Anthony William John SPAIN

Total number of appointments 51, 51 active appointments

PERSPICUITY WEALTH MANAGEMENT CONSULTING LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
5 April 2024
Nationality
British
Occupation
Consultant

OPTIMUM PLANNING LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 December 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Director

DONALD ASSET MANAGEMENT LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 December 2023
Nationality
British
Occupation
Director

DONALD ASSETS UK LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 December 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Director

CUSTODIAN WEALTH MANAGEMENT LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 December 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Director

SILVERTREE CAPITAL MANAGEMENT LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 December 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Director

BISHOP ARMSTRONG FINANCIAL PLANNING LTD

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 December 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Director

BH NEWCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 December 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Director

IWP ADVISORY HOLDINGS LIMITED

Correspondence address
PO BOX 264, Forum 4 Genville Street, St. Helier, Jersey, JE4 8TQ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 June 2022
Nationality
British
Occupation
Director

IWP ABERDEEN LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
16 March 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Director

HFL ADVISORY SERVICES LTD

Correspondence address
Hfl House 1 Saxon Way, Melbourn, Royston, Hertfordshire, SG8 6DN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
26 October 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6DN £266,000

AWM-IFA LTD

Correspondence address
19 Trinity Lane, York, England, YO1 6EL
Role ACTIVE
director
Date of birth
August 1960
Appointed on
8 October 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode YO1 6EL £224,000

HOLMES INVESTMENTS LIMITED

Correspondence address
The Lodge North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
31 August 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

THROGMORTON WEALTH MANAGEMENT LIMITED

Correspondence address
The Lodge North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
31 August 2021
Resigned on
6 December 2022
Nationality
British
Occupation
Director

PREMIER WEALTH MANAGEMENT LIMITED

Correspondence address
Premier House, Wight Moss Way, Southport, PR8 4HQ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
3 August 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR8 4HQ £1,002,000

ENCOMPASS FINANCIAL MANAGEMENT LTD

Correspondence address
Unit 2b Poles Copse Poles Lane, Otterbourne, Winchester, England, SO21 2DZ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
23 June 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO21 2DZ £967,000

IWP INVESTMENTS LIMITED

Correspondence address
7 Stratford Place, London, England, W1C 1AY
Role ACTIVE
director
Date of birth
August 1960
Appointed on
25 March 2021
Nationality
British
Occupation
Consultant

PROFESSIONAL WEALTH MANAGEMENT (YORKSHIRE) LIMITED

Correspondence address
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 March 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE2 4RX £793,000

PROFESSIONAL WEALTH MANAGEMENT LIMITED

Correspondence address
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 March 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE2 4RX £793,000

PROFESSIONAL WEALTH MANAGEMENT INVESTMENT SERVICES LIMITED

Correspondence address
1 Lambton Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4RX
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 March 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE2 4RX £793,000

BUCHANAN & ASSOCIATES FINANCIAL PLANNING LIMITED

Correspondence address
Skybrae House 28 David Street, Stonehaven, Kincardineshire, Scotland, AB39 2AL
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 February 2021
Resigned on
22 November 2022
Nationality
British
Occupation
Director

IWP ABERDEEN LIMITED

Correspondence address
16 Old Queen Street, London, England, SW1H 9HP
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 February 2021
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 9HP £12,300,000

GREEN HAT FINANCIAL PLANNING LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
29 January 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

SINERGIE FINANCIAL SOLUTIONS LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
29 January 2021
Nationality
British
Occupation
Director

SUTHERLAND INDEPENDENT LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
29 January 2021
Resigned on
7 December 2022
Nationality
British
Occupation
Director

MNSRP LTD

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
29 January 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

BRIAN KENNEDY LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
29 January 2021
Resigned on
31 January 2024
Nationality
British
Occupation
Director

ALEX M GRANT & COMPANY LIMITED

Correspondence address
180 Mid Street, Keith, Scotland, AB55 5BL
Role ACTIVE
director
Date of birth
August 1960
Appointed on
10 December 2020
Resigned on
15 December 2022
Nationality
British
Occupation
Director

ESSENTIAL PENSIONS GROUP LIMITED

Correspondence address
Exchange Court Lowgate, Hull, East Yorkshire, HU1 1XW
Role ACTIVE
director
Date of birth
August 1960
Appointed on
22 October 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

