Duncan Anthony PAINTER

Total number of appointments 85, 69 active appointments

PAINSWICK CLUB INV LTD

Correspondence address
2 Leman Street, Aldgate Tower, London, England, E1 8FA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
7 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8FA £100,274,000

PAINSWICK JSD LIMITED

Correspondence address
2 Leman Street, London, E1W 9US
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2025
Nationality
British
Occupation
Chief Executive

COMPARE THE MARKET LIMITED

Correspondence address
Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6YS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE2 6YS £16,666,000

FLYWHEEL DIGITAL INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Bankside 3 90 - 100 Southwark Street, London, England, SE1 0SW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
29 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0SW £1,392,000

WORTH GLOBAL STYLE NETWORK LIMITED

Correspondence address
33 Kingsway, London, England, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 February 2023
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

HUDSON MX LIMITED

Correspondence address
2nd Floor, 81-87 High Holborn, London, England, WC1V 6DF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
24 January 2023
Resigned on
16 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6DF £100,617,000

THOUGHTRIVER LIMITED

Correspondence address
Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England, CB25 9PD
Role ACTIVE
director
Date of birth
February 1970
Appointed on
24 May 2022
Nationality
British
Occupation
Plc Chief Executive

THE LETCHWORTH GARDEN CITY EDUCATION PARTNERSHIP

Correspondence address
The Highfield School Highfield, Letchworth Garden City, Hertfordshire, SG6 3QA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 November 2021
Nationality
British
Occupation
Company Director

DIGITAL COMMERCE HOLDINGS LTD

Correspondence address
Bankside 3 90 - 100 Southwark Street, London, England, SE1 0SW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
27 October 2021
Nationality
British
Occupation
Company Director

CORNWALL MINING SERVICES LIMITED

Correspondence address
1st Floor, Orion Gate Guildford Road, Woking, Surrey, England, GU22 7NJ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 January 2020
Resigned on
20 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU22 7NJ £8,058,000

EPOSSIBILITIES USA LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London,, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 September 2018
Nationality
British
Occupation
Company Director

BRANDVIEW LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London,, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 September 2018
Nationality
British
Occupation
Company Director

WARC LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 July 2018
Nationality
British
Occupation
Director

WORLD ADVERTISING RESEARCH CENTER LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 July 2018
Nationality
British
Occupation
Director

THE GUNN REPORT LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 July 2018
Nationality
British
Occupation
Director

ITV PLC

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 May 2018
Resigned on
30 November 2023
Nationality
British
Occupation
Director

CLAVIS INSIGHT LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2017
Nationality
British
Occupation
Director

REMBRANDT TECHNOLOGY LIMITED

Correspondence address
C/O Ascential Group Limited, The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 December 2017
Resigned on
2 January 2024
Nationality
British
Occupation
Director

SIBERIA EUROPE LTD

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 September 2017
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED

Correspondence address
Bankside 3 90 - 100 Southwark Street, London, England, SE1 0SW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0SW £1,392,000

CLR CODE LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
5 October 2016
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

4C INFORMATION LIMITED

Correspondence address
ASCENTIAL GROUP LIMITED The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
3 March 2016
Nationality
British
Occupation
Company Director

ASCENTIAL FINANCING LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 January 2016
Resigned on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6UF £78,250,000

ASCENTIAL PREFCO LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 January 2016
Nationality
British
Occupation
Director

ASCENTIAL LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 January 2016
Resigned on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6UF £78,250,000

TOP RIGHT GROUP FINANCING LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 September 2014
Nationality
British
Occupation
Chief Executive Officer

STYLESIGHT EUROPE LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 November 2013
Nationality
British
Occupation
Company Director

CAESAR TOPCO LIMITED

Correspondence address
Kings Court Water Lane, Wilmslow, Cheshire, England, SK9 5AR
Role ACTIVE
director
Date of birth
February 1970
Appointed on
3 June 2013
Resigned on
11 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 5AR £577,000

DE HAVILLAND INFORMATION SERVICES LIMITED

Correspondence address
95 Wigmore Street, London, England, W1U 1FB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
19 November 2012
Resigned on
11 February 2021
Nationality
British
Occupation
Director

ALF INSIGHT LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
19 November 2012
Resigned on
30 January 2015
Nationality
British
Occupation
Director

PERPETUA LABS LIMITED

Correspondence address
Bankside 3 90 - 100 Southwark Street, London, England, SE1 0SW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
17 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0SW £1,392,000

ASCENTIAL DORMANT LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
17 October 2012
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

ASCENTIAL OPERATIONS LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
16 October 2012
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

HUBEXO SOUTH UK LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 October 2012
Resigned on
17 March 2021
Nationality
British
Occupation
Director

4C DORMANT LIMITED

Correspondence address
ASCENTIAL GROUP LIMITED The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 October 2012
Nationality
British
Occupation
Company Director

TRG I2I EVENTS GROUP LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 July 2012
Nationality
British
Occupation
Company Director

ASCENTIAL EVENTS (EUROPE) LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
15 June 2012
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

TRG EMAP DORMANT 2 LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 April 2012
Nationality
British
Occupation
Company Director

ASCENTIAL INFORMATION SERVICES LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
29 March 2012
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

FLYWHEEL DIGITAL LIMITED

Correspondence address
Bankside 3 90 - 100 Southwark Street, London, England, SE1 0SW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0SW £1,392,000

