Edward George CREASY

Total number of appointments 34, 15 active appointments

JEWEL MIDCO LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

JEWEL BIDCO LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
6 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

BRS EDUCATION LIMITED

Correspondence address
The British Racing School Snailwell Road, Newmarket, Suffolk, CB8 7NU
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB8 7NU £55,000

ST.EDMUNDSBURY AND IPSWICH DIOCESAN BOARD OF FINANCE

Correspondence address
Diocesan Office, St Nicholas, Centre, 4 Cutler Street, Ipswich, Suffolk, IP1 1UQ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 May 2022
Nationality
British
Occupation
Chartered Insurer

SEEDING HOPE CIC

Correspondence address
The Enterprise Centre Earlham Road, Norwich, England, NR4 7TJ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 January 2022
Nationality
British
Occupation
Company Director

REF WISDOM LIMITED

Correspondence address
Mill House Burgh, Woodbridge, Suffolk, England, IP13 6PU
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 August 2020
Resigned on
20 April 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode IP13 6PU £502,000

FADATA UK LIMITED

Correspondence address
Mill House Burgh, Woodbridge, Suffolk, England, IP13 6PU
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 August 2020
Resigned on
20 April 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode IP13 6PU £502,000

CHARLES TAYLOR LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
5 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

JEWEL TOPCO LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7BB £1,198,000

STREET CHILD

Correspondence address
206-208 Stewart's Road, London, England, SW8 4UB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
12 November 2013
Resigned on
17 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW8 4UB £9,190,000

W. R. BERKLEY SYNDICATE MANAGEMENT LIMITED

Correspondence address
14th Floor 52, Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 May 2012
Nationality
British
Occupation
Director

PACIFIC HORIZON INVESTMENT TRUST PLC

Correspondence address
Bailie Gifford & Co Calton Square, 1 Greenside Row, Edinburgh, Midlothian, Scotland, EH1 3AN
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 March 2010
Resigned on
10 November 2020
Nationality
British
Occupation
Director

W. R. BERKLEY INSURANCE (EUROPE), PLC

Correspondence address
2nd Floor 40 Lime Street, London, EC3M 7AW
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 July 2003
Nationality
British
Occupation
Director

W. R. BERKLEY LONDON STAFF, LIMITED

Correspondence address
14th Floor 52, Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 July 2003
Resigned on
17 July 2023
Nationality
British
Occupation
Director

W. R. BERKLEY LONDON FINANCE,

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 July 2003
Nationality
British
Occupation
Ceo

PREMIA MANAGING AGENCY HOLDINGS LIMITED

Correspondence address
Standard House 12-13 Essex Street, London, WC2R 3AA
Role RESIGNED
director
Date of birth
June 1955
Appointed on
23 January 2015
Resigned on
11 May 2017
Nationality
British
Occupation
Insurance

Average house price in the postcode WC2R 3AA £5,525,000

CHARLES TAYLOR LIMITED

Correspondence address
The Minster Building 21 Mincing Lane, London, England, EC3R 7AG
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 January 2014
Resigned on
21 January 2020
Nationality
British
Occupation
Non-Life Insurance/Investment Management

NWL BAGSHOT LIMITED

Correspondence address
The Nursery Cumberland Street, Woodbridge, Suffolk, United Kingdom, IP12 4AF
Role RESIGNED
director
Date of birth
June 1955
Appointed on
5 July 2012
Resigned on
31 December 2013
Nationality
British
Occupation
Company Director

NOTCUTTS LIMITED

Correspondence address
The Nursery,, Cumberland Street,, Woodbridge,, Suffolk, IP12 4AF
Role RESIGNED
director
Date of birth
June 1955
Appointed on
22 January 2010
Resigned on
31 December 2013
Nationality
British
Occupation
Insurance

POLO COMMERCIAL INSURANCE SERVICES LIMITED

Correspondence address
17 Rochester Row, Westminster, London, SW1P 1QT
Role RESIGNED
director
Date of birth
June 1955
Appointed on
8 July 2009
Resigned on
24 January 2013
Nationality
British
Occupation
Director

TOKIO MARINE KILN GROUP LIMITED

Correspondence address
106 Fenchurch Street, London, EC3M 5NR
Role RESIGNED
director
Date of birth
June 1955
Appointed on
10 March 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Insurance

GRACECHURCH UTG NO. 365 LIMITED

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
28 September 2006
Resigned on
28 November 2007
Nationality
British
Occupation
Insurance

Average house price in the postcode IP13 6PU £502,000

KILN UNDERWRITING (510) LIMITED

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
18 October 2005
Resigned on
1 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode IP13 6PU £502,000

KILN UNDERWRITING (807) NO.2 LIMITED

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
13 October 2004
Resigned on
6 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode IP13 6PU £502,000

TOKIO MARINE KILN INSURANCE SERVICES LIMITED

Correspondence address
106 Fenchurch Street, London, EC3M 5NR
Role RESIGNED
director
Date of birth
June 1955
Appointed on
3 June 2004
Resigned on
31 December 2010
Nationality
British
Occupation
Chief Executive

KILN PENSION GUARANTEE LIMITED

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
20 April 2004
Resigned on
1 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode IP13 6PU £502,000

KILN CAPITAL PLC

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
12 February 2004
Resigned on
1 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode IP13 6PU £502,000

KILN UNDERWRITING (NO.308) LIMITED

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
27 November 2003
Resigned on
6 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode IP13 6PU £502,000

W. R. BERKLEY LONDON HOLDINGS, LIMITED

Correspondence address
2nd Floor 40 Lime Street, London, EC3M 7AW
Role RESIGNED
director
Date of birth
June 1955
Appointed on
16 July 2003
Resigned on
27 March 2018
Nationality
British
Occupation
Director

KILN UNDERWRITING (807) LIMITED

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
27 September 2002
Resigned on
6 July 2009
Nationality
British
Occupation
Insurance

Average house price in the postcode IP13 6PU £502,000

LLOYD'S MARKET ASSOCIATION

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
13 June 2001
Resigned on
10 June 2009
Nationality
British
Occupation
Insurance

Average house price in the postcode IP13 6PU £502,000

TOKIO MARINE KILN GROUP LIMITED

Correspondence address
Mill House, Burgh, Woodbridge, Suffolk, IP13 6PU
Role RESIGNED
director
Date of birth
June 1955
Appointed on
22 June 2000
Resigned on
13 July 2007
Nationality
British
Occupation
Insurance

Average house price in the postcode IP13 6PU £502,000

KILN UNDERWRITING LIMITED

Correspondence address
106 Fenchurch Street, London, EC3M 5NR
Role RESIGNED
director
Date of birth
June 1955
Appointed on
14 June 2000
Resigned on
31 December 2010
Nationality
British
Occupation
Insurance

TOKIO MARINE KILN SYNDICATES LIMITED

Correspondence address
106 Fenchurch Street, London, EC3M 5NR
Role RESIGNED
director
Date of birth
June 1955
Appointed on
4 January 2000
Resigned on
31 December 2010
Nationality
British
Occupation
Insurance