEY SMITH & CO DVQ LIMITED

Correspondence address
2 High Street, Burnham On Crouch, Essex, United Kingdom, CM0 8AA
Role ACTIVE
director
Date of birth
December 1980
Appointed on
25 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM0 8AA £449,000

HILLS JARRETT TXS LIMITED

Correspondence address
The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England, CM1 3WT
Role ACTIVE
director
Date of birth
December 1980
Appointed on
18 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Hub Director

XEBRA ACCOUNTING IHC LIMITED

Correspondence address
5a The Gardens Broadcut, Fareham, Hampshire, United Kingdom, PO16 8SS
Role ACTIVE
director
Date of birth
December 1980
Appointed on
15 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO16 8SS £280,000

ROBINSON STERLING SBU LIMITED

Correspondence address
616d Green Lane, Ilford, Essex, England, IG3 9SE
Role ACTIVE
director
Date of birth
December 1980
Appointed on
15 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Chartered Accountant

TISH LEIBOVITCH LIMITED

Correspondence address
249 Cranbrook Road, Ilford, Essex, England, IG1 4TG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
8 July 2022
Resigned on
3 January 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode IG1 4TG £1,792,000

MMP ACCOUNTING SOLUTIONS LTD

Correspondence address
C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, England, CT19 4RH
Role ACTIVE
director
Date of birth
December 1980
Appointed on
8 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode CT19 4RH £273,000

HEYLANDS LIMITED

Correspondence address
The Old Grange Warren Estate, Lordship Road, Writtle, Essex, England, CM1 3WT
Role ACTIVE
director
Date of birth
December 1980
Appointed on
8 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Chartered Certified Accountant

TISH PRESS & COMPANY KGE LIMITED

Correspondence address
Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom, CM13 1AB
Role ACTIVE
director
Date of birth
December 1980
Appointed on
8 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 1AB £1,797,000

BESPOKE ACCOUNTING 2018 LIMITED

Correspondence address
2-4 Ash Lane Rustington, Littlehampton, West Sussex, England, BN16 3BZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
8 July 2022
Resigned on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN16 3BZ £1,180,000

XEINADIN MIDLANDS LIMITED

Correspondence address
Cabourn House Station Street, Bingham, Nottinghamshire, England, NG13 8AQ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
24 May 2022
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG13 8AQ £441,000