Hugh Stanley Keith KNOWLES

Total number of appointments 31, 19 active appointments

UNTITLED ADVISORS LLP

Correspondence address
180 Strand, London, England, WC2R 1EA
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
1 April 2025

X8 LUND LIFE SCIENCES ADVISORS LLP

Correspondence address
180 Strand, London, England, WC2R 1EA
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
14 March 2025

LICK HOME LTD

Correspondence address
Untitled Advisors Llp 180 Strand, London, England, WC2R 1EA
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 January 2025
Nationality
British
Occupation
Fca

UNTITLED 5024 LIMITED

Correspondence address
180 Strand, London, England, WC2R 1EA
Role ACTIVE
director
Date of birth
June 1962
Appointed on
9 January 2025
Nationality
British
Occupation
Director

CELSIUS INDUSTRIES LLP

Correspondence address
180 Strand, London, England, WC2R 1EA
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
14 October 2024

PRIME LWE LTD

Correspondence address
11-12 Great Sutton Street, London, United Kingdom, EC1V 0BX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 August 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1V 0BX £2,501,000

QUOTECH LTD

Correspondence address
2 Leman Street, London, England, E1 8FA
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 8FA £100,274,000

STURDZA LOFOTEN PARTNERS LLP

Correspondence address
73 Cornhill, London, England, EC3V 3QQ
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
15 July 2022

Average house price in the postcode EC3V 3QQ £7,960,000

STURDZA LOFOTEN LLP

Correspondence address
73 Cornhill, London, England, EC3V 3QQ
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
15 July 2022

Average house price in the postcode EC3V 3QQ £7,960,000

RISKOTECH LTD

Correspondence address
51 Britannia Road, London, London, England, SW6 2HJ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 2HJ £1,982,000

HARRISON HOUSING TRUSTEES LIMITED

Correspondence address
42-46 St. James's Gardens, London, W11 4RQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 September 2018
Resigned on
26 June 2023
Nationality
British
Occupation
Company Director

LOFOTEN ASSET MANAGEMENT LIMITED

Correspondence address
73 Cornhill, London, England, EC3V 3QQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC3V 3QQ £7,960,000

HARRISON HOUSING

Correspondence address
46 St. James's Gardens, London, United Kingdom, W11 4RQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 June 2012
Resigned on
26 June 2023
Nationality
British
Occupation
Company Director

USIFB PROPERTY INVESTMENT NO. 2 LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000

USIFB PROPERTY INVESTMENT NO. 1 LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000

USIFB LLP

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
22 May 2007

Average house price in the postcode SW6 2HJ £1,982,000

FORTBOX SELF STORAGE LIMITED

Correspondence address
Brittanic House Stirling Way, Borehamwood, England, WD6 2BT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 February 2007
Resigned on
5 November 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD6 2BT £10,762,000

FORT BOX LIMITED

Correspondence address
Brittanic House Stirling Way, Borehamwood, England, WD6 2BT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 May 2004
Resigned on
5 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 2BT £10,762,000

TRL MOLESEY LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
2 June 2002
Resigned on
10 February 2004
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000


DE VATER & CO LIMITED

Correspondence address
Hagars Barn Bledington, Chipping Norton, Oxon, OX7 6XG
Role RESIGNED
director
Date of birth
June 1962
Appointed on
31 March 2015
Resigned on
1 July 2016
Nationality
British
Occupation
None

Average house price in the postcode OX7 6XG £832,000

WALNUT TREE SELF STORAGE LIMITED

Correspondence address
4 Greenfield Road, Holmfirth, West Yorkshire, United Kingdom, HD9 2JT
Role RESIGNED
director
Date of birth
June 1962
Appointed on
7 October 2013
Resigned on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode HD9 2JT £317,000

USIFB STORAGE COMPANY LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
30 May 2007
Resigned on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000

SELF-STORAGE ASSOCIATION LIMITED

Correspondence address
Priestley House, The Gullet, Nantwich, Cheshire, CW5 5SZ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
2 March 2006
Resigned on
10 July 2013
Nationality
British
Occupation
Director

92 DURNSFORD ROAD LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
6 June 2003
Resigned on
19 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000

CTGMS LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
26 June 2002
Resigned on
19 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000

THE STORAGE DEPOT (MOLESEY) LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
19 June 2002
Resigned on
10 February 2004
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000

SHARPCARDS LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
27 January 2000
Resigned on
29 January 2002
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000

CHOICE COOKWARE & TABLEWARE LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
20 August 1999
Resigned on
12 December 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW6 2HJ £1,982,000

CHOMETTE FAVOR LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
20 August 1999
Resigned on
12 December 2007
Nationality
British
Occupation
Finance Executive

Average house price in the postcode SW6 2HJ £1,982,000

J CHOMETTE & SON LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
20 August 1999
Resigned on
12 December 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW6 2HJ £1,982,000

CHOMETTE LIMITED

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
29 July 1999
Resigned on
12 December 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW6 2HJ £1,982,000