Elizabeth Penelope WESTHEAD

Total number of appointments 248, 243 active appointments

E@TRADE UK & GLOBAL SERVICES LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

NEXA RETAIL LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

BAY CAPITAL LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

LIVE ESCAPE LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 March 2025
Nationality
British
Occupation
Director

LONG LIGHT LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 March 2025
Resigned on
20 March 2025
Nationality
British
Occupation
Director

MAXBEST LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 March 2025
Nationality
British
Occupation
Director

FLASHPOINT SOLUTIONS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 March 2025
Nationality
British
Occupation
Director

APPOINT MEDIA LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 March 2025
Resigned on
20 March 2025
Nationality
British
Occupation
Director

ROSE MEDIA LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 March 2025
Nationality
British
Occupation
Director

NEGOTINATION LTD

Correspondence address
Unit 3, 1st Floor 6/7 St Mary At Hill, London, United Kingdom, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

HYPERSYS SOLUTIONS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 February 2025
Nationality
British
Occupation
Director

AEC ADAM'S LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 January 2025
Resigned on
23 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

HARAC LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
19 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode FY4 4UZ £187,000

COXDONPLAN LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode FY4 4UZ £187,000

HASSLE FREE BUILD LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 October 2024
Resigned on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

MUSLIM BUSINESS ASSOCIATION

Correspondence address
Unit 3, Office A , 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 September 2024
Nationality
British
Occupation
Director

THE EARLY LIGHT LTD

Correspondence address
Unit 3, Office A , 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 September 2024
Nationality
British
Occupation
Director

FRAGOLA LTD

Correspondence address
Fragola Ltd. St. John's Lane, London, England, EC1M 4BH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
22 August 2024
Resigned on
12 September 2024
Nationality
British
Occupation
Company Director

VORTEN LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 August 2024
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode FY4 4UZ £187,000

BARKER EVENTS LTD

Correspondence address
Unit 3, Office A , 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2024
Nationality
British
Occupation
Director

CEM OMS LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 July 2024
Resigned on
7 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

RENTAL SERVICE BCN LIMITED

Correspondence address
Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street,, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

HOBARTPLAN LIMITED

Correspondence address
20 Mythop Road, Blackpool, Lancashire, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

ADAM'S CORPORATION LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

SALES EMPIRE LTD

Correspondence address
First Floor 10 Hampden Square, Southgate, London, United Kingdom, N14 5JR
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 5JR £477,000

FERRLI LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 May 2024
Resigned on
9 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

SNIFFPALS LTD

Correspondence address
53 Rodney Street, Liverpool, England, L1 9ER
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode L1 9ER £916,000

D&CO LIMITED

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
18 April 2024
Nationality
British
Occupation
Director

CORPORATE SERVICE BUREAU LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

C&CO LIMITED

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
14 June 2024
Nationality
British
Occupation
Director

BUSINESSTRADE RE-INSURANCE SERVICES LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

BUSINESS GROWTH ASSOCIATES LIMITED

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

BEST WEDDING LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

BEST HOSTING 4U LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

BEST ADVISORS LIMITED

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

BANKERS MORTGAGE LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

AMK & CO GLOBAL LTD

Correspondence address
3rd Floor 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
13 June 2024
Nationality
British
Occupation
Director

ACCTURA SERVICES LTD

Correspondence address
2 Stanton Road, Croydon, England, CR0 2UN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
18 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2UN £625,000

ASTRALUZ MEDIA LTD

Correspondence address
Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Director

ACCTURA CONTRACTING LTD

Correspondence address
2 Stanton Road, Croydon, England, CR0 2UN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
18 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2UN £625,000

THE 0191 HANDYMAN LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

123ABC BUSINESS (U.K.) CO LIMITED

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

OSKAL IMPERIOLIZMA LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

A&@CO BUSINESS (BRITISH) LIMITED

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
10 July 2024
Nationality
British
Occupation
Director

AM&CO COMMERCIAL TRADE BUSINESS (N.I) LIMITED

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
6 August 2024
Nationality
British
Occupation
Director

NXT RESEARCH LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Director

123E@AB (U.K.) TRADE BUSINESS LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

