Iain MCKENZIE
Total number of appointments 33, 25 active appointments
QUILAM JV TOPCO LIMITED
- Correspondence address
- Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 October 2024
Average house price in the postcode KT13 8AL £2,449,000
QUILAM CAPITAL CREDIT FINANCE LIMITED
- Correspondence address
- Ground Floor Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 11 October 2024
Average house price in the postcode KT13 8AL £2,449,000
QUILAM SPECIAL OPPORTUNITIES 2 HOLDINGS LIMITED
- Correspondence address
- Ground Floor Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 9 October 2024
Average house price in the postcode KT13 8AL £2,449,000
QUILAM CAPITAL CREDIT MIDCO LIMITED
- Correspondence address
- Ground Floor Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 12 August 2024
Average house price in the postcode KT13 8AL £2,449,000
QUILAM CAPITAL CREDIT LIMITED
- Correspondence address
- Ground Floor Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 12 August 2024
Average house price in the postcode KT13 8AL £2,449,000
BLAZEHILL STRATEGIC INVESTMENTS LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, 2235 Nicosia, Cyprus
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 14 December 2023
AUTO1000 LTD
- Correspondence address
- 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 17 August 2023
BLAZEHILL OPPORTUNITIES LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, 2235 Nicosia, Cyprus
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 28 April 2023
BLAZEHILL SPECIAL OPPORTUNITIES LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, 2235 Nicosia, Cyprus
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 28 April 2023
BLAZEHILL CREDIT OPPORTUNITIES LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, 2235 Nicosia, Cyprus
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 28 April 2023
QUILAM JV HOLDINGS 2 LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, Nicosia, Cyprus, 2235
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 8 September 2021
QUILAM SPECIAL OPPORTUNITIES 2 LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, Nicosia, Cyprus, 2235
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 8 September 2021
BLAZEHILL CAPITAL LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, 2235 Nicosia, Cyprus
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 April 2021
BLAZEHILL CAPITAL FINANCE LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, 2235 Nicosia, Cyprus
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 23 April 2021
QUILAM SPECIAL OPPORTUNITIES LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, Nicosia, Cyprus, 2235
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 20 November 2019
QUILAM JV HOLDINGS LIMITED
- Correspondence address
- 126 Giannou Kranidioti, Latsia Business Centre, Floor 2, Office 201, Nicosia, Cyprus, 2235
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 20 November 2019
CONSENTS ONLINE LIMITED
- Correspondence address
- 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 8 August 2017
- Resigned on
- 8 February 2021
CLEARACCOUNT INTERNATIONAL LIMITED
- Correspondence address
- Broadgate Tower 20 Primrose Street, London, EC2A 2EW
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 7 November 2016
ACCOUNTSCORE HOLDINGS LIMITED
- Correspondence address
- 2 Minton Place Victoria Road, Bicester, Oxfordshire, OX26 6QB
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 26 April 2016
- Resigned on
- 8 February 2021
ACCOUNTSCORE LIMITED
- Correspondence address
- 2 Minton Place Victoria Road, Bicester, Oxfordshire, England, OX26 6QB
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 11 April 2016
- Resigned on
- 8 February 2021
LOUDWATER VENTURES LIMITED
- Correspondence address
- 4th Floor, March Arch House 66 Seymour Street, London, England, W1H 5BT
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 14 November 2014
Average house price in the postcode W1H 5BT £1,356,000
EUSTON FINANCE LIMITED
- Correspondence address
- 2 Minton Place, Victoria Road, Bicester, Oxfordshire, United Kingdom, OX26 6QB
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 5 September 2013
BROADWAY RISK MANAGEMENT LIMITED
- Correspondence address
- 10 Brick Street, Mayfair, London, W1J 7HQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 29 May 2012
INDIGO MICHAEL LIMITED
- Correspondence address
- 10 Brick Street, Mayfair, London, W1J 7HQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 28 July 2011
- Resigned on
- 12 January 2022
ACCOUNT TECHNOLOGIES SOFTWARE LIMITED
- Correspondence address
- 10 Brick Street, Mayfair, London, W1J 7HQ
- Role ACTIVE
- director
- Date of birth
- March 1976
- Appointed on
- 5 August 2010
- Resigned on
- 12 January 2022
LEADSCORE LIMITED
- Correspondence address
- 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 6 March 2017
- Resigned on
- 8 February 2021
CLEARACCOUNT TECHNOLOGIES LIMITED
- Correspondence address
- 2 Minton Place Victoria Road, Bicester, Oxfordshire, England, OX26 6QB
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 11 April 2016
- Resigned on
- 8 February 2021
PARKER FOX LIMITED
- Correspondence address
- 6th Floor 77 Gracechurch Street, London, EC3V 0AS
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 14 December 2010
- Resigned on
- 1 April 2011
Average house price in the postcode EC3V 0AS £50,000
MEM HOLDINGS LIMITED
- Correspondence address
- OX39
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 26 January 2009
- Resigned on
- 1 April 2011
CONSUMER FINANCE ASSOCIATION
- Correspondence address
- C/O, LESTER ALDRIDGE LLP Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 23 October 2008
- Resigned on
- 13 January 2011
INVENTIVE FINANCE LIMITED
- Correspondence address
- OX39
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 7 December 2006
- Resigned on
- 1 April 2011
MEM CAPITAL LIMITED
- Correspondence address
- OX39
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 28 June 2004
- Resigned on
- 1 April 2011
MEM CONSUMER FINANCE LIMITED
- Correspondence address
- OX39
- Role RESIGNED
- director
- Date of birth
- March 1976
- Appointed on
- 5 June 2004
- Resigned on
- 1 April 2011