TRG EMAP DORMANT 4 LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

EUROBEST AWARDS LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

INTERNATIONAL ADVERTISING FESTIVAL LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

TRADE PROMOTION SERVICES LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

EMAP.COM LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

TORCELLO PUBLISHING LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

ADVERTISING FILM FESTIVAL FINANCING LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, England, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Director

EMAP TREASURY LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

EDGWARE 174

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

ADVERTISING FILM FESTIVAL LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

TRG EMAP DORMANT 3 LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

T.P.S. EXHIBITIONS LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

RAPID SEARCH LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

ASCENTIAL RADIO FINANCING LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

ASCENTIAL AMERICA LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

ASCENTIAL DORMANT LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

GROUNDSURE LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Resigned on
20 January 2021
Nationality
British
Occupation
Company Director

EDGE FROM FLYWHEEL DIGITAL LIMITED

Correspondence address
Bankside 3 90 - 100 Southwark Street, London, England, SE1 0SW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0SW £1,392,000

ASCENTIAL AMERICA HOLDINGS LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

EMAP INFORMATION LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

EMAP RADIO (NORTH EAST) LIMITED

Correspondence address
Greater London House Hampstead Road, London, United Kingdom, NW1 7EJ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

ASCENTIAL GROUP LIMITED

Correspondence address
Emap Limited Greater London House, Hampstead Road, London, England, NW1 7EJ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

WGSN LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 October 2011
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

ASCENTIAL GROUP LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 October 2011
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

ASCENTIAL UK HOLDINGS LIMITED

Correspondence address
33 Kingsway, London, United Kingdom, WC2B 6UF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 October 2011
Resigned on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6UF £78,250,000

XALLOW LIMITED

Correspondence address
400 Capability Green, Luton, Bedfordshire, LU1 3AE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 October 2010
Nationality
British
Occupation
None

WEBUYYOURHOMEIN7DAYS.COM LLP

Correspondence address
Riverside Wharf C Riverside, Bishops Stortford, Hertfordshire, CM23 3GN
Role ACTIVE
llp-designated-member
Date of birth
February 1970
Appointed on
17 December 2008

Average house price in the postcode CM23 3GN £312,000

P AND G INVESTMENT HOLDINGS LTD

Correspondence address
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England, SG6 9BL
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 August 2008
Nationality
British
Occupation
Marketing Director

FAST FORWARD EQUITY LTD

Correspondence address
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 August 2008
Nationality
British
Occupation
Marketing Director

PROFESSIONAL PUBLISHERS ASSOCIATION LTD

Correspondence address
Ascential Group Ltd The Prow, Wilder Walk, London, England, W1B 5AP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
29 March 2016
Resigned on
30 November 2017
Nationality
British
Occupation
Company Director

FUTURE FOR YOUTH FOUNDATION

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, England, W1B 5AP
Role
director
Date of birth
February 1970
Appointed on
17 December 2013
Nationality
British
Occupation
Company Director

MEDIA BUSINESS INSIGHT LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, W1B 5AP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
11 October 2012
Resigned on
30 January 2015
Nationality
British
Occupation
Director

EMAP PUBLISHING LIMITED

Correspondence address
C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
15 June 2012
Resigned on
1 June 2017
Nationality
British
Occupation
Company Director

HYVE UK EVENTS LIMITED

Correspondence address
105 Salusbury Road, London, United Kingdom, NW6 6RG
Role RESIGNED
director
Date of birth
February 1970
Appointed on
29 March 2012
Resigned on
17 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW6 6RG £843,000

EMAP INFORM LIMITED

Correspondence address
Greater London House Hampstead Road, London, United Kingdom, NW1 7EJ
Role
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

TRG EMAP DORMANT LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

EMAP INSIGHT LIMITED

Correspondence address
Greater London House Hampstead Road, London, NW1 7EJ
Role
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

THE BEST ENERGY EVENT LIMITED

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, England, W1B 5AP
Role
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

EMAP NETWORKS LIMITED

Correspondence address
Greater London House Hampstead Road, London, NW1 7EJ
Role
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

EMAP CONNECT LIMITED

Correspondence address
Greater London House Hampstead Road, London, United Kingdom, NW1 7EJ
Role
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

ASCENTIAL UK HOLDINGS LIMITED

Correspondence address
Emap Limited Greater London House, Hampstead Road, London, England, NW1 7EJ
Role RESIGNED
director
Date of birth
February 1970
Appointed on
22 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

WGSN LIMITED

Correspondence address
Emap Limited Greater London House, Hampstead Road, London, England, NW1 7EJ
Role RESIGNED
director
Date of birth
February 1970
Appointed on
22 December 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

EDGE FROM FLYWHEEL DIGITAL LIMITED

Correspondence address
Emap Limited Greater London House, Hampstead Road, London, England, NW1 7EJ
Role RESIGNED
director
Date of birth
February 1970
Appointed on
10 October 2011
Resigned on
22 December 2011
Nationality
British
Occupation
Company Director

NEW ENGLAND'S FINEST LIMITED

Correspondence address
Kingsway House 123-125 Goldsworth Road, Woking, Surrey, GU21 6LR
Role
director
Date of birth
February 1970
Appointed on
1 February 2010
Resigned on
10 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU21 6LR £1,293,000

QUANTUM IQ LIMITED

Correspondence address
82 Broadway, Letchworth, Hertfordshire, SG6 3PH
Role
director
Date of birth
February 1970
Appointed on
5 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SG6 3PH £1,829,000