Feilim MACKLE

Total number of appointments 31, 31 active appointments

ACM ULR LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode PE3 8BG £5,016,000

ATLANTA INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ATLANTA INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, England, ST6 2BA
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

ATLANTA INSURANCE INTERMEDIARIES LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

I GO 4 LTD.

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

AFFINITY INSURANCE SOLUTIONS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

HUGHES INSURANCE SERVICES LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

CAROLE NASH INSURANCE CONSULTANTS LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

BFSL LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode PE3 8BG £5,016,000

IGO4 PARTNERS LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

BRIGHTSIDE INSURANCE SERVICES LIMITED

Correspondence address
45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

CLEGG GIFFORD & CO LIMITED

Correspondence address
128 Minories, London, EC3N 1NT
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode EC3N 1NT £1,700,000

LLOYD LATCHFORD GROUP LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

PAYMENTSHIELD LIMITED

Correspondence address
Southport Business Park Wight Moss Way, Southport, United Kingdom, PR8 4HQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode PR8 4HQ £1,002,000

INSURANCE FACTORY LIMITED

Correspondence address
45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode TN13 2QB £702,000

BISL LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 August 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode PE3 8BG £5,016,000

ATLANTA MGA HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 May 2025
Nationality
Irish
Occupation
Director

ARDONAGH ADVISORY MGA HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 May 2025
Nationality
Irish
Occupation
Director

ARDONAGH SPECIALTY MGA HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 April 2025
Nationality
Irish
Occupation
Director

GLOBE UNDERWRITING LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 April 2025
Nationality
Irish
Occupation
Director

ARDTREA SERVICES LTD

Correspondence address
Penrose House 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 February 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode OX16 9BE £780,000

STOCKGROVE INVESTMENTS LIMITED

Correspondence address
80-83 Long Lane, London, England, EC1A 9ET
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 February 2021
Resigned on
6 January 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC1A 9ET £69,000

GOOD GROWTH TECHNOLOGY LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
27 July 2020
Resigned on
6 January 2023
Nationality
Irish
Occupation
Executive Chairman

Average house price in the postcode EC2V 6EE £667,000

EQUITABLE LIFE ASSURANCE SOCIETY,(THE)

Correspondence address
THE EQUITABLE LIFE ASSURANCE SOCIETY WALTON STREET, AYLESBURY, ENGLAND, HP21 7QW
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
29 April 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HP21 7QW £30,173,000

UTMOST LIFE AND PENSIONS HOLDINGS LIMITED

Correspondence address
UTMOST LIFE AND PENSIONS HOLDINGS LTD WALTON STREE, AYLESBURY, ENGLAND, HP21 7QW
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
29 April 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HP21 7QW £30,173,000

UTMOST LIFE AND PENSIONS LIMITED

Correspondence address
UTMOST LIFE AND PENSIONS LTD WALTON STREET, AYLESBURY, ENGLAND, HP21 7QW
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
29 April 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HP21 7QW £30,173,000

ATLANTA INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
20 March 2019
Resigned on
26 June 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

URIS TOPCO LIMITED

Correspondence address
QUAY POINT LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
27 February 2019
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode DN4 5PL £228,000

PAYMENTSHIELD GROUP HOLDINGS LIMITED

Correspondence address
Southport Business Park Wight Moss Way, Southport, United Kingdom, PR8 4HQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
20 February 2019
Resigned on
18 April 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode PR8 4HQ £1,002,000

ARDONAGH ADVISORY BROKING HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
11 February 2019
Resigned on
27 January 2023
Nationality
Irish
Occupation
Director

MACMILLAN CANCER SUPPORT

Correspondence address
89 Albert Embankment, London, SE1 7UQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 July 2015
Resigned on
29 July 2021
Nationality
British
Occupation
Uk Sales And Service Director