Amanda Jane GRADDEN

Total number of appointments 105, 67 active appointments

HUDSON MX LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 April 2024
Resigned on
28 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

SPECTRIS PLC

Correspondence address
6th Floor, The Block Space House, 12 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 October 2023
Nationality
British
Occupation
Director

FLYWHEEL DIGITAL INTERNATIONAL HOLDINGS LIMITED

Correspondence address
33 Kingsway, London, England, WC2B 6UF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 August 2023
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

CONTAGIOUS COMMUNICATIONS LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 August 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6DF £100,617,000

STEEL RIVER MEDIA LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 August 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6DF £100,617,000

ASCENTIAL P&P LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 April 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

WORTH GLOBAL STYLE NETWORK LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 February 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1DP £319,000

DIGITAL COMMERCE HOLDINGS LTD

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 October 2021
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

CORNWALL MINING SERVICES LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2020
Resigned on
20 January 2021
Nationality
British
Occupation
Company Director

EPOSSIBILITIES USA LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London,, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 September 2018
Nationality
British
Occupation
Company Director

BRANDVIEW LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London,, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 September 2018
Nationality
British
Occupation
Company Director

WARC LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 July 2018
Nationality
British
Occupation
Director

THE GUNN REPORT LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 July 2018
Nationality
British
Occupation
Director

WORLD ADVERTISING RESEARCH CENTER LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 July 2018
Nationality
British
Occupation
Director

CLAVIS INSIGHT LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 December 2017
Nationality
British
Occupation
Director

REMBRANDT TECHNOLOGY LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 December 2017
Nationality
British
Occupation
Director

SIBERIA EUROPE LTD

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 April 2017
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

CLR CODE LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 October 2016
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1DP £319,000

4C INFORMATION LIMITED

Correspondence address
Ascential Group Limited The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 March 2016
Nationality
British
Occupation
Company Director

ASCENTIAL FINANCING LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 January 2016
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6DF £100,617,000

ASCENTIAL PREFCO LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 January 2016
Nationality
British
Occupation
Director

ASCENTIAL LIMITED

Correspondence address
2nd Floor 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 January 2016
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6DF £100,617,000

TOP RIGHT GROUP FINANCING LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 September 2014
Nationality
British
Occupation
Chief Financial Officer

STYLESIGHT EUROPE LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 November 2013
Nationality
British
Occupation
Company Director

ASCENTIAL AMERICA LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

EMAP INFORMATION LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

EUROBEST AWARDS LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

ASCENTIAL EVENTS (EUROPE) LIMITED

Correspondence address
2nd Floor 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

INTERNATIONAL ADVERTISING FESTIVAL LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

TRADE PROMOTION SERVICES LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

ASCENTIAL GROUP LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

EMAP.COM LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

TORCELLO PUBLISHING LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

ADVERTISING FILM FESTIVAL FINANCING LIMITED

Correspondence address
C/O Top Right Group Limited The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

TRG EMAP DORMANT 4 LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

EMAP TREASURY LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

TRG I2I EVENTS GROUP LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

EDGWARE 174

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

ADVERTISING FILM FESTIVAL LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

TRG EMAP DORMANT 3 LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

T.P.S. EXHIBITIONS LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

RAPID SEARCH LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

ASCENTIAL UK HOLDINGS LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

ASCENTIAL RADIO FINANCING LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

ASCENTIAL OPERATIONS LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

ASCENTIAL INFORMATION SERVICES LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

ASCENTIAL DORMANT LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

WGSN LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1DP £319,000

ASCENTIAL DORMANT LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

PERPETUA LABS LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

GROUNDSURE LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
20 January 2021
Nationality
British
Occupation
Company Director

HUBEXO SOUTH UK LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
17 March 2021
Nationality
British
Occupation
Company Director

FLYWHEEL DIGITAL LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

EDGE FROM FLYWHEEL DIGITAL LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

DE HAVILLAND INFORMATION SERVICES LIMITED

Correspondence address
95 Wigmore Street, London, England, W1U 1FB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
11 February 2021
Nationality
British
Occupation
Company Director

ASCENTIAL AMERICA HOLDINGS LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

4C DORMANT LIMITED

Correspondence address
Ascential Group Limited The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

ALF INSIGHT LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
30 January 2015
Nationality
British
Occupation
Company Director

