Ian James DONALDSON

Total number of appointments 35, 35 active appointments

CLEGG GIFFORD & CO LIMITED

Correspondence address
128 Minories, London, EC3N 1NT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
11 November 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 1NT £1,700,000

PAYMENTSHIELD LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BFSL LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8BG £5,016,000

ATLANTA INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BISL LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8BG £5,016,000

ACM ULR LIMITED

Correspondence address
Fusion House Katharine Way, Bretton, Peterborough, United Kingdom, PE3 8BG
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8BG £5,016,000

CAROLE NASH INSURANCE CONSULTANTS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

AFFINITY INSURANCE SOLUTIONS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

INSURANCE FACTORY LIMITED

Correspondence address
45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BRIGHTSIDE INSURANCE SERVICES LIMITED

Correspondence address
45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

LLOYD LATCHFORD GROUP LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

I GO 4 LTD.

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

IGO4 PARTNERS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

ATLANTA INSURANCE INTERMEDIARIES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

MARMALADE LTD

Correspondence address
Autonet Insurance Nile Street, Stoke-On-Trent, England, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 March 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D4 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D2 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D6 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D3 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D5 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

LLOYD LATCHFORD GROUP LIMITED

Correspondence address
3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 September 2020
Resigned on
14 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP27 0AA £455,000

ATLANTA INVESTMENT HOLDINGS D LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
29 July 2020
Resigned on
19 November 2021
Nationality
British
Occupation
Director

ATLANTA INVESTMENTS HOLDINGS D1 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
29 July 2020
Resigned on
18 April 2023
Nationality
British
Occupation
Director

SWINTON PROPERTIES LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 December 2019
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

SWINTON (HOLDINGS) LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 December 2019
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ATLANTA INSURANCE INTERMEDIARIES LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
19 August 2019
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ATLANTA INVESTMENT HOLDINGS A LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
28 December 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS MIDCO B LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 September 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS B LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 September 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

DFH PROPERTY DEVELOPMENTS LIMITED

Correspondence address
Deansfield House 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 1DS
Role ACTIVE
director
Date of birth
January 1974
Appointed on
4 May 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

CAROLE NASH INSURANCE CONSULTANTS LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
6 February 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ATLANTA INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, England, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 April 2017
Resigned on
20 October 2022
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 April 2017
Resigned on
18 April 2023
Nationality
British
Occupation
Director

KDB MEDICALS LIMITED

Correspondence address
Nile Street Burslem, Stoke On Trent, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 March 2013
Resigned on
7 March 2025
Nationality
British
Occupation
Director

ATLANTA 1 INSURANCE SERVICES LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, Stoke-On-Trent, ST6 2BA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
20 December 2004
Resigned on
18 April 2023
Nationality
British
Occupation
Director