Carl Adrian BRIAN

Total number of appointments 42, 33 active appointments

SEVEN TWO TWO LIMITED

Correspondence address
Watson House 54 Baker Street, London, England, W1U 7BU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
29 November 2021
Nationality
British
Occupation
Director

JUNCTION 33 DEVELOPMENT (HOLDINGS) LIMITED

Correspondence address
Watson House 54 Baker Street, London, England, W1U 7BU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
29 November 2021
Nationality
British
Occupation
Director

JUNCTION 33 DEVELOPMENT LIMITED

Correspondence address
Watson House 54 Baker Street, London, England, W1U 7BU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
29 November 2021
Nationality
British
Occupation
Director

BROOMCO (2156) LIMITED

Correspondence address
Management Suite Sheffield Business Centre Europa Link, Sheffield, England, S9 1XZ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
16 November 2021
Resigned on
6 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 1XZ £1,475,000

ONE ELEVEN (COMMERCIAL PROPERTY) LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
26 October 2021
Nationality
British
Occupation
Director

J.F. FINNEGAN LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
26 October 2021
Nationality
British
Occupation
Director

J F FINNEGAN (PARKWAY) LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
26 October 2021
Nationality
British
Occupation
Director

THE JESSOPS RIVERSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
82 Queen Street, Sheffield, England, S1 2DW
Role ACTIVE
director
Date of birth
March 1965
Appointed on
18 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode S1 2DW £251,000

WIGGINS GEE CONSTRUCTION LTD

Correspondence address
11 Argent Court Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS15 6TH £1,317,000

WIGGINS GEE GROUP LTD

Correspondence address
11 Argent Court Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS15 6TH £1,317,000

GEE CONSTRUCTION LTD

Correspondence address
Interpath Advisory 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

WIGGINS GEE PROPERTY LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

WIGGINS GEE HOMES LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

WIGGINS CONSTRUCTION LIMITED

Correspondence address
11 Argent Court Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS15 6TH £1,317,000

GEE WALKER & SLATER (SOUTH WALES) LIMITED

Correspondence address
11 Argent Court Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS15 6TH £1,317,000

GEE GROUP LTD

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Nationality
British
Occupation
Chartered Accountant

ADVANTE LIMITED

Correspondence address
10/11 Argent Court Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 January 2019
Resigned on
17 December 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS15 6TH £1,317,000

SKYE STRATEGIC LAND LAINDON LIMITED

Correspondence address
Hanover Buildings 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom, L1 3DN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
14 August 2017
Nationality
British
Occupation
Company Director

CRUDEN GROUP FSPS HOLDINGS LTD

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 March 2017
Nationality
British
Occupation
Chairman

CRUDEN KNUTSFORD 1234 LIMITED

Correspondence address
Hillcrest Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 3LA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
3 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WA4 3LA £696,000

CRUDEN CONSTRUCTION LIMITED

Correspondence address
C/O Interpath Ltd 10th Floor, One Marsden Street, Manchester, M2 1HW
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Chartered Accountant

CRUDEN PROPERTY SERVICES LIMITED

Correspondence address
C/O Interpath Ltd, 10th Floor One Marsden Street, Manchester, M2 1HW
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Chartered Accountant

CRUDEN MECHANICAL SERVICES LIMITED

Correspondence address
Hillcrest, Knutsford Road, Grappenhall Near Warrington, Cheshire, WA4 3LA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 3LA £696,000

CRUDEN SMALL WORKS LIMITED

Correspondence address
Hillcrest Knutsford Road, Grappenhall, Warrington, Cheshire, United Kingdom, WA4 3LA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 3LA £696,000

BANCROFT INVESTMENTS LIMITED

Correspondence address
Hillcrest Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 3LA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 3LA £696,000

CRUDEN HOMESTYLE LIMITED

Correspondence address
Hillcrest Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 3LA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 3LA £696,000

CRUDEN 1234 LIMITED

Correspondence address
Hillcrest, Knutsford Road, Grappenhall, Cheshire, WA4 3LA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 3LA £696,000

CRUDEN CONSTRUCTION (MIDLANDS) LIMITED

Correspondence address
Hillcrest, Knutsford Road Grappenhall, Warrington, Cheshire, WA4 3LA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 3LA £696,000

CRUDEN GROUP LIMITED

Correspondence address
Hillcrest Knutsford Road, Grappenhall, Warrington, England, WA4 3LA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
10 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA4 3LA £696,000

HOSTONE LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
21 August 2006
Nationality
British
Occupation
Chartered Accountant

AMON LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
21 August 2006
Nationality
British
Occupation
Chartered Accountant

WELL COURT TRUST LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role ACTIVE
director
Date of birth
March 1965
Appointed on
19 August 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N1 0QX £1,421,000

HEADCROWN GROUP LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
21 March 1995
Nationality
British
Occupation
Chartered Accountant

CRUDEN CONSTRUCTION (MIDLANDS) LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
1 October 2007
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode N1 0QX £1,421,000

CRUDEN PROPERTY SERVICES LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
15 August 2006
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode N1 0QX £1,421,000

CRUDEN CONSTRUCTION LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
15 August 2006
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode N1 0QX £1,421,000

CRUDEN GROUP LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
15 August 2006
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode N1 0QX £1,421,000

BANCROFT INVESTMENTS LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
15 August 2006
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode N1 0QX £1,421,000

CRUDEN MECHANICAL SERVICES LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
15 August 2006
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode N1 0QX £1,421,000

CRUDEN HOMESTYLE LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
15 August 2006
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode N1 0QX £1,421,000

CRUDEN 1234 LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
14 August 2006
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode N1 0QX £1,421,000

CARL BRIAN ASSOCIATES LIMITED

Correspondence address
26 Theberton Street, London, N1 0QX
Role
director
Date of birth
March 1965
Appointed on
15 March 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N1 0QX £1,421,000