Angus DENT
Total number of appointments 81, 63 active appointments
ASTON MARTIN OWNERS CLUB LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 2 August 2025
- Resigned on
- 26 April 2000
Average house price in the postcode TN15 0PY £1,219,000
FORMIDIUM UK LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 27 March 2025
Average house price in the postcode TN15 0PY £1,219,000
THE AUTUMN PROJECT LTD
- Correspondence address
- 2 Chancery Lane, Wakefield, WF1 2SS
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 10 February 2025
Average house price in the postcode WF1 2SS £428,000
NASHES PUBLISHING LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 27 January 2025
Average house price in the postcode TN15 0PY £1,219,000
YEO RIVER LTD
- Correspondence address
- Unit 2 Barle Enterpeise Centre, Dulverton, England, TA22 9BF
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 17 October 2024
- Resigned on
- 27 February 2025
POWER OF PURITY LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 19 July 2024
Average house price in the postcode TN15 0PY £1,219,000
COUNTRYMAN FINANCE TWO LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 19 July 2024
Average house price in the postcode TN15 0PY £1,219,000
SKIN IN THE GAME LONDON LTD
- Correspondence address
- Grove Cottage Yopps Green, Sevenoaks, England, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 17 July 2024
Average house price in the postcode TN15 0PY £1,219,000
PRAXONOMY LIMITED
- Correspondence address
- One Courtenay Park, Newton Abbot, Devon, TQ12 2HD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 April 2024
Average house price in the postcode TQ12 2HD £582,000
TBHC GLOBAL LTD
- Correspondence address
- Morie Street Studios 4 Morie Street, Studio 6, London, England, SW18 1SL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 13 November 2023
- Resigned on
- 21 March 2024
POSITIVE POWER HOUSING LTD
- Correspondence address
- Grove Cottage, Grove Cottage Yopps Green, Sevenoaks, England, TN150PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 8 March 2023
ARNE PROPERTY LTD
- Correspondence address
- Morie Street Studios 4 Morie Street, Studio 6, London, England, SW18 1SL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 1 March 2023
- Resigned on
- 8 September 2023
ERD LONDON LTD
- Correspondence address
- Morie Street Studios Morie Street, Studio 6, London, England, SW18 1SL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 1 March 2023
- Resigned on
- 15 May 2023
NASHES RURAL 33 LTD
- Correspondence address
- Grove Cottage, Yopps Green Plaxtol, Kent, Sevenoaks, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 1 February 2023
Average house price in the postcode TN15 0PY £1,219,000
PROJECT YONDER IP LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 9 January 2023
Average house price in the postcode TN15 0PY £1,219,000
PROJECT YONDER HOLDINGS LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 9 January 2023
Average house price in the postcode TN15 0PY £1,219,000
PROJECT YONDER LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 9 January 2023
Average house price in the postcode TN15 0PY £1,219,000
NASHES BEAUTY LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 14 October 2022
Average house price in the postcode TN15 0PY £1,219,000
BISHAM FOODS LIMITED
- Correspondence address
- 25 Bisham Village, Marlow Road, Bisham, England, SL7 1RR
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 27 June 2022
- Resigned on
- 30 August 2022
Average house price in the postcode SL7 1RR £754,000
TBHC GLOBAL LTD
- Correspondence address
- Morie Street Studios 4 Morie Street, Studio 6, London, England, SW18 1SL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 14 June 2022
- Resigned on
- 8 September 2023
THE BETTER HOME COMPANY LONDON LTD
- Correspondence address
- Morie Street Studios 4 Morie Street, Studio 6, London, England, SW18 1SL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 14 June 2022
- Resigned on
- 8 September 2023
CRITICAL CRYPTO LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 3 February 2022
Average house price in the postcode TN15 0PY £1,219,000
FIT CHEESE LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 2 November 2021
Average house price in the postcode TN15 0PY £1,219,000
NASHES RURAL FINANCE LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 24 September 2021
Average house price in the postcode TN15 0PY £1,219,000
HARRY KING TELEVISION LIMITED
- Correspondence address
- Drayton House Drayton Lane, Chichester, West Sussex, England, PO20 2EW
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 6 September 2021
- Resigned on
- 2 July 2025
THE BETTER HOME COMPANY EUROPE LTD
- Correspondence address
- New Kings House 136-144 New Kings Road, London, United Kingdom, SW6 4LZ
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 14 July 2021
- Resigned on
- 30 November 2021
Average house price in the postcode SW6 4LZ £2,575,000
ANTILLEAN LTD
- Correspondence address
- One Courtenay Park, Newton Abbot, Devon, TQ12 2HD
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 7 April 2021
Average house price in the postcode TQ12 2HD £582,000
DINEFLOW LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 8 March 2021
Average house price in the postcode TN15 0PY £1,219,000
NASHES FINANCE LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 2 March 2021
Average house price in the postcode TN15 0PY £1,219,000
USE SPV 10 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 6 September 2019
- Resigned on
- 18 December 2020
BIRWELCO SPV 10 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 6 September 2019
- Resigned on
- 18 December 2020
BIRWELCO LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 25 April 2019
- Resigned on
- 18 December 2020
UNITBIRWELCO (GROUP) LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 21 December 2018
ARCHOVER SPV 23 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 18 December 2018
ARCHOVER SPV 24 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 18 December 2018
ARCHOVER UNSECURED LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 18 December 2018
ARCHOVER SPV 22 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 18 December 2018
ARCHOVER SPV 19 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 August 2018
ARCHOVER SPV 21 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 August 2018
