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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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