EA-ABC TRADE AND CONSULTING BUSINESS LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

E@TRADE SCOTLAND & WORLDWIDE SERVICES LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

STANDING EIGHT MEDIA LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
6 August 2024
Nationality
British
Occupation
Director

WOWL LIMITED

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
20 May 2025
Nationality
British
Occupation
Director

TRADING ABUNDANCE RE-INSURANCE AGENTS LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

SAINT FINANCE ADVISORS LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

OPALE LTD

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
1 April 2024
Nationality
British
Occupation
Director

MUSIC PORTAL LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

INTERNET SECURITY BUREAU LIMITED

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

HI-FI SOFT SUPPLIERS LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

FOREX4GURU LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

FATFOOGOO LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

ENGLISH CLASSICS RACING LIMITED

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

EDS DUAL CORN LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

ECO ACTUAL ACTIVITIES LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
3 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

EA-AB (U.K.) TRADE BUSINESS LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

EA PRO-CONSULTANTS SERVICES LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Resigned on
6 August 2024
Nationality
British
Occupation
Director

E-COMMERCE SUPPLIES LIMITED

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

DESIGN CREATORS LTD

Correspondence address
Room 40 Aldershot Enterprise Centre 14-40 Victoria Road, Aldershot, England, GU11 1TQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TQ £309,000

CONTROWARE LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
19 May 2025
Nationality
British
Occupation
Director

NGB BUSINESS SERVICES LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
10 February 2025
Nationality
British
Occupation
Director

KDNL WORLDWIDE BUSINESS SERVICES UK LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
17 February 2025
Nationality
British
Occupation
Director

MAXEEQ STORE LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
2 July 2024
Nationality
British
Occupation
Director

GUARD PROJECT PARTNERS LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
23 June 2025
Nationality
British
Occupation
Director

FASTTRACK AUTOMOTIVE SOLUTIONS LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
27 January 2025
Nationality
British
Occupation
Director

NUVII FITNESS LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
15 July 2025
Nationality
British
Occupation
Director

AN&R CONSULTING LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
16 April 2025
Nationality
British
Occupation
Director

NSB BUSINESS LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
2 December 2024
Nationality
British
Occupation
Director

CGB BUSINESS SERVICES LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 March 2024
Resigned on
18 November 2024
Nationality
British
Occupation
Director

AN AGENCY UK LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
29 March 2024
Resigned on
20 December 2024
Nationality
British
Occupation
Director

STANEXEX BUSINESS LTD

Correspondence address
120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
29 March 2024
Resigned on
20 December 2024
Nationality
British
Occupation
Director

SEECHVEX LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 March 2024
Nationality
British
Occupation
Business Owner

Average house price in the postcode FY4 4UZ £187,000

ESTATE AND LAND HOLDINGS 3 LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 February 2024
Resigned on
23 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

PAYSONIX LIMITED

Correspondence address
Suite 4037 43 Bedford Street, London, England, WC2E 9HA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2E 9HA £5,997,000

ESTATE AND LAND HOLDINGS 4 LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 February 2024
Resigned on
14 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

SALMOCO LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2024
Resigned on
5 February 2024
Nationality
British
Occupation
Director

MMF GLOBAL TRADING LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 November 2023
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

OUTPOST INTERNATIONAL LIMITED

Correspondence address
39 Leigh Road, Cobham, Surrey, England, KT11 2LF
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 September 2023
Resigned on
12 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2LF £968,000

IBERIAN CAPITAL LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 September 2023
Resigned on
22 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

CLOVERHUT LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 September 2023
Resigned on
11 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

TENORA LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 August 2023
Resigned on
15 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

TOP ASSISTING UK LTD

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 August 2023
Resigned on
5 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

WELL & TECH MEDICAL LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

YATRICK OUKABAY LIMITED

Correspondence address
Room 5, 2/F. 39-41 High Street, New Malden, Surrey, United Kingdom, KT3 4BY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT3 4BY £671,000

NEW SUNRISE LTD

Correspondence address
Coddan Cpm Ltd 120 Baker Street, 3rd Floor, London, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 June 2023
Nationality
British
Occupation
Director

FINBRIDGE CONSULTANTS LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

FORCE 10 PROPERTY MANAGEMENT LTD.