ESSENTIAL SSAS LIMITED

Correspondence address
Exchange Court Lowgate, Hull, East Yorkshire, HU1 1XW
Role ACTIVE
director
Date of birth
August 1960
Appointed on
22 October 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

LOMARSH LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
22 October 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

RIXONS (AUTO-ENROLMENT) LIMITED

Correspondence address
Exchange Court Lowgate, Hull, East Yorkshire, HU1 1XW
Role ACTIVE
director
Date of birth
August 1960
Appointed on
22 October 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

ESSENTIAL SSAS (TRUSTEES) LIMITED

Correspondence address
Exchange Court Lowgate, Hull, East Yorkshire, HU1 1XW
Role ACTIVE
director
Date of birth
August 1960
Appointed on
22 October 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED

Correspondence address
Exchange Court, Lowgate, Hull, HU1 1XW
Role ACTIVE
director
Date of birth
August 1960
Appointed on
22 October 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

HUNTER HAMMOND DANIEL ASSOCIATES LIMITED

Correspondence address
1 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex, BN43 5HZ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
2 September 2020
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN43 5HZ £544,000

PROSPER INDEPENDENT FINANCIAL ADVISERS LTD

Correspondence address
Prosper House, 99a High St, Standish, Wigan, Lancs, WN6 0HD
Role ACTIVE
director
Date of birth
August 1960
Appointed on
24 August 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN6 0HD £198,000

EDINBURGH WEALTH MANAGEMENT LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
August 1960
Appointed on
21 August 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

WESTINSURE WEBB (FINANCIAL SERVICES) LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
18 June 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

IWP ADVISORY SERVICES LIMITED

Correspondence address
Office 1.03 - 1.04 Floor One, 7 Stratford Place, London, England, W1C 1AY
Role ACTIVE
director
Date of birth
August 1960
Appointed on
18 May 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

MURDOCH ASSET MANAGEMENT LIMITED

Correspondence address
6 Oriel Court, Omega Park, Alton, England, GU34 2YT
Role ACTIVE
director
Date of birth
August 1960
Appointed on
5 May 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2YT £893,000

MILLTARGET LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
5 May 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

IWP CORNWALL LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
18 March 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

AG BIDCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
10 February 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

IWP AGL HOLDINGS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 December 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Director

IWP FINANCIAL PLANNING LIMITED

Correspondence address
Blythe Lea Barn Mill Farm, Packington Park, Meriden, Warwickshire, CV7 7HE
Role ACTIVE
director
Date of birth
August 1960
Appointed on
10 December 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Director

KELSALL STEELE INVESTMENT SERVICES LIMITED

Correspondence address
Woodlands Court Truro Business Park, Truro, Cornwall, England, TR4 9NH
Role ACTIVE
director
Date of birth
August 1960
Appointed on
10 December 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode TR4 9NH £385,000

IWP AGL EAST HOLDINGS LIMITED

Correspondence address
16 Old Queen Street, London, England, SW1H 9HP
Role ACTIVE
director
Date of birth
August 1960
Appointed on
4 October 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 9HP £12,300,000

IWP HOLDINGS LTD

Correspondence address
7 Stratford Place, London, England, W1C 1AY
Role ACTIVE
director
Date of birth
August 1960
Appointed on
22 July 2019
Nationality
British
Occupation
Consultant

HYPERION FINANCIAL LTD

Correspondence address
8 Holly Meadows, Godinton Park, Ashford, Kent, United Kingdom, TN23 3QR
Role ACTIVE
director
Date of birth
August 1960
Appointed on
31 July 2018
Nationality
British
Occupation
Management Consultant

Average house price in the postcode TN23 3QR £622,000

HYPERION FINANCIAL LLP

Correspondence address
Repton Manor Repton Avenue, Ashford, Kent, Uk, TN23 3GP
Role ACTIVE
llp-designated-member
Date of birth
August 1960
Appointed on
13 April 2012

HYPERION FINANCIAL (HOLDINGS) LTD

Correspondence address
Repton Manor Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Role ACTIVE
director
Date of birth
August 1960
Appointed on
2 April 2012
Nationality
British
Occupation
Financial Consultant