Brian Christopher DEANE

Total number of appointments 23, 21 active appointments

KSV ENERGY HOLDINGS LIMITED

Correspondence address
1 Bow Churchyard, London, United Kingdom, EC4M 9DQ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 November 2024
Nationality
British
Occupation
Company Director

WHAT SPORTS LIMITED

Correspondence address
Ministry Of Work 41 New Cross Street, Swinton, Manchester, England, M27 4TU
Role ACTIVE
director
Date of birth
February 1968
Appointed on
18 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M27 4TU £141,000

THE GORSE ACADEMIES TRUST

Correspondence address
Bruntcliffe Academy Bruntcliffe Lane, Morley, Leeds, LS27 0LZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 May 2022
Resigned on
25 April 2024
Nationality
British
Occupation
Consultant

PSM SPORT LIMITED

Correspondence address
Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom, IP29 5AX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 January 2020
Nationality
British
Occupation
Company Director

PHOENIX SPORTS AND MEDIA HOLDINGS LIMITED

Correspondence address
Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom, IP29 5AX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 January 2020
Nationality
British
Occupation
Company Director

PHOENIX SPORT & MEDIA GROUP LIMITED

Correspondence address
1 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1SD
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SD £430,000

PSM TRAINING LIMITED

Correspondence address
Unit 6 Church Farm Church Road, Barrow, Bury St Edmunds, Suffolk, United Kingdom, IP29 5AX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 January 2020
Nationality
British
Occupation
Company Director

PSM PROPERTY CONSULTING LIMITED

Correspondence address
Unit 6 Church Road, Barrow, Bury St. Edmunds, United Kingdom, IP29 5AX
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 January 2020
Nationality
British
Occupation
Company Director

CENTRAL CAPITAL CONSULTANTS LIMITED

Correspondence address
1 Coleshill Street, Sutton Coldfield, England, B72 1SD
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1SD £430,000

LEARN TRAIN EXCEL LIMITED

Correspondence address
35 Handlake Drive, Liverpool, England, L19 4AF
Role ACTIVE
director
Date of birth
February 1968
Appointed on
24 January 2017
Resigned on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode L19 4AF £501,000

FC ACT LIMITED

Correspondence address
1 Coleshill Street, Sutton Coldfield,, West Midlands,, United Kingdom, B72 1SD
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 November 2016
Nationality
British
Occupation
Retired

Average house price in the postcode B72 1SD £430,000

INTERNATIONAL ACADEMY FOR FOOTBALL & EDUCATION LTD

Correspondence address
Walsh Taylor Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT
Role ACTIVE
director
Date of birth
February 1968
Appointed on
7 December 2010
Nationality
British
Occupation
Director

CARY (ABBOTS) LTD

Correspondence address
Live Recoveries 122 Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
7 October 2010
Nationality
British
Occupation
Retired

Average house price in the postcode LS18 4QB £322,000

AGGETTIVO LIMITED

Correspondence address
The Stables, Pool Crook Farm, Arthington Lane, Pool In Wharfedale, Leeds, LS21 1NH
Role ACTIVE
director
Date of birth
February 1968
Appointed on
6 July 2009
Nationality
British
Occupation
Sports Consultant

Average house price in the postcode LS21 1NH £1,055,000

POOL CROOK PROPERTIES LIMITED

Correspondence address
The Stables, Pool Crook Farm, Arthington Lane, Pool In Wharfedale, Leeds, LS21 1NH
Role ACTIVE
director
Date of birth
February 1968
Appointed on
29 May 2008
Nationality
British
Occupation
Sports Consultant

Average house price in the postcode LS21 1NH £1,055,000

POOL CROOK FARM MANAGEMENT CO. LIMITED

Correspondence address
The Stables, Pool Crook Farm, Arthington Lane, Pool In Wharfedale, Leeds, LS21 1NH
Role ACTIVE
director
Date of birth
February 1968
Appointed on
3 March 2008
Nationality
British
Occupation
Sport Consultant

Average house price in the postcode LS21 1NH £1,055,000

BCD PROPERTIES LLP

Correspondence address
7 Princes Square, Harrogate, England, HG1 1ND
Role ACTIVE
llp-designated-member
Date of birth
February 1968
Appointed on
4 June 2005

INSIDE TRACK 1 LLP

Correspondence address
Silverstone Innovation Centre Silverstone, Towcester, United Kingdom, NN12 8GX
Role ACTIVE
llp-member
Date of birth
February 1968
Appointed on
5 December 2003

INSIDE TRACK 2 LLP

Correspondence address
Silverstone Innovation Centre Silverstone, Towcester, United Kingdom, NN12 8GX
Role ACTIVE
llp-member
Date of birth
February 1968
Appointed on
5 December 2003

ZEUS FILMS LLP

Correspondence address
Silverstone Innovation Centre Silverstone, Towcester, United Kingdom, NN12 8GX
Role ACTIVE
llp-member
Date of birth
February 1968
Appointed on
25 March 2003

B.C.D ENTERPRISES LIMITED

Correspondence address
7 Princes Square, Harrogate, England, HG1 1ND
Role ACTIVE
director
Date of birth
February 1968
Appointed on
31 May 1996
Nationality
British
Occupation
Investment Landlord

LINKSPORT LIMITED

Correspondence address
The Stables, Pool Crook Farm, Arthington Lane, Pool In Wharfedale, Leeds, LS21 1NH
Role RESIGNED
director
Date of birth
February 1968
Appointed on
6 September 2006
Resigned on
10 June 2010
Nationality
British
Occupation
Sport Consultant

Average house price in the postcode LS21 1NH £1,055,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
The Stables Pool Crook Farm Arthington Lane, Pool In Wharfedale, Otley, LS21 1NH
Role RESIGNED
llp-member
Date of birth
February 1968
Appointed on
4 February 2005
Resigned on
6 April 2010

Average house price in the postcode LS21 1NH £1,055,000