Correspondence address
Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF5 0RG £151,000

BALGOWAN HOLDINGS LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 May 2023
Resigned on
1 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

OML TRADING LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
3 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

AB GENERAL SERVICES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
24 April 2023
Resigned on
5 December 2024
Nationality
British
Occupation
Director

BENELOR LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 April 2023
Resigned on
15 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

LJ GAME LTD

Correspondence address
20 Mythop Road, Blackpool, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
10 April 2023
Resigned on
10 April 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode FY4 4UZ £187,000

ETERNALIFE LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
3 April 2023
Resigned on
3 April 2025
Nationality
British
Occupation
Company Director

ESTATE AND LAND HOLDINGS 2 LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 March 2023
Resigned on
25 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

GDI MANAGEMENT LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
22 March 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Company Director

LJ GAME LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 February 2023
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

UPSCALE DESIGN STUDIOS LTD

Correspondence address
Fernhills Business Centre Todd Street, Bury, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 February 2023
Resigned on
28 February 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

FARIO LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 February 2023
Resigned on
27 February 2023
Nationality
British
Occupation
Company Director

SHAKEEFE LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 February 2023
Nationality
British
Occupation
Administrator

Average house price in the postcode FY4 4UZ £187,000

CROFT SHAREHOLDERS LIMITED

Correspondence address
Fernhills Business Centre Todd Street, Bury, Greater Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
10 February 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

OKEESHA LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 February 2023
Nationality
British
Occupation
Administrator

Average house price in the postcode FY4 4UZ £187,000

SDAP LTD

Correspondence address
International House 61 Mosley Street, Manchester, England, M2 3HZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 January 2023
Resigned on
14 February 2024
Nationality
British
Occupation
Director

MINDMATICS MOBILE SERVICES LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

BALINTYRE LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

DUALKTRADE LTD

Correspondence address
Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England, TW8 9DN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

LIBERTY BUSINESS SOLUTIONS LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

TAIZHOU ZHONGRUI TECHNOLOGY LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

SIGMA TECHNOLOGY VENTURES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 December 2022
Resigned on
5 December 2024
Nationality
British
Occupation
Director

SNAPP INVIEW LTD

Correspondence address
Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1BY £1,000

WOODFIELDS-WELLSLEY & PARTNERS LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
29 November 2022
Resigned on
23 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

DIGITALMRJE LTD

Correspondence address
65 London Wall, London, England, EC2M 5TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 October 2022
Resigned on
2 October 2022
Nationality
British
Occupation
Director

VERN MANAGEMENT LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 September 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode FY4 4UZ £187,000

QUANTUM LEAP SAFETY SERVICES LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

GRID&DOT LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 August 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

FBI GLOBAL LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 July 2022
Resigned on
9 May 2025
Nationality
British
Occupation
Director

CALITO COMMERCE & SERVICES LIMITED

Correspondence address
72 High Street, Haslemere, England, GU27 2LA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 July 2022
Resigned on
5 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 2LA £695,000

ALLIER LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 July 2022
Resigned on
25 August 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode FY4 4UZ £187,000

TREND CONNECT LTD

Correspondence address
Mountbarrow House 12 Elizabeth Street, London, England, SW1W 9RB
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 9RB £873,000

FT REBATES LTD

Correspondence address
9 Hilton Avenue, Urmston, Manchester, England, M41 0TP
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M41 0TP £253,000

KNUTSFORD STUD & EQUESTRIAN SERVICES LIMITED

Correspondence address
31 Wellington Road, Nantwich, England, CW5 7ED
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 June 2022
Nationality
British
Occupation
Director

GO WEST SHOP LTD

Correspondence address
4385 14144123 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
31 May 2022
Resigned on
20 February 2024
Nationality
British
Occupation
Director

FIFTH AVENUE TRADERS LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
24 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

CREATIVE PUBLISHING & CONSULTING LTD

Correspondence address
Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England, HP2 7QA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 May 2022
Nationality
British
Occupation
Company Director

