Brian Robert AIRD

Total number of appointments 59, 59 active appointments

FIS3 MIDCO 1 LIMITED

Correspondence address
9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

8 TECHNOLOGY GROUP LTD

Correspondence address
Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX5 2FN £1,779,000

REEF BUSINESS SYSTEMS LIMITED

Correspondence address
Turing Building Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX5 2FN £1,779,000

EIGHT TECHNOLOGY LIMITED

Correspondence address
Turing Building, Exeter Science Park Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX5 2FN £1,779,000

FIS3 BIDCO LIMITED

Correspondence address
9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

FIS3 TOPCO LIMITED

Correspondence address
9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

FIS3 MIDCO 2 LIMITED

Correspondence address
9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

FEASA LIMITED

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

CTS HOLDINGS LTD

Correspondence address
9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode RG41 2AD £783,000

VEHICLE VISION INTERNATIONAL LIMITED

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, Berkshire, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

CITNOW VIDEO LIMITED

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, Berkshire, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

ARGUS TOPCO LIMITED

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, Berkshire, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

CITNOW LTD

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

ELOWEB LIMITED

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

CTS AUTOMOTIVE INSIGHTS LIMITED

Correspondence address
9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, United Kingdom, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode RG41 2AD £783,000

ARGUS MIDCO LIMITED

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, Berkshire, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

AUTO IMAGING LIMITED

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

ARGUS BIDCO LIMITED

Correspondence address
9 Millars Brook Molly Millars Lane, Wokingham, Berkshire, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

REAL TIME COMMUNICATIONS LIMITED

Correspondence address
9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode RG41 2AD £783,000

AUTOSLM LTD

Correspondence address
Turing Building Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX5 2FN £1,779,000

ZYPE TV LIMITED

Correspondence address
9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG41 2AD £783,000

FETTES COLLEGE

Correspondence address
Fettes College Carrington Road, Edinburgh, United Kingdom, EH4 1QX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
11 August 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

AUTOMATED INSURANCE SOLUTIONS LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 March 2022
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

IGNITE SOFTWARE SYSTEMS LIMITED

Correspondence address
Level 26 22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 August 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

CONTACT STATE LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
27 August 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

ROSKILL HOLDINGS LIMITED

Correspondence address
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 June 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4R 9AN £922,000

ROSKILL INFORMATION SERVICES LIMITED

Correspondence address
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 June 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4R 9AN £922,000

ROSKILL CONSULTING GROUP LIMITED

Correspondence address
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 June 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC4R 9AN £922,000

NOVA INNOVATION LTD

Correspondence address
45 Timber Bush, Edinburgh, Scotland, EH6 6QH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 January 2021
Nationality
British
Occupation
Director

VERISK LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 September 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

THE GEOINFORMATION GROUP LIMITED

Correspondence address
Station House Station Road, Linton, Cambridge, Cambridgeshire, CB21 4NW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
27 August 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CB21 4NW £3,328,000

EMERGENT NETWORK INTELLIGENCE LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
27 August 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

MAPLECROFT.NET LIMITED

Correspondence address
1 Henry Street, Bath, BA1 1JS
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 July 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Company Director

VERISK ANALYTICS LIMITED

Correspondence address
22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 July 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

BUSINESS INSIGHT LIMITED

Correspondence address
Unit 2 Olympus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 June 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV34 6RZ £622,000

VERISK RISK RATING LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
8 June 2020
Resigned on
9 February 2023
Nationality
British
Occupation
Director

GENSCAPE UK LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
4 March 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Svp Finance

COMMODITY VECTORS LIMITED

Correspondence address
2 Exchange Place 5 Semple St 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 March 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Senior Vice President

PCI XYLENES & POLYESTERS LTD

Correspondence address
Broadgate Tower Level 13 20 Primrose Street, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2015
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2015
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

DMS PROJECTS LIMITED

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2015
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

PCI FILMS CONSULTING LTD

Correspondence address
Broadgate Tower Level 13 20 Primrose Street, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2015
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

INFIELD SYSTEMS LIMITED

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 November 2015
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

FETTES ENTERPRISES LIMITED

Correspondence address
Fettes College, Carrington Road, Edinburgh, EH4 1QX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
18 September 2013
Resigned on
31 August 2023
Nationality
British
Occupation
Director

FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED

Correspondence address
Fettes College, Carrington Road, Edinburgh, EH4 1QX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
18 September 2013
Resigned on
31 August 2023
Nationality
British
Occupation
Director

H&F NUGENT 3 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 August 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

H&F NUGENT 1 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 August 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

H&F NUGENT 4 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 August 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

H&F NUGENT 2 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 August 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

CHARTERHOUSE NADIA 1 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
19 June 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

CHARTERHOUSE NADIA 3 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
19 June 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

CHARTERHOUSE NADIA 4 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
19 June 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

CHARTERHOUSE NADIA 5 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
19 June 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

CHARTERHOUSE NADIA 2 LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
19 June 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

BROOK HUNT & ASSOCIATES LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
19 August 2008
Resigned on
1 February 2023
Nationality
British
Occupation
Director

WOOD MACKENZIE INVESTMENTS LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 February 2008
Resigned on
1 February 2023
Nationality
British
Occupation
Director

WOOD MACKENZIE HOLDINGS LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 May 2005
Resigned on
1 February 2023
Nationality
British
Occupation
Director

WOOD MACKENZIE GROUP LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 May 2005
Resigned on
1 February 2023
Nationality
British
Occupation
Director

WOOD MACKENZIE LIMITED

Correspondence address
Exchange Place 2 5 Semple Street, Edinburgh, EH3 8BL
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 December 2001
Resigned on
1 February 2023
Nationality
British
Occupation
Director