Brian BEATTIE

Total number of appointments 69, 69 active appointments

MODAXO TRAFFIC MANAGEMENT UK LTD

Correspondence address
Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, United Kingdom, SN15 1JW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 December 2023
Resigned on
23 May 2025
Nationality
Canadian
Occupation
Director

CHEVIN COMPUTER SYSTEMS LIMITED

Correspondence address
The Old School House Chapel Street, Belper, Derbyshire, DE56 1AR
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 August 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode DE56 1AR £244,000

NATHAN GRACE HOLDINGS LIMITED

Correspondence address
The Old School House Chapel Street, Belper, Derbyshire, DE56 1AR
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 August 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode DE56 1AR £244,000

DRAMS SOFTWARE LIMITED

Correspondence address
1 Berry Street, Aberdeen, Scotland, AB25 1HF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 May 2023
Resigned on
23 April 2025
Nationality
Canadian
Occupation
Director

BRILLIAN UK LIMITED

Correspondence address
Spectec Office - 6 Nb Trafford House, Chester Road, Stretford, Manchester, England, United Kingdom, M32 0RS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 May 2023
Nationality
Canadian
Occupation
Director

VENCORA UK LIMITED

Correspondence address
Ssp Office - 3rd Floor West Bowling Mill, Dean Clough Mills, Halifax, England, United Kingdom, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 May 2023
Resigned on
26 November 2024
Nationality
Canadian
Occupation
Director

GAINA LIMITED

Correspondence address
Custom House Custom House Square, Belfast, Northern Ireland, BT1 3ET
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 May 2023
Resigned on
23 April 2025
Nationality
Canadian
Occupation
Director

HGEM LTD

Correspondence address
Kings Court Parsonage Lane, Bath, BA1 1ER
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 May 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode BA1 1ER £259,000

CORBETT ENGINEERING LIMITED

Correspondence address
Suite 6 The Gardens Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 January 2023
Resigned on
18 June 2025
Nationality
Canadian
Occupation
Director

Average house price in the postcode B46 1DL £396,000

INTELLICENE SOFTWARE UK LIMITED

Correspondence address
Salisbury House Station Road, Cambridge, Cambridgeshire, United Kingdom, CB1 2LA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 December 2022
Nationality
Canadian
Occupation
Director

SDM HOUSING SOFTWARE LIMITED

Correspondence address
A3 Elm House Oaklands Office Park, Hooton, Cheshire, England, CH66 7NZ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 October 2022
Resigned on
1 November 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode CH66 7NZ £930,000

TECHNOLOGY BLUEPRINT LIMITED

Correspondence address
Salisbury House Station Road, Cambridge, Cambridgeshire, England, CB1 2LA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 August 2022
Resigned on
3 May 2024
Nationality
Canadian
Occupation
Director

CHECKDOCS LTD

Correspondence address
Salisbury House Station Road, Cambridge, Cambridgeshire, England, CB1 2LA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 August 2022
Nationality
Canadian
Occupation
Director

TOMIA LTD

Correspondence address
Brook Suite, Ground Floor, Bewley House Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 June 2022
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Director

ALEMBA LIMITED

Correspondence address
Salisbury House Station Road, Cambridge, United Kingdom, CB1 2LA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 June 2022
Nationality
Canadian
Occupation
Director

ALEMBA TOPCO LIMITED

Correspondence address
Salisbury House Station Road, Cambridge, United Kingdom, CB1 2LA
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 June 2022
Nationality
Canadian
Occupation
Director

CORETHREE LTD

Correspondence address
Suite 14, Building 3 Hatters Lane, Croxley Green Business Park, Watford, WD18 8YG
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 May 2022
Resigned on
12 October 2022
Nationality
Canadian
Occupation
Director

SUNRISE SOFTWARE LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 March 2022
Resigned on
27 September 2024
Nationality
Canadian
Occupation
Director

COMPANY WATCH INVESTMENTS LIMITED

Correspondence address
Centurion House 37 Jewry Street, London, England, EC3N 2ER
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 March 2022
Nationality
Canadian
Occupation
Director