IFG (2022) LTD

Correspondence address
20 Mythop Road, Blackpool, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 May 2022
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

WANNA LEADS LIMITED

Correspondence address
C/O The Accountancy Partnership Suite 5, 5th Floor City Reach, 5 Greenwich View Place, London, England, E14 9NN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 May 2022
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 9NN £232,000

HARDOUIN LTD

Correspondence address
Fernhills Business Centre Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

WHITEHURST, SANDERS & SCOTT LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

CREATIVE PUBLISHING INTERNATIONAL LTD

Correspondence address
Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7QA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 May 2022
Nationality
British
Occupation
Manager

NET ZERO EMISSION SOLUTIONS LTD

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
19 April 2022
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

ADLOOK LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 April 2022
Resigned on
1 July 2025
Nationality
British
Occupation
Director

CEO PR LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

BIGASERV LLP

Correspondence address
20 Mythop Road, Blackpool, Lancashire, United Kingdom, FY4 4UZ
Role ACTIVE
llp-designated-member
Date of birth
May 1965
Appointed on
28 March 2022

Average house price in the postcode FY4 4UZ £187,000

MIKISACHA HOLDING LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 March 2022
Resigned on
28 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

CROWN NUTRITION LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

ARKHAM PUBLISHING LTD

Correspondence address
24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom, TW8 9DN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW8 9DN £11,432,000

JASMINE COSME LABO LTD

Correspondence address
20 Mythop Road, Blackpool, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 March 2022
Resigned on
4 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

EQOBIUM LIMITED

Correspondence address
20 Mythop Road, Blackpool, Lancashire, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

VELLERAS LIMITED

Correspondence address
20 Mythop Road, Blackpool, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

DIGITAL ONE HOLDINGS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 February 2022
Resigned on
30 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SOCIAL SERVICE SOLUTION LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 January 2022
Resigned on
10 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

MARIUPOL INVESTMENT GROUP LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 January 2022
Resigned on
29 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

CONNECT-ITECH LTD

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 January 2022
Nationality
British
Occupation
Company Director

GREEN GROWTH TECHNOLOGY LTD

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 January 2022
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

JOVITA CORPORATION LIMITED

Correspondence address
72 High Street, Haslemere, Surrey, GU27 2LA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 2LA £695,000

WHITEPRESS PUBLISHING LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 January 2022
Resigned on
11 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

LOBA LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 January 2022
Resigned on
15 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

BRITECOM LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 January 2022
Resigned on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

PICADILLO LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 January 2022
Resigned on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

XENAN LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 January 2022
Resigned on
25 February 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

BRITECH LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 January 2022
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

TRITERRAS FINTECH UK LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

VENTURES 94 LTD

Correspondence address
17 Carlisle Street, First Floor, London, England, W1D 3BU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1D 3BU £7,556,000

BROADACRE CONSTRUCTION LTD

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 December 2021
Resigned on
23 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

JM ROAD TRANSPORT LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 December 2021
Resigned on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

XENA MANAGEMENT LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 December 2021
Resigned on
5 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

XANTEC LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 December 2021
Resigned on
5 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

SOLTAC LIMITED

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 December 2021
Resigned on
5 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

HIPPOCRATE STORE LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

KAIA LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 October 2021
Resigned on
17 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

MAINAGENT LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 October 2021
Resigned on
27 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

FLASHANGELS LTD

Correspondence address
Fernhills Business Centre Foerster Chambers Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 October 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

NEW MARKET SOLUTIONS LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 October 2021
Resigned on
4 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

GRUPO SECON UK LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 October 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

CANOPYIA LTD

Correspondence address
Fernhills Business Centre Foerster Chambers Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 September 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

HIPPOCRATES WORLD LTD

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

META INVESTMENT LTD

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

NOVUM STUDIO LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 September 2021
Resigned on
13 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

ZYDECO ENTERPRISES LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

SPV CONSEIL UK LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 August 2021
Resigned on
19 May 2025
Nationality
British
Occupation
Company Director

MOSTER SCIENCE LIMITED

Correspondence address
20 Mythop Road, Blackpool, Lancashire, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 August 2021
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

