Benjamin Steven PERCIVAL

Total number of appointments 89, 89 active appointments

GLOBEWELL PLUTO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
21 February 2025
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

GLOBEWELL MARS LTD

Correspondence address
18 Tudor Close, Sutton, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
18 November 2024
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

GLOBEWELL SATURN LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
18 November 2024
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

GLOBEWELL NEPTUNE LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
18 November 2024
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

GLOBEWELL JUPITER LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
18 November 2024
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

PERCIVAL FARM LTD

Correspondence address
18 Tudor Close, Sutton, Sutton, Surrey, England, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
14 May 2024
Nationality
British
Occupation
Farmer

OSWIN FROST GROUP LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
13 November 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BARTON BLINDS LIMITED

Correspondence address
2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
1 November 2023
Nationality
British
Occupation
Company Executive

Average house price in the postcode LE19 4AU £333,000

GLOBEWELL FINANCE LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
13 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

ABBEY BLINDS BARROW LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
13 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BPMS14 LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
11 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BPMS08 LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
6 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BPMS12 LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
6 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BB WORKWEAR LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
6 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BOTTLE KILN LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BPMS02 LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

INNOVATION BLINDS & SHUTTERS LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

EMPIRE SPARES & ELECTRICALS LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

CZ DESIGN & PRINT LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

DOING MORE PRINT LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BPMS13 LIMITED

Correspondence address
18 Tudor Close, Sutton, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BPMS11 LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Resigned on
15 May 2024
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

ROBINSON STUDIO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

CHISWELL FIREPLACES & STOVES LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 September 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

LBLINDS HOLDINGS LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
28 July 2023
Nationality
British
Occupation
Business Owner

BRISTOL CURTAIN GROUP LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
4 May 2023
Nationality
British
Occupation
Business Owner

IMAGERY DIRECT HOLDINGS LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
13 March 2023
Nationality
British
Occupation
Business Owner

IMAGERY DIRECT IMAGING LIMITED

Correspondence address
2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
13 March 2023
Nationality
British
Occupation
Company Executive

Average house price in the postcode LE19 4AU £333,000

GW HOME IMPROVEMENTS LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
14 November 2022
Nationality
British
Occupation
Business Owner

PERCIVAL RACING LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
3 October 2022
Nationality
British
Occupation
Business Owner

HORNE BROTHERS CARPETS LIMITED

Correspondence address
2 Mill Hill Ind Estate Quarry Lane, Enderby, Leicester, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
19 July 2022
Nationality
British
Occupation
Company Executive

Average house price in the postcode LE19 4AU £333,000

BOTTLE KILN DESIGN LTD

Correspondence address
2 Mill Hill Ind Estate Quarry Lane, Enderby, Leicester, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
11 July 2022
Nationality
British
Occupation
Company Executive

Average house price in the postcode LE19 4AU £333,000

KEY LARGO SHUTTERS HOLDINGS LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
9 May 2022
Nationality
British
Occupation
Business Owner

OFCO LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
4 April 2022
Nationality
British
Occupation
Company Executive

Average house price in the postcode SM3 8QS £858,000

MAXISTAFF LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
31 March 2022
Nationality
British
Occupation
Company Executive

Average house price in the postcode SM3 8QS £858,000

ABBEY BLINDS HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
31 March 2022
Nationality
British
Occupation
Business Owner

VALE BLINDS HOLDINGS LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM38QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
29 March 2022
Nationality
British
Occupation
Business Owner

STAR CURTAINS LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
8 March 2022
Nationality
British
Occupation
Company Executive

Average house price in the postcode SM3 8QS £858,000

CHISWELL FIREPLACES LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
4 March 2022
Nationality
British
Occupation
Company Executive

Average house price in the postcode SM3 8QS £858,000

STAR CURTAINS HOLDINGS LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
25 February 2022
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

NALESTAR LIMITED

Correspondence address
Melton House Melton Place, Leyland, Preston, Lancashire, England, PR25 4XU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
25 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PR25 4XU £149,000

GLOBEWELL PARTNERS LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
8 February 2022
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BILANCO BLINDS HOLDINGS LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
31 January 2022
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

I2O DEVELOPMENT LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
19 January 2022
Nationality
British
Occupation
Company Executive

Average house price in the postcode SM3 8QS £858,000

ALAMO BLINDS LTD

Correspondence address
18 18 Tudor Close, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
23 December 2021
Nationality
British
Occupation
Company Executive

Average house price in the postcode SM3 8QS £858,000

SLEEP STYLER LTD

Correspondence address
Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
7 December 2021
Nationality
British
Occupation
Company Executive

