Harris ADAMSON

Total number of appointments 63, 63 active appointments

CARTCLICK COMMERCE LIMITED

Correspondence address
26-28 Corporation Oaks, Nottingham, England, NG3 4JY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 July 2024
Resigned on
25 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 4JY £289,000

NAVIGATOR STRATEGIES LIMITED

Correspondence address
473 Mansfield Road, Nottingham, England, NG5 2DR
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 July 2024
Resigned on
25 July 2024
Nationality
British
Occupation
Company Director

TRADE ALL IN LIMITED

Correspondence address
20 South End, Croydon, England, CR0 1DN
Role ACTIVE
director
Date of birth
January 1996
Appointed on
1 June 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode CR0 1DN £817,000

BESTOFBULK LIMITED

Correspondence address
8 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
14 May 2024
Resigned on
28 April 2025
Nationality
British
Occupation
Company Director

BUNDLIFY LIMITED

Correspondence address
4 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
14 May 2024
Resigned on
25 March 2025
Nationality
British
Occupation
Company Director

MAXEDEALS LIMITED

Correspondence address
6 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
14 May 2024
Resigned on
20 March 2025
Nationality
British
Occupation
Company Director

GLOBALWIZE LIMITED

Correspondence address
6 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
14 May 2024
Resigned on
17 March 2025
Nationality
British
Occupation
Company Director

BEELINE TRADE LIMITED

Correspondence address
Bartle House Oxford Court, Manchester, England, M2 3WQ
Role ACTIVE
director
Date of birth
January 1996
Appointed on
14 May 2024
Resigned on
27 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3WQ £2,081,000

WHOLESPARKS LIMITED

Correspondence address
Nottingham Business Centre, 473 Mansfield Road, Nottingham, United Kingdom, NG5 2DR
Role ACTIVE
director
Date of birth
January 1996
Appointed on
28 April 2024
Nationality
British
Occupation
Company Director

QUIKTRADEMART LIMITED

Correspondence address
Nottingham Business Centre, 473 Mansfield Road, Nottingham, United Kingdom, NG5 2DR
Role ACTIVE
director
Date of birth
January 1996
Appointed on
28 April 2024
Resigned on
8 May 2024
Nationality
British
Occupation
Company Director

BIZ VISE LIMITED

Correspondence address
Nottingham Business Centre, 473 Mansfield Road, Nottingham, United Kingdom, NG5 2DR
Role ACTIVE
director
Date of birth
January 1996
Appointed on
28 April 2024
Nationality
British
Occupation
Company Director

SKYMAX STAR TRADING 1 LTD

Correspondence address
1 Ebers Road, Nottingham, England, NG3 5DY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
28 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 5DY £432,000

CHOICECARTE LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
28 April 2024
Nationality
British
Occupation
Company Director

DEALZONEDEPOT LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
28 April 2024
Nationality
British
Occupation
Company Director

CORECOVE LIMITED

Correspondence address
Nottingham Business Centre, 473 Mansfield Road, Nottingham, United Kingdom, NG5 2DR
Role ACTIVE
director
Date of birth
January 1996
Appointed on
28 April 2024
Nationality
British
Occupation
Company Director

DINER ZONE LIMITED

Correspondence address
Nottingham Business Centre, 473 Mansfield Road, Nottingham, United Kingdom, NG5 2DR
Role ACTIVE
director
Date of birth
January 1996
Appointed on
28 April 2024
Nationality
British
Occupation
Company Director

HUBBID LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
27 April 2024
Nationality
British
Occupation
Company Director

UPMARKT LIMITED

Correspondence address
1 Ebers Road, Nottingham, England, NG3 5DY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
27 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 5DY £432,000

MARKUPMART LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
27 April 2024
Nationality
British
Occupation
Company Director

ULTRAUPTREND LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
27 April 2024
Nationality
British
Occupation
Company Director

DEALIX LIMITED

Correspondence address
1 Ebers Road, Nottingham, England, NG3 5DY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 5DY £432,000

SUPPLYDYNAMO LIMITED

Correspondence address
1 Ebers Road, Nottingham, England, NG3 5DY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 5DY £432,000

BIG BEN SUPPLIES LIMITED

Correspondence address
1 Ebers Road, Nottingham, England, NG3 5DY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 5DY £432,000

SKYLUXE LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

ULTIMATE UPGRADES LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
13 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

SUPPLYSPHERE LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
13 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

DISTRIBEX LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

RISEBLEND LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

WHIZWARES LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

WHOLESCENT LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

BOLTBATCH LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
13 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

MADE IN BULK LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

MASTERSHUB LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

STARKSUPPLY LIMITED

Correspondence address
Startitup Place, Unit A27, 4-6 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
22 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

GRAND GAINS LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
20 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

DYNAMIC DEPOTS LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
20 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