EIDEM LIMITED

Correspondence address
20 Mythop Road, Blackpool, Lancashire, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
16 August 2021
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

ESTATE AND LAND HOLDINGS LTD

Correspondence address
20 Mythop Road, Blackpool, Lancashire, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 August 2021
Resigned on
9 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

MISUMI KAIZEN LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 August 2021
Resigned on
12 August 2023
Nationality
British
Occupation
Director

MB GLOBAL SERVICE UK LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
10 August 2021
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

IPCOM LTD

Correspondence address
International House 10 Churchill Way, Cardiff, United Kingdom, CF10 2HE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
31 July 2021
Nationality
British
Occupation
Company Director

RTRGLOBALSUPPORTS LTD

Correspondence address
Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
29 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

CLUB MONACO EUROPE LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
13 July 2021
Resigned on
1 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

RICHARDSON EXPORT CO LTD

Correspondence address
54 Ormesby Way, Harrow, England, HA3 9SF
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 July 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode HA3 9SF £669,000

NONAGON CONSULTING LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 July 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

LEARNFLY EDTECH LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 June 2021
Resigned on
11 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

JAN MAYEN LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 June 2021
Resigned on
7 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

GENITRIX LTD

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 June 2021
Resigned on
14 July 2021
Nationality
British
Occupation
Consultant

AREAWORKS PROPERTIES LTD

Correspondence address
20 Mythop Road, Blackpool, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
31 May 2021
Resigned on
30 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

HINOVATION LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 May 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

INNOCAN PHARMA UK LTD.

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 May 2021
Nationality
British
Occupation
Director

MOBILITYGURU LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 April 2021
Resigned on
1 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

MEDITER DEVELOPMENTS (IOW) LTD

Correspondence address
Fernhills Business Centre Foerster Chambers Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 April 2021
Resigned on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

FUNDERS4YOU LTD

Correspondence address
Fernhills Business Centre Foerster Chambers Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

LIVINGART MANAGEMENT LIMITED

Correspondence address
Fernhills House Todd Street, Bury, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
29 March 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

BJ CREATIONS (UK) LTD

Correspondence address
3rd Floor 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 March 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Director

MOBILITYGURU LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
8 March 2021
Resigned on
29 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

AREAWORKS GROUP LIMITED

Correspondence address
57a Hatton Garden, London, England, EC1N 8JG
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 February 2021
Resigned on
17 February 2022
Nationality
British
Occupation
Director

VINTRY PLC

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 February 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

ALEXANDER LYONS LIMITED

Correspondence address
Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 January 2021
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW19 7JY £1,538,000

NEGOTIIS NOSTRIS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 January 2021
Resigned on
25 January 2022
Nationality
British
Occupation
Director

LYNDEN INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 January 2021
Resigned on
20 January 2022
Nationality
British
Occupation
Director

SILK ROAD DEVELOPMENT CAPITAL LTD

Correspondence address
Coddan Cpm Ltd 120 Baker Street 3rd Floor, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2021
Nationality
British
Occupation
Director

PETERHOUSEMARK LTD.

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 December 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

ONNYX LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

MAYFAIR PROPERTY GROUP INTERNATIONAL LTD

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
4 November 2020
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

OREON CONSULTING PARTNERS LTD

Correspondence address
Flat 258, 32 Creedwell Orchard, Taunton, United Kingdom, TA4 1JY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
3 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TA4 1JY £225,000

MEDOL INVESTMENTS LIMITED

Correspondence address
Unit 177 Telcom Business Centre Clifton Road, Blackpool, England, FY4 4QA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 November 2020
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4QA £478,000

ROYALLY BORN LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 October 2020
Resigned on
11 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

RACHEL AND SARAH FILMS AND ENTERTAINMENT LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
30 October 2020
Resigned on
30 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

GIOSIS IT PTE. LTD

Correspondence address
Coddan Cpm Ltd 120 Baker Street, 3rd Floor, London, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 October 2020
Nationality
British
Occupation
Director

TRIVOYAGE TRAVEL LIMITED

Correspondence address
Suite 06, Unit1 Dotlink House, Liberty Centre Mount Pleasant, Wembley, England, HA0 1TX
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 October 2020
Resigned on
10 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA0 1TX £830,000