Average house price in the postcode LE19 4AU £333,000

MSBP02 HOLDING CO LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
6 December 2021
Nationality
British
Occupation
Company Executive

MY BLINDS DIRECT LTD

Correspondence address
Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
6 December 2021
Nationality
British
Occupation
Company Executive

Average house price in the postcode LE19 4AU £333,000

NALESTAR HOLDINGS LTD

Correspondence address
Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
19 November 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode LE19 4AU £333,000

INNOVATION BLINDS HOLDINGS LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
9 November 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

INNOVATION BLINDS LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
October 1992
Appointed on
26 October 2021
Nationality
British
Occupation
Company Executive

IMAGE 2 OUTPUT LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
22 October 2021
Nationality
British
Occupation
Company Executive

Average house price in the postcode SM3 8QS £858,000

WELLSCO LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
19 October 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode SM3 8QS £858,000

OSWIN FROST HOLDINGS LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
14 October 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

WINNENS HOLDINGS LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
6 October 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

PRUDHOE HOLDING CO LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 October 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

L&C LIFTS HOLDING CO LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 October 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

EMPIRE COOKER SPARES LIMITED

Correspondence address
Unit 2 Leech Street, Stalybridge, Cheshire, United Kingdom, SK15 1SD
Role ACTIVE
director
Date of birth
October 1992
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SK15 1SD £911,000

MSBP01 HOLDING CO LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
4 August 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BBS HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
30 July 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

IMAGE2OUPUT HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
30 July 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

HORNE CARPETS HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
16 July 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

CURER-CHEM LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
11 June 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode SM3 8QS £858,000

W.G. EATON LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
21 May 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode SM3 8QS £858,000

LIME DESIGN SOLUTIONS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1992
Appointed on
19 May 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode WC2A 2JR £5,562,000

WG EATON HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
13 April 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

ROBINSON STUDIO HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
13 April 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

EMPIRE SPARES HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
12 April 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

WELLSCO HOLDING CO LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
16 March 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

D&H HOLDINGS LIMITED

Correspondence address
Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode LE19 4AU £333,000

SANDRIDGE (BLINDS & CURTAINS) LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
October 1992
Appointed on
26 February 2021
Nationality
British
Occupation
Director

HYGIENIQUE LTD

Correspondence address
Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
26 February 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Business Owner

Average house price in the postcode LE19 4AU £333,000

VINCENT PRESS HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
10 February 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

SANDRIDGE BLINDS HOLDING CO LTD

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
26 January 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

HELLO MARKET LIMITED

Correspondence address
Digital House Royd Way, Keighley, West Yorkshire, England, BD21 3LG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BD21 3LG £1,001,000

DOING MORE LIMITED

Correspondence address
Digital House Royd Way, Keighley, West Yorkshire, England, BD21 3LG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BD21 3LG £1,001,000

D M PRINT LIMITED

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
October 1992
Appointed on
22 December 2020
Nationality
British
Occupation
Director

V T KEMP LTD

Correspondence address
Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England, LE19 4AU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
22 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE19 4AU £333,000

BI RETAIL LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
10 November 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode SM3 8QS £858,000

GOLDMAN GROUP INTERNATIONAL LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
October 1992
Appointed on
22 October 2020
Nationality
British
Occupation
Director

COPYZONE LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
20 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SM3 8QS £858,000

V CORPORATE LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
12 October 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode SM3 8QS £858,000

ID VENTURES LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
4 September 2020
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

BP BRANDS LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
28 August 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode SM3 8QS £858,000

DESIGN VENTURES LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
27 August 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode SM3 8QS £858,000

GLOBEWELL GROUP LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
18 November 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SM3 8QS £858,000

LEON TECHNOLOGY LIMITED

Correspondence address
18 Tudor Close, Cheam, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
18 September 2019
Resigned on
1 February 2022
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

WENTOR LIMITED

Correspondence address
18 Tudor Close, Sutton, Surrey, England, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
13 September 2019
Resigned on
1 March 2022
Nationality
British
Occupation
Business Owner

Average house price in the postcode SM3 8QS £858,000

ORGANIC ME GROUP LTD

Correspondence address
18 Tudor Close, Cheam, Sutton, United Kingdom, SM3 8QS
Role ACTIVE
director
Date of birth
October 1992
Appointed on
1 November 2017
Resigned on
1 January 2022
Nationality
British
Occupation
Investment Analyst

Average house price in the postcode SM3 8QS £858,000