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
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
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
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
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
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
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
HGEM LTD
- Correspondence address
- Kings Court Parsonage Lane, Bath, BA1 1ER
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 17 May 2023
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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