COMPANY WATCH LIMITED

Correspondence address
Brook Suite, Ground Floor Bewley House,, Marshfield Road, Chippenham, United Kingdom, SN15 1JW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 March 2022
Nationality
Canadian
Occupation
Director

CULTURA TECHNOLOGIES LTD

Correspondence address
Rivington House, Chorley North Business Park,, Drumhead Road,, Chorley, Lancashire, England, PR6 7BX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 September 2021
Nationality
Canadian
Occupation
Cfo

Average house price in the postcode PR6 7BX £1,449,000

ASSET INTERTECH, LTD

Correspondence address
Mississauga Spectrum 100, Ontario, Canada
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 August 2021
Nationality
Canadian
Occupation
Director

LIGHTBULB ANALYTICS LIMITED

Correspondence address
Plexal 14 East Bay Lane, London, England, E20 3BS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 August 2021
Resigned on
3 March 2025
Nationality
Canadian
Occupation
Director

SPARK TECHNOLOGY SERVICES LIMITED

Correspondence address
5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 July 2021
Resigned on
2 May 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode EX2 8PW £411,000

MODAXO UK LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 June 2021
Resigned on
1 January 2023
Nationality
Canadian
Occupation
Chief Financial Officer For Volaris Group Inc.

NEURAL TECHNOLOGIES LIMITED

Correspondence address
1, Sterling Industrial Estate Kings Road, Newbury, England, RG14 5RQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 June 2021
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode RG14 5RQ £3,294,000

FOUR J'S DEVELOPMENT TOOLS LIMITED

Correspondence address
Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England, BS39 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 May 2021
Nationality
Canadian
Occupation
Chief Financial Officer

Average house price in the postcode BS39 7SU £349,000

FOUR J'S DEVELOPMENT TOOLS (UK) LTD

Correspondence address
Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England, BS39 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 May 2021
Nationality
Canadian
Occupation
Chief Financial Officer

Average house price in the postcode BS39 7SU £349,000

AISLELABS LIMITED

Correspondence address
Manchester Business Park 3000 Aviator Way, Manchester, United Kingdom, M22 5TG
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 May 2021
Nationality
Canadian
Occupation
Director

TRANSMEDIA DYNAMICS LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 March 2021
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Company Director

TRANSMEDIA HOLDINGS LIMITED

Correspondence address
Brook Suite, Ground Floor Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 March 2021
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Company Director

MEDIQUOTE HEALTH SOLUTIONS LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SSP MIDCO 1 LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SSP LIMITED

Correspondence address
3rd Floor West Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SSP HOLDINGS LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SIRIUS FINANCIAL SYSTEMS GROUP LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

KEYCHOICE UNDERWRITING LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SECTORNET LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SSP BIDCO LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SSP MIDCO 2 LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SSP SIRIUS SOLUTIONS LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

KEY CHOICE INSURANCE MARKETING LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

HOLDGROVE LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

POLICY MASTER GROUP LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

LOOP PORTAL UK LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

SSP SIRIUS LIMITED

Correspondence address
3rd Floor West, Bowling Mill Dean Clough Mills, Halifax, England, HX3 5AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2021
Resigned on
12 December 2024
Nationality
Canadian
Occupation
Director

TTG TECHNOLOGY (EUROPE) LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 January 2021
Resigned on
1 January 2023
Nationality
Canadian
Occupation
Director

TARANTO SYSTEMS LIMITED

Correspondence address
Unit A1 Methuen Park, Chippenham, England, SN14 0GT
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 October 2020
Resigned on
25 November 2022
Nationality
Canadian
Occupation
Cfo For Volaris Group

Average house price in the postcode SN14 0GT £1,534,000

WIFISPARK LIMITED

Correspondence address
5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 September 2020
Resigned on
2 May 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode EX2 8PW £411,000

MOBIXELL NETWORKS EUROPE LTD

Correspondence address
55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 August 2020
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Director