TRG EMAP DORMANT 2 LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

SDL LIMITED

Correspondence address
New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 January 2012
Resigned on
4 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL6 4UB £7,835,000

CTN DATA LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

PRIMARY KEY LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 July 2006
Resigned on
26 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7BZ £6,440,000

STREAMSHIELD NETWORKS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 October 2003
Resigned on
7 July 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

RUBUS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 August 2003
Resigned on
1 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

VICEROY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 November 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7BZ £6,440,000

RAPID BANKING SOLUTIONS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 July 2001
Resigned on
22 August 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7BZ £6,440,000


TRG EMAP DORMANT LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

THE BEST ENERGY EVENT LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, England, W1B 5AP
Role
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

MEDIA BUSINESS INSIGHT LIMITED

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, W1B 5AP
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
30 January 2015
Nationality
British
Occupation
Company Director

EMAP PUBLISHING LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
1 June 2017
Nationality
British
Occupation
Company Director

HYVE UK EVENTS LIMITED

Correspondence address
105 Salusbury Road, London, United Kingdom, NW6 6RG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 January 2013
Resigned on
17 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW6 6RG £843,000

MICROS RETAIL SERVICES UK LIMITED

Correspondence address
6-8 The Grove, Slough, Berkshire, United Kingdom, SL1 1QP
Role RESIGNED
director
Date of birth
March 1968
Appointed on
20 January 2012
Resigned on
31 May 2012
Nationality
British
Occupation
Chief Financial Officer/Chartered Accountant

Average house price in the postcode SL1 1QP £395,000

FLEXILINE FORECOURT SERVICES LTD

Correspondence address
6-8 The Grove, Slough, Berkshire, SL1 1QP
Role RESIGNED
director
Date of birth
March 1968
Appointed on
10 March 2010
Resigned on
31 May 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 1QP £395,000

MICROS RETAIL HOLDINGS EUROPE LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1J 7BZ £6,440,000

ANKER SYSTEMS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

ARCIRIS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

RETAIL-J LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

TOREX RETAIL SOLUTIONS (UK) LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

HUGIN SWEDA INTERNATIONAL LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

TQ IPS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
19 November 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

XN ENTERTAINMENT LIMITED.

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role
director
Date of birth
March 1968
Appointed on
2 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

RIVA GROUP LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role
director
Date of birth
March 1968
Appointed on
2 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

XN CHECKOUT HOLDINGS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

ADS ANKER LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role
director
Date of birth
March 1968
Appointed on
2 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

RETAIL STORE SYSTEMS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role
director
Date of birth
March 1968
Appointed on
2 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

ECLIPSE COMPUTER SYSTEMS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role
director
Date of birth
March 1968
Appointed on
2 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

RADII LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

TOREX HOSPITALITY SOLUTIONS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

ANKER LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

ANKER (U.K.) LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

XN CHECKOUT LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
2 September 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

TOREX RETAIL HOLDINGS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
20 July 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

STREAMSHIELD NETWORKS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
20 June 2007
Resigned on
26 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7BZ £6,440,000

STREAMSHIELD LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
20 June 2007
Resigned on
26 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

M.A. INTERNATIONAL LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
6 September 2006
Resigned on
26 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7BZ £6,440,000

M.A. MANAGEMENT SERVICES LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
6 September 2006
Resigned on
26 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7BZ £6,440,000

M.A. VENTURES LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
6 September 2006
Resigned on
26 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7BZ £6,440,000

INFORENZ LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
19 July 2006
Resigned on
26 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7BZ £6,440,000

DETICA CONSULTING GROUP LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
3 January 2006
Resigned on
26 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
8 August 2003
Resigned on
26 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

DETICA GROUP LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
17 July 2003
Resigned on
26 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7BZ £6,440,000

BAE SYSTEMS APPLIED INTELLIGENCE LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
17 July 2003
Resigned on
26 January 2009
Nationality
British
Occupation
Charteerd Accountant

Average house price in the postcode W1J 7BZ £6,440,000

RAPID PERSONAL DIGITAL SOLUTIONS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
20 July 2001
Resigned on
22 August 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7BZ £6,440,000

RAPID TRAVEL SOLUTIONS LIMITED

Correspondence address
Flat 2 10a Market Mews, London, W1J 7BZ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
30 May 2001
Resigned on
22 August 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7BZ £6,440,000