Huw Scott WILLIAMS

Total number of appointments 52, 51 active appointments

WIRE MANCO LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
8 May 2023
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Accountant

LEGAL FUNDING AGREEMENT LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, England, DN21 2DD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 November 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

SKA ONLINE LTD

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, England, DN21 2DD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 November 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

STALLARD KANE GROUP LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, United Kingdom, DN21 2DD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 November 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

SK COMPLIANCE LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, United Kingdom, DN21 2DD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 November 2022
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

ARDONAGH ADVISORY MGA HOLDINGS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 July 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Chartered Accountant

SCHOFIELD INSURANCE BROKERS LIMITED

Correspondence address
Number One Great Exhibition Way, Kirkstall Forge, Leeds, England, LS5 3BF
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 February 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

USAY BUSINESS LTD

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
15 November 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL7 5XZ £3,134,000

4C PLATFORM.COM LIMITED

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
15 November 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL7 5XZ £3,134,000

THOMPSON & BRYAN (UK) LIMITED

Correspondence address
Suite B, First Floor 144-146 East Barnet Road, New Barnet, England, EN4 8RD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
9 November 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN4 8RD £544,000

HERA INDEMNITY LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
9 November 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

DRAYTON INS. LIMITED

Correspondence address
Manor Farm Barn School Road, Drayton, Norwich, England, NR8 6EF
Role ACTIVE
director
Date of birth
August 1978
Appointed on
9 November 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NR8 6EF £1,379,000

CHAMBERS AND NEWMAN LIMITED

Correspondence address
Colette House 52-55 Piccadilly, London, England, W1J 0DX
Role ACTIVE
director
Date of birth
August 1978
Appointed on
9 November 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

HEALTH INSURANCE COMPARE LTD

Correspondence address
Usay House Unit 5, Hercules Court Broadway Lane, South Cerney, Cirencester, England, GL7 5XZ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 September 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL7 5XZ £3,134,000

USAY GROUP LTD

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 September 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL7 5XZ £3,134,000

SEA INVESTMENT HOLDINGS LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
20 July 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

BRAVO INVESTMENT HOLDINGS 4 LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
26 May 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

ROCK OVERSEAS INVESTMENT HOLDINGS LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
26 May 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

BM PROPERTY INSURANCE SERVICES LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
16 February 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

HEADLEY GROUP LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
16 February 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

HUGH J. BOSWELL LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

MCMORROW MURPHY LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

PERRY APPLETON RISK SERVICES LTD.

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

C.B. HUGHES LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

PERRY APPLETON PRIVATE CLIENTS LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

MARTINEZ & PARTNERS LIMITED

Correspondence address
DEVONSHIRE HOUSE 4TH FLOOR, 1 MAYFAIR PLACE, LONDON, UNITED KINGDOM, W1J 8AJ
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
14 November 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1J 8AJ £235,000

SAFFRON INSURANCE SERVICES LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

WEALD INSURANCE BROKERS LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

FINCH COMMERCIAL INSURANCE BROKERS LTD

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

GUY PENN & COMPANY LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

BENNETT CHRISTMAS INSURANCE BROKERS LTD

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

SAFFRON FINANCE LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

THOMPSON & RICHARDSON LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

BOYD & COMPANY LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

LOCKYER COMMERCIAL LTD

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

JOHNSTONE INSURANCE BROKERS LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

NETWORK PROTECT UK OFFICE LIMITED

Correspondence address
2 Minster Court, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
13 November 2020
Nationality
British
Occupation
None

EDWARDS & SWAN INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
12 October 2020
Resigned on
23 February 2024
Nationality
British
Occupation
Director

THE BROKER NETWORK LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 October 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

MASTERCOVER INSURANCE SERVICES LIMITED

Correspondence address
2 OAKS COURT WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1GS
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

ADVISORY INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
17 December 2019
Resigned on
23 February 2024
Nationality
British
Occupation
Director

CCV RISK SOLUTIONS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
17 December 2019
Resigned on
11 March 2024
Nationality
British
Occupation
Director

BERKELEY ALEXANDER LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 August 2019
Resigned on
23 February 2024
Nationality
British
Occupation
Director

HEALTH AND PROTECTION SOLUTIONS LIMITED

Correspondence address
West Park House 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 August 2019
Resigned on
11 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BB £6,440,000

MINTON HOUSE GROUP LIMITED

Correspondence address
2 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7PD
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARDONAGH ADVISORY BROKING HOLDINGS LIMITED

Correspondence address
2 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7PD
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
11 February 2019
Nationality
BRITISH
Occupation
NONE

BRAVO INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 April 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AJ £235,000

BRAVO INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 April 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AJ £235,000

BRAVO INVESTMENT HOLDINGS LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 April 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AJ £235,000


COMPASS BROKER NETWORKS LIMITED

Correspondence address
Devonshire House 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role RESIGNED
director
Date of birth
August 1978
Appointed on
1 September 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000