GOASSETWORKS LIMITED

Correspondence address
General Counsel, Volaris Group 5060 Spectrum Way, Mississauga, Ontario, Canada, L4W 5N5
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 July 2020
Resigned on
1 October 2024
Nationality
Canadian
Occupation
Director

NETENGAGE LTD

Correspondence address
Suite 423, Chadwick House Warrington Road, Birchwood Park, Warrington, England, WA3 6AE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 March 2020
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Director

LIFECYCLE SOFTWARE LIMITED

Correspondence address
LIFECYCLE SOFTWARE LIMITED 1 Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 January 2020
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode RG14 5RQ £3,294,000

IMPERIAL BUSINESS SYSTEMS LIMITED

Correspondence address
7 Hill Street, Bristol, BS1 5PU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2019
Resigned on
1 January 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode BS1 5PU £467,000

IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED

Correspondence address
7 Hill Street, Bristol, Avon, BS1 5PU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2019
Resigned on
1 January 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode BS1 5PU £467,000

WORLDWIDE CHAIN STORES HOLDINGS LIMITED

Correspondence address
Suite A Suite A, 82 James Carter Road, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 October 2019
Resigned on
23 April 2025
Nationality
Canadian
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

WORLDWIDE CHAIN STORES LIMITED

Correspondence address
Suite A Suite A, 82 James Carter Road, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 October 2019
Resigned on
23 April 2025
Nationality
Canadian
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

INDICATER LTD

Correspondence address
40 Caversham Road, Reading, Berkshire, England, RG1 7EB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 October 2019
Resigned on
10 March 2025
Nationality
Canadian
Occupation
Director

Average house price in the postcode RG1 7EB £4,010,000

MDS CEM HOLDINGS LIMITED

Correspondence address
Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom, WA3 6AE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 July 2019
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Director

MDS GLOBAL LTD

Correspondence address
Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, England, WA3 6AE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 July 2019
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Director

ARTIFAX SOFTWARE LIMITED

Correspondence address
5th Floor 167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 January 2019
Resigned on
7 May 2024
Nationality
Canadian
Occupation
Director

ARTIFAX GROUP LIMITED

Correspondence address
5th Floor 167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 January 2019
Resigned on
7 May 2024
Nationality
Canadian
Occupation
Director

VELOCIX SOLUTIONS LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 October 2018
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Company Director

GROSVENOR SYSTEMS LIMITED

Correspondence address
Unit A 7 Leathermarket Street, London, SE1 3FB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 May 2018
Resigned on
19 December 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode SE1 3FB £934,000

WDS MOBILE LIMITED

Correspondence address
Bourne House 23 Hinton Road, Bournemouth, England, BH1 2EF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 September 2017
Resigned on
11 January 2024
Nationality
Canadian
Occupation
Director

VOLARIS GROUP UK HOLDCO LTD

Correspondence address
Rivington House Chorley North Business Park, Drumhead Road, Chorley, Lancashire, England, PR6 7BX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 April 2016
Nationality
Canadian
Occupation
Chief Financial Officer

Average house price in the postcode PR6 7BX £1,449,000

KINETIC SOLUTIONS LIMITED

Correspondence address
General Counsel, Volaris Group 5800 Explorer Drive, Mississauga, Ontario, L4w 5k9, Canada
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 December 2014
Resigned on
2 May 2024
Nationality
Canadian
Occupation
Director

WELLINGTON COMPUTER SYSTEMS LIMITED

Correspondence address
GENERAL COUNSEL, VOLARIS GROUP 5800 Explorer Drive, Mississauga, Ontario, L4w 5k9, Canada
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 December 2014
Resigned on
22 February 2024
Nationality
Canadian
Occupation
Director

SIGNATURE RAIL LIMITED

Correspondence address
5060 Spectrum Way, Suite 100, Mississauga, Ontario L4w 5n5, Canada
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 May 2013
Resigned on
1 January 2023
Nationality
Canadian
Occupation
Chief Financial Officer