ARCHOVER SPV 18 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 August 2018
ARCHOVER SPV 17 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 August 2018
ARCHOVER SPV 16 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 August 2018
ARCHOVER SPV 15 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 August 2018
ARCHOVER P2P LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 8 August 2018
UNITBIRWELCO LTD
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 8 August 2018
- Resigned on
- 18 December 2020
ARCHOVER SPVS LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 8 August 2018
RAILWAY VIADUCT HOLDINGS LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 27 June 2018
- Resigned on
- 18 December 2020
SUSTAINABLE ENGINEERING LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 26 June 2018
- Resigned on
- 18 December 2020
ARCHOVER SPV 12 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 6 June 2018
ARCHOVER SPV 14 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 6 June 2018
ARCHOVER SPV 8 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 June 2018
UNIT ENGINEERS & CONSTRUCTORS LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 31 May 2017
- Resigned on
- 18 December 2020
RAIL SIGNALLING AND POWER LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 31 May 2017
- Resigned on
- 18 December 2020
UNIT SUPERHEATER ENGINEERING LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 9 May 2017
- Resigned on
- 18 December 2020
ARCHOVER SPV 10 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 5 May 2017
- Resigned on
- 24 March 2020
ARCHOVER LIMITED
- Correspondence address
- 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 29 April 2013
- Resigned on
- 24 March 2020
DANUBIAN PROPERTY LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, United Kingdom, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 7 September 2012
Average house price in the postcode TN15 0PY £1,219,000
SMALLCO LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 1 May 2012
Average house price in the postcode TN15 0PY £1,219,000
1900 WJ LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 March 2012
Average house price in the postcode TN15 0PY £1,219,000
ONECLICKHR (OUTSOURCED SERVICES) LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 8 November 2001
- Resigned on
- 18 April 2006
Average house price in the postcode TN15 0PY £1,219,000
ONECLICKHR (SOFTWARE SALES) LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 22 May 2001
- Resigned on
- 18 April 2006
Average house price in the postcode TN15 0PY £1,219,000
ONECLICKHR (TRAINING) LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 17 May 2001
- Resigned on
- 18 April 2006
Average house price in the postcode TN15 0PY £1,219,000
STAR CONFECTIONS LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 27 August 1996
- Resigned on
- 18 December 1998
Average house price in the postcode TN15 0PY £1,219,000
ASTON MARTIN OWNERS CLUB LIMITED
- Correspondence address
- The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 17 November 2021
- Resigned on
- 17 January 2022
Average house price in the postcode OX10 7BG £1,056,000
ARCHOVER INTELLECTUAL PROPERTY LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 8 August 2018
- Resigned on
- 2 April 2020
ENTERPRISE PROCESS MODELLING LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 3 September 2012
- Resigned on
- 4 December 2012
Average house price in the postcode TN15 0PY £1,219,000
KAPWEALTH LIMITED
- Correspondence address
- 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom, BD18 4JH
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 31 May 2012
- Resigned on
- 10 December 2014
Average house price in the postcode BD18 4JH £230,000
ASTON CLUB RACING LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 23 January 2012
- Resigned on
- 7 June 2016
Average house price in the postcode TN15 0PY £1,219,000
ASTON MARTIN CLUB RACING LIMITED
- Correspondence address
- The Barn Drayton St Leonard, Wallingford, United Kingdom, OX10 7BG
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 1 December 2011
- Resigned on
- 22 March 2013
Average house price in the postcode OX10 7BG £1,056,000
PROJECT ROBIN II LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 28 April 2010
- Resigned on
- 18 May 2012
Average house price in the postcode TN15 0PY £1,219,000
CHEQUERED VIDEO LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role
- director
- Date of birth
- October 1961
- Appointed on
- 20 November 2007
Average house price in the postcode TN15 0PY £1,219,000
ASTON MARTIN OWNERS CLUB LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 29 April 2006
- Resigned on
- 1 December 2011
Average house price in the postcode TN15 0PY £1,219,000
SYNCHRONICA AMERICA LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 18 April 2006
- Resigned on
- 21 May 2012
Average house price in the postcode TN15 0PY £1,219,000
SYNCHRONICA LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 18 April 2006
- Resigned on
- 16 April 2012
Average house price in the postcode TN15 0PY £1,219,000
VIZUAL HR LTD
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 30 September 2005
- Resigned on
- 30 April 2006
Average house price in the postcode TN15 0PY £1,219,000
VIZUAL BUSINESS TOOLS LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 16 December 1999
- Resigned on
- 18 April 2006
Average house price in the postcode TN15 0PY £1,219,000
ONECLICKHR LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 11 August 1999
- Resigned on
- 4 May 2006
Average house price in the postcode TN15 0PY £1,219,000
C.B.J.SECURITIES LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role
- director
- Date of birth
- October 1961
- Appointed on
- 20 November 1996
- Resigned on
- 18 December 1998
Average house price in the postcode TN15 0PY £1,219,000
CEREAL AND GENERAL PRODUCTS LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 4 January 1994
- Resigned on
- 18 December 1998
Average house price in the postcode TN15 0PY £1,219,000
KIRIL MISCHEFF LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 1 January 1994
- Resigned on
- 18 December 1998
Average house price in the postcode TN15 0PY £1,219,000
W. SAUNDERS (SHIPPING & FORWARDING) LIMITED
- Correspondence address
- Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 29 July 1993
- Resigned on
- 18 December 1998
Average house price in the postcode TN15 0PY £1,219,000