Ian GROSSKOPF

Total number of appointments 24, 22 active appointments

RYDS HOLDINGS LIMITED

Correspondence address
188 Brent Street, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1BE £812,000

BEDFORDSHIRE AND HERTFORDSHIRE EMERGENCY CRITICAL CARE SCHEME

Correspondence address
Venitt And Greaves Craven Park Road, London, England, N15 6BL
Role ACTIVE
director
Date of birth
September 1990
Appointed on
23 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

COMMUNITY LOGISTICS LIMITED

Correspondence address
188 Brent Street, London, United Kingdom, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
1 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1BE £812,000

RYDS LONDON LIMITED

Correspondence address
188 Brent Street, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
7 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1BE £812,000

RYDS WORKSHOP LTD

Correspondence address
188 Brent Street, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
9 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1BE £812,000

RYDS GROUP LTD

Correspondence address
188 Brent Street, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
3 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1BE £812,000

FT BODYWORKS LTD

Correspondence address
188 Brent Street, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
18 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1BE £812,000

GOLUX LONDON LTD

Correspondence address
188 Brent Street, Hendon, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1BE £812,000

WOODEN TOYS INTERNATIONAL LTD

Correspondence address
5 Broadbent Close, Highgate, London, United Kingdom, England, N6 5JW
Role ACTIVE
director
Date of birth
September 1990
Appointed on
22 December 2021
Nationality
British
Occupation
Company Director

COMMUNITY LOGISTICS LIMITED

Correspondence address
32 Alba Gardens, London, England, NW11 9NR
Role ACTIVE
director
Date of birth
September 1990
Appointed on
27 October 2020
Resigned on
22 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9NR £926,000

AMI CARS LONDON LTD

Correspondence address
5 Cranmer Road, Edgware, England, HA8 8UA
Role ACTIVE
director
Date of birth
September 1990
Appointed on
17 September 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 8UA £796,000

HATZOLA HERTS

Correspondence address
2 Helenslea Avenue, London, England, NW11 8ND
Role ACTIVE
director
Date of birth
September 1990
Appointed on
9 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8ND £1,609,000

GIFTWOOD LTD

Correspondence address
5 Cranmer Road, Edgware, England, HA8 8UA
Role ACTIVE
director
Date of birth
September 1990
Appointed on
22 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA8 8UA £796,000

CP MOT LTD

Correspondence address
188 Brent Street, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
1 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 1BE £812,000

FTT (LONDON) LIMITED

Correspondence address
5 Broadbent Close, Highgate, London, United Kingdom, N6 5JW
Role ACTIVE
director
Date of birth
September 1990
Appointed on
26 November 2019
Resigned on
21 July 2023
Nationality
British
Occupation
Company Director

PYPE LTD

Correspondence address
188 Brent Street, Hendon, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
12 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW4 1BE £812,000

THE BREAKFAST STUDIO LTD

Correspondence address
188 Brent Street, Hendon, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
12 March 2018
Resigned on
31 March 2023
Nationality
British
Occupation
Self Employed

Average house price in the postcode NW4 1BE £812,000

MEDCALL AMBULANCE SERVICE LIMITED

Correspondence address
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL
Role ACTIVE
director
Date of birth
September 1990
Appointed on
8 November 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode NW4 2EL £874,000

CAR N GO LTD

Correspondence address
5 Cranmer Road, Edgware, England, HA8 8UA
Role ACTIVE
director
Date of birth
September 1990
Appointed on
25 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA8 8UA £796,000

CARVIS LTD

Correspondence address
5 Cranmer Road, Edgware, England, HA8 8UA
Role ACTIVE
director
Date of birth
September 1990
Appointed on
12 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode HA8 8UA £796,000

YNC HOLDINGS LTD

Correspondence address
188 Brent Street, Hendon, London, England, NW4 1BE
Role ACTIVE
director
Date of birth
September 1990
Appointed on
9 February 2017
Nationality
British
Occupation
Office Manager

Average house price in the postcode NW4 1BE £812,000

MEDCALL TECHNOLOGIES LTD

Correspondence address
5 Cranmer Road, Edgware, England, HA8 8UA
Role ACTIVE
director
Date of birth
September 1990
Appointed on
4 January 2017
Resigned on
31 January 2021
Nationality
British
Occupation
Office Admin

Average house price in the postcode HA8 8UA £796,000


SGM MOTORS LTD

Correspondence address
5 Cranmer Road, Edgware, England, HA8 8UA
Role RESIGNED
director
Date of birth
September 1990
Appointed on
15 October 2020
Resigned on
31 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 8UA £796,000

GROSS HOLDINGS LTD

Correspondence address
5 Cranmer Road, Edgware, England, HA8 8UA
Role RESIGNED
director
Date of birth
September 1990
Appointed on
31 March 2017
Resigned on
14 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode HA8 8UA £796,000