George Horatio YOUNG

Total number of appointments 19, 19 active appointments

REDLAW RECRUITMENT TRUSTEE LIMITED

Correspondence address
C/O Sobell Rhodes Llp, The Kinetic Centre Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
14 March 2025
Nationality
British
Occupation
Director

BAIN AND GRAY TRUSTEE LIMITED

Correspondence address
9-11 Kingly Street, London, United Kingdom, W1B 5PN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
10 November 2023
Nationality
British
Occupation
Chartered Accountant

MDA TRUSTEE LIMITED

Correspondence address
15 Greycoat Place, London, United Kingdom, SW1P 1SB
Role ACTIVE
director
Date of birth
October 1966
Appointed on
27 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1P 1SB £37,000

GRIERSON DICKENS TRUSTEE LIMITED

Correspondence address
10 St. Georges Yard, Farnham, England, GU9 7LW
Role ACTIVE
director
Date of birth
October 1966
Appointed on
13 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 7LW £583,000

NELSONHALL EMPLOYEE TRUSTEE LIMITED

Correspondence address
29 Rose Hill, Binfield, Bracknell, Berkshire, United Kingdom, RG42 5LH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
8 February 2022
Resigned on
1 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode RG42 5LH £632,000

ENGAGE TECHNICAL SOLUTIONS TRUSTEE LIMITED

Correspondence address
Unit 10 Forest Gate Unit 1-4 Forest Gate, London Road, Chippenham, United Kingdom, SN15 3RS
Role ACTIVE
director
Date of birth
October 1966
Appointed on
17 January 2022
Resigned on
5 June 2023
Nationality
British
Occupation
Accountant

IGNITE CONSULTING TRUSTEE LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
6 December 2021
Resigned on
14 February 2023
Nationality
British
Occupation
Chartered Accountant

TTP EMPLOYEE TRUSTEE LIMITED

Correspondence address
C/O Ttp Plc, Ttp Campus Cambridge Road, Melbourn, United Kingdom, SG8 6HQ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
16 July 2021
Nationality
British
Occupation
Accountant

JD PARTNERSHIP TRUSTEE LIMITED

Correspondence address
1 London Street, Reading, England, RG1 4PN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
28 June 2021
Nationality
British
Occupation
Accountant

ASCENTO TRUSTEE LIMITED

Correspondence address
2 Dronfield Court, Wards Yard, Dronfield, Derbyshire, United Kingdom, S18 1NQ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
10 May 2021
Resigned on
13 September 2022
Nationality
British
Occupation
Chartered Accountant

AGULHAS APPLIED KNOWLEDGE TRUSTEE LIMITED

Correspondence address
10e Branch Place, London, England, N1 5PH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
15 December 2020
Resigned on
15 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N1 5PH £795,000

ACADEMY CONSULTING SOLUTIONS TRUSTEE LIMITED

Correspondence address
71 London Road, Sevenoaks, England, TN13 1AX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
25 November 2020
Resigned on
27 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN13 1AX £435,000

HUXLEY TRUSTEE LIMITED

Correspondence address
25 St. Thomas Street, Winchester, England, SO23 9HJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 July 2020
Resigned on
10 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO23 9HJ £1,950,000

OAKMONT CONSTRUCTION TRUSTEE LIMITED

Correspondence address
Unit 26 Stort Mill River Way, Harlow, England, CM20 2SN
Role ACTIVE
director
Date of birth
October 1966
Appointed on
13 June 2020
Resigned on
5 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM20 2SN £497,000

NC SQUARED TRUSTEE LIMITED

Correspondence address
1 Stanyards Courtyard, Stanyards Farm, Chertsey Road, Chobham, Surrey, United Kingdom, GU24 8JE
Role ACTIVE
director
Date of birth
October 1966
Appointed on
28 April 2020
Resigned on
9 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU24 8JE £4,380,000

ARTSABROAD TRUSTEE LIMITED

Correspondence address
22 Rutland Street, London, England, SW7 1EF
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 April 2020
Resigned on
9 December 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW7 1EF £5,472,000

ACUITY ADVISORS EMPLOYEE TRUSTEE LIMITED

Correspondence address
33 Welbeck Street, London, England, W1G 8EX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
25 March 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 8EX £223,000

RVE CORPORATE FINANCE LIMITED

Correspondence address
4th Floor Radius House 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
4 March 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode WD17 1HP £7,853,000

RENAISSANCE LEADERSHIP TRUSTEES LIMITED

Correspondence address
34b West Street, Marlow, Buckinghamshire, United Kingdom, SL7 2NB
Role ACTIVE
director
Date of birth
October 1966
Appointed on
6 June 2017
Resigned on
7 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode SL7 2NB £755,000