OPTIVAULT LIMITED

Correspondence address
41 Bentley Avenue, Middleton, Manchester, England, M24 2RQ
Role ACTIVE
director
Date of birth
January 1996
Appointed on
20 April 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M24 2RQ £194,000

GONEFLAMBE LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
20 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

BEST BULK LIMITED

Correspondence address
Startitup Place, Unit A2, 4-6 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
19 April 2024
Resigned on
1 May 2024
Nationality
British
Occupation
Company Director

BULKHORIZON LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
19 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

BULK BUDDIES LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
19 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

BULK BONANZA LIMITED

Correspondence address
Startitup Place, Unit A5, 4-6 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
19 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

BOLDIFY LIMITED

Correspondence address
Startitup Place, Unit A4, 4-6 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
19 April 2024
Resigned on
1 May 2024
Nationality
British
Occupation
Company Director

EXCLUSIVALUE LIMITED

Correspondence address
Flat 4 146 Manchester Road, Bury, England, BL9 0TL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
19 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0TL £312,000

DOMESTIC DYNAMO LIMITED

Correspondence address
Startitup Place, Unit A10, 4-6 Greatorex Street, London, United Kingdom, E1 5NF
Role ACTIVE
director
Date of birth
January 1996
Appointed on
19 April 2024
Resigned on
11 May 2024
Nationality
British
Occupation
Company Director

BULKBERRY LIMITED

Correspondence address
Meadow Lane Business Centre 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
19 April 2024
Resigned on
13 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

BIGBULKZ LIMITED

Correspondence address
Meadow Lane Business Centre, 346-348 Meadow Lane, Nottingham, England, NG2 3GL
Role ACTIVE
director
Date of birth
January 1996
Appointed on
18 April 2024
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG2 3GL £163,000

VALUE FINDS STORE LIMITED

Correspondence address
26-28 Corporation Oaks, Nottingham, England, NG3 4JY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
10 January 2024
Resigned on
3 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 4JY £289,000

NAVIGATOR STRATEGIES LIMITED

Correspondence address
473 Mansfield Road, Nottingham, England, NG5 2DR
Role ACTIVE
director
Date of birth
January 1996
Appointed on
10 January 2024
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

CART INLINE LIMITED

Correspondence address
1 Ebers Road, Nottingham, England, NG3 5DY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
10 January 2024
Resigned on
5 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 5DY £432,000

TRADE TIDES LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
10 January 2024
Resigned on
3 April 2024
Nationality
British
Occupation
Company Director

CARTCLICK COMMERCE LIMITED

Correspondence address
26-28 Corporation Oaks, Nottingham, England, NG3 4JY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
10 January 2024
Resigned on
3 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 4JY £289,000

TRADE GIANTS LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
9 January 2024
Resigned on
30 March 2024
Nationality
British
Occupation
Company Director

HELLO KART LIMITED

Correspondence address
1 Ebers Road, Nottingham, England, NG3 5DY
Role ACTIVE
director
Date of birth
January 1996
Appointed on
9 January 2024
Resigned on
5 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG3 5DY £432,000

ELFINIX LIMITED

Correspondence address
473 Mansfield Road, Nottingham, England, NG5 2DR
Role ACTIVE
director
Date of birth
January 1996
Appointed on
2 January 2024
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

GOBUSINIFY LIMITED

Correspondence address
Unit 30a 18 Albany Court, Plumbers Row, London, United Kingdom, E1 1EP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 1EP £527,000

GRAND GATEWAY LIMITED

Correspondence address
Chelsea House Chelsea Street, New Basford, Nottingham, England, NG7 7HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
2 January 2024
Resigned on
22 April 2024
Nationality
British
Occupation
Company Director

TRADE ALL IN LIMITED

Correspondence address
20-22 Wenlock St Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1996
Appointed on
30 December 2022
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

APAMAN LIMITED

Correspondence address
10 Wych Mews, Laindon, Basildon, England, SS15 4JG
Role ACTIVE
director
Date of birth
January 1996
Appointed on
30 December 2022
Resigned on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SS15 4JG £347,000

TRADE MADE EASY LIMITED

Correspondence address
10 General Gordon Square, London, England, SE18 6FH
Role ACTIVE
director
Date of birth
January 1996
Appointed on
30 December 2022
Resigned on
18 April 2023
Nationality
British
Occupation
Company Director

SKY HIGH TRADERS LIMITED

Correspondence address
8 Kentish Road, Belvedere, England, DA17 5BN
Role ACTIVE
director
Date of birth
January 1996
Appointed on
30 December 2022
Resigned on
25 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA17 5BN £337,000

ARCHITEEK LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1996
Appointed on
30 December 2022
Nationality
British
Occupation
Company Director

ARTEQUESX LIMITED

Correspondence address
111 New Union Street, Coventry, England, CV1 2NT
Role ACTIVE
director
Date of birth
January 1996
Appointed on
30 December 2022
Resigned on
21 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CV1 2NT £221,000