Carl John GLEDHILL

Total number of appointments 29, 5 active appointments

BURN & BREW LTD

Correspondence address
128 Westhead Avenue, Liverpool, England, L33 0XW
Role ACTIVE
director
Date of birth
March 1993
Appointed on
1 August 2025
Nationality
British
Occupation
General Manager

Average house price in the postcode L33 0XW £104,000

TENTATION EVENTS LTD

Correspondence address
54 St. James Street, Liverpool, England, L1 0AB
Role ACTIVE
director
Date of birth
March 1993
Appointed on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode L1 0AB £67,000

RTRSUPPORTS LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
March 1993
Appointed on
10 March 2020
Resigned on
1 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 5BJ £454,000

CHINCATES LTD

Correspondence address
20 Hilton Road, Newton Abbot, Devon, TQ12 1BJ
Role ACTIVE
director
Date of birth
March 1993
Appointed on
14 January 2020
Resigned on
12 February 2020
Nationality
British
Occupation
Manager

Average house price in the postcode TQ12 1BJ £188,000

ELERDORNEIS LTD

Correspondence address
Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff, CF3 0EX
Role ACTIVE
director
Date of birth
March 1993
Appointed on
1 February 2017
Resigned on
10 July 2017
Nationality
British
Occupation
Manager

NIGHTBILELARCH LTD

Correspondence address
Office 6 Mcf Complex 60 New Road, Kidderminster, DY10 1AQ
Role RESIGNED
director
Date of birth
March 1993
Appointed on
11 February 2021
Resigned on
2 March 2021
Nationality
British
Occupation
Consultant

NHOLHRVIS LTD

Correspondence address
Office G.Charles Henry House 130 Worcester Road, Droitwich, WR9 8AN
Role RESIGNED
director
Date of birth
March 1993
Appointed on
10 February 2021
Resigned on
1 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR9 8AN £398,000

NETTELIS LTD

Correspondence address
Larch Suite Westgate House Westgate Avenue, Bolton, BL1 4RF
Role RESIGNED
director
Date of birth
March 1993
Appointed on
10 February 2021
Resigned on
25 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BL1 4RF £122,000

NETTALAST LTD

Correspondence address
Office 6 Mcf Complex 60 New Road, Kidderminster, DY10 1AQ
Role RESIGNED
director
Date of birth
March 1993
Appointed on
9 February 2021
Resigned on
24 February 2021
Nationality
British
Occupation
Consultant

NETRADUSH LTD

Correspondence address
Unit 17 Canal Side Complex Lowesmoor Wharf, Worcester, WR1 2RS
Role RESIGNED
director
Date of birth
March 1993
Appointed on
5 February 2021
Resigned on
23 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WR1 2RS £441,000

NESAMARL LTD

Correspondence address
1 Salop Place, Penarth, CF64 1HP
Role RESIGNED
director
Date of birth
March 1993
Appointed on
4 February 2021
Resigned on
19 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CF64 1HP £288,000

BIVETT LTD

Correspondence address
23 Grove Place, Bedford, United Kingdom, MK40 3JJ
Role RESIGNED
director
Date of birth
March 1993
Appointed on
15 November 2020
Resigned on
25 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode MK40 3JJ £605,000

BESEDESK LTD

Correspondence address
128 Westhead Avenue, Liverpool, England, L33 0XW
Role RESIGNED
director
Date of birth
March 1993
Appointed on
13 November 2020
Resigned on
20 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode L33 0XW £104,000

BATICT LTD

Correspondence address
214a Kettering Road, Northampton, United Kingdom, NN1 4BN
Role RESIGNED
director
Date of birth
March 1993
Appointed on
12 November 2020
Resigned on
20 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NN1 4BN £1,125,000

BACORN LTD

Correspondence address
214a Kettering Road, Northampton, United Kingdom, NN1 4BN
Role RESIGNED
director
Date of birth
March 1993
Appointed on
10 November 2020
Resigned on
20 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NN1 4BN £1,125,000