MARTINGALE RISK LIMITED

Correspondence address
80 Coleman Street, London, England, EC2R 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 5BJ £132,000

BARRISTER SPIRITS LIMITED

Correspondence address
Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

ADN INVESTMENT LTD

Correspondence address
Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

ANOPEX LTD

Correspondence address
Jhumat House 160 London Road, Barking, Essex, England, IG11 8BB
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode IG11 8BB £2,743,000

TEXTED LIMITED

Correspondence address
Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

FUTURE INVEST LTD

Correspondence address
Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Director

EZOBORD UK LTD

Correspondence address
3 Lloyd Road, Broadstairs, United Kingdom, CT10 1HY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 September 2020
Resigned on
30 August 2023
Nationality
British
Occupation
Director

ADVAND LTD

Correspondence address
20 Mythop Road, Blackpool, Lancashire, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

TRADERA LIMITED

Correspondence address
72 High Street, Haslemere, England, GU27 2LA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
17 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 2LA £695,000

COMGLOBAL 360 LTD

Correspondence address
207 Regent Street, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
15 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Company Secretary/Director

WORLDWIDE BEARING TRADE LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 September 2020
Resigned on
14 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

VAULT SOLUTIONS LTD

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
2 September 2020
Resigned on
14 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

RETNOTE LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

TRINOTE LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

SHARK GLOBAL INVESTMENT LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 August 2020
Resigned on
23 October 2020
Nationality
British
Occupation
Company Director

OECOPHY LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 June 2020
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

FUNDS & PROPERTY CO. LTD

Correspondence address
Unit 3, Office A , 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 June 2020
Nationality
British
Occupation
Director

Y ENTERTAINMENT SERVICES LLP

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
llp-designated-member
Date of birth
May 1965
Appointed on
13 April 2020
Resigned on
13 April 2024

Average house price in the postcode FY4 4UZ £187,000

SELENA YACHTING LTD

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

NEW SUNRISE LTD

Correspondence address
Coddan Cpm Ltd 120 Baker Street, 3rd Floor, London, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 March 2020
Resigned on
16 June 2023
Nationality
British
Occupation
Director

LBS HOSTING LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2020
Nationality
British
Occupation
Director

IF INVESTMENTS & FINANCE LIMITED

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Director

CUMULATIVE BUSINESS SOLUTIONS LIMITED

Correspondence address
Coddan Cpm Limited 3rd Floor 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2020
Resigned on
1 June 2024
Nationality
British
Occupation
Director

NEO VOICE LTD

Correspondence address
Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2020
Nationality
British
Occupation
Director

EXTREME AVIATION LIMITED

Correspondence address
Coddan Cpm 3rd Floor 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2020
Nationality
British
Occupation
Director

CONNECT-ITECH LTD

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 November 2019
Resigned on
31 October 2021
Nationality
British
Occupation
Director

1-CALL NATIONAL LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
24 October 2019
Resigned on
25 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

INFINITY PLEASURE LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 October 2019
Resigned on
21 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

FERNTEX LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

RTB HOUSE LATAM LTD

Correspondence address
73 Worcester Road, Blackpool, United Kingdom, FY3 9SY
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 February 2018
Resigned on
11 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY3 9SY £176,000


FORWELL LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role RESIGNED
director
Date of birth
May 1965
Appointed on
7 July 2021
Resigned on
25 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

BLUE BAY IT SERVICES LTD.

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role RESIGNED
director
Date of birth
May 1965
Appointed on
21 March 2021
Resigned on
21 March 2021
Nationality
British
Occupation
Director

FORTUNE IT LTD

Correspondence address
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role RESIGNED
director
Date of birth
May 1965
Appointed on
8 March 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Director

ROCKETFUEL MARKETING LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role RESIGNED
director
Date of birth
May 1965
Appointed on
13 October 2020
Resigned on
26 November 2020
Nationality
British
Occupation
Director

RS MOTORS GROUP LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role RESIGNED
director
Date of birth
May 1965
Appointed on
21 August 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000