AVITOFF LTD

Correspondence address
546 Chorley Old Road, Bolton, United Kingdom, BL1 6AB
Role RESIGNED
director
Date of birth
March 1993
Appointed on
9 November 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode BL1 6AB £196,000

AZYGRALL LTD

Correspondence address
31 Malpas Road, Newport, United Kingdom, NP20 5PB
Role RESIGNED
director
Date of birth
March 1993
Appointed on
9 November 2020
Resigned on
19 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode NP20 5PB £157,000

CLOVERTOWER LTD

Correspondence address
Unit 11a Bondfield Avenue, Northampton, United Kingdom, NN2 7RD
Role RESIGNED
director
Date of birth
March 1993
Appointed on
12 September 2019
Resigned on
24 October 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode NN2 7RD £210,000

CLOAKBINDING LTD

Correspondence address
37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH
Role RESIGNED
director
Date of birth
March 1993
Appointed on
2 September 2019
Resigned on
18 September 2019
Nationality
British
Occupation
Manager

Average house price in the postcode DA4 9EH £448,000

CLINTRYFALLS LTD

Correspondence address
182 Victoria Road, Garswood, Wigan, WN4 0RG
Role RESIGNED
director
Date of birth
March 1993
Appointed on
23 July 2019
Resigned on
8 August 2019
Nationality
British
Occupation
Manager

Average house price in the postcode WN4 0RG £258,000

CLIFFSALT LTD

Correspondence address
20 Wrythe Lane, Carshalton, Surrey, SM5 2RN
Role RESIGNED
director
Date of birth
March 1993
Appointed on
10 July 2019
Resigned on
20 August 2019
Nationality
British
Occupation
Manager

Average house price in the postcode SM5 2RN £295,000

CLAREGUSFALLS LTD

Correspondence address
34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ
Role RESIGNED
director
Date of birth
March 1993
Appointed on
12 June 2019
Resigned on
14 July 2019
Nationality
British
Occupation
Manager

Average house price in the postcode OX44 7SQ £376,000

COVINGMERS LTD

Correspondence address
Office 3 Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW
Role RESIGNED
director
Date of birth
March 1993
Appointed on
1 April 2019
Resigned on
7 May 2019
Nationality
British
Occupation
Manager

Average house price in the postcode NN14 6BW £287,000

DEEDL LTD

Correspondence address
Office 4a, Aspenwood House Ipsley Street, Redditch, United Kingdom, B98 7AR
Role RESIGNED
director
Date of birth
March 1993
Appointed on
18 March 2019
Resigned on
29 March 2019
Nationality
British
Occupation
Manager

HILLCO LIMITED

Correspondence address
Bespoke Spaces 465c Hornsey Road, London, England, N19 4DR
Role RESIGNED
director
Date of birth
March 1993
Appointed on
15 March 2019
Resigned on
11 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DR £1,256,000

COPPERSTEIN LTD

Correspondence address
Office 6, Banbury House Lower Priest Lane, Pershore, United Kingdom, WR10 1BJ
Role RESIGNED
director
Date of birth
March 1993
Appointed on
12 March 2019
Resigned on
20 March 2019
Nationality
British
Occupation
Manager

Average house price in the postcode WR10 1BJ £239,000

COPPERLEDGE LTD

Correspondence address
Suite 4 43 Hagley Road, Stourbridge, United Kingdom, DY8 1QR
Role RESIGNED
director
Date of birth
March 1993
Appointed on
5 March 2019
Resigned on
20 March 2019
Nationality
British
Occupation
Manager

Average house price in the postcode DY8 1QR £254,000

COPEBRANDT LTD

Correspondence address
Office 222, Paddington House New Road, Kidderminster, United Kingdom, DY10 1AL
Role RESIGNED
director
Date of birth
March 1993
Appointed on
28 February 2019
Resigned on
7 March 2019
Nationality
British
Occupation
Manager

CARLHILL LIMITED

Correspondence address
20 Ailsa Avenue, Blackpool, United Kingdom, FY4 4HW
Role RESIGNED
director
Date of birth
March 1993
Appointed on
3 October 2018
Resigned on
4 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4HW £138,000